Wilmington
Delaware
19808
Director Name | Mr Paul Richard Ashworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Corporation Service Company (Uk) Limited, 5 Ch 10th Floor London E14 5HU |
Director Name | Peter John Williams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Haymarsh Duncton West Sussex GU28 0JX |
Director Name | Chris Akers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 22a Launceston Place London W8 5RL |
Director Name | David Samuel Rogers |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 38 Maple Avenue Upminster Essex RM14 2LE |
Secretary Name | Peter John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Haymarsh Duncton West Sussex GU28 0JX |
Director Name | Jason Drummond |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laynston House Pachesham Park Leatherhead Surrey KT22 0DJ |
Secretary Name | John William Maundrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | Tingates Duton Hill Dunmow Essex CM6 2EE |
Director Name | Thomas Richard Turcan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | 69 Mexfield Road London SW15 2RG |
Director Name | Mr Jonathan Robert Hamilton Wales |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | Unied Kingdom |
Correspondence Address | Templewood Monks Well Farnham Surrey GU10 1RH |
Director Name | William Robert Slee |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 February 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | 52 South Eaton Place London SW1W 9JJ |
Director Name | Dr Frederick Willem Mostert |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Astell Street London SW3 3RU |
Secretary Name | Mr Richard Juxon Cobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 July 2006) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Walland Hill Chagford Devon TQ13 8JZ |
Director Name | Mr Ajay Chowdhury |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | 16 Harman Drive London NW2 2EB |
Director Name | Mark Cartwright |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Hillside Cottage Penylan Road Saint Brides Major CF32 0SA Wales |
Director Name | Richard David Forman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2002(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2003) |
Role | Manager |
Correspondence Address | 180 Riverside Drive Apt 10b New York Ny 10024 United States |
Director Name | Rene Michael Mathias |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2002(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 June 2002) |
Role | Chief Financial Officer |
Correspondence Address | 11 Homewood Lane Darien Ct 06820 United States |
Director Name | Rajiv Samant |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 February 2002(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Brother Drive Greenwich Ct 06830 United States |
Director Name | Peter Forman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2003(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2005) |
Role | Ceo And President |
Correspondence Address | 130 Shore Road Port Washington New York Ny11050 United States |
Director Name | Lori Faye Fischler |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2003(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2004) |
Role | Managing Director |
Correspondence Address | Flat 1 69 Harley Street London W1G 8QW |
Director Name | Jonathan Stern |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2003(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 May 2006) |
Role | Chief Financial Officer |
Correspondence Address | 57 Springhouse Road Woodcliff Lake New Jersey 07677 Foreign |
Director Name | Eileen Leahy |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 98 St Peters Gardens Farnham Surrey GU10 4QZ |
Director Name | Roni Jacobson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2005(7 years after company formation) |
Appointment Duration | 7 months (resigned 11 May 2006) |
Role | Legal Counsel |
Correspondence Address | 157 West 73rd Street J New York Ny 10023 United States |
Director Name | Stuart Horowitz |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 May 2006) |
Role | Vice President |
Correspondence Address | 340 Stonehouse Road Trumball Ct 06611 United States |
Director Name | Bruce Winn |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2006(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 May 2010) |
Role | CEO |
Correspondence Address | 34 Trimble Turn Hockessin Delaware 19707 United States |
Director Name | John Fortunato |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2006(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 October 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 251 Little Falls Drive Wilmington Delaware 19808 |
Director Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 October 2010) |
Correspondence Address | One London Wall London EC2Y 5AB |
Website | cscglobal.com |
---|
Registered Address | C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25.1m at £0.2 | Csc Domains Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,419,000 |
Gross Profit | £12,428,000 |
Net Worth | -£64,968,000 |
Cash | £2,155,000 |
Current Liabilities | £3,226,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
