London
E14 5GL
Secretary Name | Mrs Lorna Mendelsohn |
---|---|
Status | Closed |
Appointed | 19 December 2014(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 October 2020) |
Role | Company Director |
Correspondence Address | K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Stephen Haworth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 October 2020) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU |
Director Name | Richard Joseph Fitzgerald Martin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 1999) |
Role | Finance Director |
Correspondence Address | Weavers Mark The Green Palgrave Diss Norfolk IP22 1AN |
Secretary Name | Peter James Western |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 1999) |
Role | Group Chief Accountant |
Correspondence Address | The Manor House Church Street Old Catton Norwich Norfolk NR6 7DR |
Director Name | Rupert Lascelles Pennant-Rea |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cranmer Court Whiteheads Grove London SW3 3HW |
Director Name | Mark Anthony Cashman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1999(5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2000) |
Role | Chief Executive Officer |
Correspondence Address | 22a Staitheway Road Wroxham Norwich Norfolk NR12 8TH |
Director Name | Mr Mark Andrew Cunningham |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 St Georges Hospital Road Wicklewood Norfolk |
Secretary Name | Mr Mark Andrew Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 St Georges Hospital Road Wicklewood Norfolk |
Director Name | Raymond Charles Peck |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2007) |
Role | Chief Executive |
Correspondence Address | Springfield Pamber Road, Charter Alley Basingstoke RG26 5PZ |
Director Name | Mr Geoffrey William Streetley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 April 2009) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Reed Place Barn Dairy Lane Chainhurst Kent TN12 9ST |
Director Name | David James Callear |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 November 2007) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Barningham Hall Barningham Bury St Edmunds Suffolk IP31 1DH |
Secretary Name | Ms Debra Jane Clare Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 December 2014) |
Role | Secretary |
Correspondence Address | Saint Crispins House Duke Street Norwich Norfolk NR3 1PD |
Director Name | Mr Mark John Goddard |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Saint Crispins House Duke Street Norwich Norfolk NR3 1PD |
Director Name | Mr Simon Richard Moate |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(9 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 16 December 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Saint Crispins House Duke Street Norwich Norfolk NR3 1PD |
Director Name | Mr Richard David Costin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(11 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Robert Rolph Baldrey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(16 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Stephen James Horne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(17 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 April 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Jonathan Rolfe |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 2018) |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Craig Anthony Varey |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bbanner.co.uk |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5m at £1 | Office2office Uk PLC 100.00% Ordinary |
---|---|
1 at £1 | Office2office Uk PLC 0.00% Deferred |
Year | 2014 |
---|---|
Turnover | £107,097,000 |
Gross Profit | £29,441,000 |
Net Worth | -£3,668,000 |
Cash | £538,000 |
Current Liabilities | £74,684,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 November 2014 | Delivered on: 2 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
28 October 2014 | Delivered on: 29 October 2014 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent Classification: A registered charge Particulars: L/H property k/a 16A crawfordsburn road newtownards county down. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 30 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033). Outstanding |
24 April 2015 | Delivered on: 30 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument. Outstanding |
29 April 2008 | Delivered on: 3 May 2008 Satisfied on: 28 April 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
16 April 2008 | Delivered on: 22 April 2008 Satisfied on: 26 November 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 November 2007 | Delivered on: 28 November 2007 Satisfied on: 1 August 2008 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever 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 fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 July 2002 | Delivered on: 31 July 2002 Satisfied on: 22 March 2004 Persons entitled: Gresham Trust PLC (As Trustee for Itself and the Noteholders Defined Therein)(Trustee) Classification: Supplemental deed poll and debenture Secured details: All monies due or to become due from the group to the trustee and the noteholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 16A crawfordsburn road newtonards county down. Broadgate (eastside) oldham broadway oldham. Part third/fourth floor st crispin's house duke street norwich (for further property charged refer to form 395). 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 |
