London
EC2A 1AG
Director Name | Mr Daniel Mark Birchall |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2020(20 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 2 Marlins Meadow Watford WD18 8YA |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Malcolm Charles Edis |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Danesway Prestwich Manchester Lancashire M25 0ET |
Director Name | Joseph Arthur Dlutowski |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13127 Silver Fox Lane Palm Beach Gardens Palm Beach County 33418 United States |
Secretary Name | Kalpna Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Vicarage Road Watford Hertfordshire WD18 0EH |
Director Name | Mr Keith Ainsworth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 June 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Howes Lane Finham Coventry Warwickshire CV3 6PJ |
Director Name | Mrs Susan Elizabeth Crichton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 February 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Pheasantries Ley Hill Chesham Buckinghamshire HP5 3QR |
Director Name | Simon Joshua Deane Johns |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 February 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2004) |
Role | Lawyer |
Correspondence Address | 61 Stanlake Road London W12 7HG |
Director Name | Peter Brennan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 May 2004) |
Role | Operations Director |
Correspondence Address | 10 Ardross Avenue Northwood Middlesex HA6 3DS |
Director Name | Jeremy Edward Boakes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 January 2005) |
Role | Solicitor |
Correspondence Address | 41 Sherrards Park Road Welwyn Garden City Herts AL8 7LD |
Director Name | Mr Richard Michael James Davis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 June 2004) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Verulam Road St Albans Hertfordshire AL3 4DL |
Director Name | Paul Richard Askew |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 02 May 2004) |
Role | Risk Director |
Correspondence Address | 76a Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5AF |
Director Name | Michael Richard Bellora |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2004(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 2007) |
Role | Chief Financial Officer |
Correspondence Address | Russet House 1a Latchmoor Avenue Gerrards Cross Buckinghamshire SL9 8LL |
Director Name | Jeffrey Harris |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2004(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2005) |
Role | Risk Director |
Correspondence Address | 9 Northaw Place Coopers Lane Northaw Hertfordshire EN6 4NQ |
Director Name | David Richard Carson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 September 2006) |
Role | Legal Director |
Correspondence Address | 26 Loynells Road Rednal Birmingham B45 9NP |
Director Name | Paul Dontschuk |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2006(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2007) |
Role | Quality Director |
Correspondence Address | Tilleul 2 Appleton Close Little Chalfont Buckinghamshire HP7 9QQ |
Director Name | Mr Duncan Gee Berry |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 September 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Giacomo Gigantiello |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 August 2006(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 February 2008) |
Role | Sales Director |
Correspondence Address | Flat 2 Ground Floor 45 Montagu Square London W1H 2LN |
Director Name | Christopher John Collins |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 2008) |
Role | Human Resources Director |
Correspondence Address | Birchtree House Long Close Farnham Common Berkshire SL2 3EJ |
Director Name | William John Flynn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 October 2011) |
Role | Legal & Compliance Director |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Ian George Ferguson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Ms Clodagh Gunnigle |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2009(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 2011) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mr Brendan Edward Gilligan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2009(10 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Bryan Adrian Falconer Burn |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(10 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mrs Kellie Victoria Evans |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Dr Kimon Celicourt Macris De Ridder |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Director Name | Mr Denis Arthur Hall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 December 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY |
Secretary Name | Miss Gina Esposito |
---|---|
Status | Resigned |
Appointed | 30 June 2015(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Secretary Name | Mrs Kalpna Shah |
---|---|
