London
EC3M 4BS
Director Name | Christopher Riseborough |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(25 years, 1 month after company formation) |
Appointment Duration | 4 months |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | R&Q Central Services Limited 71 Fenchurch Street London EC3M 4BS |
Secretary Name | R&Q Central Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2013(15 years after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Alan Kevin Quilter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(4 weeks after company formation) |
Appointment Duration | 25 years (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Kenneth Edward Randall |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(4 weeks after company formation) |
Appointment Duration | 20 years, 6 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Mr Alan Kevin Quilter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers Rest Lee Chapel Lane, Langdon Hills Basildon Essex SS16 5PW |
Secretary Name | Jeremy Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 12 Magpie Close Harwich Essex CO12 4WG |
Director Name | Mr Mark Edward Randall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 1 Niagara Close Kings Hill West Malling Kent ME19 4HR |
Secretary Name | Mr Peter John McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(9 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ross Way Langdon Hills Basildon Essex SS16 6LX |
Director Name | Jo Mark Pole Welman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(9 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Mr Michael Gordon Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(9 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Kevin Paul McNamara |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(9 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Secretary Name | Michael Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 November 2013) |
Role | Company Director |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Mr Thomas Alexander Booth |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 05 January 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Mark Andrew Langridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Dr Roger Sellek |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(20 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 January 2020) |
Role | Chief Executive Officer |
Country of Residence | Bermuda |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Gregg Daniel Jarvis |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 September 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Matthew Alan Metcalf |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | www.rqih.com |
---|---|
Email address | [email protected] |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £51,958,000 |
Net Worth | £56,813,000 |
Cash | £52,263,000 |
Current Liabilities | £396,298,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
26 January 2021 | Delivered on: 1 February 2021 Persons entitled: National Westminster Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
5 November 2019 | Delivered on: 12 November 2019 Persons entitled: National Westminster Bank PLC as Security Agent and Trustee for the Beneficiaries. Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
31 December 2015 | Delivered on: 18 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 July 2014 | Delivered on: 16 July 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
3 July 2014 | Delivered on: 12 July 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
3 November 2010 | Delivered on: 9 November 2010 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (third party deposit) (gen) (10) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. See image for full details. Outstanding |
21 July 2021 | Delivered on: 26 July 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 January 2012 | Delivered on: 31 January 2012 Satisfied on: 9 July 2014 Persons entitled: Clydesdale Bank PLC (The Secured Party) Classification: Pledge agreement Secured details: All monies due or to become due from randall & quilter captive holdings limited and randall & quilter is holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the issued and outstanding common stock in randall & quilter america holdings inc see image for full details. Fully Satisfied |
6 June 2003 | Delivered on: 13 June 2003 Satisfied on: 17 December 2011 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 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 |
5 October 2000 | Delivered on: 12 October 2000 Satisfied on: 25 October 2005 Persons entitled: The City of London Real Property Company Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee in an underlease dated 23RD june 2000 made between the city of london real property company limited (1) logistics resources limited (2). Particulars: A rent deposit deed of £35,220.00. Fully Satisfied |
