Chiswick Park, 566 Chiswick High Road
London
W4 5YG
Director Name | Mr Victor Silkin |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Building 7 Fifth Floor (South) Chiswick Park, 566 Chiswick High Road London W4 5YG |
Director Name | Mr John Draheim |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25925 Farm View Circle Barrington Illinois 60010 United States |
Director Name | Mr John Fisher |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Drive Hertford Hertfordshire SG14 3DE |
Secretary Name | Jan De Wispelaere |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Fazantenlaan 13 Ond Heverlee 3050 Belgium |
Secretary Name | Stuart Rubin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 1 Rutland Gate London SW7 1BL |
Director Name | Bill Hughes |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2000) |
Role | Director Of Programme Manageme |
Correspondence Address | Timbers Cliff Road, Waldringfield Woodbridge Suffolk IP12 4QL |
Director Name | Michael John Hall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 07 May 2003) |
Role | Project Director |
Correspondence Address | 35 Swallow Rise Chatham Kent ME5 7PR |
Secretary Name | Maurice Mark Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 December 2000) |
Role | Solicitor |
Correspondence Address | 83 South Park Road Wimbledon London SW19 8RU |
Director Name | Edward McCormack |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2000(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2006) |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 60 Chaucer Road Crowthorne Berkshire RG45 7QN |
Secretary Name | Stephen Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | 20 Chester Street London SW1X 7BL |
Secretary Name | Kees Van Ophem |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 11 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | Little Romany Christchurch Road Virginia Water Surrey GU25 4PX |
Director Name | Kees Van Ophem |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 May 2003(4 years after company formation) |
Appointment Duration | 2 years (resigned 13 May 2005) |
Role | Lawyer |
Correspondence Address | Little Romany Christchurch Road Virginia Water Surrey GU25 4PX |
Director Name | Grant Macpherson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(6 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Banbury Street London SW11 3EJ |
Secretary Name | Grant Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(6 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Banbury Street London SW11 3EJ |
Director Name | Mr Harsh Malhotra |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 March 2006(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2010) |
Role | Business Executive |
Country of Residence | India |
Correspondence Address | Ideal Apartments Society, Flat No.6 Gulmohar Road Jvpd Scheme, Juhu Mumbai 400 049 |
Director Name | Mathew Oommen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 March 2006(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 September 2006) |
Role | Business Executive |
Correspondence Address | 5530 Greensboro Drive Frisco Texas 75035 United States |
Director Name | Serge Fortin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 2006(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2007) |
Role | Business Executive |
Correspondence Address | 1020 Boul, L'Assomption Repentigny Quebec J6a 5h5 |
Secretary Name | Rodney Hardwicke Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 18 December 2020) |
Role | Solicitor |
Correspondence Address | 4 Frognal Lane London NW3 7DU |
Director Name | Jarrett Blaine Appleby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2007(8 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 January 2008) |
Role | Service |
Correspondence Address | 645 Deerfield Farm Court Great Falls Va 22066 United States |
Director Name | Mr Michael Paul Sauer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2008(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2010) |
Role | Company Director |
Correspondence Address | 45 East 89th Street New York 10128 United States |
Director Name | Rodney Hardwicke Riley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(9 years after company formation) |
Appointment Duration | 1 month (resigned 16 June 2008) |
Role | Secretary |
Correspondence Address | 4 Frognal Lane London NW3 7DU |
Director Name | Mr Anil Mahabir Prasad Gadodia |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 June 2010(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 2013) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Director Name | Mr Bipendra Kumar Sinha |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 June 2010(11 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2020) |
Role | Service |
Country of Residence | United States |
Correspondence Address | Suite 2-130 2000s Colorado Boulevard Denver Colorado Usa 80222 |
Director Name | Mr Pramod Garg |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 March 2013(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2015) |
Role | Service |
Country of Residence | England |
Correspondence Address | Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE |
Director Name | Mr Andrew Peter Goldie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2020) |
Role | Service In Private Sector |
Country of Residence | England |
