Richmond
Surrey
TW9 2QE
Director Name | Mr Brian Scott Evans |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 May 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Cfa, Vp Treasury |
Country of Residence | United States |
Correspondence Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
Director Name | Linda Fayne Levinson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | 710 22nd Street Santa Monica California 90402 |
Director Name | Martha Lane Fox |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 46 Green Street London W1K 7FY |
Director Name | Pieter Bouw |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 February 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Keizersgracht 641a Amsterdam 1017 Dt The Netherlands Foreign |
Director Name | Brian Joseph Collie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Robert Bryan Collier |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Crocker End Nettlebed Oxfordshire RG9 5BJ |
Director Name | Laurent Pierre Marie Raoul Edmond Laffy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 February 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | 92 Portland Road London W11 4LN |
Director Name | Mr Brent Shawzin Hoberman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Douro Place London W8 5PH |
Director Name | Allan Leslie Leighton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Silverbell Cottage 43 High Street Old Amersham Buckinghamshire HP7 0DP |
Director Name | Pierre Jaques Alzon |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 2000(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 22 Rue Johnson Maisons Laffitte 78600 France |
Director Name | David Howell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Isabella Hatchford Park Ockham Lane Cobham Surrey KT11 1LR |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Director Name | Mr Vimal Khosla |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2003) |
Role | Travel Agent |
Correspondence Address | 106 Narbonne Avenue London SW4 9LG |
Director Name | Clive Grant Jacobs |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | High Barn Church Lane, Finchampstead Wokingham Berkshire RG40 4LR |
Director Name | Mr Sven Louis Boinet |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 August 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Rue Des Princes Boulogne Billancourt 92100 France |
Director Name | Alan John Barber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Edmund John Kamm |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 15 August 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Jeffrey Scott Glueck |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2005(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 February 2009) |
Role | Cmo |
Correspondence Address | 312 Bleecker Street No 2 New York 10013 United States |
Director Name | Mr Mark Anthony Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redhill House Hazeley Heath Hampshire RG27 8NA |
Secretary Name | Mr Iain Dixon Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(6 years after company formation) |
Appointment Duration | 7 years (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Director Name | Mr John Constantine Bevan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rickling Hall Rickling Saffron Walden Essex CB11 3YJ |
Director Name | Mr James Edward Donaldson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Patrick Hoffstetter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2009(10 years after company formation) |
Appointment Duration | 9 months (resigned 02 July 2010) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Mr Mark Howard Maddock |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2014) |
Role | Managing Director, Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Matthew Crummack |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 March 2015) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Church Road Richmond Surrey TW9 2QE |
Director Name | Mr Laurent Michel Roger Curutchet |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 2011(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2014) |
Role | Vice President, B2c, Europe |
Country of Residence | France |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Secretary Name | Ms Bhavna Mahadev Lakhani |
---|---|
Status | Resigned |
Appointed | 01 November 2012(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