28 December 2023 | Termination of appointment of Alan Kevin Quilter as a director on 20 December 2023 (1 page) |
---|---|
28 December 2023 | Appointment of Mr Christopher, Riseborough as a director on 20 December 2023 (2 pages) |
24 November 2023 | Part of the property or undertaking no longer forms part of charge 036710970005 (1 page) |
11 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
14 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
27 January 2023 | Company name changed rqih LIMITED\certificate issued on 27/01/23
|
3 October 2022 | Termination of appointment of Gregg Daniel Jarvis as a director on 16 September 2022 (1 page) |
30 September 2022 | Appointment of Matthew Alan Metcalf as a director on 16 September 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
26 May 2022 | Full accounts made up to 31 December 2021 (30 pages) |
3 August 2021 | Confirmation statement made on 27 July 2021 with updates (7 pages) |
26 July 2021 | Registration of charge 036710970010, created on 21 July 2021 (6 pages) |
24 May 2021 | Resolutions
|
24 May 2021 | Full accounts made up to 31 December 2020 (32 pages) |
30 April 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
1 February 2021 | Registration of charge 036710970009, created on 26 January 2021 (53 pages) |
7 August 2020 | Resolutions
|
6 August 2020 | Full accounts made up to 31 December 2019 (30 pages) |
5 August 2020 | Confirmation statement made on 27 July 2020 with updates (6 pages) |
16 July 2020 | Statement of capital following an allotment of shares on 15 July 2020
|
15 July 2020 | Statement of capital following an allotment of shares on 15 July 2020
|
19 June 2020 | Cessation of Randall & Quilter Investment Holdings Ltd. as a person with significant control on 6 April 2016 (1 page) |
19 June 2020 | Notification of a person with significant control statement (2 pages) |
3 April 2020 | Part of the property or undertaking has been released from charge 036710970006 (1 page) |
2 March 2020 | S1096 Court Order to Rectify (3 pages) |
4 February 2020 | Appointment of Mr Gregg Daniel Jarvis as a director on 31 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Roger Sellek as a director on 14 January 2020 (1 page) |
17 December 2019 | Termination of appointment of Mark Andrew Langridge as a director on 13 December 2019 (1 page) |
12 November 2019 | Registration of charge 036710970008, created on 5 November 2019 (53 pages) |
2 October 2019 | Appointment of Dr Roger Sellek as a director on 30 September 2019 (2 pages) |
30 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with updates (5 pages) |
22 July 2019 | Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page) |
11 July 2019 | Termination of appointment of Kenneth Edward Randall as a director on 10 July 2019 (1 page) |
22 August 2018 | Statement of capital following an allotment of shares on 6 June 2018
|
10 August 2018 | Confirmation statement made on 27 July 2018 with updates (6 pages) |
1 August 2018 | Resolutions
|
21 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
23 January 2018 | Appointment of Mr Mark Andrew Langridge as a director on 11 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018 (1 page) |
8 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 July 2017 | Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 July 2017 | Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
18 August 2016 | Confirmation statement made on 3 August 2016 with updates (8 pages) |
18 August 2016 | Confirmation statement made on 3 August 2016 with updates (8 pages) |
13 June 2016 | Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page) |
6 February 2016 | Director's details changed for Mr Thomas Alexander Booth on 1 August 2015 (2 pages) |
6 February 2016 | Director's details changed for Mr Thomas Alexander Booth on 1 August 2015 (2 pages) |
18 January 2016 | Registration of charge 036710970007, created on 31 December 2015 (8 pages) |
18 January 2016 | Registration of charge 036710970007, created on 31 December 2015 (8 pages) |
31 December 2015 | Statement of capital following an allotment of shares on 29 December 2015
|
31 December 2015 | Statement of capital following an allotment of shares on 29 December 2015
|
30 December 2015 | Statement of capital following an allotment of shares on 29 December 2015
|
30 December 2015 | Statement of capital following an allotment of shares on 29 December 2015
|
23 September 2015 | Director's details changed for Kenneth Edward Randall on 23 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Kenneth Edward Randall on 23 September 2015 (2 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
5 June 2015 | Registered office address changed from , 110 Fenchurch Street, London, EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from , 110 Fenchurch Street, London, EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page) |
21 November 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 July 2014 | Memorandum and Articles of Association (31 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