Status | Resigned |
Appointed | 30 June 2015(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY |
Director Name | Mr Richard William Bird |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY |
Director Name | Mr Anthony William Greenway |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY |
Secretary Name | Miss Zahra Peermohamed |
---|---|
Status | Resigned |
Appointed | 01 March 2018(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 July 2018) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Secretary Name | FN Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2004(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2015) |
Correspondence Address | Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Website | gemoney.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
590m at £1 | Ge Money Mortgages LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £202,468,000 |
Gross Profit | £76,031,000 |
Net Worth | £834,478,000 |
Cash | £3,138,000 |
Current Liabilities | £27,882,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 4 June 2022 (overdue) |
3 July 2001 | Delivered on: 5 July 2001 Satisfied on: 30 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignation in security Secured details: The aggregate of all indebtedness liabilities and obligations due or to become due from the company to the chargee (the "security trustee") or any of the other secured creditors (as defined) pursuant to the facility documents (as defined) on any account whatsoever. Particulars: The company's whole right title and interest in and to the scottish trust property and the scottish declaration(s) of trust. Fully Satisfied |
---|---|
3 July 2001 | Delivered on: 5 July 2001 Satisfied on: 30 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignation in security (incorporating intimation thereof) between the company and igroup mortgages limited Secured details: The aggregate of all indebtedness liabilities and obligations due or to become due from the company to the chargee (the "security trustee" which expression shall include its successors as such trustee in terms of the deed of charge) or any of the other secured creditors (as defined) pursuant to the facility documents (as defined) on any account whatsoever. Particulars: The company's whole right title and interest in and to the scottish trust property and the scottish declaration(s) of trust. Fully Satisfied |
10 May 2001 | Delivered on: 17 May 2001 Satisfied on: 30 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental deed of charge supplemental to the deed of charge dated 27TH july 2000 Secured details: The aggregate of all indebtedness liabilities and obligations due or to become due from the company to the chargee (the "security trustee") or to any of the secured creditors (as defined) on any account whatsoever pursuant to the facility documents (as defined). Particulars: All its right title interest and benefit present and future in the second mortgage sale agreement. See the mortgage charge document for full details. Fully Satisfied |
22 March 2001 | Delivered on: 24 March 2001 Satisfied on: 30 January 2003 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee Which Expression Shall Includeits Successors as Such Trustee in Terms of the Deed of Charge) Acting by Its Corporate & Commercial Banking Group Classification: Assignation in security (incorporating intimation thereof) between the company and igroup mortgages limited (the charge) Secured details: The aggregate of all indebtedness, liabilities and obligations which are, at the date of the deed of charge, or may at any time thereafter be due owing or incurred in any manner whatsoever by the company to the secured creditors and whether or not the secured creditors shall have been an original party to the relevant transaction and in whatever currency denominated (all terms as defined). Particulars: The company's whole right, title and interest in and to the scottish trust property and the scottish declaration (s) of trust (all terms as defined). Fully Satisfied |
21 February 2001 | Delivered on: 24 February 2001 Satisfied on: 30 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignation in security Secured details: The aggregate of all indebtedness,liabilities and obligations due or to become due in any manner whatsoever from the company to the secured creditors (as defined) pursuant to the facility documents (as defined). Particulars: All right,title and interest in and to the scottish trust property and the scottish declaration of trust,as defined. See the mortgage charge document for full details. Fully Satisfied |