21 February 2002 | Delivered on: 4 March 2002 Satisfied on: 24 July 2004 Persons entitled: Hemingway Investments Limited Classification: Rent deposit deed 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: All the deposit monies from time to time deposited pursuant to the terms of the rent deposit deed. Fully Satisfied |
10 May 2000 | Delivered on: 12 May 2000 Satisfied on: 14 September 2005 Persons entitled: St James Property (Grosvenor Place) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of part ground floor sandringham house harlow business park dated 10TH may 2000. Particulars: Rent deposit of £13,142.25. Fully Satisfied |
8 April 1999 | Delivered on: 21 April 1999 Satisfied on: 1 August 2008 Persons entitled: G E Capital Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the debenture. 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. Fully Satisfied |
3 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2020 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 November 2019 | Liquidators' statement of receipts and payments to 27 September 2019 (6 pages) |
24 October 2018 | Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to 15 Canada Square London E14 5GL on 24 October 2018 (2 pages) |
19 October 2018 | Resolutions
|
19 October 2018 | Declaration of solvency (5 pages) |
19 October 2018 | Appointment of a voluntary liquidator (2 pages) |
17 October 2018 | Cessation of Endless Iii General Partner Llp as a person with significant control on 21 September 2018 (1 page) |
17 October 2018 | Cessation of Endless Llp as a person with significant control on 21 September 2018 (1 page) |
17 October 2018 | Cessation of Endless Ii Gp Llp as a person with significant control on 21 September 2018 (1 page) |
17 October 2018 | Notification of Evo Group Services Limited as a person with significant control on 21 September 2018 (2 pages) |
17 October 2018 | Cessation of Office2Office Limited as a person with significant control on 21 September 2018 (1 page) |
24 September 2018 | Solvency Statement dated 21/09/18 (2 pages) |
24 September 2018 | Statement by Directors (1 page) |
24 September 2018 | Resolutions
|
24 September 2018 | Statement of capital on 24 September 2018
|
18 September 2018 | Termination of appointment of Jonathan Rolfe as a director on 9 September 2018 (1 page) |
18 September 2018 | Termination of appointment of Craig Anthony Varey as a director on 9 September 2018 (1 page) |
17 September 2018 | Resolutions
|
19 October 2017 | Notification of Office2Office Limited as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Notification of Office2Office Limited as a person with significant control on 1 December 2016 (1 page) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 October 2017 | Cessation of Office2Office (Uk) Limited as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Cessation of Office2Office (Uk) Limited as a person with significant control on 1 December 2016 (1 page) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (44 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (44 pages) |
2 February 2017 | Appointment of Mr Craig Anthony Varey as a director on 31 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Craig Anthony Varey as a director on 31 January 2017 (2 pages) |
3 November 2016 | Termination of appointment of Richard David Costin as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Richard David Costin as a director on 31 October 2016 (1 page) |
25 October 2016 | Confirmation statement made on 7 October 2016 with updates (8 pages) |
25 October 2016 | Confirmation statement made on 7 October 2016 with updates (8 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (46 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (46 pages) |
12 May 2016 | Termination of appointment of Steve James Horne as a director on 26 April 2016 (1 page) |
12 May 2016 | Appointment of Mr Jonathan Rolfe as a director on 26 April 2016 (2 pages) |
12 May 2016 | Termination of appointment of Steve James Horne as a director on 26 April 2016 (1 page) |
12 May 2016 | Appointment of Mr Jonathan Rolfe as a director on 26 April 2016 (2 pages) |
11 May 2016 | Satisfaction of charge 036587500019 in full (4 pages) |
11 May 2016 | Satisfaction of charge 036587500018 in full (4 pages) |
11 May 2016 | Satisfaction of charge 036587500017 in full (4 pages) |
11 May 2016 | Satisfaction of charge 036587500019 in full (4 pages) |
11 May 2016 | Satisfaction of charge 036587500018 in full (4 pages) |
11 May 2016 | Satisfaction of charge 036587500017 in full (4 pages) |
28 April 2016 | Satisfaction of charge 036587500016 in full (4 pages) |
28 April 2016 | Satisfaction of charge 036587500014 in full (4 pages) |
28 April 2016 | Satisfaction of charge 036587500015 in full (4 pages) |
28 April 2016 | Satisfaction of charge 036587500014 in full (4 pages) |
28 April 2016 | Satisfaction of charge 036587500016 in full (4 pages) |
28 April 2016 | Satisfaction of charge 036587500015 in full (4 pages) |
27 April 2016 | Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
22 February 2016 | Appointment of Mr Stephen James Horne as a director on 15 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Stephen James Horne as a director on 15 February 2016 (2 pages) |
9 December 2015 | Auditor's resignation (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
2 December 2015 | Auditor's resignation (1 page) |
2 December 2015 | Auditor's resignation (1 page) |
