London
EC4A 3TR
Director Name | Ms Caroline Mary Roberts |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 March 2018(19 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Ocorian (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 February 2021) |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Tomas Bruce Newell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 December 2005) |
Role | Corporate Officer |
Correspondence Address | 1604 Montmorency Drive Vienna 22182 Virginia Usa Foreign |
Director Name | Tom Moak |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 May 2003) |
Role | Chief Executive Officer |
Correspondence Address | 8200 Crusade Drive Clifton 20124 Virginia Usa Foreign |
Secretary Name | Thomas Bruce Newell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2001) |
Role | Corporate Officer |
Correspondence Address | 1604 Montmorency Drive Vienna Virginia 22182 United States |
Secretary Name | Alistair Milliken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 34 Elwill Way Beckenham Kent BR3 3AD |
Director Name | Tiffany Lynn Tomasso |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2003(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 December 2005) |
Role | Executive Vice President |
Correspondence Address | 12834 Parapet Way Oak Hill Virginia Va 20171 Irish |
Director Name | Mark John Cash |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woes Cottage Church Street Rudgwick West Sussex RH12 3EA |
Director Name | Carl George Adams |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 2005(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 4746 Holly Ave Fairfax Virginia 22030 Irish |
Director Name | Bradley Burnett Rush |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 2005(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 2007) |
Role | Vice President |
Correspondence Address | 371 Church St. Ne Vienna Virginia 22180 Irish |
Director Name | Paul Scott Milstein |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 2005(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10916 Blue Roan Road Oakton Virginia 22124 Irish |
Director Name | James Sulkirk Pope |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2007(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 October 2008) |
Role | Svp Finance |
Correspondence Address | 5011 Wyandot Court Bethesda Maryland 20816 Lmvbkzuq |
Secretary Name | Mr Iain Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 February 2009) |
Role | Company Director |
Correspondence Address | 9 The Ridgeway Marlow Buckinghamshire SL7 3LQ |
Director Name | Ms Lisa-Beth Beth Mayr |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2008(9 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 05 January 2009) |
Role | Treasurer And Svp |
Country of Residence | United States |
Correspondence Address | 6010 Softwood Trail McLean Virginia 22101 |
Director Name | Edward A Frantz |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2009(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2011) |
Role | Vp & Assoc Gen Counsel |
Country of Residence | United States |
Correspondence Address | 13422 Rippling Brook Drive Silver Spring 20906 Maryland |
Director Name | Mrs Rachel Dryden |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 January 2013) |
Role | Director Of Asset Management |
Country of Residence | England |
Correspondence Address | 42 Elmthorpe Road Wolvercote Oxford OX2 8PA |
Director Name | Guy Geller |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2013) |
Role | Svp Of Operations |
Country of Residence | Usa Illinois |
Correspondence Address | 16 Warwick Road Beaconsfield Buckinghamshire HP9 2PE |
Director Name | Mr Michael Andrew Crabtree |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2015) |
Role | Senior Vice President & Treasurer |
Country of Residence | United States |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Director Name | Ms Erin Carol Ibele |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2016) |
Role | Senior Vice President - Admin And Co Secretary |
Country of Residence | United States |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Jeffrey Herman Miller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2016) |
Role | Executive Vice President - Ops & General Counsel |
Country of Residence | United States |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Keith Russell Crockett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr John Anthony Goodey |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 15 March 1999(1 week, 5 days after company formation) |
Appointment Duration | 3 days (resigned 18 March 1999) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(1 week, 5 days after company formation) |
Appointment Duration | 3 days (resigned 18 March 1999) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2009(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 January 2013) |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2013(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2015) |
Correspondence Address | Nabarro Llp 125 London Wall London EC2Y 5AL |
Telephone | 03000616161 |
---|---|
Telephone region | Unknown |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,803,422 |
Net Worth | £2,581,778 |
Current Liabilities | £8,148 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 May 2003 | Delivered on: 5 June 2003 Satisfied on: 4 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland(As Security Agent and Trustee for Itself and Each of the Other Beneficiaries) (the Security Agent) Classification: Deed of debenture Secured details: All monies due or to become due from the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the south side of barnet lane edgeware tn HD306371, f/h frognal house frognal avenue sidcup t/n SGL497043 and f/h 'cork and bottle public house' virginia water t/n SY350470 and SY389285. 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 |