17 July 2014 | Memorandum and Articles of Association (31 pages) |
16 July 2014 | Registration of charge 036710970006, created on 3 July 2014 (57 pages) |
16 July 2014 | Registration of charge 036710970006, created on 3 July 2014 (57 pages) |
16 July 2014 | Registration of charge 036710970006, created on 3 July 2014 (57 pages) |
12 July 2014 | Registration of charge 036710970005, created on 3 July 2014 (51 pages) |
12 July 2014 | Registration of charge 036710970005, created on 3 July 2014 (51 pages) |
12 July 2014 | Registration of charge 036710970005, created on 3 July 2014 (51 pages) |
9 July 2014 | Satisfaction of charge 4 in full (4 pages) |
9 July 2014 | Satisfaction of charge 4 in full (4 pages) |
18 December 2013 | Statement by directors (1 page) |
18 December 2013 | Resolutions
|
18 December 2013 | Statement by directors (1 page) |
18 December 2013 | Termination of appointment of Michael Glover as a secretary (1 page) |
18 December 2013 | Termination of appointment of Michael Glover as a secretary (1 page) |
18 December 2013 | Resolutions
|
18 December 2013 | Statement of capital on 18 December 2013
|
18 December 2013 | Solvency statement dated 29/11/13 (1 page) |
18 December 2013 | Statement of capital on 18 December 2013
|
18 December 2013 | Solvency statement dated 29/11/13 (1 page) |
17 December 2013 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
17 December 2013 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
10 September 2013 | Statement of capital on 10 September 2013
|
10 September 2013 | Statement of capital on 10 September 2013
|
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
17 July 2013 | Termination of appointment of Kevin Mcnamara as a director (1 page) |
17 July 2013 | Termination of appointment of Michael Smith as a director (1 page) |
17 July 2013 | Termination of appointment of Kevin Mcnamara as a director (1 page) |
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
17 July 2013 | Termination of appointment of Michael Smith as a director (1 page) |
12 July 2013 | Company name changed randall & quilter investment holdings LTD\certificate issued on 12/07/13
|
12 July 2013 | Company name changed randall & quilter investment holdings LTD\certificate issued on 12/07/13
|
10 July 2013 | Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages) |
9 July 2013 | Termination of appointment of Jo Welman as a director (1 page) |
9 July 2013 | Termination of appointment of Jo Welman as a director (1 page) |
5 July 2013 | Statement of capital on 5 July 2013
|
5 July 2013 | Re-registration from a public company to a private company following a court order (2 pages) |
5 July 2013 | Scheme of arrangement (8 pages) |
5 July 2013 | Re-registration court order to reduce share capital (79 pages) |
5 July 2013 | Re-registration of Memorandum and Articles (66 pages) |
5 July 2013 | Statement of capital on 5 July 2013
|
5 July 2013 | Statement of capital on 5 July 2013
|
5 July 2013 | Re-registration of Memorandum and Articles (66 pages) |
5 July 2013 | Re-registration court order to reduce share capital (79 pages) |
5 July 2013 | Certificate of re-registration of an Old Public Company to Public Limited Company (1 page) |
5 July 2013 | Re-registration from a public company to a private company following a court order (2 pages) |
5 July 2013 | Scheme of arrangement (8 pages) |
5 July 2013 | Certificate of re-registration of an Old Public Company to Public Limited Company (1 page) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
24 June 2013 | Group of companies' accounts made up to 31 December 2012 (103 pages) |
24 June 2013 | Group of companies' accounts made up to 31 December 2012 (103 pages) |
14 June 2013 | Resolutions
|
14 June 2013 | Resolutions
|
11 June 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
29 May 2013 | Director's details changed for Kenneth Edward Randall on 23 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Kenneth Edward Randall on 23 May 2013 (2 pages) |
26 April 2013 | Statement of capital on 26 April 2013
|
26 April 2013 | Certificate of reduction of issued capital (1 page) |
26 April 2013 | Statement of capital on 26 April 2013
|
26 April 2013 | Reduction of iss capital and minute (oc) (18 pages) |
26 April 2013 | Reduction of iss capital and minute (oc) (18 pages) |
26 April 2013 | Certificate of reduction of issued capital (1 page) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (24 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (24 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (24 pages) |
16 November 2012 | Resolutions
|
16 November 2012 | Resolutions
|
16 November 2012 | Resolutions
|
16 November 2012 | Resolutions
|
1 November 2012 | Certificate of reduction of issued capital and share premium (1 page) |
1 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
1 November 2012 | Statement of capital on 1 November 2012
|
1 November 2012 | Statement of capital on 1 November 2012
|
1 November 2012 | Reduction of iss capital and minute (oc) (10 pages) |