16 October 2000 | Delivered on: 17 October 2000 Satisfied on: 30 January 2003 Persons entitled: ) Lloyds Tsb Bank PLC ("the Security Trustee" Which Expression Shall Includeits Successors a Such Trustee in Terms of the Deed of Charge) Acting by Its Corporate & Commercial Banking Group Classification: Assignation in security Secured details: The aggregate of all indebtedness liabilities and obligations which are now or may at any time hereafter be due owing or incurred in any manner whatsoever to the secured creditors whether actually or contingently pursuant to the facility documents whether solely or jointly with another person whether as principal or surety and whether or not the secured creditors shall have been an original party to the relevant transaction and in whatever currency denominated. Particulars: The company's whole right title and interest in and to the scottish trust property and scottish declaration (s) trust. See the mortgage charge document for full details. Fully Satisfied |
19 September 2000 | Delivered on: 21 September 2000 Satisfied on: 30 January 2003 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee( Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents. Particulars: The company's whole right title and interest in and to the scottish trust property and the scottish declaration(s) of trust. Fully Satisfied |
16 August 2000 | Delivered on: 18 August 2000 Satisfied on: 30 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to the scottish trust property and the scottish declaration(s) of trust. See the mortgage charge document for full details. Fully Satisfied |
27 July 2000 | Delivered on: 2 August 2000 Satisfied on: 30 January 2003 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Deed of charge between the borrower the security trustee the lender the administrator and the sponsor Secured details: The aggregate of all indebtedness liabilities and obligations which are now or may at any time hereafter be due owing or incurred in any manner whatsoever to the secured creditors whether actually or contingently pursuant to the facility documents whether solely or jointly with another person whether as principal or surety and whether or not the secured creditors shall have been an original party to the relevant transaction and in whatever currency denominated. Particulars: All of its rights title interest and benefit in and to the mortgage loans and the collateral security and the book debts. See the mortgage charge document for full details. Fully Satisfied |
28 June 2023 | Liquidators' statement of receipts and payments to 10 June 2023 (8 pages) |
---|---|
21 July 2022 | Liquidators' statement of receipts and payments to 10 June 2022 (8 pages) |
5 July 2021 | Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on 5 July 2021 (2 pages) |
2 July 2021 | Appointment of a voluntary liquidator (3 pages) |
2 July 2021 | Resolutions
|
2 July 2021 | Declaration of solvency (6 pages) |
11 June 2021 | Full accounts made up to 31 December 2020 (24 pages) |
28 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
26 May 2021 | Cessation of Ge Money Mortgages Limited as a person with significant control on 20 May 2021 (1 page) |
26 May 2021 | Notification of Key Leasing Limited as a person with significant control on 20 May 2021 (2 pages) |
10 December 2020 | Resolutions
|
10 December 2020 | Statement of capital on 10 December 2020
|
10 December 2020 | Statement by Directors (1 page) |
10 December 2020 | Solvency Statement dated 25/11/20 (1 page) |
5 June 2020 | Full accounts made up to 31 December 2019 (25 pages) |
26 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Mr Paul Stewart Girling as a director on 24 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Samantha Jones as a director on 24 March 2020 (1 page) |
31 March 2020 | Appointment of Mr Daniel Mark Birchall as a director on 24 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Jonathan Edward Taylor as a director on 24 March 2020 (1 page) |
15 October 2019 | Director's details changed for Mr Jonathan Edward Taylor on 2 September 2019 (2 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
4 September 2019 | Director's details changed for Miss Samantha Jones on 2 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA on 2 September 2019 (1 page) |
2 September 2019 | Change of details for Ge Money Mortgages Limited as a person with significant control on 2 September 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
25 October 2018 | Current accounting period extended from 29 November 2018 to 31 December 2018 (1 page) |
11 September 2018 | Termination of appointment of Anthony William Greenway as a director on 6 September 2018 (1 page) |
9 September 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
7 September 2018 | Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 September 2018 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 26 July 2018 (2 pages) |
6 September 2018 | Appointment of Mr Jonathan Edward Taylor as a director on 24 July 2018 (2 pages) |
28 August 2018 | Full accounts made up to 29 November 2017 (27 pages) |
19 July 2018 | Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018 (1 page) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
1 March 2018 | Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ (1 page) |
1 March 2018 | Appointment of Miss Zahra Peermohamed as a secretary on 1 March 2018 (2 pages) |
28 February 2018 | Termination of appointment of Kalpna Shah as a secretary on 28 February 2018 (1 page) |