3 November 2005 | Delivered on: 22 November 2005 Satisfied on: 13 November 2008 Persons entitled: Ableco Finance Llc as Collateral Agent for the Lenders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures and machinery,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 October 2001 | Delivered on: 18 October 2001 Satisfied on: 3 December 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re virtual internet PLC high interest business account number 80721743. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
21 August 2001 | Delivered on: 31 August 2001 Persons entitled: Prisam Properties Limited Classification: Rent deposit deed Secured details: £11,595 plus vat due or to bcome due from the company to the chargee. Particulars: £11,595 plus vat. Outstanding |
9 October 2023 | Full accounts made up to 31 December 2022 (64 pages) |
---|---|
27 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
12 December 2022 | Group of companies' accounts made up to 31 December 2021 (48 pages) |
8 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
15 October 2021 | Group of companies' accounts made up to 31 December 2020 (49 pages) |
20 July 2021 | Director's details changed for Mr. Paul Richard Ashworth on 21 August 2020 (2 pages) |
25 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
12 October 2020 | Group of companies' accounts made up to 31 December 2019 (51 pages) |
2 October 2020 | Termination of appointment of John Fortunato as a director on 1 October 2020 (1 page) |
21 August 2020 | Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU on 21 August 2020 (1 page) |
24 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (51 pages) |
4 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
31 July 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
2 July 2018 | Registered office address changed from C/O Corporation Service Company (Uk) Limited Level 29 40 Bank Street London E14 5DS United Kingdom to 25 Canada Square Canary Wharf London E14 5LQ on 2 July 2018 (1 page) |
8 March 2018 | Director's details changed for John Fortunato on 28 February 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
7 March 2018 | Director's details changed for Mr James Allen Stoltzfus on 28 February 2018 (2 pages) |
3 January 2018 | Appointment of Mr Paul Richard Ashworth as a director on 18 December 2017 (2 pages) |
19 October 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
19 October 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
14 February 2017 | Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to C/O Corporation Service Company (Uk) Limited Level 29 40 Bank Street London E14 5DS on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to C/O Corporation Service Company (Uk) Limited Level 29 40 Bank Street London E14 5DS on 14 February 2017 (1 page) |
4 January 2017 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
4 January 2017 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
9 January 2016 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
9 January 2016 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 January 2015 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
13 January 2015 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
17 July 2014 | Director's details changed for Mr James Allen Stoltzfus on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for John Fortunato on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr James Allen Stoltzfus on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for John Fortunato on 17 July 2014 (2 pages) |
12 June 2014 | Auditor's resignation (1 page) |
12 June 2014 | Auditor's resignation (1 page) |
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
8 November 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
8 November 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
26 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
25 February 2013 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 23 November 2012 (1 page) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (15 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (15 pages) |
2 March 2011 | Director's details changed for John Fortunato on 1 January 2011 (3 pages) |
2 March 2011 | Director's details changed for John Fortunato on 1 January 2011 (3 pages) |
2 March 2011 | Director's details changed for John Fortunato on 1 January 2011 (3 pages) |
24 November 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
24 November 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
3 October 2010 | Registered office address changed from One London Wall London EC2Y 5AB on 3 October 2010 (2 pages) |
3 October 2010 | Registered office address changed from One London Wall London EC2Y 5AB on 3 October 2010 (2 pages) |
3 October 2010 | Registered office address changed from One London Wall London EC2Y 5AB on 3 October 2010 (2 pages) |
10 June 2010 | Termination of appointment of Bruce Winn as a director (2 pages) |
10 June 2010 | Appointment of James Stoltzfus as a director (3 pages) |
10 June 2010 | Appointment of James Stoltzfus as a director (3 pages) |
10 June 2010 | Termination of appointment of Bruce Winn as a director (2 pages) |
20 April 2010 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
20 April 2010 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
10 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2010 | Annual return made up to 23 February 2010 (15 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Annual return made up to 23 February 2010 (15 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 July 2008 | Company name changed register.com europe LIMITED\certificate issued on 16/07/08 (2 pages) |