1 November 2012 | Statement of capital on 1 November 2012
|
1 November 2012 | Reduction of iss capital and minute (oc) (10 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
1 November 2012 | Certificate of reduction of issued capital and share premium (1 page) |
20 September 2012 | Annual return made up to 3 August 2012 no member list (24 pages) |
20 September 2012 | Annual return made up to 3 August 2012 no member list (24 pages) |
20 September 2012 | Annual return made up to 3 August 2012 no member list (24 pages) |
1 August 2012 | Memorandum and Articles of Association (76 pages) |
1 August 2012 | Memorandum and Articles of Association (70 pages) |
1 August 2012 | Memorandum and Articles of Association (76 pages) |
1 August 2012 | Memorandum and Articles of Association (70 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
9 July 2012 | Group of companies' accounts made up to 31 December 2011 (99 pages) |
9 July 2012 | Group of companies' accounts made up to 31 December 2011 (99 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Resolutions
|
30 May 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
30 May 2012 | Certificate of registration of order of court and statement of capital on reduction of capital reduction of share premium account and cancellation of capital redemption reserve (1 page) |
30 May 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
30 May 2012 | Certificate of registration of order of court and statement of capital on reduction of capital reduction of share premium account and cancellation of capital redemption reserve (1 page) |
30 May 2012 | Statement of capital on 30 May 2012
|
30 May 2012 | Red cap, share prem, cap red res (6 pages) |
30 May 2012 | Statement of capital on 30 May 2012
|
30 May 2012 | Red cap, share prem, cap red res (6 pages) |
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Resolutions
|
31 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 January 2012 | Secretary's details changed for Michael Glover on 24 January 2012 (1 page) |
25 January 2012 | Secretary's details changed for Michael Glover on 24 January 2012 (1 page) |
6 January 2012 | Amending form 288A to amend the D.O.B. for kevin mcnamara (2 pages) |
6 January 2012 | Amending form 288A to amend the D.O.B. for kevin mcnamara (2 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2011 | Annual return made up to 9 November 2011 (27 pages) |
20 December 2011 | Annual return made up to 9 November 2011 (27 pages) |
20 December 2011 | Annual return made up to 9 November 2011 (27 pages) |
19 October 2011 | Statement of capital on 19 October 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
19 October 2011 | Memorandum and Articles of Association (70 pages) |
19 October 2011 | Reduction of iss capital and minute (oc) (1 page) |
19 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
19 October 2011 | Statement of capital on 19 October 2011
|
19 October 2011 | Certificate of reduction of issued capital and share premium (1 page) |
19 October 2011 | Reduction of iss capital and minute (oc) (1 page) |
19 October 2011 | Memorandum and Articles of Association (70 pages) |
19 October 2011 | Certificate of reduction of issued capital and share premium (1 page) |
18 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
18 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Memorandum and Articles of Association (70 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Memorandum and Articles of Association (70 pages) |
27 September 2011 | Statement of capital on 27 September 2011
|
27 September 2011 | Statement of capital on 27 September 2011
|
27 September 2011 | Statement of capital on 27 September 2011
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
6 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
6 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
6 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
30 August 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
18 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
10 August 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
5 August 2011 | Second filing of SH01 previously delivered to Companies House
|
5 August 2011 | Second filing of SH01 previously delivered to Companies House
|
7 July 2011 | Director's details changed for Kenneth Edward Randall on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Kevin Paul Mcnamara on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Jo Mark Pole Welman on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Kenneth Edward Randall on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Michael Gordon Smith on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Kevin Paul Mcnamara on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Kevin Paul Mcnamara on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Jo Mark Pole Welman on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Jo Mark Pole Welman on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Michael Gordon Smith on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Kenneth Edward Randall on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Michael Gordon Smith on 7 July 2011 (2 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Memorandum and Articles of Association (70 pages) |