Director Name | Mr Iain Dixon Lindsay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 October 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Road Richmond Surrey TW9 2QE |
Secretary Name | Holly Manvell |
---|---|
Status | Resigned |
Appointed | 30 June 2016(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 11 February 2000) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2001) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | lastminute.com |
---|---|
Telephone | 0800 0834000 |
Telephone region | Freephone |
Registered Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
400.1m at £0.01 | Tvl Europe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198,306,000 |
Cash | £48,605,000 |
Current Liabilities | £16,685,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
2 November 2000 | Delivered on: 8 November 2000 Satisfied on: 8 December 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75565366. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|
1 November 2017 | Termination of appointment of Iain Dixon Lindsay as a director on 20 October 2017 (1 page) |
---|---|
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
22 August 2017 | Termination of appointment of Holly Manvell as a secretary on 22 August 2017 (1 page) |
21 February 2017 | Resolutions
|
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
1 July 2016 | Appointment of Holly Manvell as a secretary on 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
6 November 2015 | Resolutions
|
3 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders (4 pages) |
3 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders (4 pages) |
27 October 2015 | Statement of capital on 27 October 2015
|
27 October 2015 | Solvency Statement dated 26/10/15 (2 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Statement by Directors (2 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
10 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
31 March 2015 | Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 31 March 2015 (1 page) |
13 March 2015 | Appointment of Mr Christopher Matthew Nester as a director on 10 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Emma Claire Warwick as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Emma Claire Warwick as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page) |
27 February 2015 | Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015 (1 page) |
2 February 2015 | Termination of appointment of James Edward Donaldson as a director on 31 January 2015 (1 page) |
2 February 2015 | Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 (2 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 April 2014 | Appointment of Ms Emma Claire Warwick as a director (2 pages) |
10 April 2014 | Termination of appointment of Mark Maddock as a director (1 page) |
3 February 2014 | Termination of appointment of Laurent Curutchet as a director (1 page) |
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
29 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 November 2012 | Termination of appointment of Iain Lindsay as a secretary (1 page) |
2 November 2012 | Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page) |
2 November 2012 | Termination of appointment of Iain Lindsay as a director (1 page) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 April 2012 | Secretary's details changed for Mr Iain Dixon Lindsay on 10 April 2012 (1 page) |
11 April 2012 | Director's details changed for Mr James Edward Donaldson on 10 April 2012 (2 pages) |
7 April 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page) |
7 April 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page) |
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Appointment of Mr Laurent Michel Roger Curutchet as a director (2 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 August 2011 | Appointment of Mr Matthew Crummack as a director (2 pages) |
16 August 2011 | Termination of appointment of Edmund Kamm as a director (1 page) |
3 March 2011 | Appointment of Mr Mark Howard Maddock as a director (2 pages) |
30 November 2010 | Appointment of Mr Iain Dixon Lindsay as a director (2 pages) |
26 November 2010 | Termination of appointment of Ian Mccaig as a director (1 page) |
26 November 2010 | Termination of appointment of Brian Murphy as a director (1 page) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 September 2010 | Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages) |