12 February 2018 | Full accounts made up to 29 November 2016 (37 pages) |
3 October 2017 | Termination of appointment of Richard William Bird as a director on 29 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Richard William Bird as a director on 29 September 2017 (1 page) |
29 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
29 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
14 July 2017 | Appointment of Mr Anthony William Greenway as a director on 13 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Anthony William Greenway as a director on 13 July 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
11 January 2017 | Termination of appointment of Manuel Uria-Fernandez as a director on 30 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Manuel Uria-Fernandez as a director on 30 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Laurence Anne Renee Perrin as a director on 30 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Denis Arthur Hall as a director on 30 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Laurence Anne Renee Perrin as a director on 30 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Denis Arthur Hall as a director on 30 December 2016 (1 page) |
11 October 2016 | Appointment of Miss Samantha Jones as a director on 1 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 1 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Jacques Eric Llorens as a director on 1 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 1 October 2016 (1 page) |
11 October 2016 | Appointment of Miss Samantha Jones as a director on 1 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Robert Henry King as a director on 1 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Jacques Eric Llorens as a director on 1 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Robert Henry King as a director on 1 October 2016 (1 page) |
23 August 2016 | Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 23 August 2016 (1 page) |
11 July 2016 | Termination of appointment of Brendan Edward Gilligan as a director on 30 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Andrew Messenger as a director on 30 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Bryan Adrian Falconer Burn as a director on 30 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Andrew Messenger as a director on 30 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Gina Esposito as a secretary on 30 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Bryan Adrian Falconer Burn as a director on 30 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Brendan Edward Gilligan as a director on 30 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Gina Esposito as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Appointment of Mr Richard William Bird as a director on 23 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Richard William Bird as a director on 23 June 2016 (2 pages) |
27 May 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
25 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
17 May 2016 | Full accounts made up to 30 November 2015 (25 pages) |
17 May 2016 | Full accounts made up to 30 November 2015 (25 pages) |
18 December 2015 | Director's details changed for Mr Manuel Uria-Fernandez on 17 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Manuel Uria-Fernandez on 17 December 2015 (2 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Solvency Statement dated 25/11/15 (1 page) |
27 November 2015 | Resolutions
|
27 November 2015 | Statement by Directors (1 page) |
27 November 2015 | Statement by Directors (1 page) |
27 November 2015 | Statement of capital on 27 November 2015
|
27 November 2015 | Solvency Statement dated 25/11/15 (1 page) |
27 November 2015 | Statement of capital on 27 November 2015
|
15 October 2015 | Appointment of Mr Robert Henry King as a director on 12 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Robert Henry King as a director on 12 October 2015 (2 pages) |
18 September 2015 | Termination of appointment of Steven Mark Pickering as a director on 11 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Steven Mark Pickering as a director on 11 September 2015 (1 page) |
3 July 2015 | Termination of appointment of Fn Secretary Limited as a secretary on 30 June 2015 (1 page) |
3 July 2015 | Appointment of Mrs Kalpna Shah as a secretary on 30 June 2015 (2 pages) |
3 July 2015 | Appointment of Mrs Kalpna Shah as a secretary on 30 June 2015 (2 pages) |
3 July 2015 | Appointment of Miss Gina Esposito as a secretary on 30 June 2015 (2 pages) |
3 July 2015 | Appointment of Miss Gina Esposito as a secretary on 30 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Fn Secretary Limited as a secretary on 30 June 2015 (1 page) |
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
15 April 2015 | Full accounts made up to 30 November 2014 (23 pages) |
15 April 2015 | Full accounts made up to 30 November 2014 (23 pages) |
