London
EC4M 7RB
Director Name | Mr Philip Ernest Shepley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Vice President Uk, Ireland And Nordics |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Mr John Anthony Reeves |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(3 days after company formation) |
Appointment Duration | 14 years (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Liddall Way West Drayton Middlesex UB7 8PG |
Director Name | Mr Kevin Karl Shadbolt |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 1998(3 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Carylls Meadow West Grinstead Horsham West Sussex RH13 8HW |
Secretary Name | Mr John Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(3 days after company formation) |
Appointment Duration | 14 years (resigned 02 August 2012) |
Role | Company Secretary Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Liddall Way West Drayton Middlesex UB7 8PG |
Director Name | Jerome Gold |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2012(14 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 June 2013) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Director Name | Kevin Brady |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2012(14 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 United States |
Director Name | Mr Daniel Black |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2012(14 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 United States |
Director Name | Mr Kevin Paul Goggin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(14 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 15 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Sycamore Drive Frimley Camberley Surrey GU16 8PN |
Director Name | Thomas Kearney |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 2012(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2017) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 Newyork Ny 10022 United States |
Secretary Name | Mr John Anthony Reeves |
---|---|
Status | Resigned |
Appointed | 29 January 2014(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Gregg Howard Mayer |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2014(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Square Hill Road Roslyn Heights New York 11577 |
Director Name | Mr Barry John Payne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2014(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1156 N. Windsor Drive Kannapolis North Carolina 28081 |
Director Name | Mr Richard John Oliver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | Mr Simon Patrick Moynihan |
---|---|
Status | Resigned |
Appointed | 30 September 2017(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2020) |
Role | Company Director |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Ms Heidi Lynne Shakespeare |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Australian,Irish |
Status | Resigned |
Appointed | 08 January 2021(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Bonded Services Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2015(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2017) |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Website | globalistics.com |
---|
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Novo Holdings LTD 50.00% Ordinary |
---|---|
100 at £1 | Novo Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,154,332 |
Gross Profit | £1,235,286 |
Net Worth | £653,200 |
Cash | £154,598 |
Current Liabilities | £240,540 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2021 (3 years ago) |
---|---|
Next Return Due | 14 April 2022 (overdue) |
23 July 2015 | Delivered on: 27 July 2015 Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
---|---|
30 August 2012 | Delivered on: 6 September 2012 Persons entitled: Hsbc Bank PLC (The "Security Agent") Classification: Accession deed Secured details: All monies due or to become due from the each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 8 liddall way west drayton middlesex, unit 9 liddall way west drayton middlesex, unit 10 liddall way west drayton middlesex, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 December 2001 | Delivered on: 3 January 2002 Satisfied on: 30 May 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 October 2000 | Delivered on: 26 October 2000 Satisfied on: 30 May 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 January 2021 | Appointment of Heidi Lynne Shakespeare as a director on 8 January 2021 (2 pages) |
---|---|
7 January 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
4 June 2020 | Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
25 March 2020 | Termination of appointment of Richard John Oliver as a director on 1 January 2020 (1 page) |
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | Full accounts made up to 31 December 2018 (16 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2019 | Satisfaction of charge 035997300004 in full (1 page) |
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | Notification of Bonded Services Acquisition Ltd as a person with significant control on 15 January 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
9 July 2019 | Cessation of Novo Holdings Limited as a person with significant control on 15 January 2019 (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Termination of appointment of Barry John Payne as a director on 30 September 2018 (1 page) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | Full accounts made up to 31 December 2017 (15 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
25 June 2018 | Appointment of Mr Arnaud Revert as a director on 30 September 2017 (2 pages) |
25 June 2018 | Appointment of Mr Richard John Oliver as a director on 30 September 2017 (2 pages) |
25 June 2018 | Appointment of Mr Simon Patrick Moynihan as a secretary on 30 September 2017 (2 pages) |
25 June 2018 | Termination of appointment of Thomas Kearney as a director on 30 September 2017 (1 page) |
24 June 2018 | Termination of appointment of John Anthony Reeves as a secretary on 30 September 2017 (1 page) |
24 June 2018 | Termination of appointment of Daniel Black as a director on 30 September 2017 (1 page) |
24 June 2018 | Termination of appointment of Gregg Howard Mayer as a director on 30 September 2017 (1 page) |
24 June 2018 | Termination of appointment of Bonded Services Group Limited as a director on 30 September 2017 (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
16 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 April 2017 | Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page) |
9 April 2017 | Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page) |
9 April 2017 | Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page) |
9 April 2017 | Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page) |
7 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 July 2015 | Registration of charge 035997300004, created on 23 July 2015 (84 pages) |
27 July 2015 | Registration of charge 035997300004, created on 23 July 2015 (84 pages) |
28 May 2015 | Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 28 May 2015 (1 page) |
28 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
26 May 2015 | Appointment of Bonded Services Group Limited as a director on 29 March 2015 (2 pages) |