2 July 2010 | Termination of appointment of Patrick Hoffstetter as a director (1 page) |
25 March 2010 | Director's details changed for Brian Timothy Murphy on 24 March 2010 (2 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Ian Mccaig on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Mccaig on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Patrick Hoffstetter on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Patrick Hoffstetter on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages) |
9 October 2009 | Termination of appointment of Simon Thompson as a director (1 page) |
9 October 2009 | Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages) |
8 October 2009 | Appointment of Mr Patrick Hoffstetter as a director (2 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 June 2009 | Appointment terminated director jeffrey glueck (1 page) |
19 March 2009 | Full accounts made up to 31 December 2007 (13 pages) |
19 March 2009 | Resolutions
|
27 February 2009 | Appointment terminated director michelle peluso (1 page) |
11 February 2009 | Director appointed james edward donaldson (1 page) |
10 February 2009 | Appointment terminated director martha ross (1 page) |
30 December 2008 | Full accounts made up to 31 December 2006 (16 pages) |
11 November 2008 | Director appointed simon duffy thompson (1 page) |
11 November 2008 | Appointment terminated director john bevan (1 page) |
6 November 2008 | Return made up to 01/10/08; full list of members (5 pages) |
21 February 2008 | New director appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 39 victoria street london SW1H 0EE (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (1 page) |
9 July 2007 | Group of companies' accounts made up to 30 September 2005 (26 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed (1 page) |
19 February 2007 | Ad 03/11/05--------- £ si [email protected] (2 pages) |
19 February 2007 | Ad 18/08/05--------- £ si [email protected] (7 pages) |
19 February 2007 | Ad 26/01/06--------- £ si [email protected] (2 pages) |
19 February 2007 | Ad 12/01/06--------- £ si [email protected] (7 pages) |
19 February 2007 | Ad 15/09/05--------- £ si [email protected] (7 pages) |
19 February 2007 | Ad 28/07/05--------- £ si [email protected] (2 pages) |
19 February 2007 | Ad 12/12/05--------- £ si [email protected] (5 pages) |
19 February 2007 | Ad 24/11/05--------- £ si [email protected] (9 pages) |
19 February 2007 | Ad 11/08/05--------- £ si [email protected] (13 pages) |
19 February 2007 | Ad 20/10/05--------- £ si [email protected] (3 pages) |
19 February 2007 | Ad 05/01/06--------- £ si [email protected] (11 pages) |
19 February 2007 | Ad 22/09/05--------- £ si [email protected] (5 pages) |
19 February 2007 | Ad 13/10/05--------- £ si [email protected] (2 pages) |
19 February 2007 | Ad 19/01/06--------- £ si [email protected] (9 pages) |
19 February 2007 | Ad 27/10/05--------- £ si [email protected] (3 pages) |
19 February 2007 | Ad 20/07/05--------- £ si [email protected] (34 pages) |
19 February 2007 | Ad 08/12/05--------- £ si [email protected] (2 pages) |
19 February 2007 | Ad 29/09/05--------- £ si [email protected] (7 pages) |
19 February 2007 | Ad 06/10/05--------- £ si [email protected] (7 pages) |
19 February 2007 | Ad 01/09/05--------- £ si [email protected] (7 pages) |
14 December 2006 | Director resigned (1 page) |
9 December 2006 | Ad 20/07/05--------- £ si [email protected] (2 pages) |
14 November 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
3 October 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
28 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
11 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
2 December 2005 | New director appointed (3 pages) |
2 December 2005 | Director's particulars changed (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Location of register of members (non legible) (2 pages) |
2 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
2 November 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Ad 20/07/05--------- £ si [email protected]=3444513 £ ic 3435746/6880259 (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
28 July 2005 | Re-registration of Memorandum and Articles (12 pages) |
28 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 July 2005 | Resolutions
|
28 July 2005 | Application for reregistration from PLC to private (1 page) |