21 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
8 October 2015 | Full accounts made up to 31 December 2014 (46 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (46 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Change of share class name or designation (2 pages) |
12 May 2015 | Change of share class name or designation (2 pages) |
12 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2015 | Registration of charge 036587500012, created on 24 April 2015 (63 pages) |
30 April 2015 | Registration of charge 036587500011, created on 24 April 2015 (69 pages) |
30 April 2015 | Registration of charge 036587500011, created on 24 April 2015 (69 pages) |
30 April 2015 | Registration of charge 036587500012, created on 24 April 2015 (63 pages) |
28 April 2015 | Registration of charge 036587500019, created on 24 April 2015 (53 pages) |
28 April 2015 | Satisfaction of charge 7 in full (4 pages) |
28 April 2015 | Registration of charge 036587500016, created on 24 April 2015 (69 pages) |
28 April 2015 | Registration of charge 036587500020, created on 24 April 2015 (51 pages) |
28 April 2015 | Registration of charge 036587500017, created on 24 April 2015 (48 pages) |
28 April 2015 | Registration of charge 036587500018, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 036587500014, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 036587500019, created on 24 April 2015 (53 pages) |
28 April 2015 | Registration of charge 036587500016, created on 24 April 2015 (69 pages) |
28 April 2015 | Registration of charge 036587500013, created on 24 April 2015 (54 pages) |
28 April 2015 | Registration of charge 036587500010, created on 24 April 2015 (76 pages) |
28 April 2015 | Registration of charge 036587500017, created on 24 April 2015 (48 pages) |
28 April 2015 | Registration of charge 036587500020, created on 24 April 2015 (51 pages) |
28 April 2015 | Registration of charge 036587500015, created on 24 April 2015 (41 pages) |
28 April 2015 | Registration of charge 036587500015, created on 24 April 2015 (41 pages) |
28 April 2015 | Registration of charge 036587500018, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 036587500014, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 036587500013, created on 24 April 2015 (54 pages) |
28 April 2015 | Registration of charge 036587500010, created on 24 April 2015 (76 pages) |
28 April 2015 | Satisfaction of charge 7 in full (4 pages) |
20 March 2015 | Registered office address changed from Saint Crispins House Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Saint Crispins House Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page) |
23 January 2015 | Termination of appointment of Debra Jane Clare Rodwell as a secretary on 19 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Debra Jane Clare Rodwell as a secretary on 19 December 2014 (1 page) |
23 January 2015 | Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages) |
23 January 2015 | Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages) |
8 January 2015 | Appointment of Mr Stephen Haworth as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Stephen Haworth as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Stephen Haworth as a director on 1 January 2015 (2 pages) |
17 December 2014 | Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page) |
2 December 2014 | Registration of charge 036587500009, created on 27 November 2014 (4 pages) |
2 December 2014 | Registration of charge 036587500009, created on 27 November 2014 (4 pages) |
26 November 2014 | Satisfaction of charge 6 in full (4 pages) |
26 November 2014 | Satisfaction of charge 6 in full (4 pages) |
11 November 2014 | Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Mark John Goddard as a director on 27 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Mark John Goddard as a director on 27 October 2014 (1 page) |
29 October 2014 | Registration of charge 036587500008, created on 28 October 2014 (45 pages) |
29 October 2014 | Registration of charge 036587500008, created on 28 October 2014 (45 pages) |
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
8 October 2014 | Full accounts made up to 31 December 2013 (45 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (45 pages) |
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
2 October 2013 | Full accounts made up to 31 December 2012 (39 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (39 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (40 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (40 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (41 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (41 pages) |
19 October 2010 | Appointment of Mr Richard David Costin as a director (2 pages) |
19 October 2010 | Appointment of Mr Richard David Costin as a director (2 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (45 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (45 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (43 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (43 pages) |
9 October 2009 | Secretary's details changed for Debra Jane Clare Rodwell on 9 October 2009 (1 page) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Debra Jane Clare Rodwell on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Secretary's details changed for Debra Jane Clare Rodwell on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Mark John Goddard on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Mark John Goddard on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Mark John Goddard on 9 October 2009 (2 pages) |
