Walthamstow
London
E17 4EE
Director Name | Mr Matthew Nicholls |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2018(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Mr Ronald Jeffrey Lovell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2018(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Secretary Name | Mr Ronald Jeffrey Lovell |
---|---|
Status | Closed |
Appointed | 01 May 2018(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 November 2020) |
Role | Company Director |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Secretary Name | John Schneider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Pindock Mews Maida Vale London W9 2PY |
Director Name | Jeremy James Caldwell Brown |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 years (resigned 24 October 2006) |
Role | Company Director |
Correspondence Address | 2a Arundel Gardens London W11 2LA |
Secretary Name | Oliver John Schneider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 May 2006) |
Role | Risk Manager |
Correspondence Address | 1 Lettice Street London SW6 4EH |
Secretary Name | Mr Sudirman Yusuf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bell Common Epping Essex CM16 4DY |
Director Name | Oliver John Schneider |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 1 Lettice Street London SW6 4EH |
Director Name | Patric Michel Wynne De Gentile Williams |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | Mandalay Willoughby Road Twickenham Middlesex TW1 2QG |
Director Name | John Stephen Sussex |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2006) |
Role | Strategic Advisor |
Correspondence Address | 9 The Knowle Basildon Essex SS16 4BP |
Director Name | Collin Charles Coleman |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(6 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2011) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 21b Brownswood Road London N4 2HP |
Director Name | Mr Christopher John Day |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(6 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ontario Way Liphook Hampshire GU30 7LD |
Director Name | Mr Sonny David Williams Schneider |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 22 110 Bishopsgate London EC2N 4AY |
Director Name | Martin Arthur Broad |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 July 2006(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2008) |
Role | Executive |
Correspondence Address | 7d Underwood Street London N1 7LY |
Director Name | Mr Ronny Munster |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 August 2006(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ardross Avenue Northwood Middlesex HA6 3DS |
Director Name | Mr Ronald Arthur Riddle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 January 2020) |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Rolf Heinrich Kung |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 March 2009(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 2010) |
Role | Non Executive Director |
Country of Residence | Switzerland |
Correspondence Address | Lindenstrasse 7 Ch-6340 Baar Switzerland |
Director Name | Richard Brown |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2009(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 May 2012) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Village Road London N3 1TL |
Director Name | Mr Stephen Gerald Hills |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 25 Copthall Avenue London EC2R 7BP |
Director Name | Mr Charles William Taylor |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 25 Copthall Avenue London EC2R 7BP |
Director Name | Robert Thatcher |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2012) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 4th Floor 25 Copthall Avenue London EC2R 7BP |
Director Name | Mr Matthew Edward Howard |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 22 110 Bishopsgate London EC2N 4AY |
Secretary Name | Leanne Victoria Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Level 22 110 Bishopsgate London EC2N 4AY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Macrae Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 May 2014) |
Correspondence Address | 59 Lafone Street London SE1 2LX |
Secretary Name | Schneider Investment Associates Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2016(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2017) |
Correspondence Address | Level 22 110 Bishopsgate London EC2N 4AY |
Website | schneidertrading.com |
---|---|
Email address | [email protected] |
Telephone | 020 30174200 |
Telephone region | London |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £22,629,881 |
Gross Profit | £3,863,063 |
Net Worth | £5,583,915 |
Cash | £1,431,237 |
Current Liabilities | £4,798,227 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 December 2011 | Delivered on: 6 December 2011 Satisfied on: 1 August 2014 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Set-off agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Fully Satisfied |
---|---|
16 October 2009 | Delivered on: 23 October 2009 Satisfied on: 5 December 2012 Persons entitled: Jpmorgan Chase Bank, National Association Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All charged assets being- all securities and all other investments, all dividends, distributions and interest see image for full details. Fully Satisfied |