20 July 2005 | Certificate of reduction of issued capital (1 page) |
20 July 2005 | Reduction of iss capital and minute (oc) (11 pages) |
20 July 2005 | Resolutions
|
22 March 2005 | Resolutions
|
22 March 2005 | Memorandum and Articles of Association (53 pages) |
15 March 2005 | Director resigned (1 page) |
8 March 2005 | Group of companies' accounts made up to 30 September 2004 (52 pages) |
24 February 2005 | Director resigned (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 4 buckingham gate london SW1E 6JP (1 page) |
13 December 2004 | Location of register of members (non legible) (2 pages) |
12 November 2004 | New director appointed (2 pages) |
8 November 2004 | Ad 01/07/04--------- £ si [email protected]=41145 £ ic 3006326/3047471 (2 pages) |
8 November 2004 | Return made up to 01/10/04; bulk list available separately (11 pages) |
8 November 2004 | Ad 01/07/04--------- £ si [email protected]=41145 £ ic 3047471/3088616 (2 pages) |
8 November 2004 | Statement of affairs (146 pages) |
8 November 2004 | Statement of affairs (59 pages) |
19 July 2004 | Group of companies' accounts made up to 30 September 2003 (52 pages) |
9 July 2004 | Director resigned (1 page) |
11 March 2004 | Statement of affairs (82 pages) |
11 March 2004 | Ad 15/01/04--------- £ si [email protected]=7523 £ ic 2998803/3006326 (2 pages) |
31 January 2004 | Ad 05/12/03--------- £ si [email protected]=29411 £ ic 2969392/2998803 (2 pages) |
31 January 2004 | Statement of affairs (95 pages) |
27 January 2004 | New director appointed (1 page) |
15 January 2004 | New director appointed (2 pages) |
22 December 2003 | Return made up to 01/10/03; bulk list available separately (11 pages) |
14 October 2003 | Director resigned (1 page) |
16 September 2003 | Listing of particulars (106 pages) |
18 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (1 page) |
16 July 2003 | Statement of affairs (199 pages) |
16 July 2003 | Ad 17/04/03--------- £ si [email protected]=271917 £ ic 1612669/1884586 (4 pages) |
9 July 2003 | New director appointed (3 pages) |
26 April 2003 | Director's particulars changed (1 page) |
12 April 2003 | Director's particulars changed (1 page) |
23 March 2003 | Resolutions
|
23 March 2003 | Resolutions
|
13 February 2003 | Ad 18/12/02--------- £ si [email protected]=16 £ ic 1612602/1612618 (1 page) |
13 February 2003 | Ad 03/12/02--------- £ si [email protected]=157 £ ic 1608611/1608768 (2 pages) |
13 February 2003 | Ad 20/12/02--------- £ si [email protected]=2228 £ ic 1609712/1611940 (1 page) |
13 February 2003 | Ad 28/01/03--------- £ si [email protected]=662 £ ic 1611940/1612602 (4 pages) |
13 February 2003 | Ad 28/01/03--------- £ si [email protected]=741 £ ic 1608768/1609509 (2 pages) |
13 February 2003 | Ad 13/01/03--------- £ si [email protected]=203 £ ic 1609509/1609712 (1 page) |
13 February 2003 | Ad 18/12/02--------- £ si [email protected]=51 £ ic 1612618/1612669 (2 pages) |
9 February 2003 | Group of companies' accounts made up to 30 September 2002 (51 pages) |
9 January 2003 | Ad 03/12/02--------- £ si [email protected]=157 £ ic 1608454/1608611 (2 pages) |
13 December 2002 | Ad 28/11/02--------- £ si [email protected]=19 £ ic 1608435/1608454 (2 pages) |
13 December 2002 | Ad 28/11/02--------- £ si [email protected]=1321 £ ic 1607114/1608435 (2 pages) |
13 December 2002 | Ad 21/11/02--------- £ si [email protected]=215 £ ic 1606899/1607114 (3 pages) |
9 December 2002 | Ad 05/11/02--------- £ si [email protected]=600 £ ic 1606299/1606899 (2 pages) |
6 December 2002 | Ad 12/11/02--------- £ si [email protected]=30 £ ic 1606269/1606299 (1 page) |
2 December 2002 | Ad 05/11/02--------- £ si [email protected]=462 £ ic 1605807/1606269 (1 page) |
26 November 2002 | Return made up to 01/10/02; bulk list available separately (12 pages) |
15 November 2002 | Ad 30/10/02--------- £ si 33487@1=33487 £ ic 1572320/1605807 (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
6 November 2002 | Ad 21/10/02--------- £ si [email protected]=6 £ ic 1572314/1572320 (2 pages) |
6 November 2002 | Ad 21/10/02--------- £ si [email protected]=12 £ ic 1572302/1572314 (2 pages) |
22 October 2002 | Ad 10/10/02--------- £ si [email protected]=417 £ ic 1571885/1572302 (2 pages) |
10 October 2002 | Ad 30/09/02--------- £ si [email protected]=302 £ ic 1571583/1571885 (3 pages) |
7 October 2002 | Ad 20/09/02--------- £ si [email protected]=1259 £ ic 1570324/1571583 (2 pages) |