14 November 2014 | Director's details changed for Mr Jacques Eric Llorens on 7 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Jacques Eric Llorens on 7 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Jacques Eric Llorens on 7 November 2014 (2 pages) |
7 October 2014 | Section 519 (1 page) |
7 October 2014 | Section 519 (1 page) |
30 September 2014 | Appointment of Mr Jacques Eric Llorens as a director on 16 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Jacques Eric Llorens as a director on 16 September 2014 (2 pages) |
23 September 2014 | Section 519 (2 pages) |
23 September 2014 | Section 519 (2 pages) |
29 August 2014 | Termination of appointment of Kellie Victoria Evans as a director on 13 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Kellie Victoria Evans as a director on 13 August 2014 (1 page) |
23 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
9 May 2014 | Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director (2 pages) |
9 May 2014 | Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director (2 pages) |
25 March 2014 | Full accounts made up to 30 November 2013 (23 pages) |
25 March 2014 | Full accounts made up to 30 November 2013 (23 pages) |
27 November 2013 | Appointment of Mrs Laurence Anne Renee Perrin as a director (2 pages) |
27 November 2013 | Appointment of Mrs Laurence Anne Renee Perrin as a director (2 pages) |
27 November 2013 | Termination of appointment of Alison Simmons as a director (1 page) |
27 November 2013 | Termination of appointment of Alison Simmons as a director (1 page) |
10 October 2013 | Termination of appointment of Kimon De Ridder as a director (1 page) |
10 October 2013 | Termination of appointment of Kimon De Ridder as a director (1 page) |
20 September 2013 | Termination of appointment of Duncan Berry as a director (1 page) |
20 September 2013 | Termination of appointment of Duncan Berry as a director (1 page) |
11 September 2013 | Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013 (2 pages) |
29 August 2013 | Appointment of Mr Denis Arthur Hall as a director (2 pages) |
29 August 2013 | Appointment of Mr Denis Arthur Hall as a director (2 pages) |
23 July 2013 | Director's details changed for Steven Mark Pickering on 1 December 2012 (2 pages) |
23 July 2013 | Director's details changed for Steven Mark Pickering on 1 December 2012 (2 pages) |
23 July 2013 | Director's details changed for Steven Mark Pickering on 1 December 2012 (2 pages) |
9 July 2013 | Director's details changed for Mr Brendan Edward Gilligan on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Bryan Adrian Falconer Burn on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Brendan Edward Gilligan on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mrs Kellie Victoria Evans on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mrs Kellie Victoria Evans on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Ms Alison Simmons on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Bryan Adrian Falconer Burn on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Steven Mark Pickering on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Ms Alison Simmons on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Ms Alison Simmons on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Bryan Adrian Falconer Burn on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Steven Mark Pickering on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Brendan Edward Gilligan on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mrs Kellie Victoria Evans on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Steven Mark Pickering on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Duncan Gee Berry on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Duncan Gee Berry on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Duncan Gee Berry on 8 July 2013 (2 pages) |
20 June 2013 | Termination of appointment of Mandeep Johar as a director (1 page) |
20 June 2013 | Termination of appointment of Mandeep Johar as a director (1 page) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (13 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (13 pages) |
15 March 2013 | Accounts made up to 30 November 2012 (22 pages) |
15 March 2013 | Accounts made up to 30 November 2012 (22 pages) |
4 March 2013 | Termination of appointment of David Harvey as a director (1 page) |
4 March 2013 | Termination of appointment of David Harvey as a director (1 page) |
26 November 2012 | Current accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
26 November 2012 | Current accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
23 October 2012 | Resolutions
|
23 October 2012 | Memorandum and Articles of Association (36 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Memorandum and Articles of Association (36 pages) |
22 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (14 pages) |
22 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (14 pages) |
1 May 2012 | Director's details changed for Mr Mandeep Singh Johar on 12 January 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Mandeep Singh Johar on 12 January 2012 (2 pages) |
4 April 2012 | Appointment of Mrs Kellie Victoria Evans as a director (2 pages) |