---|---|
27 May 1999 | Delivered on: 15 June 1999 Satisfied on: 20 June 2003 Persons entitled: National Westminster Bank PLC Classification: Deed of debenture Secured details: All present and future obligations and liabilities due or to become due from each chargor (as defined) to the chargee under the terms of the finance documents except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985 (or its equivalent in any other jurisdiction). Particulars: By way of first legal mortgage f/h land and buildings at frognal house frognal avenue sidcup kent t/n-SGL497043. L/h land and buildings at frognal house, frognal avenue sidcup kent. By way of a first fixed charge all plant and machinery, goodwill and uncalled capital, its book and other debts.. See the mortgage charge document for full details. Fully Satisfied |
19 November 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
---|---|
22 May 2020 | Liquidators' statement of receipts and payments to 27 March 2020 (10 pages) |
12 June 2019 | Liquidators' statement of receipts and payments to 27 March 2019 (31 pages) |
25 April 2018 | Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages) |
25 April 2018 | Register inspection address has been changed to 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages) |
19 April 2018 | Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU England to Hill House 1 Little New Street London EC4A 3TR on 19 April 2018 (2 pages) |
18 April 2018 | Declaration of solvency (8 pages) |
18 April 2018 | Resolutions
|
18 April 2018 | Appointment of a voluntary liquidator (3 pages) |
15 March 2018 | Appointment of Mrs Caroline Mary Roberts as a director on 15 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
9 January 2018 | Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page) |
8 January 2018 | Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page) |
3 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
3 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 December 2016 | Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page) |
6 December 2016 | Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page) |
2 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 July 2016 | Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page) |
21 April 2016 | Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Keith Russell Crockett as a director on 1 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Keith Russell Crockett as a director on 1 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Jeffrey Herman Miller as a director on 1 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Jeffrey Herman Miller as a director on 1 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page) |
15 March 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Ltd 11 Old Jewry 2nd Floor London EC2R 8DU (1 page) |
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Ltd 11 Old Jewry 2nd Floor London EC2R 8DU (1 page) |
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
14 March 2016 | Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page) |
14 March 2016 | Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 April 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Michael Andrew Crabtree as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Michael Andrew Crabtree as a director on 31 March 2015 (1 page) |
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page) |
10 March 2015 | Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page) |
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
7 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 April 2013 | Register(s) moved to registered inspection location (1 page) |
22 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Register(s) moved to registered inspection location (1 page) |
19 April 2013 | Register inspection address has been changed (1 page) |
19 April 2013 | Register inspection address has been changed (1 page) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 February 2013 | Appointment of Mr Jeffrey Herman Miller as a director (2 pages) |
5 February 2013 | Appointment of Mr Michael Andrew Crabtree as a director (2 pages) |
5 February 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
5 February 2013 | Appointment of Mr Michael Andrew Crabtree as a director (2 pages) |
5 February 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
5 February 2013 | Appointment of Mr Jeffrey Herman Miller as a director (2 pages) |
4 February 2013 | Termination of appointment of Guy Geller as a director (1 page) |
4 February 2013 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
4 February 2013 | Termination of appointment of Rachel Dryden as a director (1 page) |
4 February 2013 | Appointment of Eps Secretaries Limited as a secretary (2 pages) |
4 February 2013 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
4 February 2013 | Termination of appointment of Guy Geller as a director (1 page) |
4 February 2013 | Appointment of Eps Secretaries Limited as a secretary (2 pages) |
4 February 2013 | Termination of appointment of Rachel Dryden as a director (1 page) |
29 January 2013 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ United Kingdom on 29 January 2013 (1 page) |
7 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 November 2012 (1 page) |
2 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for Rachel Dryden on 28 October 2011 (2 pages) |