16 September 2002 | Ad 13/06/02-24/06/02 £ si [email protected]=930 £ ic 1570324/1571254 (2 pages) |
16 September 2002 | Ad 05/07/02--------- £ si [email protected]=64 £ ic 1569560/1569624 (4 pages) |
16 September 2002 | Ad 24/06/02--------- £ si [email protected]=700 £ ic 1569624/1570324 (2 pages) |
16 September 2002 | Ad 01/07/02--------- £ si [email protected]=696 £ ic 1568864/1569560 (1 page) |
13 September 2002 | Ad 02/09/02--------- £ si [email protected]=15 £ ic 1568849/1568864 (2 pages) |
13 September 2002 | Ad 04/09/02--------- £ si [email protected]=57 £ ic 1568227/1568284 (3 pages) |
13 September 2002 | Ad 04/09/02--------- £ si [email protected]=565 £ ic 1568284/1568849 (2 pages) |
12 September 2002 | Ad 01/07/02--------- £ si [email protected]=123 £ ic 1568104/1568227 (2 pages) |
6 September 2002 | Ad 01/07/02--------- £ si [email protected]=696 £ ic 1567408/1568104 (1 page) |
6 September 2002 | Ad 06/08/02--------- £ si [email protected]=4 £ ic 1561213/1561217 (2 pages) |
6 September 2002 | Ad 05/07/02--------- £ si [email protected]=64 £ ic 1566644/1566708 (2 pages) |
6 September 2002 | Ad 06/08/02--------- £ si [email protected]=4229 £ ic 1561485/1565714 (2 pages) |
6 September 2002 | Ad 22/08/02--------- £ si [email protected]=250 £ ic 1561217/1561467 (2 pages) |
6 September 2002 | Ad 13/06/02-24/06/02 £ si [email protected]=930 £ ic 1565714/1566644 (2 pages) |
6 September 2002 | Ad 24/06/02--------- £ si [email protected]=700 £ ic 1566708/1567408 (2 pages) |
6 September 2002 | Ad 07/08/02--------- £ si [email protected]=18 £ ic 1561467/1561485 (2 pages) |
27 August 2002 | Listing of particulars (77 pages) |
3 July 2002 | Statement of affairs (91 pages) |
3 July 2002 | Ad 08/04/02--------- £ si [email protected]=131523 £ ic 1415834/1547357 (3 pages) |
3 July 2002 | Ad 08/04/02--------- £ si [email protected]=13856 £ ic 1547357/1561213 (2 pages) |
29 June 2002 | Ad 10/06/02--------- £ si [email protected]=146 £ ic 1414687/1414833 (2 pages) |
29 June 2002 | Ad 24/05/02--------- £ si [email protected]=581 £ ic 1414833/1415414 (2 pages) |
29 June 2002 | Ad 20/05/02--------- £ si [email protected]=420 £ ic 1415414/1415834 (2 pages) |
21 May 2002 | Ad 18/04/02--------- £ si [email protected]=800 £ ic 1411387/1412187 (2 pages) |
21 May 2002 | Ad 08/05/02--------- £ si [email protected]=2500 £ ic 1412187/1414687 (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Ad 21/12/01--------- £ si [email protected]=7000 £ ic 1404387/1411387 (2 pages) |
9 May 2002 | Ad 08/01/02--------- £ si [email protected]=500 £ ic 1403887/1404387 (2 pages) |
26 March 2002 | Ad 15/03/02--------- £ si [email protected]=900 £ ic 1402987/1403887 (2 pages) |
25 March 2002 | Ad 13/02/02--------- £ si [email protected]=2950 £ ic 1399514/1402464 (2 pages) |
25 March 2002 | Ad 25/02/02--------- £ si [email protected]=73 £ ic 1402464/1402537 (2 pages) |
25 March 2002 | Ad 12/03/02--------- £ si [email protected]=450 £ ic 1402537/1402987 (2 pages) |
19 March 2002 | Group of companies' accounts made up to 30 September 2001 (52 pages) |
20 November 2001 | Return made up to 01/10/01; bulk list available separately
|
3 October 2001 | Ad 10/09/01--------- £ si [email protected]=450 £ ic 1399064/1399514 (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
12 September 2001 | Ad 29/08/01--------- £ si [email protected]=500 £ ic 1398564/1399064 (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
10 August 2001 | Statement of affairs (41 pages) |
10 August 2001 | Ad 13/07/01--------- £ si [email protected]=4421 £ ic 1394143/1398564 (3 pages) |
10 August 2001 | New director appointed (2 pages) |
27 June 2001 | Ad 04/06/01--------- £ si [email protected]=6412 £ ic 1387731/1394143 (2 pages) |
11 June 2001 | Director resigned (1 page) |
6 June 2001 | Ad 10/05/01--------- £ si [email protected]=1000 £ ic 1385741/1386741 (2 pages) |
6 June 2001 | Ad 14/05/01--------- £ si [email protected]=990 £ ic 1386741/1387731 (2 pages) |
6 June 2001 | Ad 01/05/01--------- £ si [email protected]=306 £ ic 1385348/1385654 (2 pages) |
6 June 2001 | Ad 13/05/01--------- £ si [email protected]=87 £ ic 1385654/1385741 (2 pages) |
21 May 2001 | Ad 23/10/00--------- £ si [email protected]=197000 £ ic 1188348/1385348 (4 pages) |
21 May 2001 | Statement of affairs (280 pages) |
1 May 2001 | Ad 10/04/01--------- £ si [email protected]=2325 £ ic 1186023/1188348 (2 pages) |