16 April 2009 | Appointment terminated director geoffrey streetley (1 page) |
16 April 2009 | Appointment terminated director geoffrey streetley (1 page) |
31 December 2008 | Memorandum and Articles of Association (10 pages) |
31 December 2008 | Memorandum and Articles of Association (10 pages) |
23 December 2008 | Memorandum and Articles of Association (10 pages) |
23 December 2008 | Company name changed banner business supplies LIMITED\certificate issued on 23/12/08 (2 pages) |
23 December 2008 | Memorandum and Articles of Association (10 pages) |
23 December 2008 | Company name changed banner business supplies LIMITED\certificate issued on 23/12/08 (2 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (39 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (39 pages) |
31 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
28 November 2007 | Particulars of mortgage/charge (6 pages) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | Particulars of mortgage/charge (6 pages) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (35 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (35 pages) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
10 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (36 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (36 pages) |
3 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2005 | Full accounts made up to 31 December 2004 (26 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (26 pages) |
18 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (25 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (25 pages) |
22 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (26 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (26 pages) |
28 January 2003 | Auditor's resignation (1 page) |
28 January 2003 | Auditor's resignation (1 page) |
25 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
30 August 2002 | Nc inc already adjusted 13/12/01 (1 page) |
30 August 2002 | Particulars of contract relating to shares (4 pages) |
30 August 2002 | Particulars of contract relating to shares (4 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Resolutions
|
30 August 2002 | Nc inc already adjusted 13/12/01 (1 page) |
30 August 2002 | Ad 13/12/01--------- £ si 5000000@1=5000000 £ ic 3/5000003 (2 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Ad 13/12/01--------- £ si 5000000@1=5000000 £ ic 3/5000003 (2 pages) |
30 August 2002 | Resolutions
|
31 July 2002 | Particulars of mortgage/charge (15 pages) |
31 July 2002 | Particulars of mortgage/charge (15 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Return made up to 29/10/01; full list of members
|
29 November 2001 | Return made up to 29/10/01; full list of members
|
23 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
10 April 2001 | Certificate of cancellation of share premium account (1 page) |
10 April 2001 | Cancel shr preium account (2 pages) |
10 April 2001 | Certificate of cancellation of share premium account (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
10 April 2001 | Cancel shr preium account (2 pages) |
10 November 2000 | Return made up to 29/10/00; full list of members
|
10 November 2000 | Return made up to 29/10/00; full list of members
|
24 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
1 December 1999 | Return made up to 29/10/99; full list of members
|
1 December 1999 | Return made up to 29/10/99; full list of members
|
29 October 1999 | Ad 31/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 October 1999 | Ad 31/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 October 1999 | Statement of affairs (21 pages) |
29 October 1999 | Statement of affairs (21 pages) |
12 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 October 1999 | Resolutions
|
8 October 1999 | Memorandum and Articles of Association (5 pages) |
8 October 1999 | Memorandum and Articles of Association (5 pages) |
8 October 1999 | Resolutions
|
21 April 1999 | Particulars of mortgage/charge (8 pages) |
21 April 1999 | Particulars of mortgage/charge (8 pages) |
20 April 1999 | New director appointed (3 pages) |
20 April 1999 | New secretary appointed;new director appointed (3 pages) |
20 April 1999 | New secretary appointed;new director appointed (3 pages) |
20 April 1999 | New director appointed (3 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Nc inc already adjusted 25/03/99 (1 page) |
14 April 1999 | Nc inc already adjusted 25/03/99 (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
31 March 1999 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
31 March 1999 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
2 February 1999 | Company name changed letteralter LIMITED\certificate issued on 03/02/99 (2 pages) |
2 February 1999 | Company name changed letteralter LIMITED\certificate issued on 03/02/99 (2 pages) |
25 January 1999 | New director appointed (3 pages) |
25 January 1999 | New director appointed (3 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 November 1998 | Secretary resigned (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Secretary resigned (2 pages) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 November 1998 | New director appointed (4 pages) |
30 November 1998 | New director appointed (4 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New secretary appointed (2 pages) |
29 October 1998 | Incorporation (13 pages) |
29 October 1998 | Incorporation (13 pages) |