16 July 2008 | Company name changed register.com europe LIMITED\certificate issued on 16/07/08 (2 pages) |
25 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
12 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 November 2006 | Location of register of members (1 page) |
15 November 2006 | Location of register of members (1 page) |
15 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
15 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: elysium gate 126-128 new kings road london SW6 4LZ (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: elysium gate 126-128 new kings road london SW6 4LZ (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (3 pages) |
22 May 2006 | New director appointed (3 pages) |
22 May 2006 | New director appointed (3 pages) |
22 May 2006 | New director appointed (3 pages) |
22 May 2006 | Director resigned (1 page) |
17 May 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 May 2006 | Resolutions
|
17 May 2006 | Re-registration of Memorandum and Articles (11 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Re-registration of Memorandum and Articles (11 pages) |
17 May 2006 | Application for reregistration from PLC to private (1 page) |
17 May 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 May 2006 | Application for reregistration from PLC to private (1 page) |
20 December 2005 | Return made up to 02/11/05; full list of members
|
20 December 2005 | Return made up to 02/11/05; full list of members
|
3 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2005 | Particulars of mortgage/charge (51 pages) |
22 November 2005 | Particulars of mortgage/charge (51 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
1 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 December 2004 | Location of register of members (1 page) |
2 December 2004 | Location of register of members (1 page) |
2 December 2004 | Return made up to 02/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 02/11/04; full list of members (8 pages) |
11 November 2004 | New director appointed (1 page) |
11 November 2004 | New director appointed (1 page) |
24 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 05/10/03; no change of members (7 pages) |
7 June 2004 | Return made up to 05/10/03; no change of members (7 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
13 May 2004 | Full accounts made up to 31 December 2002 (16 pages) |
13 May 2004 | Full accounts made up to 31 December 2002 (16 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: elysium house 126-128 new kings road london SW6 4LZ (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: elysium house 126-128 new kings road london SW6 4LZ (1 page) |
1 September 2003 | Company name changed virtual internet PLC\certificate issued on 01/09/03 (2 pages) |
1 September 2003 | Company name changed virtual internet PLC\certificate issued on 01/09/03 (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
18 December 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
18 December 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
17 December 2002 | Return made up to 19/09/02; bulk list available separately (10 pages) |
17 December 2002 | Return made up to 19/09/02; bulk list available separately (10 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
30 April 2002 | Group of companies' accounts made up to 31 October 2001 (39 pages) |
30 April 2002 | Group of companies' accounts made up to 31 October 2001 (39 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
12 December 2001 | Return made up to 05/10/01; bulk list available separately
|
12 December 2001 | Return made up to 05/10/01; bulk list available separately
|
12 November 2001 | Secretary's particulars changed (1 page) |
12 November 2001 | Secretary's particulars changed (1 page) |
18 October 2001 | Particulars of mortgage/charge (5 pages) |
18 October 2001 | Particulars of mortgage/charge (5 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Ad 16/02/01--------- £ si [email protected]=56191 £ ic 6218189/6274380 (2 pages) |
28 August 2001 | Ad 16/02/01--------- £ si [email protected]=56191 £ ic 6218189/6274380 (2 pages) |
14 May 2001 | Full group accounts made up to 31 October 2000 (41 pages) |
14 May 2001 | Full group accounts made up to 31 October 2000 (41 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | New director appointed (3 pages) |
5 January 2001 | Return made up to 05/10/00; bulk list available separately (8 pages) |
5 January 2001 | Return made up to 05/10/00; bulk list available separately (8 pages) |
20 December 2000 | Ad 17/04/00--------- £ si [email protected]=750 £ ic 6217439/6218189 (2 pages) |
20 December 2000 | Ad 17/04/00--------- £ si [email protected]=750 £ ic 6217439/6218189 (2 pages) |
10 November 2000 | Ad 16/10/00--------- £ si [email protected]=82500 £ ic 6134939/6217439 (2 pages) |
10 November 2000 | Ad 16/10/00--------- £ si [email protected]=82500 £ ic 6134939/6217439 (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
11 July 2000 | Ad 17/04/00--------- £ si [email protected]=12500 £ ic 6122439/6134939 (2 pages) |
11 July 2000 | Ad 18/04/00--------- £ si [email protected]=918461 £ ic 5203978/6122439 (10 pages) |
11 July 2000 | Ad 18/04/00--------- £ si [email protected]=918461 £ ic 5203978/6122439 (10 pages) |
11 July 2000 | Ad 17/04/00--------- £ si [email protected]=12500 £ ic 6122439/6134939 (2 pages) |
