Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Mr Nicholas Leo Andrew Kennett |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pod Group Services Limited First Floor, Unit 1 Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Timothy Thomas Wilkins |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pod Group Services Limited First Floor, Unit 1 Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Gail Caroline Carrodus |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pod Group Services Limited First Floor, Unit 1 Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Nicholas Jeremy Shepherd |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(25 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pod Group Services Limited First Floor, Unit 1 Elstree Way Borehamwood Hertfordshire WD6 1JD |
Secretary Name | Pod Group Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2019(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | First Floor Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Paul George Adam Buckland |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Great Jubilee Wharf Wapping Wall London E1 9TH |
Director Name | Geoffrey Morgan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Great Jubilee Wharf Wapping Wall London E1 9TH |
Director Name | Atoussa Parsa-Davis |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | New Business Planner |
Correspondence Address | 28 Great Jubilee Wharf Wapping Wall London E1 9TH |
Director Name | Laura Waters |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Business Manager |
Correspondence Address | 26 Great Jubilee Wharf Wapping Wall London E1 9TH |
Director Name | David John Needle |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Jubilee Wharf Wapping Wall London E1W 3TH |
Secretary Name | David John Needle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 July 2008) |
Role | University Head Of Department |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Jubilee Wharf Wapping Wall London E1W 3TH |
Director Name | Jeffrey Charles Fraser |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 September 2001) |
Role | Businessman |
Correspondence Address | 26 Great Jubilee Wharf 78-80 Wapping Wall London E1 9TH |
Director Name | Virginia Sue Olds |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2000(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 March 2009) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 15 Great Jubilee Wharf 78-80 Wapping Wall London E1W 3TH |
Director Name | Dr Andrew John Brookes |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 27 Great Jubilee Wharf, 78 Wapping Wall London E1W 3TH |
Director Name | Stephen Martin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 January 2002) |
Role | Consultant |
Correspondence Address | 17 Great Jubilee Wharf 78 Wapping Wall Wapping London E1W 3TH |
Director Name | Stuart Richard Harris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 2006) |
Role | Director Of Photography |
Correspondence Address | 10 Great Jubilee Wharf 78 Wapping Wall London E1W 3TH |
Director Name | Mrs Marianne Brookes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 27 Great Jubilee Wharf, 78 Wapping Wall London E1W 3TH |
Director Name | Robert Wolter Weener |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 October 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 14 Great Jubilee Wharf 78-80 Wapping Wall London E1W 3TH |
Director Name | Jason David Thiel |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2008) |
Role | Prof Investor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Great Jubilee Wharf 78-80 Wapping Wall Wapping E1W 3TH |
Director Name | Michael White |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2008) |
Role | Lloyds Insurance Broker |
Correspondence Address | 24 Great Jubilee Wharf London E1W 3TH |
Director Name | Mr Preston James Morley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 August 2015) |
Role | Insurance Intermediary |
Country of Residence | England |
Correspondence Address | 12 Great Jubilee Wharf 78-80 Wapping Wall London E1W 3TH |
Director Name | Mr Dinesh Chimanlal Jivan Visavadia |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 June 2018) |
Role | Pension Manager |
Country of Residence | England |
Correspondence Address | 2 Great Jubilee Wharf 78 Wapping Wall London E1W 3TH |
Director Name | Antonia Elizabeth Mortlock |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 2011) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Great Jubilee Wharf 78 Wapping Wall London E1W 3TH |
Director Name | Dr Mark William Whittington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(14 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 May 2013) |
Role | Senior Technical Adviser |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Mr Peter William Burditt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78-80 Wapping Wall London E1W 3TH |
Director Name | Dr Camilla Davies |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 February 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Great Jubilee Wharf 78 Wapping Wall London E1W 3TH |
