London
EC2M 2EF
Director Name | Mr Benjamin James Butler |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Director Name | Mr Douglas Iain Sutherland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(20 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Director Name | Mr Malcolm David Chilton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Prosper Meadow Kingswinford West Midlands DY6 8BA |
Director Name | Dr David James Williams |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steepholme Pen Y Lan Road Newport NP10 8RW Wales |
Secretary Name | Dr David James Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steepholme Pen Y Lan Road Newport NP10 8RW Wales |
Director Name | Mr David Andrew McDonald |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherith Church Lane Chew Stoke Bristol Avon BS40 8TU |
Director Name | Paul Anthony |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | Wentworth House St Leonards Hill Windsor Berkshire SL4 4AT |
Secretary Name | Mr Charles Malcolm McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Willoughby Close Alveston Bristol BS35 3RW |
Director Name | Mr Peter Stuart Johnson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office Church Road West Peckham Maidstone Kent ME18 5JL |
Director Name | Malcolm John Ward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 23 July 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 22 Wallis Close Wilmington Dartford Kent DA2 7BE |
Director Name | Mr David Ellison Riddle |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(6 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lovelace Road Surbiton Surrey KT6 6NS |
Director Name | Richard Johannes Ormerod Willacy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wraymead 158 Croydon Road Reigate Surrey RH2 0NG |
Secretary Name | Mrs Sally Veronica Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Peter Anton Gerstrom |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Richard Llewelyn Milnes-James |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Andrew Robert Pike |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Secretary Name | Mr Riga Jeske |
---|---|
Status | Resigned |
Appointed | 28 February 2013(14 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 May 2015) |
Role | Company Director |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Secretary Name | Ms Sophie Catherine Jane Reed |
---|---|
Status | Resigned |
Appointed | 22 May 2015(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Julian William Walker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Filbuk Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2004) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Website | www.coryenvironmental.co.uk |
---|
Registered Address | Level 5, 10 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £91,750,000 |
Gross Profit | £41,034,000 |
Net Worth | £6,419,000 |
Cash | £47,754,000 |
Current Liabilities | £97,609,000 |
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 | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
12 November 2020 | Delivered on: 13 November 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: The real property as defined in the charge and including: the freehold of 1 johnstones cottages, norman road, belvedere DA17 6JZ with registered title number SGL632979 and the freehold of 2 johnstones cottages, norman road, belvedere DA17 6JZ with registered title number SGL632978. For more details please refer to the charge. Outstanding |
---|---|
12 November 2020 | Delivered on: 13 November 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: The leasehold of berth 22, tilbury docks, tilbury, title number to be granted following registration of a deed of rectification dated 31 march 2009 and a deed of variation dated 17 december 2009, in each case, relating to a lease dated 17 october 2007 between the port of tilbury london limited and cory environmental limited relating to berth 22, tilbury docks, tilbury and granted out of freehold title number EX537538. See the charge for more details. Outstanding |
17 October 2018 | Delivered on: 24 October 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: The real property as defined in the charge and including: the freehold of 1 johnstones cottages, norman road, belvedere DA17 6JZ with registered title number SGL632979 and the freehold of 2 johnstones cottages, norman road, belvedere DA17 6JZ with registered title number SGL632978. For more details please refer to the charge. Outstanding |
21 March 2017 | Delivered on: 28 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property known as 1 johnstones cottages, norman road, belvedere DA17 6JZ registered at hm land registry under title number SGL632979 and all the other plots of land listed in the instrument. For more details please refer to the instrument. Outstanding |
13 December 2012 | Delivered on: 22 December 2012 Persons entitled: The Mayor and Burgesses of the London Borough of Tower Hamlets Classification: Rent deposit deed Secured details: £62,500 due or to become due from the company to the chargee. Particulars: £62,500. Outstanding |
31 July 2008 | Delivered on: 13 August 2008 Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Trustee for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company and the obligors to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
18 May 2007 | Delivered on: 25 May 2007 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from each obligor to any secured finance party 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. Outstanding |
29 November 2007 | Delivered on: 7 December 2007 Satisfied on: 28 March 2009 Persons entitled: Burt Boulton Holdings 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 monies standing to the credit of an account and all money from time to time withdrawn from the account. Fully Satisfied |
26 April 2005 | Delivered on: 11 May 2005 Satisfied on: 23 April 2007 Persons entitled: Cibc World Markets PLC Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as security agent for the beneficiaries 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 |
13 November 2020 | Registration of charge 037233860008, created on 12 November 2020 (24 pages) |