26 June 2000 | Director's particulars changed (1 page) |
26 June 2000 | Director's particulars changed (1 page) |
2 June 2000 | Full group accounts made up to 31 October 1999 (41 pages) |
2 June 2000 | Full group accounts made up to 31 October 1999 (41 pages) |
2 May 2000 | Memorandum and Articles of Association (7 pages) |
2 May 2000 | Memorandum and Articles of Association (7 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
17 April 2000 | Company name changed virtualinternet.net PLC\certificate issued on 17/04/00 (2 pages) |
17 April 2000 | Company name changed virtualinternet.net PLC\certificate issued on 17/04/00 (2 pages) |
29 March 2000 | Listing of particulars (93 pages) |
29 March 2000 | Listing of particulars (93 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
15 March 2000 | Ad 01/02/00--------- £ si [email protected]=513 £ ic 5203465/5203978 (3 pages) |
15 March 2000 | Ad 01/02/00--------- £ si [email protected]=513 £ ic 5203465/5203978 (3 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (3 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (3 pages) |
25 February 2000 | Ad 12/08/99--------- £ si [email protected] (2 pages) |
25 February 2000 | Ad 12/08/99--------- £ si [email protected] (2 pages) |
5 January 2000 | Amend 882 amends sh all 2804&287 (2 pages) |
5 January 2000 | Amend 882 amends sh all 2804&287 (2 pages) |
1 December 1999 | Statement of affairs (3 pages) |
1 December 1999 | Ad 28/04/99--------- £ si [email protected] (2 pages) |
1 December 1999 | Statement of affairs (3 pages) |
1 December 1999 | Ad 28/04/99--------- £ si [email protected] (2 pages) |
30 November 1999 | Ad 19/01/99--------- £ si [email protected] (2 pages) |
30 November 1999 | Ad 28/04/99--------- £ si [email protected] (2 pages) |
30 November 1999 | Ad 28/04/99--------- £ si [email protected] (2 pages) |
30 November 1999 | Statement of affairs (85 pages) |
30 November 1999 | Statement of affairs (85 pages) |
30 November 1999 | Ad 19/01/99--------- £ si [email protected] (2 pages) |
11 November 1999 | Auditor's resignation (1 page) |
11 November 1999 | Auditor's resignation (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
1 November 1999 | Ad 28/07/99--------- £ si [email protected]=44375 £ ic 1621590/1665965 (2 pages) |
1 November 1999 | Ad 28/07/99--------- £ si [email protected]=44375 £ ic 1621590/1665965 (2 pages) |
1 November 1999 | Return made up to 05/10/99; bulk list available separately
|
1 November 1999 | Return made up to 05/10/99; bulk list available separately
|
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page) |
8 June 1999 | Statement of affairs (73 pages) |
8 June 1999 | Ad 16/04/99--------- £ si [email protected]=59091 £ ic 1562499/1621590 (2 pages) |
8 June 1999 | Statement of affairs (73 pages) |
8 June 1999 | Ad 16/04/99--------- £ si [email protected]=59091 £ ic 1562499/1621590 (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
5 March 1999 | Ad 19/01/99--------- £ si [email protected]=63769 £ ic 1498730/1562499 (6 pages) |
5 March 1999 | Ad 19/01/99--------- £ si [email protected]=63769 £ ic 1498730/1562499 (6 pages) |
25 February 1999 | Ad 19/01/99--------- £ si [email protected]=248730 £ ic 1250000/1498730 (2 pages) |
25 February 1999 | Ad 19/01/99--------- £ si [email protected]=248730 £ ic 1250000/1498730 (2 pages) |
19 February 1999 | New director appointed (3 pages) |
19 February 1999 | New director appointed (3 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Resolutions
|
26 January 1999 | £ nc 2000000/12500000 13/01/99 (1 page) |
26 January 1999 | £ nc 2000000/12500000 13/01/99 (1 page) |
14 January 1999 | Company name changed charriol PLC\certificate issued on 14/01/99 (2 pages) |
14 January 1999 | Company name changed charriol PLC\certificate issued on 14/01/99 (2 pages) |
29 December 1998 | Prospectus (60 pages) |
29 December 1998 | Prospectus (60 pages) |
25 November 1998 | Ad 09/11/98--------- £ si [email protected]=1200000 £ ic 50000/1250000 (3 pages) |
25 November 1998 | Ad 09/11/98--------- £ si [email protected]=1200000 £ ic 50000/1250000 (3 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | £ nc 50000/2000000 29/10/98 (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | S-div 29/10/98 (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | S-div 29/10/98 (1 page) |
23 November 1998 | Resolutions
|
23 November 1998 | Secretary resigned;director resigned (1 page) |
23 November 1998 | £ nc 50000/2000000 29/10/98 (1 page) |
23 November 1998 | Secretary resigned;director resigned (1 page) |
4 November 1998 | Prospectus (22 pages) |
4 November 1998 | Prospectus (22 pages) |
22 October 1998 | Ad 16/10/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 October 1998 | Ad 16/10/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 October 1998 | New secretary appointed;new director appointed (3 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed;new director appointed (3 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
19 October 1998 | Application to commence business (2 pages) |
19 October 1998 | Certificate of authorisation to commence business and borrow (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Certificate of authorisation to commence business and borrow (1 page) |
19 October 1998 | Application to commence business (2 pages) |
5 October 1998 | Incorporation (56 pages) |
5 October 1998 | Incorporation (56 pages) |