9 January 2012 | Director's details changed for Rachel Dryden on 28 October 2011 (2 pages) |
23 September 2011 | Termination of appointment of Edward Frantz as a director (2 pages) |
23 September 2011 | Termination of appointment of Edward Frantz as a director (2 pages) |
22 September 2011 | Appointment of Guy Geller as a director (3 pages) |
22 September 2011 | Appointment of Guy Geller as a director (3 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
6 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
6 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
8 March 2010 | Director's details changed for Rachel Dryden on 28 October 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Rachel Dryden on 28 October 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Termination of appointment of Paul Milstein as a director (1 page) |
21 January 2010 | Termination of appointment of Paul Milstein as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 October 2009 | Appointment of Rachel Dryden as a director (2 pages) |
30 October 2009 | Appointment of Rachel Dryden as a director (2 pages) |
10 July 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
10 July 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
10 July 2009 | Appointment terminated director mark cash (1 page) |
10 July 2009 | Appointment terminated director mark cash (1 page) |
13 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page) |
4 March 2009 | Secretary appointed mourant & co capital secretaries LIMITED (1 page) |
4 March 2009 | Appointment terminated secretary iain gordon (1 page) |
4 March 2009 | Secretary appointed mourant & co capital secretaries LIMITED (1 page) |
4 March 2009 | Appointment terminated secretary iain gordon (1 page) |
20 January 2009 | Director appointed edward a frantz (1 page) |
20 January 2009 | Appointment terminated director lisa mayr (1 page) |
20 January 2009 | Director appointed edward a frantz (1 page) |
20 January 2009 | Appointment terminated director lisa mayr (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 October 2008 | Director appointed lisa mayr (1 page) |
13 October 2008 | Director appointed lisa mayr (1 page) |
10 October 2008 | Appointment terminated director james pope (1 page) |
10 October 2008 | Appointment terminated director james pope (1 page) |
2 September 2008 | Appointment terminated secretary alistair milliken (1 page) |
2 September 2008 | Secretary appointed iain scott gordon (1 page) |
2 September 2008 | Appointment terminated secretary alistair milliken (1 page) |
2 September 2008 | Secretary appointed iain scott gordon (1 page) |
1 April 2008 | Return made up to 03/03/08; no change of members (7 pages) |
1 April 2008 | Return made up to 03/03/08; no change of members (7 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
5 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
31 March 2007 | Return made up to 03/03/07; full list of members (8 pages) |
31 March 2007 | Return made up to 03/03/07; full list of members (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 March 2006 | Return made up to 03/03/06; full list of members (8 pages) |
15 March 2006 | Return made up to 03/03/06; full list of members (8 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
10 March 2005 | Return made up to 03/03/05; full list of members
|
10 March 2005 | Return made up to 03/03/05; full list of members
|
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: shire house west common gerrards cross buckinghamshire SL9 7QN (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: shire house west common gerrards cross buckinghamshire SL9 7QN (1 page) |
24 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2003 | Particulars of mortgage/charge (17 pages) |
5 June 2003 | Particulars of mortgage/charge (17 pages) |
3 June 2003 | Resolutions
|
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Resolutions
|
3 June 2003 | New director appointed (2 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 March 2002 | Return made up to 03/03/02; full list of members
|
8 March 2002 | Return made up to 03/03/02; full list of members
|
13 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 March 2001 | Return made up to 03/03/01; full list of members
|
9 March 2001 | Return made up to 03/03/01; full list of members
|
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 July 2000 | Return made up to 03/03/00; full list of members (6 pages) |
13 July 2000 | Return made up to 03/03/00; full list of members (6 pages) |
17 November 1999 | Memorandum and Articles of Association (2 pages) |
17 November 1999 | Memorandum and Articles of Association (2 pages) |
15 November 1999 | Company name changed S. A. L. home help services limi ted\certificate issued on 16/11/99 (2 pages) |
15 November 1999 | Company name changed S. A. L. home help services limi ted\certificate issued on 16/11/99 (2 pages) |
15 June 1999 | Particulars of mortgage/charge (31 pages) |
15 June 1999 | Particulars of mortgage/charge (31 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 120 east road london N1 6AA (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: 120 east road london N1 6AA (1 page) |
21 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
21 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Resolutions
|
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Resolutions
|
25 March 1999 | Company name changed tallmark LIMITED\certificate issued on 26/03/99 (2 pages) |
25 March 1999 | Company name changed tallmark LIMITED\certificate issued on 26/03/99 (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
3 March 1999 | Incorporation (15 pages) |
3 March 1999 | Incorporation (15 pages) |