26 May 2015 | Appointment of Bonded Services Group Limited as a director on 29 March 2015 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 September 2014 | Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London W1H 2EJ on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London W1H 2EJ on 12 September 2014 (1 page) |
30 June 2014 | Appointment of Mr Gregg Howard Mayer as a director (2 pages) |
30 June 2014 | Appointment of Mr Barry John Payne as a director (2 pages) |
30 June 2014 | Appointment of Mr Gregg Howard Mayer as a director (2 pages) |
30 June 2014 | Appointment of Mr Barry John Payne as a director (2 pages) |
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
17 February 2014 | Appointment of Mr John Anthony Reeves as a secretary (2 pages) |
17 February 2014 | Appointment of Mr John Anthony Reeves as a secretary (2 pages) |
30 October 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
30 October 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
28 June 2013 | Termination of appointment of Jerome Gold as a director (3 pages) |
28 June 2013 | Termination of appointment of Kevin Goggin as a director (2 pages) |
28 June 2013 | Termination of appointment of Jerome Gold as a director (3 pages) |
28 June 2013 | Termination of appointment of Kevin Goggin as a director (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Director's details changed for Jerome Gold on 16 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Jerome Gold on 16 April 2013 (2 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Memorandum and Articles of Association (5 pages) |
27 September 2012 | Memorandum and Articles of Association (5 pages) |
27 September 2012 | Memorandum and Articles of Association (5 pages) |
27 September 2012 | Memorandum and Articles of Association (5 pages) |
27 September 2012 | Resolutions
|
6 September 2012 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
28 August 2012 | Termination of appointment of Kevin Shadbolt as a director (2 pages) |
28 August 2012 | Termination of appointment of Kevin Shadbolt as a director (2 pages) |
21 August 2012 | Appointment of Kevin Paul Goggin as a director (3 pages) |
21 August 2012 | Appointment of Thomas Kearney as a director (3 pages) |
21 August 2012 | Appointment of Thomas Kearney as a director (3 pages) |
21 August 2012 | Appointment of Kevin Paul Goggin as a director (3 pages) |
17 August 2012 | Termination of appointment of John Reeves as a secretary (2 pages) |
17 August 2012 | Termination of appointment of John Reeves as a director (2 pages) |
17 August 2012 | Termination of appointment of John Reeves as a secretary (2 pages) |
17 August 2012 | Termination of appointment of John Reeves as a director (2 pages) |
16 August 2012 | Appointment of Jerome Gold as a director (3 pages) |
16 August 2012 | Appointment of Daniel Black as a director (4 pages) |
16 August 2012 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 16 August 2012 (2 pages) |
16 August 2012 | Appointment of Jerome Gold as a director (3 pages) |
16 August 2012 | Appointment of Kevin Brady as a director (4 pages) |
16 August 2012 | Appointment of Daniel Black as a director (4 pages) |
16 August 2012 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 16 August 2012 (2 pages) |
16 August 2012 | Appointment of Kevin Brady as a director (4 pages) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
13 December 2011 | Appointment of Mr Kevin Shadbolt as a director (2 pages) |
13 December 2011 | Appointment of Mr Kevin Shadbolt as a director (2 pages) |
31 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
29 July 2010 | Director's details changed for Mr John Anthony Reeves on 1 October 2009 (3 pages) |
29 July 2010 | Secretary's details changed for Mr John Anthony Reeves on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mr John Anthony Reeves on 1 October 2009 (3 pages) |
29 July 2010 | Secretary's details changed for Mr John Anthony Reeves on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Secretary's details changed for Mr John Anthony Reeves on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mr John Anthony Reeves on 1 October 2009 (3 pages) |
29 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
15 December 2009 | Termination of appointment of Kevin Shadbolt as a director (1 page) |
15 December 2009 | Termination of appointment of Kevin Shadbolt as a director (1 page) |
18 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
24 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 September 2006 | Return made up to 17/07/06; full list of members (3 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
12 September 2006 | Return made up to 17/07/06; full list of members (3 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
13 September 2005 | Return made up to 17/07/05; full list of members (3 pages) |
13 September 2005 | Return made up to 17/07/05; full list of members (3 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 October 2004 | Return made up to 17/07/04; full list of members
|
8 October 2004 | Return made up to 17/07/04; full list of members
|
15 December 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
10 November 2003 | Ad 07/10/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 November 2003 | Ad 07/10/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
20 October 2003 | Resolutions
|
20 October 2003 | Resolutions
|
20 October 2003 | Nc inc already adjusted 07/10/03 (1 page) |
20 October 2003 | Return made up to 17/07/03; full list of members
|
20 October 2003 | Resolutions
|
20 October 2003 | Nc inc already adjusted 07/10/03 (1 page) |
20 October 2003 | Return made up to 17/07/03; full list of members
|
20 October 2003 | Resolutions
|
29 September 2003 | Registered office changed on 29/09/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
16 October 2002 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
8 August 2002 | Return made up to 17/07/02; full list of members (8 pages) |
8 August 2002 | Return made up to 17/07/02; full list of members (8 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
3 January 2002 | Particulars of mortgage/charge (11 pages) |
3 January 2002 | Particulars of mortgage/charge (11 pages) |
25 July 2001 | Return made up to 17/07/01; full list of members
|
25 July 2001 | Return made up to 17/07/01; full list of members
|
22 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
25 September 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
7 August 2000 | Return made up to 17/07/00; full list of members
|
7 August 2000 | Return made up to 17/07/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 October 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
7 October 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
9 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
28 July 1998 | Memorandum and Articles of Association (11 pages) |
28 July 1998 | Memorandum and Articles of Association (11 pages) |
24 July 1998 | Company name changed monocrest LIMITED\certificate issued on 27/07/98 (2 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 788-790 finchley road london NW11 7UR (1 page) |
24 July 1998 | Company name changed monocrest LIMITED\certificate issued on 27/07/98 (2 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 788-790 finchley road london NW11 7UR (1 page) |
17 July 1998 | Incorporation (17 pages) |
17 July 1998 | Incorporation (17 pages) |