4 February 2004 | Delivered on: 13 February 2004 Satisfied on: 29 October 2009 Persons entitled: Cantor Fitzgerald International Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee and/or any of its affiliates on any account whatsoever. Particulars: The charged assets being all cash, securities, instruments, investments or other assets of the company, including any further assets which may at any time be in the possession or control of the chargee and/or such affiliate with a third party. Fully Satisfied |
24 October 2001 | Delivered on: 6 November 2001 Satisfied on: 13 November 2009 Persons entitled: Amlin Corporate Services Limited Classification: Rent deposit deed Secured details: £360,885 and all other monies due or to become due from the company to the chargee. Particulars: All the company's right title and interest in and to the deposit of £360,885 and all related rights under the deed. Fully Satisfied |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2020 | Application to strike the company off the register (3 pages) |
7 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
3 February 2020 | Termination of appointment of Ronald Arthur Riddle as a director on 31 January 2020 (1 page) |
3 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
19 October 2018 | Full accounts made up to 31 March 2018 (28 pages) |
7 August 2018 | Statement of capital on 7 August 2018
|
25 July 2018 | Resolutions
|
25 July 2018 | Solvency Statement dated 12/07/18 (1 page) |
25 July 2018 | Statement by Directors (1 page) |
29 June 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
3 May 2018 | Registered office address changed from Level 22 110 Bishopsgate London EC2N 4AY United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 3 May 2018 (1 page) |
2 May 2018 | Notification of Matthew Nicholls as a person with significant control on 1 May 2018 (2 pages) |
2 May 2018 | Notification of Ronald Jeffrey Lovell as a person with significant control on 1 May 2018 (2 pages) |
2 May 2018 | Notification of Adam Simon Quait as a person with significant control on 1 May 2018 (2 pages) |
1 May 2018 | Cessation of Sonny David Williams Schneider as a person with significant control on 30 April 2018 (1 page) |
1 May 2018 | Appointment of Mr Ronald Jeffrey Lovell as a director on 1 May 2018 (2 pages) |
1 May 2018 | Appointment of Mr Adam Simon Quait as a director on 1 May 2018 (2 pages) |
1 May 2018 | Cessation of Giuliano Franco Arrigo as a person with significant control on 30 April 2018 (1 page) |
1 May 2018 | Cessation of Schneider Holdings London Limited as a person with significant control on 30 April 2018 (1 page) |
1 May 2018 | Appointment of Mr Matthew Nicholls as a director on 1 May 2018 (2 pages) |
1 May 2018 | Appointment of Mr Ronald Jeffrey Lovell as a secretary on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Sonny David Williams Schneider as a director on 30 April 2018 (1 page) |
25 April 2018 | Statement by Directors (1 page) |
25 April 2018 | Resolutions
|
25 April 2018 | Solvency Statement dated 12/04/18 (1 page) |
25 April 2018 | Statement of capital on 25 April 2018
|
7 March 2018 | Cessation of Matthew Edward Howard as a person with significant control on 28 February 2018 (1 page) |
1 March 2018 | Termination of appointment of Matthew Edward Howard as a director on 28 February 2018 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Schneider Investment Associates Llp as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Schneider Investment Associates Llp as a secretary on 31 December 2017 (1 page) |
18 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (13 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (13 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
27 July 2016 | Termination of appointment of Leanne Victoria Moore as a secretary on 30 June 2016 (1 page) |
27 July 2016 | Termination of appointment of Leanne Victoria Moore as a secretary on 30 June 2016 (1 page) |
27 July 2016 | Appointment of Schneider Investment Associates Llp as a secretary on 1 July 2016 (2 pages) |
27 July 2016 | Appointment of Schneider Investment Associates Llp as a secretary on 1 July 2016 (2 pages) |
31 March 2016 | Registered office address changed from Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY to Level 22 110 Bishopsgate London EC2N 4AY on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY to Level 22 110 Bishopsgate London EC2N 4AY on 31 March 2016 (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
12 May 2015 | Director's details changed for Mr Ronald Arthur Riddle on 8 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Ronald Arthur Riddle on 8 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Ronald Arthur Riddle on 8 May 2015 (2 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
1 August 2014 | Satisfaction of charge 4 in full (3 pages) |
1 August 2014 | Satisfaction of charge 4 in full (3 pages) |
19 May 2014 | Appointment of Leanne Victoria Moore as a secretary (3 pages) |
19 May 2014 | Appointment of Leanne Victoria Moore as a secretary (3 pages) |
14 May 2014 | Termination of appointment of Macrae Secretaries Limited as a secretary (1 page) |