27 June 2011 | Memorandum and Articles of Association (70 pages) |
27 June 2011 | Resolutions
|
16 June 2011 | Group of companies' accounts made up to 31 December 2010 (101 pages) |
16 June 2011 | Group of companies' accounts made up to 31 December 2010 (101 pages) |
13 June 2011 | Secretary's details changed for Michael Glover on 27 May 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Michael Glover on 27 May 2011 (2 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
25 May 2011 | Statement of capital on 25 May 2011
|
25 May 2011 | Reduction of iss capital and minute (oc) (2 pages) |
25 May 2011 | Certificate of reduction of issued capital (1 page) |
25 May 2011 | Reduction of iss capital and minute (oc) (2 pages) |
25 May 2011 | Certificate of reduction of issued capital (1 page) |
25 May 2011 | Statement of fact
|
25 May 2011 | Statement of fact
|
25 May 2011 | Statement of capital on 25 May 2011
|
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
15 April 2011 | Registered office address changed from 9-13 Fenchurch Building London EC3M 5HR on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from , 9-13 Fenchurch Building, London, EC3M 5HR on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from , 9-13 Fenchurch Building, London, EC3M 5HR on 15 April 2011 (1 page) |
13 January 2011 | Appointment of Mr Thomas Alexander Booth as a director (2 pages) |
13 January 2011 | Appointment of Mr Thomas Alexander Booth as a director (2 pages) |
20 December 2010 | Statement of capital on 8 December 2010
|
20 December 2010 | Statement of capital on 8 December 2010
|
20 December 2010 | Statement of capital on 8 December 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
14 December 2010 | Annual return made up to 9 November 2010. List of shareholders has changed (119 pages) |
14 December 2010 | Annual return made up to 9 November 2010. List of shareholders has changed (119 pages) |
14 December 2010 | Annual return made up to 9 November 2010. List of shareholders has changed (119 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
6 October 2010 | Statement of capital on 10 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
6 October 2010 | Consolidation of shares on 6 September 2010 (5 pages) |
6 October 2010 | Consolidation of shares on 6 September 2010 (5 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
6 October 2010 | Consolidation of shares on 6 September 2010 (5 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
6 October 2010 | Statement of capital on 10 September 2010
|
30 July 2010 | Group of companies' accounts made up to 31 December 2009 (95 pages) |
30 July 2010 | Group of companies' accounts made up to 31 December 2009 (95 pages) |
24 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (39 pages) |
24 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (39 pages) |
24 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (39 pages) |
8 October 2009 | Register inspection address has been changed (2 pages) |
8 October 2009 | Register inspection address has been changed (2 pages) |
11 July 2009 | Resolutions
|
11 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
2 July 2009 | Nc inc already adjusted 23/06/09 (1 page) |
2 July 2009 | Nc inc already adjusted 23/06/09 (1 page) |
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (67 pages) |
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (67 pages) |
11 December 2008 | Return made up to 09/11/08; full list of members (14 pages) |
11 December 2008 | Director's change of particulars / michael smith / 07/12/2007 (1 page) |
11 December 2008 | Return made up to 09/11/08; full list of members (14 pages) |
11 December 2008 | Director's change of particulars / michael smith / 07/12/2007 (1 page) |
12 September 2008 | Resolutions
|
12 September 2008 | Resolutions
|
25 July 2008 | Resolutions
|
25 July 2008 | Resolutions
|
23 July 2008 | Secretary appointed michael glover (1 page) |
23 July 2008 | Appointment terminated secretary peter mccann (1 page) |
23 July 2008 | Appointment terminated secretary peter mccann (1 page) |
23 July 2008 | Secretary appointed michael glover (1 page) |
21 July 2008 | Ad 23/06/08\gbp si [email protected]=60\gbp ic 678262/678322\ (2 pages) |
21 July 2008 | Ad 23/06/08\gbp si [email protected]=60\gbp ic 678262/678322\ (2 pages) |
7 July 2008 | Group of companies' accounts made up to 31 December 2007 (74 pages) |
7 July 2008 | Group of companies' accounts made up to 31 December 2007 (74 pages) |
3 March 2008 | Ad 15/02/08\gbp si [email protected]=150\gbp ic 678052/678202\ (1 page) |
3 March 2008 | Ad 15/02/08\gbp si [email protected]=150\gbp ic 678052/678202\ (1 page) |