Secretary Name | Mr William Wilson |
---|---|
Status | Resigned |
Appointed | 13 May 2018(19 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 78-80 Wapping Wall London E1W 3TH |
Director Name | Mr Ian Christopher Papworth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(19 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY |
Director Name | Christina Gay Shepherd |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(19 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2008(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 May 2018) |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Registered Address | C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alexander John Redman 3.33% Ordinary |
---|---|
1 at £1 | Andrea White & Michael White 3.33% Ordinary |
1 at £1 | Andrew Brannon & Philip Holden 3.33% Ordinary |
1 at £1 | Anne Elizabeth Hemming & Mark Messent 3.33% Ordinary |
1 at £1 | Brenda Lillian Gosling 3.33% Ordinary |
1 at £1 | Brian Robertson & Patricia Ann Robertson 3.33% Ordinary |
1 at £1 | Camilla Louise Davies 3.33% Ordinary |
1 at £1 | Christina Gay Shepherd & Nicholas Jeremy Shepherd 3.33% Ordinary |
1 at £1 | Dinesh Visavadia & Meena Kuman Visawadia 3.33% Ordinary |
1 at £1 | E. Donders & R. Weener 3.33% Ordinary |
1 at £1 | Elizabeth Balfour 3.33% Ordinary |
1 at £1 | Francesca Hegyi & Alexander Jones 3.33% Ordinary |
1 at £1 | Godfrey Leonard Arthur Dunn 3.33% Ordinary |
1 at £1 | I. Pujol & D. Pujol 3.33% Ordinary |
1 at £1 | Jacqueline Needle & David John Needle 3.33% Ordinary |
1 at £1 | Jonathon Mark Kemp 3.33% Ordinary |
1 at £1 | Marianne Brookes & Andrew John Brookes 3.33% Ordinary |
1 at £1 | Mark Stanley Horvat 3.33% Ordinary |
1 at £1 | Martin John Patterson 3.33% Ordinary |
1 at £1 | Maureen Graham & Timothy William Holmes 3.33% Ordinary |
1 at £1 | Merijn Teko Nederveen 3.33% Ordinary |
1 at £1 | Mr Ian Christopher Papworth & Mrs Julie Helene Papworth 3.33% Ordinary |
1 at £1 | Mr Ian Michael Huffam 3.33% Ordinary |
1 at £1 | Mr Jason David Thiel 3.33% Ordinary |
1 at £1 | Mrs Jefferey Charles Fraser 3.33% Ordinary |
1 at £1 | Ms Joanne Clare Rushworth 3.33% Ordinary |
1 at £1 | P. Morley & A. Donoghue 3.33% Ordinary |
1 at £1 | Pamela Kathleen Olver & Richard Lake Olver 3.33% Ordinary |
1 at £1 | Sanjeev Nayyar 3.33% Ordinary |
1 at £1 | Sharon Mullan 3.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
19 February 2021 | Appointment of Gail Caroline Carrodus as a director on 9 February 2021 (2 pages) |
---|---|
9 February 2021 | Termination of appointment of Camilla Davies as a director on 8 February 2021 (1 page) |
1 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
25 August 2020 | Registered office address changed from C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 August 2020 (1 page) |
17 August 2020 | Secretary's details changed for Pod Group Services Limited on 17 August 2020 (1 page) |
7 February 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
27 December 2019 | Resolutions
|
12 November 2019 | Director's details changed for Dr Camilla Davies on 12 November 2019 (2 pages) |
7 November 2019 | Director's details changed for Dr Camilla Davies on 7 November 2019 (2 pages) |
6 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with updates (7 pages) |
5 November 2019 | Director's details changed for Dr Camilla Davies on 5 November 2019 (2 pages) |
1 November 2019 | Director's details changed for Dr Camilla Davies on 1 June 2019 (2 pages) |
30 July 2019 | Appointment of Timothy Thomas Wilkins as a director on 19 July 2019 (2 pages) |
2 April 2019 | Termination of appointment of Christina Gay Shepherd as a director on 28 March 2019 (1 page) |
27 March 2019 | Secretary's details changed for Pod Group Services Limited on 27 March 2019 (1 page) |
25 March 2019 | Director's details changed for Dr Camilla Davies on 25 March 2019 (2 pages) |
21 March 2019 | Director's details changed for Dr Camilla Davies on 21 March 2019 (2 pages) |
21 March 2019 | Director's details changed for Mr Nicholas Leo Andrew Kennett on 21 March 2019 (2 pages) |
12 February 2019 | Second filing for the termination of Mr Ian Christopher Papworth as a director (5 pages) |
29 January 2019 | Termination of appointment of Ian Christopher Papworth as a director on 29 January 2019
|
28 January 2019 | Director's details changed for Dr Camilla Davies on 28 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Christina Gay Shepherd on 8 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Mr Nicholas Leo Andrew Kennett on 8 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Mr Timothy William Holmes on 8 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Mr Ian Christopher Papworth on 8 January 2019 (2 pages) |
2 January 2019 | Registered office address changed from 78-80 Wapping Wall London E1W 3th England to C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY on 2 January 2019 (1 page) |
2 January 2019 | Termination of appointment of William Wilson as a secretary on 31 December 2018 (1 page) |
2 January 2019 | Appointment of Pod Group Services Limited as a secretary on 1 January 2019 (2 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with updates (3 pages) |