14 May 2014 | Termination of appointment of Macrae Secretaries Limited as a secretary (1 page) |
24 February 2014 | Auditor's resignation (1 page) |
24 February 2014 | Auditor's resignation (1 page) |
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
19 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
25 November 2013 | Registered office address changed from 4Th Floor 25 Copthall Avenue London EC2R 7BP on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 4Th Floor 25 Copthall Avenue London EC2R 7BP on 25 November 2013 (1 page) |
12 June 2013 | Director's details changed for Mr Ronald Arthur Riddle on 5 June 2013 (3 pages) |
12 June 2013 | Director's details changed for Mr Ronald Arthur Riddle on 5 June 2013 (3 pages) |
12 June 2013 | Director's details changed for Mr Ronald Arthur Riddle on 5 June 2013 (3 pages) |
12 June 2013 | Director's details changed for Mr Sonny David Williams Schneider on 5 June 2013 (3 pages) |
12 June 2013 | Director's details changed for Mr Sonny David Williams Schneider on 5 June 2013 (3 pages) |
12 June 2013 | Director's details changed for Mr Sonny David Williams Schneider on 5 June 2013 (3 pages) |
10 April 2013 | Termination of appointment of Charles Taylor as a director (2 pages) |
10 April 2013 | Termination of appointment of Charles Taylor as a director (2 pages) |
24 January 2013 | Director's details changed for Mr Sonny David Williams Schneider on 17 January 2013 (3 pages) |
24 January 2013 | Director's details changed for Mr Sonny David Williams Schneider on 17 January 2013 (3 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Appointment of Matthew Edward Howard as a director (3 pages) |
11 January 2013 | Appointment of Matthew Edward Howard as a director (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
28 November 2012 | Termination of appointment of Robert Thatcher as a director (2 pages) |
28 November 2012 | Termination of appointment of Robert Thatcher as a director (2 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (21 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (21 pages) |
13 June 2012 | Termination of appointment of Stephen Hills as a director (2 pages) |
13 June 2012 | Termination of appointment of Richard Brown as a director (2 pages) |
13 June 2012 | Director's details changed for Sonny David Williams Schneider on 26 May 2012 (3 pages) |
13 June 2012 | Director's details changed for Sonny David Williams Schneider on 26 May 2012 (3 pages) |
13 June 2012 | Termination of appointment of Richard Brown as a director (2 pages) |
13 June 2012 | Termination of appointment of Stephen Hills as a director (2 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (8 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 December 2011 | Termination of appointment of Ronny Munster as a director (2 pages) |
5 December 2011 | Termination of appointment of Ronny Munster as a director (2 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (21 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (21 pages) |
14 April 2011 | Termination of appointment of Collin Coleman as a director (1 page) |
14 April 2011 | Appointment of Robert Thatcher as a director (3 pages) |
14 April 2011 | Termination of appointment of Collin Coleman as a director (1 page) |
14 April 2011 | Appointment of Robert Thatcher as a director (3 pages) |
11 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (10 pages) |
11 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (10 pages) |
11 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (10 pages) |
17 January 2011 | Appointment of Charles William Taylor as a director (3 pages) |
17 January 2011 | Appointment of Charles William Taylor as a director (3 pages) |
17 November 2010 | Appointment of Mr Stephen Gerald Hills as a director (3 pages) |
17 November 2010 | Appointment of Mr Stephen Gerald Hills as a director (3 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
22 July 2010 | Termination of appointment of Rolf Kung as a director (2 pages) |
22 July 2010 | Termination of appointment of Rolf Kung as a director (2 pages) |
28 April 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (18 pages) |
28 April 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (18 pages) |
28 April 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (18 pages) |
11 January 2010 | Director's details changed for Richard Brown on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Rolf Heinrich Kung on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Collin Charles Coleman on 1 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Macrae Secretaries Limited on 1 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for Collin Charles Coleman on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Ronald Arthur Riddle on 1 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for Ronald Arthur Riddle on 1 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for Richard Brown on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Rolf Heinrich Kung on 1 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Macrae Secretaries Limited on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Rolf Heinrich Kung on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Collin Charles Coleman on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Ronald Arthur Riddle on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Richard Brown on 1 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Macrae Secretaries Limited on 1 December 2009 (2 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 October 2009 | Annual return made up to 5 January 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Annual return made up to 5 January 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Annual return made up to 5 January 2009 with a full list of shareholders (7 pages) |