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
29 December 2007 | Nc inc already adjusted 07/12/07 (1 page) |
29 December 2007 | Resolutions
|
29 December 2007 | Nc inc already adjusted 07/12/07 (1 page) |
29 December 2007 | Resolutions
|
28 December 2007 | Ad 20/11/07-30/11/07 £ si [email protected]=31400 £ ic 646652/678052 (4 pages) |
28 December 2007 | Ad 20/11/07-30/11/07 £ si [email protected]=31400 £ ic 646652/678052 (4 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
13 December 2007 | Location of register of members (non legible) (1 page) |
13 December 2007 | Location of register of members (non legible) (1 page) |
10 December 2007 | Ad 20/11/07--------- £ si [email protected]=60000 £ ic 656242/716242 (2 pages) |
10 December 2007 | Conso 03/12/07 (2 pages) |
10 December 2007 | Ad 20/11/07--------- £ si [email protected]=60000 £ ic 656242/716242 (2 pages) |
10 December 2007 | Ad 20/11/07--------- £ si [email protected]=26650 £ ic 716242/742892 (2 pages) |
10 December 2007 | £ ic 620002/500002 20/11/07 £ sr 120000@1=120000 (1 page) |
10 December 2007 | £ ic 742892/622892 03/12/07 £ sr 120000@1=120000 (1 page) |
10 December 2007 | Ad 20/11/07--------- £ si [email protected]=23760 £ ic 622892/646652 (2 pages) |
10 December 2007 | Ad 20/11/07--------- £ si [email protected]=23760 £ ic 622892/646652 (2 pages) |
10 December 2007 | Ad 20/11/07--------- £ si [email protected]=156240 £ ic 500002/656242 (2 pages) |
10 December 2007 | Conso 03/12/07 (2 pages) |
10 December 2007 | Ad 20/11/07--------- £ si [email protected]=156240 £ ic 500002/656242 (2 pages) |
10 December 2007 | £ ic 742892/622892 03/12/07 £ sr 120000@1=120000 (1 page) |
10 December 2007 | Ad 20/11/07--------- £ si [email protected]=26650 £ ic 716242/742892 (2 pages) |
10 December 2007 | £ ic 620002/500002 20/11/07 £ sr 120000@1=120000 (1 page) |
5 December 2007 | Ad 31/10/07--------- £ si [email protected] (3 pages) |
5 December 2007 | Ad 31/10/07--------- £ si [email protected] (3 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
4 December 2007 | Resolutions
|
4 December 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 December 2007 | Balance Sheet (8 pages) |
4 December 2007 | Declaration on reregistration from private to PLC (1 page) |
4 December 2007 | Application for reregistration from private to PLC (1 page) |
4 December 2007 | Balance Sheet (8 pages) |
4 December 2007 | Auditor's statement (1 page) |
4 December 2007 | Re-registration of Memorandum and Articles (75 pages) |
4 December 2007 | Application for reregistration from private to PLC (1 page) |
4 December 2007 | Resolutions
|
4 December 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 December 2007 | Re-registration of Memorandum and Articles (75 pages) |
4 December 2007 | Auditor's report (1 page) |
4 December 2007 | Auditor's statement (1 page) |
4 December 2007 | Declaration on reregistration from private to PLC (1 page) |
4 December 2007 | Auditor's report (1 page) |
23 November 2007 | Return made up to 09/11/07; full list of members (4 pages) |
23 November 2007 | Return made up to 09/11/07; full list of members (4 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Resolutions
|
12 November 2007 | Nc inc already adjusted 31/10/07 (1 page) |
12 November 2007 | Resolutions
|
12 November 2007 | Nc inc already adjusted 31/10/07 (1 page) |
26 October 2007 | £ ic 236252/120252 29/06/07 £ sr 116000@1=116000 (1 page) |
26 October 2007 | £ ic 236252/120252 29/06/07 £ sr 116000@1=116000 (1 page) |
17 October 2007 | Group of companies' accounts made up to 31 December 2006 (56 pages) |
17 October 2007 | Group of companies' accounts made up to 31 December 2006 (56 pages) |
13 December 2006 | Return made up to 20/11/06; full list of members (5 pages) |
13 December 2006 | Return made up to 20/11/06; full list of members (5 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
15 August 2006 | £ ic 370252/236252 04/08/06 £ sr [email protected]=134000 (1 page) |
15 August 2006 | £ ic 370252/236252 04/08/06 £ sr [email protected]=134000 (1 page) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (45 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (45 pages) |
21 July 2006 | Ad 03/07/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 370250/370252 (2 pages) |
21 July 2006 | Ad 03/07/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 370250/370252 (2 pages) |
19 July 2006 | Nc inc already adjusted 28/06/06 (2 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Nc inc already adjusted 28/06/06 (2 pages) |
19 July 2006 | Resolutions
|
28 November 2005 | Return made up to 20/11/05; full list of members (3 pages) |
28 November 2005 | Return made up to 20/11/05; full list of members (3 pages) |
22 November 2005 | Ad 28/09/05-07/11/05 £ si 250000@1 (2 pages) |
22 November 2005 | Ad 28/09/05-07/11/05 £ si 250000@1 (2 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2005 | Memorandum and Articles of Association (5 pages) |
17 October 2005 | Ad 28/09/05--------- £ si 250000@1=250000 £ ic 120250/370250 (2 pages) |