29 October 2018 | Termination of appointment of Preston James Morley as a director on 20 September 2018 (1 page) |
19 October 2018 | Termination of appointment of Peter William Burditt as a director on 18 October 2018 (1 page) |
5 October 2018 | Appointment of Mr William Wilson as a secretary on 13 May 2018 (2 pages) |
1 October 2018 | Termination of appointment of Rendall and Rittner Limited as a secretary on 13 May 2018 (1 page) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 August 2018 | Appointment of Mr Ian Christopher Papworth as a director on 12 July 2018 (2 pages) |
30 July 2018 | Appointment of Mr Nicholas Leo Andrew Kennett as a director on 13 July 2018 (2 pages) |
30 July 2018 | Appointment of Christina Gay Shepherd as a director on 13 July 2018 (2 pages) |
18 June 2018 | Termination of appointment of Dinesh Chimanlal Jivan Visavadia as a director on 15 June 2018 (1 page) |
18 June 2018 | Termination of appointment of David John Needle as a director on 5 June 2018 (1 page) |
14 May 2018 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to 78-80 Wapping Wall London E1W 3th on 14 May 2018 (1 page) |
24 November 2017 | Confirmation statement made on 31 October 2017 with updates (6 pages) |
24 November 2017 | Confirmation statement made on 31 October 2017 with updates (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 June 2017 | Appointment of Dr Camilla Davies as a director on 5 June 2017 (2 pages) |
16 June 2017 | Appointment of Dr Camilla Davies as a director on 5 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Peter William Burditt as a director on 30 May 2017 (2 pages) |
8 June 2017 | Appointment of Mr Peter William Burditt as a director on 30 May 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Appointment of Mr Preston James Morley as a director on 28 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Preston James Morley as a director on 28 September 2016 (2 pages) |
10 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 September 2015 | Termination of appointment of Preston James Morley as a director on 13 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Preston James Morley as a director on 13 August 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
8 November 2013 | Termination of appointment of Robert Weener as a director (1 page) |
8 November 2013 | Termination of appointment of Robert Weener as a director (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 May 2013 | Termination of appointment of Mark Whittington as a director (1 page) |
16 May 2013 | Termination of appointment of Mark Whittington as a director (1 page) |
11 January 2013 | Appointment of Dr Mark William Whittington as a director (2 pages) |
11 January 2013 | Appointment of Dr Mark William Whittington as a director (2 pages) |
29 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
29 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
2 August 2012 | Section 519 (1 page) |
2 August 2012 | Section 519 (1 page) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (12 pages) |
24 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (12 pages) |
25 May 2011 | Termination of appointment of Antonia Mortlock as a director (1 page) |
25 May 2011 | Termination of appointment of Antonia Mortlock as a director (1 page) |
20 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (13 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (13 pages) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
6 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
6 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
8 December 2009 | Termination of appointment of Virginia Olds as a director (1 page) |
8 December 2009 | Termination of appointment of Virginia Olds as a director (1 page) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (18 pages) |
3 December 2009 | Director's details changed for Virginia Sue Olds on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Virginia Sue Olds on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (18 pages) |
3 December 2009 | Director's details changed for Virginia Sue Olds on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for David John Needle on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Preston James Morley on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Robert Wolter Weener on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for David John Needle on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Antonia Elizabeth Mortlock on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Preston James Morley on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for David John Needle on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Robert Wolter Weener on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Preston James Morley on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Rendall and Rittner Limited on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Rendall and Rittner Limited on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Dinesh Visavadia on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Timothy William Holmes on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Timothy William Holmes on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Timothy William Holmes on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Rendall and Rittner Limited on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Antonia Elizabeth Mortlock on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Robert Wolter Weener on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Dinesh Visavadia on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Antonia Elizabeth Mortlock on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Dinesh Visavadia on 2 December 2009 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