---|---|
13 November 2020 | Registration of charge 037233860009, created on 12 November 2020 (52 pages) |
4 August 2020 | Termination of appointment of Andrew Robert Pike as a director on 31 July 2020 (1 page) |
2 June 2020 | Full accounts made up to 31 December 2019 (42 pages) |
24 March 2020 | Change of details for Cory Riverside (Holdings) Limited as a person with significant control on 24 February 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
24 February 2020 | Registered office address changed from 2 Coldbath Square London EC1R 5HL to Level 5, 10 Dominion Street London EC2M 2EF on 24 February 2020 (1 page) |
7 August 2019 | Full accounts made up to 31 December 2018 (36 pages) |
1 August 2019 | Termination of appointment of Julian William Walker as a director on 30 July 2019 (1 page) |
29 April 2019 | Appointment of Mr Douglas Iain Sutherland as a director on 23 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Charles Nicholas Pollard as a director on 23 April 2019 (1 page) |
14 March 2019 | Notification of Cory Riverside (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Mr Benjamin James Butler as a director on 8 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 December 2018 (1 page) |
30 October 2018 | Satisfaction of charge 037233860006 in full (4 pages) |
24 October 2018 | Registration of charge 037233860007, created on 17 October 2018 (56 pages) |
16 October 2018 | Resolutions
|
16 October 2018 | Resolutions
|
16 October 2018 | Statement of company's objects (2 pages) |
16 October 2018 | Memorandum and Articles of Association (9 pages) |
16 October 2018 | Notice of removal of restriction on the company's articles (2 pages) |
16 October 2018 | Notice of Restriction on the Company's Articles (2 pages) |
22 September 2018 | Satisfaction of charge 5 in full (4 pages) |
22 September 2018 | Satisfaction of charge 4 in full (4 pages) |
7 August 2018 | Full accounts made up to 31 December 2017 (34 pages) |
26 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
26 February 2018 | Director's details changed for Mr Richard Llewelyn Milnes-James on 1 April 2017 (2 pages) |
7 December 2017 | Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (30 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (30 pages) |
28 March 2017 | Registration of charge 037233860006, created on 21 March 2017
|
28 March 2017 | Registration of charge 037233860006, created on 21 March 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
21 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
21 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
14 March 2017 | Resolutions
|
14 March 2017 | Statement of capital on 14 March 2017
|
14 March 2017 | Solvency Statement dated 14/03/17 (1 page) |
14 March 2017 | Statement by Directors (1 page) |
14 March 2017 | Solvency Statement dated 14/03/17 (1 page) |
14 March 2017 | Statement of capital on 14 March 2017
|
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
14 March 2017 | Statement by Directors (1 page) |
14 March 2017 | Resolutions
|
13 March 2017 | Statement of capital on 13 March 2017
|
13 March 2017 | Resolutions
|
13 March 2017 | Statement of capital on 13 March 2017
|
13 March 2017 | Statement by Directors (1 page) |
13 March 2017 | Resolutions
|
13 March 2017 | Statement by Directors (1 page) |
13 March 2017 | Solvency Statement dated 13/03/17 (1 page) |
13 March 2017 | Solvency Statement dated 13/03/17 (1 page) |
10 March 2017 | Resolutions
|
10 March 2017 | Statement by Directors (1 page) |
10 March 2017 | Statement of capital on 10 March 2017
|
10 March 2017 | Resolutions
|
10 March 2017 | Solvency Statement dated 10/03/17 (1 page) |
10 March 2017 | Statement of capital on 10 March 2017
|
10 March 2017 | Solvency Statement dated 10/03/17 (1 page) |
10 March 2017 | Statement by Directors (1 page) |
9 March 2017 | Statement of capital on 9 March 2017
|
9 March 2017 | Solvency Statement dated 09/03/17 (1 page) |
9 March 2017 | Statement of capital on 9 March 2017
|
9 March 2017 | Statement by Directors (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Satisfaction of charge 2 in full (1 page) |
9 March 2017 | Statement by Directors (1 page) |
9 March 2017 | Satisfaction of charge 2 in full (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Solvency Statement dated 09/03/17 (1 page) |
9 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
5 May 2016 | Appointment of Ms Tess Bridgman as a secretary on 1 April 2016 (2 pages) |
5 May 2016 | Appointment of Ms Tess Bridgman as a secretary on 1 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page) |
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 January 2016 | Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
1 June 2015 | Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 (2 pages) |
1 June 2015 | Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Riga Jeske as a secretary on 22 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Riga Jeske as a secretary on 22 May 2015 (1 page) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Appointment of Mr Riga Jeske as a secretary (1 page) |
28 February 2013 | Appointment of Mr Riga Jeske as a secretary (1 page) |
7 January 2013 | Termination of appointment of Sally Dixon as a secretary (1 page) |
7 January 2013 | Termination of appointment of Sally Dixon as a secretary (1 page) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 August 2012 | Auditor's resignation (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
30 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Appointment of Andrew Robert Pike as a director (3 pages) |
20 October 2010 | Appointment of Andrew Robert Pike as a director (3 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
11 August 2010 | Termination of appointment of Malcolm Ward as a director (2 pages) |
11 August 2010 | Termination of appointment of Malcolm Ward as a director (2 pages) |
9 March 2010 | Director's details changed for Malcolm John Ward on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Peter Anton Gerstrom on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Peter Anton Gerstrom on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Malcolm John Ward on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Peter Anton Gerstrom on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Malcolm John Ward on 9 March 2010 (2 pages) |