17 October 2005 | Nc inc already adjusted 28/09/05 (5 pages) |
17 October 2005 | Memorandum and Articles of Association (5 pages) |
17 October 2005 | Ad 28/09/05--------- £ si 250000@1=250000 £ ic 120250/370250 (2 pages) |
17 October 2005 | Nc inc already adjusted 28/09/05 (5 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (42 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (42 pages) |
30 June 2005 | Nc inc already adjusted 16/06/05 (6 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
30 June 2005 | Ad 16/06/05--------- £ si 120000@1=120000 £ ic 250/120250 (3 pages) |
30 June 2005 | Ad 16/06/05--------- £ si 120000@1=120000 £ ic 250/120250 (3 pages) |
30 June 2005 | Nc inc already adjusted 16/06/05 (6 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: shepherds oast 70 the heath east malling kent ME19 6JL (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: shepherds oast, 70 the heath, east malling, kent ME19 6JL (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
28 January 2005 | Return made up to 20/11/04; full list of members (7 pages) |
28 January 2005 | Return made up to 20/11/04; full list of members (7 pages) |
19 July 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
19 July 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
18 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
18 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
3 July 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
3 July 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
18 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
10 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
10 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
12 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
12 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
2 July 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
2 July 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: shepherds oast 70 the heath east malling kent ME19 6JL (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: shepherds oast, 70 the heath, east malling, kent ME19 6JL (1 page) |
14 December 2000 | Return made up to 20/11/00; full list of members
|
14 December 2000 | Return made up to 20/11/00; full list of members
|
12 October 2000 | Particulars of mortgage/charge (4 pages) |
12 October 2000 | Particulars of mortgage/charge (4 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: eastgate house 40 dukes place, london, EC3A 7NH (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: eastgate house 40 dukes place london EC3A 7NH (1 page) |
14 August 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
14 August 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
23 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
23 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
13 August 1999 | Full group accounts made up to 31 December 1998 (39 pages) |
13 August 1999 | Full group accounts made up to 31 December 1998 (39 pages) |
26 July 1999 | Accounting reference date shortened from 30/11/99 to 31/12/98 (1 page) |
26 July 1999 | Accounting reference date shortened from 30/11/99 to 31/12/98 (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: eastgate house 40 dukes place london EC3A 7LP (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: eastgate house, 40 dukes place, london, EC3A 7LP (1 page) |
11 February 1999 | Particulars of contract relating to shares (4 pages) |
11 February 1999 | Particulars of contract relating to shares (4 pages) |
11 February 1999 | Ad 21/12/98--------- £ si [email protected]=130 £ ic 101/231 (2 pages) |
11 February 1999 | Ad 21/12/98--------- £ si [email protected]=130 £ ic 101/231 (2 pages) |
11 February 1999 | Ad 21/12/98--------- £ si [email protected]=20 £ ic 231/251 (2 pages) |
11 February 1999 | Particulars of contract relating to shares (4 pages) |
11 February 1999 | Particulars of contract relating to shares (4 pages) |
11 February 1999 | Ad 21/12/98--------- £ si [email protected]=20 £ ic 231/251 (2 pages) |
28 January 1999 | New secretary appointed;new director appointed (4 pages) |
28 January 1999 | New secretary appointed;new director appointed (4 pages) |
25 January 1999 | New director appointed (4 pages) |
25 January 1999 | S-div 18/12/98 (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Resolutions
|
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Ad 18/12/98--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Ad 18/12/98--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
25 January 1999 | New director appointed (4 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | S-div 18/12/98 (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
6 January 1999 | Company name changed law 1005 LIMITED\certificate issued on 06/01/99 (2 pages) |
6 January 1999 | Company name changed law 1005 LIMITED\certificate issued on 06/01/99 (2 pages) |
20 November 1998 | Incorporation (28 pages) |
20 November 1998 | Incorporation (28 pages) |