26 November 2008 | Return made up to 31/10/08; full list of members (12 pages) |
26 November 2008 | Return made up to 31/10/08; full list of members (12 pages) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Location of register of members (1 page) |
12 August 2008 | Director appointed antonia elizabeth mortlock (1 page) |
12 August 2008 | Director appointed dinesh visavadia (2 pages) |
12 August 2008 | Director appointed preston james morley (2 pages) |
12 August 2008 | Director appointed dinesh visavadia (2 pages) |
12 August 2008 | Director appointed timothy william holmes (1 page) |
12 August 2008 | Director appointed preston james morley (2 pages) |
12 August 2008 | Director appointed timothy william holmes (1 page) |
12 August 2008 | Director appointed antonia elizabeth mortlock (1 page) |
5 August 2008 | Appointment terminated director jason thiel (1 page) |
5 August 2008 | Appointment terminated director michael white (1 page) |
5 August 2008 | Appointment terminated director jason thiel (1 page) |
5 August 2008 | Appointment terminated director michael white (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 29 great jubilee wharf 78 wapping wall london E1W 3TH (1 page) |
31 July 2008 | Appointment terminated secretary david needle (1 page) |
31 July 2008 | Secretary appointed rendall and rittner LIMITED (1 page) |
31 July 2008 | Secretary appointed rendall and rittner LIMITED (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 29 great jubilee wharf 78 wapping wall london E1W 3TH (1 page) |
31 July 2008 | Appointment terminated secretary david needle (1 page) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 June 2008 | Return made up to 31/10/07; full list of members
|
18 June 2008 | Return made up to 31/10/07; full list of members
|
16 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
7 January 2007 | Return made up to 31/10/06; change of members (8 pages) |
7 January 2007 | Return made up to 31/10/06; change of members (8 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
4 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 December 2005 | Return made up to 31/10/05; change of members
|
19 December 2005 | Return made up to 31/10/05; change of members
|
5 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
5 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Return made up to 31/10/04; full list of members (10 pages) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Return made up to 31/10/04; full list of members (10 pages) |
26 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
26 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 November 2003 | Return made up to 31/10/03; full list of members (10 pages) |
29 November 2003 | Return made up to 31/10/03; full list of members (10 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
11 April 2003 | Return made up to 31/12/02; full list of members (10 pages) |
11 April 2003 | Return made up to 31/12/02; full list of members (10 pages) |
20 February 2003 | Location of register of members (1 page) |
20 February 2003 | Location of register of members (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: bishopsgate house 5-7 folgate street london E1 6BX (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: bishopsgate house 5-7 folgate street london E1 6BX (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
20 December 2001 | Return made up to 17/11/01; full list of members (10 pages) |
20 December 2001 | Return made up to 17/11/01; full list of members (10 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
6 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
6 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
9 November 2000 | Return made up to 20/10/00; full list of members
|
9 November 2000 | Return made up to 20/10/00; full list of members
|
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 April 2000 | Return made up to 20/10/99; full list of members
|
3 April 2000 | Return made up to 20/10/99; full list of members
|
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
11 August 1999 | Ad 21/07/99-04/08/99 £ si 28@1=28 £ ic 2/30 (4 pages) |
11 August 1999 | Ad 21/07/99-04/08/99 £ si 28@1=28 £ ic 2/30 (4 pages) |
10 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
10 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
4 March 1999 | Secretary resigned (1 page) |
20 October 1998 | Incorporation (14 pages) |
20 October 1998 | Incorporation (14 pages) |