Correspondence Address | Jardine, Scotts Grove Road Scotts Grove Road Chobham Woking Surrey GU24 8DY |
Director Name | Mr Dermot Lucey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2020(21 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 November 2020) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | World Business Centre 2 Newall Road Middlesex TW6 2SF |
Website | globalcloudxchange.com |
---|
Registered Address | Building 7 Fifth Floor (South) Chiswick Park, 566 Chiswick High Road London W4 5YG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Reliance Globalcom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,903,355 |
Gross Profit | £673,006 |
Net Worth | -£35,706,198 |
Cash | £26,511 |
Current Liabilities | £35,589,213 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
29 March 2023 | Delivered on: 31 March 2023 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: Nil. Outstanding |
---|---|
26 June 2003 | Delivered on: 14 July 2003 Satisfied on: 23 January 2009 Persons entitled: The Bank of New York Classification: Deed of charge 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: By way of floating charge all right title and interest of the company to and in all rights and claims to which the company has at the date of the deed or may at any time thereafter become entitled in relation to all moneys standing to the credit of any of the charged accounts (together with all rights relating or attaching thereto). Fully Satisfied |
9 October 2002 | Delivered on: 25 October 2002 Satisfied on: 23 January 2009 Persons entitled: The Bank of New York Acting in Its Capacity as Collateral Trustee and as Trustee for the Holders of Securities Issued Pursuant to the Indenture Classification: Debenture Secured details: All monies due or to become due from the company to the trustee or the collateral trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property of the company k/a skewjack cottage t/n CL86908 north cornwall, f/h property of the company at skewjack surf village t/n CL158364 north cornwall by way of fixed charge all right title and interest to and in the equipment and all rights and claims in respect of the contract being the sdh-dwdm backhaul network contract dated 15 may 2000. see the mortgage charge document for full details. Fully Satisfied |
9 October 2002 | Delivered on: 28 October 2002 Satisfied on: 23 January 2009 Persons entitled: The Bank of New York, a New York Banking Corporation as Trustee Classification: Indenture providing for the issuance of debt securities Secured details: All monies due or to become due from the company to the holders of securities, the trustee or the collateral trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in, to and under all assets of any kind or character, including, all accounts, capital stock, chattel paper, contracts, equipment, fixtures, general intangibles, instruments, intellectual property, interest rate agreements, inventory, investment property, money, motor vehicles, pledged notes, pledged stock, receivables, receivable records and security collateral.. See the mortgage charge document for full details. Fully Satisfied |
9 October 2002 | Delivered on: 28 October 2002 Satisfied on: 23 January 2009 Persons entitled: The Bank of New York, as Collateral Trustee and as Trustee for the Holders of Securites Issuedunder the Indenture. Classification: Security and pledge agreement 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 right, title and interest in, to and under all assets of any kind or character, including, all accounts, capital stock, chattel paper, contracts, equipment, fixtures, general intangibles, instruments, intellectual property, interest rate agreements, inventory, investment property, money, motor vehicles, pledged notes, pledged stock, receivables, receivable records and security collateral.. See the mortgage charge document for full details. Fully Satisfied |
25 October 2000 | Delivered on: 30 October 2000 Satisfied on: 3 November 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies obligations and liabilities owing or incurred by the company or flag atlantic limited to any secured party under any of the financing documents, including the obligations in the facility agreement and by the borrower to any secured party under the guarantee (all as defined therein). Particulars: The f/h property k/a little skewjack cottage skewjack surf village st levan cornwall together with all rights easements and privileges benefiting the propertypr to which the property is subject and all buildings, fixtures, plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 March 2000 | Delivered on: 6 April 2000 Satisfied on: 3 November 2011 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties Under the Facility Agreement Classification: Legal charge Secured details: All moneys obligations and liabilities due or to become due from the company or flag atlantic limited to any secured party under any of the financing documents including the obligations as defined in the facility agreement and by the borrower to any secured party under the guarantee (all as defined). Particulars: The f/h property k/a: the barn cottage,skewjack surf villafe,st.levan,cornwall; and skewjack surf village and land,st.levan,cornwall together with all rights,easements and privileges from time to time benefiting the property or to which the property is subject and all buildings fixtures plant and machinery from time to time in on or forming part of the property. Fully Satisfied |
