London
EC1V 7EB
Director Name | Mr Thomas Gerard Jennings |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(23 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Vp Operations Service Emea |
Country of Residence | England |
Correspondence Address | 260-266 Goswell Road London EC1V 7EB |
Director Name | Mr Charles William Foster-Kemp |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colt House Great Eastern Street London EC2A 3EH |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Kathryn Jane Brown |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(1 week after company formation) |
Appointment Duration | 3 weeks (resigned 05 November 1999) |
Role | Solicitor |
Correspondence Address | 505 Mountjoy House Barbican London EC2Y 8BP |
Director Name | Helen Katherine Griffiths |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(1 week after company formation) |
Appointment Duration | 3 weeks (resigned 05 November 1999) |
Role | Solicitor |
Correspondence Address | 22 Circus Street London SE10 8SN |
Director Name | Sidney Malcolm Campbell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 312 The Chase Thundersley Essex SS7 3DN |
Director Name | Mr Christopher John Nash |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 October 2003) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Hurst View Swanton Road, West Peckham Maidstone Kent ME18 5JY |
Director Name | Donald Weir Muir |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2001) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3a Westholme Orpington Kent BR6 0AN |
Director Name | Roderick Alfred Matthews |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | Aros House Rhu Helensburgh Dunbartonshire G84 8NJ Scotland |
Director Name | Terrance Lee Dugan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2002) |
Role | Corporate Solicitor |
Correspondence Address | Beech House 14 Fulmar Way Gerrards Cross Buckinghamshire SL9 8AH |
Director Name | Daniel James Wagner |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 April 2002) |
Role | Managing Director |
Correspondence Address | 2 Wyldewoods Hancocks Mount Ascot Berkshire SL5 9RB |
Director Name | Colin Graham Moir |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Conifers Mill Lane, Calcot Reading Berkshire RG31 7RS |
Director Name | Jose Antonio Rios |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 10 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 1418 Commodore Way Hollywood Fl 33019 United States |
Director Name | Mr Philip Casson Metcalf |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 High Street Sharnbrook Bedford MK44 1PF |
Secretary Name | Tracey Michelle Butterfill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | The Old Police Station Ferry Road Thames Ditton Surrey KT7 0XZ |
Secretary Name | Mr Nicholas Alexander Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Colwith Road London W6 9EY |
Director Name | Anthony David Christie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2007(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2008) |
Role | Managing Director Uk And Europ |
Correspondence Address | 18 Trelawney Grove Weybridge Surrey KT13 8SS |
Secretary Name | Mrs Tracey Michelle Butterfill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2008) |
Role | Secretary |
Correspondence Address | 8 Minniedale Surbiton Surrey KT5 8DH |
Director Name | Mr Bernard William Keogh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2007(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 October 2011) |
Role | Lawyer |
Country of Residence | Ireland |
Correspondence Address | 12 Brighton Court Brighton Road Foxrock Dublin 18 |
Secretary Name | Mr Bernard William Keogh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2008(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 October 2011) |
Role | Lawyer |
Country of Residence | Ireland |
Correspondence Address | 12 Brighton Court Brighton Road Foxrock Dublin 18 |
Director Name | Mr Richard Andrew Haywood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2013) |
Role | Director And Svp |
Country of Residence | England |
Correspondence Address | 100 Leman Street London E1 8EU |
Secretary Name | Mr John Joseph McCarthy |
---|---|
Status | Resigned |
Appointed | 04 October 2011(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 May 2017) |
Role | Company Director |
Correspondence Address | 100 Leman Street London E1 8EU |
Director Name | Mr James Barton Heard |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2014) |
Role | Director And President |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leman Street London E1 8EU |
Director Name | Mr Nicholas Alexander Spence |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 March 2019) |
Role | Vp Managing Corporate Counsel |
Country of Residence | England |
Correspondence Address | 7th Floor 10 Fleet Place London EC4M 7RB |
Director Name | Qamar Ul Arfeen Qadeer |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2023) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | 260-266 Goswell Road London EC1V 7EB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2004) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | level3.com |
---|
Registered Address | 260-266 Goswell Road London EC1V 7EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
76.4m at £1 | Level 3 Gc Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£202,006,000 |
Cash | £39,000 |
Current Liabilities | £106,770,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
12 September 2007 | Delivered on: 21 September 2007 Satisfied on: 3 November 2009 Persons entitled: Goldman Sachs Credit Partners L.P.as Agent and Trustee for and on Behalf of the Securedcreditors Classification: Debenture Secured details: All monies due or to become due of each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 May 2007 | Delivered on: 24 May 2007 Satisfied on: 3 November 2009 Persons entitled: Goldman Sachs Credit Partners L.P. as Agent and Trustee for and on Behalf of the Securedcreditors Classification: Equitable charge over shares Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares; all the related rights. See the mortgage charge document for full details. Fully Satisfied |
23 December 2004 | Delivered on: 11 January 2005 Satisfied on: 24 July 2008 Persons entitled: Wells Fargo Bank, National Association (The Trustee) Classification: A global security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys right title and interest in the following property. All accounts all general intangibles all deposit accounts all instruments all documents all chattel paper (whether tangible or electronic) all inveventory all equipment all fixtures. Fully Satisfied |