1 May 2001 | Ad 19/04/01--------- £ si [email protected]=1995 £ ic 1184028/1186023 (2 pages) |
20 April 2001 | Ad 09/04/01--------- £ si [email protected]=300 £ ic 1183728/1184028 (2 pages) |
20 April 2001 | Ad 09/04/01--------- £ si [email protected]=100 £ ic 1183628/1183728 (2 pages) |
19 April 2001 | Ad 01/12/00--------- £ si [email protected]=293 £ ic 1183335/1183628 (2 pages) |
12 April 2001 | Ad 21/03/01--------- £ si [email protected]=780 £ ic 1181355/1182135 (2 pages) |
12 April 2001 | Ad 16/03/01--------- £ si [email protected]=200 £ ic 1180855/1181055 (2 pages) |
12 April 2001 | Ad 15/03/01--------- £ si [email protected]=300 £ ic 1181055/1181355 (2 pages) |
12 April 2001 | Ad 22/03/01--------- £ si [email protected]=1200 £ ic 1182135/1183335 (2 pages) |
30 March 2001 | Full group accounts made up to 30 September 2000 (58 pages) |
29 March 2001 | Ad 14/03/01--------- £ si [email protected]=841 £ ic 1180014/1180855 (2 pages) |
29 March 2001 | Ad 14/03/01--------- £ si [email protected]=1610 £ ic 1178404/1180014 (2 pages) |
29 March 2001 | Director resigned (1 page) |
14 March 2001 | Ad 02/03/01--------- £ si [email protected]=200 £ ic 1178204/1178404 (2 pages) |
2 March 2001 | Ad 20/02/01--------- £ si [email protected]=2900 £ ic 1175304/1178204 (2 pages) |
2 March 2001 | Ad 20/02/01--------- £ si [email protected]=200 £ ic 1175104/1175304 (2 pages) |
27 February 2001 | Ad 13/02/01--------- £ si [email protected]=200 £ ic 1174504/1174704 (2 pages) |
27 February 2001 | Ad 12/02/01--------- £ si [email protected]=400 £ ic 1174704/1175104 (2 pages) |
14 February 2001 | Ad 21/03/00--------- £ si [email protected] (3 pages) |
29 January 2001 | Ad 17/01/01--------- £ si [email protected]=200 £ ic 1174304/1174504 (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
6 December 2000 | Return made up to 01/10/00; bulk list available separately (10 pages) |
29 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Ad 11/10/00--------- £ si [email protected]=200 £ ic 1174104/1174304 (2 pages) |
8 November 2000 | Particulars of mortgage/charge (5 pages) |
20 October 2000 | Listing of particulars (2 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: park house 4TH floor 116 park street london W1Y 3RA (1 page) |
10 October 2000 | Ad 07/09/00--------- £ si [email protected]=1 £ ic 1173896/1173897 (2 pages) |
10 October 2000 | Ad 08/09/00--------- £ si [email protected]=67 £ ic 1173897/1173964 (2 pages) |
10 October 2000 | Ad 12/09/00--------- £ si [email protected]=140 £ ic 1173964/1174104 (2 pages) |
10 October 2000 | Ad 20/08/00--------- £ si [email protected]=570 £ ic 1173326/1173896 (2 pages) |
20 September 2000 | Listing of particulars (119 pages) |
17 July 2000 | Ad 25/04/00--------- £ si [email protected]=666 £ ic 1172660/1173326 (3 pages) |
7 April 2000 | Location - directors interests register: non legible (1 page) |
7 April 2000 | Location of register of members (non legible) (1 page) |
24 March 2000 | New director appointed (3 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
20 March 2000 | Listing of particulars (2 pages) |
15 March 2000 | Listing of particulars (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (1 page) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
9 March 2000 | Listing of particulars (143 pages) |
29 February 2000 | Ad 15/02/00--------- £ si [email protected]=356728 £ si [email protected]=815929 £ ic 2/1172660 (7 pages) |
29 February 2000 | New director appointed (2 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Application for reregistration from private to PLC (1 page) |
24 February 2000 | Re-registration of Memorandum and Articles (67 pages) |
24 February 2000 | Auditor's statement (1 page) |
24 February 2000 | Auditor's report (1 page) |
24 February 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 February 2000 | Balance Sheet (4 pages) |
24 February 2000 | Declaration on reregistration from private to PLC (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | £ nc 100/100536600 11/02/00 (1 page) |
22 February 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
22 February 2000 | S-div 11/02/00 (1 page) |
22 February 2000 | Resolutions
|
22 February 2000 | Registered office changed on 22/02/00 from: one silk street london EC2Y 8HQ (1 page) |
14 January 2000 | Company name changed vibetron LIMITED\certificate issued on 14/01/00 (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
1 October 1999 | Incorporation (16 pages) |