4 April 2012 | Appointment of Dr Kimon Celicourt Macris De Ridder as a director (2 pages) |
4 April 2012 | Appointment of Mrs Kellie Victoria Evans as a director (2 pages) |
4 April 2012 | Appointment of Dr Kimon Celicourt Macris De Ridder as a director (2 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
22 March 2012 | Director's details changed for Ms Alison Simmons on 9 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Ms Alison Simmons on 9 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Ms Alison Simmons on 9 January 2012 (2 pages) |
9 March 2012 | Termination of appointment of Ian Ferguson as a director (1 page) |
9 March 2012 | Termination of appointment of Ian Ferguson as a director (1 page) |
17 February 2012 | Termination of appointment of Clodagh Gunnigle as a director (1 page) |
17 February 2012 | Termination of appointment of Clodagh Gunnigle as a director (1 page) |
24 November 2011 | Appointment of Steven Mark Pickering as a director (2 pages) |
24 November 2011 | Appointment of Steven Mark Pickering as a director (2 pages) |
7 November 2011 | Appointment of Ms Alison Simmons as a director (2 pages) |
7 November 2011 | Appointment of Ms Alison Simmons as a director (2 pages) |
4 November 2011 | Termination of appointment of William Flynn as a director (1 page) |
4 November 2011 | Termination of appointment of William Flynn as a director (1 page) |
18 October 2011 | Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Ms Clodagh Gunnigle on 3 October 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Manuel Uria-Fernandez on 1 September 2011 (2 pages) |
12 August 2011 | Appointment of Mr Manuel Uria-Fernandez as a director (2 pages) |
12 August 2011 | Appointment of Mr Manuel Uria-Fernandez as a director (2 pages) |
23 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (12 pages) |
23 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (12 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 January 2011 | Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages) |
5 January 2011 | Termination of appointment of Colin Shave as a director (1 page) |
5 January 2011 | Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Duncan Gee Berry on 1 January 2011 (2 pages) |
5 January 2011 | Termination of appointment of Colin Shave as a director (1 page) |
29 December 2010 | Director's details changed for Mr Mandeep Singh Johar on 29 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Mr Mandeep Singh Johar on 29 December 2010 (2 pages) |
21 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (9 pages) |
21 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (9 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 February 2010 | Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Fn Secretary Limited on 1 February 2010 (1 page) |
3 February 2010 | Termination of appointment of Bruno Heese as a director (1 page) |
3 February 2010 | Termination of appointment of Bruno Heese as a director (1 page) |
21 January 2010 | Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Duncan Gee Berry on 1 January 2010 (2 pages) |
18 January 2010 | Notice of removal of restriction on the company's articles (2 pages) |
18 January 2010 | Statement of company's objects (2 pages) |
18 January 2010 | Director's details changed for David Harvey on 4 January 2010 (2 pages) |
18 January 2010 | Statement of company's objects (2 pages) |
18 January 2010 | Director's details changed for David Harvey on 4 January 2010 (2 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Director's details changed for David Harvey on 4 January 2010 (2 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Notice of removal of restriction on the company's articles (2 pages) |
10 November 2009 | Director's details changed for Ian George Ferguson on 27 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Colin John Varnell Shave on 27 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Harvey on 27 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Ian George Ferguson on 27 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Harvey on 27 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Colin John Varnell Shave on 27 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Duncan Gee Berry on 27 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Duncan Gee Berry on 27 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mandeep Singh Johar on 27 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mandeep Singh Johar on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Bryan Adrian Falconer Burn on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for William John Flynn on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for William John Flynn on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Brendan Edward Gilligan on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Clodagh Gunnigle on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Brendan Edward Gilligan on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Bryan Adrian Falconer Burn on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Clodagh Gunnigle on 27 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Andrew Messenger on 27 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Andrew Messenger on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Bruno Heese on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Bruno Heese on 27 October 2009 (2 pages) |