11 November 2009 | Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Peter Anton Gerstrom on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Peter Anton Gerstrom on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages) |
13 September 2009 | Director appointed richard llewelyn milnes-james (1 page) |
13 September 2009 | Director appointed richard llewelyn milnes-james (1 page) |
24 July 2009 | Appointment terminated director richard willacy (1 page) |
24 July 2009 | Appointment terminated director richard willacy (1 page) |
7 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 June 2009 | Director appointed peter anton gerstrom (2 pages) |
4 June 2009 | Director appointed peter anton gerstrom (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
16 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
16 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
14 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
14 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
8 August 2008 | Ad 23/07/08\gbp si 10411964@1=10411964\gbp ic 2/10411966\ (2 pages) |
8 August 2008 | Ad 23/07/08\gbp si 10411964@1=10411964\gbp ic 2/10411966\ (2 pages) |
30 July 2008 | Nc inc already adjusted 23/07/08 (1 page) |
30 July 2008 | Resolutions
|
30 July 2008 | Nc inc already adjusted 23/07/08 (1 page) |
30 July 2008 | Resolutions
|
15 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
3 June 2007 | Resolutions
|
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Resolutions
|
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
25 May 2007 | Particulars of mortgage/charge (15 pages) |
25 May 2007 | Particulars of mortgage/charge (15 pages) |
23 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
24 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
24 March 2006 | Location of register of members (1 page) |
24 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
24 March 2006 | Location of register of members (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New director appointed (4 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | New director appointed (5 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | New director appointed (4 pages) |
25 May 2005 | New director appointed (5 pages) |
11 May 2005 | Particulars of mortgage/charge (19 pages) |
11 May 2005 | Particulars of mortgage/charge (19 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 21 holborn viaduct london EC1A 2DY (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 21 holborn viaduct london EC1A 2DY (1 page) |
5 May 2005 | Declaration of assistance for shares acquisition (17 pages) |
5 May 2005 | Declaration of assistance for shares acquisition (17 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
25 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
25 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
13 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
13 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
31 March 2005 | Return made up to 01/03/05; full list of members
|
31 March 2005 | Return made up to 01/03/05; full list of members
|
29 March 2005 | Full accounts made up to 31 March 2004 (7 pages) |
29 March 2005 | Full accounts made up to 31 March 2004 (7 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page) |
16 August 2004 | New secretary appointed;new director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New secretary appointed;new director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
6 March 2004 | Return made up to 01/03/04; full list of members
|
6 March 2004 | Return made up to 01/03/04; full list of members
|
7 January 2004 | Registered office changed on 07/01/04 from: the pavilion ryon hill park warwick road stratford upon avon warwickshire CV37 0UU (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: the pavilion ryon hill park warwick road stratford upon avon warwickshire CV37 0UU (1 page) |
28 November 2003 | Full accounts made up to 31 March 2003 (7 pages) |
28 November 2003 | Full accounts made up to 31 March 2003 (7 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
26 June 2003 | Return made up to 01/03/03; full list of members (7 pages) |
26 June 2003 | Return made up to 01/03/03; full list of members (7 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
19 March 2003 | Full accounts made up to 31 March 2002 (6 pages) |
19 March 2003 | Full accounts made up to 31 March 2002 (6 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 330 bristol business park coldharbour lane bristol avon BS16 1EJ (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 330 bristol business park coldharbour lane bristol avon BS16 1EJ (1 page) |
30 July 2002 | Full accounts made up to 31 March 2001 (7 pages) |
30 July 2002 | Full accounts made up to 31 March 2001 (7 pages) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | New director appointed (3 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
21 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
16 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
3 April 2000 | Return made up to 01/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 01/03/00; full list of members (7 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 15 the courtyard bradley stoke bristol avon BS32 4NQ (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 15 the courtyard bradley stoke bristol avon BS32 4NQ (1 page) |
30 November 1999 | New director appointed (3 pages) |
30 November 1999 | New director appointed (3 pages) |
8 September 1999 | New secretary appointed;new director appointed (3 pages) |
8 September 1999 | New secretary appointed;new director appointed (3 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page) |
10 August 1999 | New director appointed (3 pages) |
10 August 1999 | New director appointed (3 pages) |
30 March 1999 | Company name changed filbuk 556 LIMITED\certificate issued on 31/03/99 (2 pages) |
30 March 1999 | Company name changed filbuk 556 LIMITED\certificate issued on 31/03/99 (2 pages) |
1 March 1999 | Incorporation (21 pages) |
1 March 1999 | Incorporation (21 pages) |