Brookfield
Wisconsin
53005
Director Name | Brian David Lindstrom |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Gray’S Inn House 127 Clerkenwell Road London EC1R 5DB |
Director Name | Susan Jane Brooks |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gray’S Inn House 127 Clerkenwell Road London EC1R 5DB |
Director Name | Joan Kathleen Peddie |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Stepping Stone 162a Chertsey Lane Staines Middlesex TW18 3LY |
Director Name | Peter Goulbourne |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 227 Hanworth Road Hampton Middlesex TW12 3EF |
Secretary Name | Peter Goulbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 227 Hanworth Road Hampton Middlesex TW12 3EF |
Director Name | Chris Herrmannsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 January 2006) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mallow Street London EC1A 8RQ |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Director Name | Mr Stephen Dennis Wright |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Secretary Name | Mr Stephen Dennis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Mr Bala Shanmugam |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Bridge Way Twickenham Middlesex TW2 7JJ |
Director Name | Chris Herrmannsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 July 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gray’S Inn House 127 Clerkenwell Road London EC1R 5DB |
Secretary Name | Mr Bala Shanmugam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Bridge Way Twickenham Middlesex TW2 7JJ |
Director Name | Mr Andrew Paul Frome |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 17 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fawkners Fawkners Preston Candover Basingstoke Hampshire RG25 2DU |
Director Name | Susan Marks |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2013(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2022) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Gray's Inn House 127 Clerkenwell Road London EC1R 5DB |
Director Name | Mr Dean Jacobson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2013(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 2016) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Gray’S Inn House 127 Clerkenwell Road London EC1R 5DB |
Director Name | Sebastian Charles O'Connell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(17 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gray's Inn House 127 Clerkenwell Road London EC1R 5DB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | T M Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 August 2006) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | T M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 August 2006) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | ochrehouse.com |
---|---|
Telephone | 07 120000000 |
Telephone region | Mobile |
Registered Address | 30a Great Sutton St. London EC1V 0DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
328.3k at £1 | Ochre House LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,953,000 |
Gross Profit | £12,321,000 |
Net Worth | £1,390,000 |
Cash | £168,000 |
Current Liabilities | £3,151,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
1 September 2013 | Delivered on: 12 September 2013 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 July 2013 | Delivered on: 30 July 2013 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 January 2021 | Delivered on: 22 January 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
12 January 2016 | Delivered on: 14 January 2016 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: N/A. Outstanding |
23 December 2011 | Delivered on: 29 December 2011 Satisfied on: 27 July 2013 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from an obligor and the company to the chargee 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. See image for full details. Fully Satisfied |
22 December 2010 | Delivered on: 7 January 2011 Satisfied on: 28 June 2013 Persons entitled: Davy Property Holdings, B J Walsh and F M O'donovan Classification: Rent deposit deed Secured details: £58,350 and all other monies due or to become due from the company to the chargee. Particulars: The account the deposit and all other sums. Fully Satisfied |
22 February 2010 | Delivered on: 27 February 2010 Satisfied on: 5 January 2012 Persons entitled: Bibby Financial Services Limited Classification: Debenture 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: 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. Fully Satisfied |
13 May 2009 | Delivered on: 22 May 2009 Satisfied on: 5 January 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance of the agreent for the purchase of debts any discounting allowance the benefit of all the other provisions of the contract and all securities only in respect of that credit balance (the contract monies) see image for full details. Fully Satisfied |
5 September 2006 | Delivered on: 7 September 2006 Satisfied on: 5 January 2012 Persons entitled: Hsbc 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 |
22 August 2006 | Delivered on: 24 August 2006 Satisfied on: 5 January 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Floating 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
22 August 2006 | Delivered on: 24 August 2006 Satisfied on: 5 January 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
9 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
22 January 2021 | Registration of charge 037239780011, created on 19 January 2021 (29 pages) |
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
6 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (36 pages) |
6 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
5 August 2020 | Satisfaction of charge 037239780008 in full (4 pages) |
5 August 2020 | Satisfaction of charge 037239780010 in full (4 pages) |
5 August 2020 | Satisfaction of charge 037239780009 in full (4 pages) |
9 March 2020 | Director's details changed for Susan Marks on 17 July 2013 (2 pages) |
5 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
21 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
21 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages) |
21 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 August 2019 | Termination of appointment of Chris Herrmannsen as a director on 31 July 2019 (1 page) |
1 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages) |
8 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages) |
19 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
19 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
21 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages) |
21 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
21 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
21 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
21 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
21 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
21 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages) |
21 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
29 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
20 April 2016 | Appointment of Sebastian Charles O’Connell as a director on 21 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Dean Jacobson as a director on 25 March 2016 (1 page) |
20 April 2016 | Appointment of Sebastian Charles O’Connell as a director on 21 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Susan Jane Brooks as a director on 30 April 2015 (1 page) |
20 April 2016 | Termination of appointment of Susan Jane Brooks as a director on 30 April 2015 (1 page) |
20 April 2016 | Termination of appointment of Dean Jacobson as a director on 25 March 2016 (1 page) |
14 January 2016 | Registration of charge 037239780010, created on 12 January 2016 (73 pages) |
14 January 2016 | Registration of charge 037239780010, created on 12 January 2016 (73 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
8 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
8 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages) |