28 May 2009 | Director appointed andrew messenger (2 pages) |
28 May 2009 | Director appointed andrew messenger (2 pages) |
26 May 2009 | Director appointed brendan edward gilligan (2 pages) |
26 May 2009 | Director appointed clodagh gunnigle (2 pages) |
26 May 2009 | Director appointed brendan edward gilligan (2 pages) |
26 May 2009 | Director appointed clodagh gunnigle (2 pages) |
26 May 2009 | Director appointed bryan adrian falconer burn (2 pages) |
26 May 2009 | Director appointed bryan adrian falconer burn (2 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
15 May 2009 | Accounts made up to 31 December 2008 (18 pages) |
15 May 2009 | Accounts made up to 31 December 2008 (18 pages) |
6 March 2009 | Appointment terminated director ian wilson (1 page) |
6 March 2009 | Appointment terminated director ian wilson (1 page) |
1 October 2008 | Director appointed ian george ferguson (1 page) |
1 October 2008 | Director appointed ian george ferguson (1 page) |
8 September 2008 | Appointment terminated director christopher collins (1 page) |
8 September 2008 | Appointment terminated director christopher collins (1 page) |
5 September 2008 | Appointment terminated director michael mccarron (1 page) |
5 September 2008 | Appointment terminated director michael mccarron (1 page) |
11 August 2008 | Director appointed ian douglas wilson (1 page) |
11 August 2008 | Director appointed ian douglas wilson (1 page) |
28 July 2008 | Appointment terminated director ricky hunkin (1 page) |
28 July 2008 | Appointment terminated director ricky hunkin (1 page) |
23 July 2008 | Appointment terminated director andrew punch (1 page) |
23 July 2008 | Appointment terminated director andrew punch (1 page) |
3 June 2008 | Return made up to 14/05/08; full list of members (9 pages) |
3 June 2008 | Return made up to 14/05/08; full list of members (9 pages) |
28 April 2008 | Director's change of particulars / duncan berry / 17/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / duncan berry / 17/04/2008 (1 page) |
5 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from malvern house croxley business park watford hertfordshire WD18 8YF (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from malvern house croxley business park watford hertfordshire WD18 8YF (1 page) |
29 February 2008 | Appointment terminated director giacomo gigantiello (1 page) |
29 February 2008 | Appointment terminated director giacomo gigantiello (1 page) |
11 February 2008 | New director appointed (4 pages) |
11 February 2008 | New director appointed (4 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New director appointed (2 pages) |
27 June 2007 | Ad 01/06/07--------- £ si 340000000@1=340000000 £ ic 250000000/590000000 (2 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | £ nc 255000000/590000000 01/06/07 (1 page) |
27 June 2007 | £ nc 255000000/590000000 01/06/07 (1 page) |
27 June 2007 | Ad 01/06/07--------- £ si 340000000@1=340000000 £ ic 250000000/590000000 (2 pages) |
27 June 2007 | Resolutions
|
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 14/05/07; full list of members (11 pages) |
1 June 2007 | Return made up to 14/05/07; full list of members (11 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
8 December 2006 | Ad 28/11/06--------- £ si 100000000@1=100000000 £ ic 150000000/250000000 (2 pages) |
8 December 2006 | Ad 28/11/06--------- £ si 100000000@1=100000000 £ ic 150000000/250000000 (2 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (3 pages) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | New director appointed (3 pages) |
12 September 2006 | New director appointed (3 pages) |
12 September 2006 | New director appointed (3 pages) |
12 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (3 pages) |
27 June 2006 | Return made up to 14/05/06; full list of members (9 pages) |
27 June 2006 | Return made up to 14/05/06; full list of members (9 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
6 December 2005 | Director resigned (2 pages) |
6 December 2005 | Director resigned (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | New director appointed (3 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (9 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (9 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
10 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (3 pages) |
15 November 2004 | New director appointed (3 pages) |
15 November 2004 | New director appointed (3 pages) |
5 November 2004 | Ad 22/10/04--------- £ si 145000000@1=145000000 £ ic 5000000/150000000 (2 pages) |
5 November 2004 | Ad 22/10/04--------- £ si 145000000@1=145000000 £ ic 5000000/150000000 (2 pages) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