2 October 2009 | Ad 23/09/09\gbp si 1749900@1=1749900\gbp ic 100/1750000\ (2 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Nc inc already adjusted 23/09/09 (1 page) |
2 October 2009 | Resolutions
|
2 October 2009 | Nc inc already adjusted 23/09/09 (1 page) |
2 October 2009 | Ad 23/09/09\gbp si 1749900@1=1749900\gbp ic 100/1750000\ (2 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
25 March 2009 | Director appointed rolf heinrich kung (2 pages) |
25 March 2009 | Director appointed rolf heinrich kung (2 pages) |
18 March 2009 | Director appointed richard brown (2 pages) |
18 March 2009 | Director appointed richard brown (2 pages) |
19 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
19 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
21 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
6 November 2008 | Appointment terminated director martin broad (1 page) |
6 November 2008 | Appointment terminated director martin broad (1 page) |
13 March 2008 | Return made up to 05/01/08; full list of members (5 pages) |
13 March 2008 | Return made up to 05/01/08; full list of members (5 pages) |
25 February 2008 | Ad 01/01/08\gbp si 1600000@1=1600000\gbp ic 100/1600100\ (2 pages) |
25 February 2008 | Ad 01/01/08\gbp si 1600000@1=1600000\gbp ic 100/1600100\ (2 pages) |
18 February 2008 | Nc inc already adjusted 01/01/08 (1 page) |
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
18 February 2008 | Nc inc already adjusted 01/01/08 (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
23 January 2008 | Nc inc already adjusted 01/01/08 (2 pages) |
23 January 2008 | Nc inc already adjusted 01/01/08 (2 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
26 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 25 4TH floor copthall avenue london EC2R 7BP (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 25 4TH floor copthall avenue london EC2R 7BP (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 1 whittington avenue london EC3V 1LE (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 1 whittington avenue london EC3V 1LE (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New director appointed (1 page) |
7 July 2006 | Full accounts made up to 31 March 2006 (20 pages) |
7 July 2006 | Full accounts made up to 31 March 2006 (20 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 05/01/06; full list of members (9 pages) |
12 January 2006 | Return made up to 05/01/06; full list of members (9 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
10 January 2005 | Return made up to 05/01/05; full list of members
|
10 January 2005 | Return made up to 05/01/05; full list of members
|
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
29 July 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
29 July 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
13 February 2004 | Particulars of mortgage/charge (5 pages) |
13 February 2004 | Particulars of mortgage/charge (5 pages) |
17 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
17 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
12 September 2003 | Re sec 394 (1 page) |
12 September 2003 | Re sec 394 (1 page) |
11 August 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
11 August 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
13 January 2003 | Return made up to 05/01/03; full list of members
|
13 January 2003 | Return made up to 05/01/03; full list of members
|
15 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 February 2002 | Return made up to 05/01/02; full list of members
|
8 February 2002 | Return made up to 05/01/02; full list of members
|
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | New secretary appointed (2 pages) |
19 November 2001 | Ad 01/11/01--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
19 November 2001 | Ad 01/11/01--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
7 November 2001 | Ad 01/12/00-01/12/00 £ si 83@1 (2 pages) |
7 November 2001 | Ad 01/04/01-01/04/01 £ si 10@1=10 £ ic 85/95 (2 pages) |
7 November 2001 | Ad 01/12/00-01/12/00 £ si 83@1 (2 pages) |
7 November 2001 | Ad 01/04/01-01/04/01 £ si 10@1=10 £ ic 85/95 (2 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Return made up to 05/01/01; full list of members (6 pages) |
12 March 2001 | Return made up to 05/01/01; full list of members (6 pages) |
16 January 2001 | Ad 01/12/00--------- £ si 83@1=83 £ ic 2/85 (2 pages) |
16 January 2001 | Ad 01/12/00--------- £ si 83@1=83 £ ic 2/85 (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2000 | Return made up to 05/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 05/01/00; full list of members (6 pages) |
17 August 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
17 August 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
5 January 1999 | Incorporation (17 pages) |
5 January 1999 | Incorporation (17 pages) |