8 October 1999 | Delivered on: 25 October 1999 Satisfied on: 22 November 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: In favour of the chargee all moneys, obligations and liabilities due or to become due from the company to any secured party under any of the financing documents, including (for the avoidance of doubt) the obligations as defined in the credit agreement and by the company to any secured party under the subsidiary guarantee. 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 |
8 September 2023 | Notification of a person with significant control statement (2 pages) |
---|---|
8 September 2023 | Cessation of Flag Telecom Limited as a person with significant control on 8 September 2023 (1 page) |
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
19 April 2023 | Resolutions
|
19 April 2023 | Memorandum and Articles of Association (7 pages) |
17 April 2023 | Resolutions
|
17 April 2023 | Memorandum and Articles of Association (7 pages) |
31 March 2023 | Registration of charge 037652650008, created on 29 March 2023 (63 pages) |
28 March 2023 | Withdrawal of a person with significant control statement on 28 March 2023 (2 pages) |
28 March 2023 | Notification of Flag Telecom Limited as a person with significant control on 22 March 2023 (2 pages) |
7 January 2023 | Full accounts made up to 31 March 2022 (22 pages) |
1 June 2022 | Registered office address changed from World Business Centre 2 Newall Road Middlesex TW6 2SF United Kingdom to Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London W4 5YG on 1 June 2022 (1 page) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
11 March 2022 | Full accounts made up to 31 March 2021 (22 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
17 April 2021 | Full accounts made up to 31 March 2020 (19 pages) |
24 December 2020 | Termination of appointment of Rodney Hardwicke Riley as a secretary on 18 December 2020 (1 page) |
8 December 2020 | Termination of appointment of Dermot Lucey as a director on 27 November 2020 (1 page) |
8 December 2020 | Appointment of Mr. Victor Silkin as a director on 27 November 2020 (2 pages) |
7 September 2020 | Termination of appointment of Andrew Peter Goldie as a director on 31 July 2020 (1 page) |
31 July 2020 | Appointment of Mr. Bradley Peter Kneller as a director on 31 July 2020 (2 pages) |
31 July 2020 | Appointment of Mr. Dermot Lucey as a director on 31 July 2020 (2 pages) |
15 July 2020 | Termination of appointment of Bipendra Kumar Sinha as a director on 30 June 2020 (1 page) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (18 pages) |
11 June 2019 | Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE England to World Business Centre 2 Newall Road Middlesex TW6 2SF on 11 June 2019 (1 page) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
18 April 2019 | Notification of a person with significant control statement (2 pages) |
11 April 2019 | Cessation of Anil Dhirubhai Ambani as a person with significant control on 27 March 2019 (1 page) |
8 January 2019 | Full accounts made up to 31 March 2018 (18 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
1 June 2016 | Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 1 June 2016 (1 page) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
5 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 January 2015 | Termination of appointment of Pramod Garg as a director on 15 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Andrew Peter Goldie as a director on 9 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Pramod Garg as a director on 15 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Andrew Peter Goldie as a director on 9 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Andrew Peter Goldie as a director on 9 January 2015 (2 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
23 April 2014 | Registered office address changed from Units 5 & 6 Riverbank Way Brentford Middlesex TW8 9RE England on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Units 5 & 6 Riverbank Way Brentford Middlesex TW8 9RE England on 23 April 2014 (1 page) |
18 April 2014 | Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 18 April 2014 (1 page) |
18 April 2014 | Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 18 April 2014 (1 page) |
26 March 2014 | Section 519 (1 page) |
26 March 2014 | Section 519 (1 page) |
24 March 2014 | Auditor's resignation (1 page) |
24 March 2014 | Auditor's resignation (1 page) |
17 July 2013 | Full accounts made up to 31 March 2013 (23 pages) |
17 July 2013 | Full accounts made up to 31 March 2013 (23 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Termination of appointment of Anil Gadodia as a director (1 page) |
14 March 2013 | Appointment of Mr Pramod Garg as a director (2 pages) |
14 March 2013 | Termination of appointment of Anil Gadodia as a director (1 page) |
14 March 2013 | Appointment of Mr Pramod Garg as a director (2 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2011 | Section 519 (1 page) |
23 September 2011 | Section 519 (1 page) |
7 September 2011 | Auditor's resignation (2 pages) |
7 September 2011 | Auditor's resignation (2 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
12 July 2010 | Appointment of Mr. Bipendra Kumar Sinha as a director (2 pages) |
12 July 2010 | Appointment of Mr. Anil Gadodia as a director (2 pages) |