20 July 2004 | Memorandum and Articles of Association (12 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Nc inc already adjusted 28/06/04 (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Nc inc already adjusted 28/06/04 (1 page) |
20 July 2004 | Memorandum and Articles of Association (12 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (4 pages) |
15 June 2004 | New director appointed (4 pages) |
11 June 2004 | Return made up to 14/05/04; full list of members (9 pages) |
11 June 2004 | Return made up to 14/05/04; full list of members (9 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (5 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (5 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
5 March 2004 | Company name changed IGROUP5 LIMITED\certificate issued on 05/03/04 (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Company name changed IGROUP5 LIMITED\certificate issued on 05/03/04 (2 pages) |
5 March 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 October 2002 | New director appointed (1 page) |
11 October 2002 | New director appointed (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (3 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
21 January 2002 | Director's particulars changed (1 page) |
21 January 2002 | Director's particulars changed (1 page) |
12 December 2001 | Resolutions
|
12 December 2001 | Resolutions
|
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 October 2001 | New director appointed (3 pages) |
23 October 2001 | New director appointed (3 pages) |
23 October 2001 | New director appointed (3 pages) |
23 October 2001 | New director appointed (3 pages) |
17 July 2001 | New director appointed (4 pages) |
17 July 2001 | New director appointed (4 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
27 June 2001 | Auditor's resignation (2 pages) |
27 June 2001 | Auditor's resignation (2 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
17 May 2001 | Particulars of mortgage/charge (7 pages) |
17 May 2001 | Particulars of mortgage/charge (7 pages) |
24 March 2001 | Particulars of mortgage/charge (8 pages) |
24 March 2001 | Particulars of mortgage/charge (8 pages) |
24 February 2001 | Particulars of mortgage/charge (10 pages) |
24 February 2001 | Particulars of mortgage/charge (10 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: ocwen uk PLC malvern house, hatters lane watford hertfordshire WD1 8YF (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: ocwen uk PLC malvern house, hatters lane watford hertfordshire WD1 8YF (1 page) |
20 November 2000 | Ad 10/11/00--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages) |
20 November 2000 | Memorandum and Articles of Association (12 pages) |
20 November 2000 | Nc inc already adjusted 10/11/00 (1 page) |
20 November 2000 | Nc inc already adjusted 10/11/00 (1 page) |
20 November 2000 | Resolutions
|
20 November 2000 | Memorandum and Articles of Association (12 pages) |
20 November 2000 | Ad 10/11/00--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages) |
20 November 2000 | Resolutions
|
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 October 2000 | Particulars of mortgage/charge (8 pages) |
17 October 2000 | Particulars of mortgage/charge (8 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Memorandum and Articles of Association (12 pages) |
18 September 2000 | Memorandum and Articles of Association (12 pages) |
18 August 2000 | Particulars of mortgage/charge (8 pages) |
18 August 2000 | Particulars of mortgage/charge (8 pages) |
2 August 2000 | Particulars of mortgage/charge (7 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Memorandum and Articles of Association (12 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Particulars of mortgage/charge (7 pages) |
2 August 2000 | Memorandum and Articles of Association (12 pages) |
11 July 2000 | Memorandum and Articles of Association (12 pages) |
11 July 2000 | Memorandum and Articles of Association (12 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
5 June 2000 | Company name changed igroup securities LIMITED\certificate issued on 05/06/00 (2 pages) |
5 June 2000 | Company name changed igroup securities LIMITED\certificate issued on 05/06/00 (2 pages) |
18 May 2000 | Return made up to 14/05/00; full list of members (11 pages) |
18 May 2000 | Return made up to 14/05/00; full list of members (11 pages) |
21 April 2000 | Memorandum and Articles of Association (11 pages) |
21 April 2000 | Memorandum and Articles of Association (11 pages) |
24 March 2000 | Company name changed ocwen p LIMITED\certificate issued on 27/03/00 (2 pages) |
24 March 2000 | Company name changed ocwen p LIMITED\certificate issued on 27/03/00 (2 pages) |
14 October 1999 | New director appointed (3 pages) |
14 October 1999 | New director appointed (3 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
27 July 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
27 July 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
14 May 1999 | Incorporation (17 pages) |
14 May 1999 | Incorporation (17 pages) |