8 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
20 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
20 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages) |
19 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages) |
19 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages) |
19 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages) |
19 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
10 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages) |
10 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages) |
10 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
10 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
22 May 2014 | Company name changed ochre house talent management LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Company name changed ochre house talent management LIMITED\certificate issued on 22/05/14
|
18 March 2014 | Director's details changed for Susan Jane Brooks on 31 January 2014 (2 pages) |
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Susan Jane Brooks on 31 January 2014 (2 pages) |
24 February 2014 | Register inspection address has been changed (1 page) |
24 February 2014 | Register(s) moved to registered inspection location (1 page) |
24 February 2014 | Register(s) moved to registered inspection location (1 page) |
24 February 2014 | Register inspection address has been changed (1 page) |
12 September 2013 | Registration of charge 037239780009 (19 pages) |
12 September 2013 | Registration of charge 037239780009 (19 pages) |
2 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (17 pages) |
2 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2013 (19 pages) |
2 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2013 (19 pages) |
2 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (17 pages) |
31 July 2013 | Resolutions
|
31 July 2013 | Resolutions
|
30 July 2013 | Registration of charge 037239780008 (77 pages) |
30 July 2013 | Registration of charge 037239780008 (77 pages) |
27 July 2013 | Satisfaction of charge 7 in full (4 pages) |
27 July 2013 | Satisfaction of charge 7 in full (4 pages) |
23 July 2013 | Appointment of Dean Jacobson as a director (2 pages) |
23 July 2013 | Appointment of Susan Marks as a director (2 pages) |
23 July 2013 | Registered office address changed from Gray's Inn House Gray's Inn House 127, Clerkenwell Road London EC1R 5BD on 23 July 2013 (1 page) |
23 July 2013 | Appointment of Susan Marks as a director (2 pages) |
23 July 2013 | Appointment of Dean Jacobson as a director (2 pages) |
23 July 2013 | Registered office address changed from Gray's Inn House Gray's Inn House 127, Clerkenwell Road London EC1R 5BD on 23 July 2013 (1 page) |
23 July 2013 | Termination of appointment of Andrew Frome as a director (1 page) |
23 July 2013 | Termination of appointment of Andrew Frome as a director (1 page) |
22 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
28 June 2013 | Satisfaction of charge 6 in full (3 pages) |
28 June 2013 | Satisfaction of charge 6 in full (3 pages) |
13 May 2013 | Director's details changed for Susan Jane Brooks on 15 September 2012 (2 pages) |
13 May 2013 | Director's details changed for Susan Jane Brooks on 15 September 2012 (2 pages) |
13 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders
|
13 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders
|
22 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders
|
8 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders
|
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Susan Jane Brooks on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Susan Jane Brooks on 24 February 2010 (2 pages) |
19 January 2010 | Director's details changed for Chris Herrmannsen on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Chris Herrmannsen on 19 January 2010 (2 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from gray's inn house 127, clerkenwell road london EC1R 5BD (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from gray's inn house 127, clerkenwell road london EC1R 5BD (1 page) |
7 January 2009 | Director's change of particulars / andrew frome / 12/11/2008 (1 page) |
7 January 2009 | Director's change of particulars / andrew frome / 12/11/2008 (1 page) |
29 October 2008 | Company name changed profiles resource management LIMITED\certificate issued on 30/10/08 (2 pages) |
29 October 2008 | Company name changed profiles resource management LIMITED\certificate issued on 30/10/08 (2 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | Resolutions
|
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 127 clerkenwell road london EC1R 5DB (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 127 clerkenwell road london EC1R 5DB (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: third floor beaumont house kensington village avonmore road london W14 8TS (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: third floor beaumont house kensington village avonmore road london W14 8TS (1 page) |
7 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed;new director appointed (3 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed;new director appointed (3 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: one canada square canary wharf london E14 5AP (1 page) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (9 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Resolutions
|
30 August 2006 | Declaration of assistance for shares acquisition (9 pages) |
30 August 2006 | Resolutions
|
30 August 2006 | Registered office changed on 30/08/06 from: one canada square canary wharf london E14 5AP (1 page) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: beaumont house kensington village avonmore road london W14 8TS (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: beaumont house kensington village avonmore road london W14 8TS (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | New director appointed (12 pages) |
13 February 2006 | New director appointed (12 pages) |
13 February 2006 | Director resigned (1 page) |
8 August 2005 | New director appointed (8 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New secretary appointed;new director appointed (4 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (7 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page) |
8 August 2005 | New secretary appointed;new director appointed (4 pages) |
8 August 2005 | New director appointed (7 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page) |
8 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
8 August 2005 | New director appointed (8 pages) |
10 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
17 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
17 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
11 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
11 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
1 November 2001 | Auditor's resignation (4 pages) |
1 November 2001 | Auditor's resignation (4 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
26 October 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
26 October 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
12 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
12 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
9 March 2000 | Return made up to 02/03/00; full list of members
|
9 March 2000 | Return made up to 02/03/00; full list of members
|
21 February 2000 | Ad 01/04/99--------- £ si 328312@1=328312 £ ic 2/328314 (2 pages) |
21 February 2000 | Particulars of contract relating to shares (4 pages) |
21 February 2000 | Particulars of contract relating to shares (4 pages) |
21 February 2000 | Ad 01/04/99--------- £ si 328312@1=328312 £ ic 2/328314 (2 pages) |
13 March 1999 | New secretary appointed;new director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New secretary appointed;new director appointed (2 pages) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Registered office changed on 13/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Incorporation (14 pages) |
2 March 1999 | Incorporation (14 pages) |