12 July 2010 | Appointment of Mr. Bipendra Kumar Sinha as a director (2 pages) |
12 July 2010 | Appointment of Mr. Anil Gadodia as a director (2 pages) |
10 July 2010 | Termination of appointment of Harsh Malhotra as a director (1 page) |
10 July 2010 | Termination of appointment of Harsh Malhotra as a director (1 page) |
10 July 2010 | Termination of appointment of Michael Sauer as a director (1 page) |
10 July 2010 | Termination of appointment of Michael Sauer as a director (1 page) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
18 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
18 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (10 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (10 pages) |
23 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
23 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 June 2008 | Return made up to 30/04/08; full list of members (5 pages) |
26 June 2008 | Return made up to 30/04/08; full list of members (5 pages) |
17 June 2008 | Appointment terminated director rodney riley (1 page) |
17 June 2008 | Appointment terminated director rodney riley (1 page) |
16 May 2008 | Director appointed rodney hardwicke riley (2 pages) |
16 May 2008 | Director appointed rodney hardwicke riley (2 pages) |
16 May 2008 | Full accounts made up to 31 March 2007 (20 pages) |
16 May 2008 | Full accounts made up to 31 March 2007 (20 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
12 February 2008 | Auditor's resignation (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Auditor's resignation (1 page) |
12 February 2008 | New director appointed (1 page) |
25 October 2007 | Full accounts made up to 31 December 2005 (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2005 (15 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
5 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
5 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
2 May 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 May 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
18 August 2006 | Full accounts made up to 31 December 2004 (16 pages) |
18 August 2006 | Full accounts made up to 31 December 2004 (16 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 9 south street london W1K 2XA (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 9 south street london W1K 2XA (1 page) |
16 May 2006 | Return made up to 30/04/06; full list of members
|
16 May 2006 | Return made up to 30/04/06; full list of members
|
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Secretary resigned;director resigned (1 page) |
19 April 2006 | Secretary resigned;director resigned (1 page) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | New director appointed (1 page) |
15 November 2005 | Ad 07/06/04--------- £ si 1@1 (2 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Ad 07/06/04--------- £ si 1@1 (2 pages) |
15 November 2005 | Resolutions
|
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
1 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 June 2004 | Full accounts made up to 31 December 2002 (17 pages) |
1 June 2004 | Full accounts made up to 31 December 2002 (17 pages) |
17 May 2004 | Return made up to 30/04/04; full list of members
|
17 May 2004 | Return made up to 30/04/04; full list of members
|
14 July 2003 | Particulars of mortgage/charge (10 pages) |
14 July 2003 | Particulars of mortgage/charge (10 pages) |
23 May 2003 | Return made up to 30/04/03; full list of members
|
23 May 2003 | Return made up to 30/04/03; full list of members
|
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
26 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
26 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2002 | Particulars of mortgage/charge (68 pages) |
28 October 2002 | Particulars of mortgage/charge (16 pages) |
28 October 2002 | Particulars of mortgage/charge (68 pages) |
28 October 2002 | Particulars of mortgage/charge (16 pages) |
25 October 2002 | Particulars of mortgage/charge (6 pages) |
25 October 2002 | Particulars of mortgage/charge (6 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
22 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
29 November 2001 | Secretary's particulars changed (1 page) |
29 November 2001 | Secretary's particulars changed (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
28 November 2000 | Secretary's particulars changed (1 page) |
28 November 2000 | Secretary's particulars changed (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Particulars of mortgage/charge (9 pages) |
30 October 2000 | Particulars of mortgage/charge (9 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 103 mount street london W1Y 5HE (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: 103 mount street london W1Y 5HE (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
6 April 2000 | Particulars of mortgage/charge (9 pages) |
6 April 2000 | Particulars of mortgage/charge (9 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
25 October 1999 | Particulars of mortgage/charge (7 pages) |
25 October 1999 | Particulars of mortgage/charge (7 pages) |
19 October 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
19 October 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
7 July 1999 | Secretary's particulars changed (1 page) |
7 July 1999 | Secretary's particulars changed (1 page) |
30 April 1999 | Incorporation (23 pages) |
30 April 1999 | Incorporation (23 pages) |