23 December 2004 | Delivered on: 11 January 2005 Satisfied on: 24 July 2008 Persons entitled: Wells Fargo Bank National Association (The Trustee) as Trustee for Itself and the Holders Classification: Debenture Secured details: All monies due or to become due from the company and any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all right, title and interest in and to: the real property; the tangible moveable property; the intellectual property; any goodwill; the shares and all dividends. See the mortgage charge document for full details. Fully Satisfied |
3 November 2004 | Delivered on: 23 November 2004 Satisfied on: 4 February 2005 Persons entitled: Stt Crossing Limited Classification: A charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
18 May 2004 | Delivered on: 2 June 2004 Satisfied on: 4 February 2005 Persons entitled: Stt Communications LTD Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to (a) all the shares, the same to be a security by way of a legal mortgage (b) and all related rights, the same to be a security by way of legal mortgage or charge. See the mortgage charge document for full details. Fully Satisfied |
9 December 2003 | Delivered on: 22 December 2003 Satisfied on: 4 February 2005 Persons entitled: Wells Fargo Bank Minnesota N.A. as Trustee and Agent for Others Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all right, title and interest in and to: the real property; the tangible moveable property; the intellectual property; any goodwill; the shares and all dividends. See the mortgage charge document for full details. Fully Satisfied |
9 December 2003 | Delivered on: 22 December 2003 Satisfied on: 4 February 2005 Persons entitled: Wells Fargo Bank Minnesota N.A. (The "Trustee") as Trustee and Agent for the Benefit of Others Classification: Global security agreement executed outside the united kingdom and comprising property situated there Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title and interest in: all accounts; all goods; the equity interests; all shares, securities, moneys or property representing a dividend on any of the pledged stock; all intellectual property. See the mortgage charge document for full details. Fully Satisfied |
22 September 2009 | Delivered on: 9 October 2009 Satisfied on: 1 November 2011 Persons entitled: Wilmington Trust Fsb as Collateral Agent for and on Behalf of the Noteholders and the Other Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest in and to the following assets all bank accounts all tangible moveable property all goodwill uncalled capital all investments each insurance policy and all related rights any pension fund all licences the shares first floating charge the whole of the undertaking and assets see image for full details. Fully Satisfied |
24 November 1999 | Delivered on: 10 December 1999 Satisfied on: 16 May 2001 Persons entitled: Citibank Na as Agent and Trustee for the Finance Parties Classification: Composite debenture between the charging companies and citibank N.A. (the security trustee) Secured details: All present and future obligations and liabilities of the obligors (as defined) to any finance party (as defined) under each finance document (as defined) to which any obligor is a party. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 February 2021 | Change of details for Centurylink Inc as a person with significant control on 22 January 2021 (2 pages) |
---|---|
11 January 2021 | Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB (1 page) |
11 January 2021 | Register inspection address has been changed from 10 Fleet Place 7th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB (1 page) |
6 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
20 August 2020 | Register(s) moved to registered inspection location 10 Fleet Place 7th Floor London EC4M 7RB (1 page) |
20 August 2020 | Register inspection address has been changed to 10 Fleet Place 7th Floor London EC4M 7RB (1 page) |
19 August 2020 | Registered office address changed from 7th Floor 10 Fleet Place London EC4M 7RB to 260-266 Goswell Road London EC1V 7EB on 19 August 2020 (1 page) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
1 August 2019 | Confirmation statement made on 26 July 2019 with updates (5 pages) |
14 March 2019 | Appointment of Mr Qamar Ul Arfeen Qadeer as a director on 13 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Nicholas Alexander Spence as a director on 13 March 2019 (1 page) |
15 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
15 January 2019 | Resolutions
|
30 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
9 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
12 February 2018 | Resolutions
|
15 November 2017 | Notification of Centurylink Inc as a person with significant control on 1 November 2017 (2 pages) |
15 November 2017 | Cessation of Level 3 Communications, Inc as a person with significant control on 1 November 2017 (1 page) |
15 November 2017 | Notification of Centurylink Inc as a person with significant control on 1 November 2017 (2 pages) |
15 November 2017 | Cessation of Level 3 Communications, Inc as a person with significant control on 1 November 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
19 May 2017 | Termination of appointment of John Joseph Mccarthy as a secretary on 19 May 2017 (1 page) |
19 May 2017 | Termination of appointment of John Joseph Mccarthy as a secretary on 19 May 2017 (1 page) |
9 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
23 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
1 April 2016 | Company name changed global crossing (bidco) LIMITED\certificate issued on 01/04/16
|
1 April 2016 | Company name changed global crossing (bidco) LIMITED\certificate issued on 01/04/16
|
4 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
21 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
25 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
21 July 2014 | Appointment of Mr Dougald Macdonald Robinson as a director on 13 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Dougald Macdonald Robinson as a director on 13 July 2014 (2 pages) |
1 April 2014 | Termination of appointment of James Heard as a director (1 page) |
1 April 2014 | Appointment of Mr Nicloas Alexander Spence as a director (2 pages) |
1 April 2014 | Appointment of Mr Nicloas Alexander Spence as a director (2 pages) |
1 April 2014 | Termination of appointment of James Heard as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
23 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
20 March 2013 | Termination of appointment of Richard Haywood as a director (1 page) |
20 March 2013 | Termination of appointment of Richard Haywood as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Termination of appointment of Bernard Keogh as a director (1 page) |
1 October 2012 | Termination of appointment of Bernard Keogh as a director (1 page) |
10 November 2011 | Appointment of Mr John Joseph Mccarthy as a secretary (2 pages) |
10 November 2011 | Appointment of Mr John Joseph Mccarthy as a secretary (2 pages) |
10 November 2011 | Appointment of Mr John Joseph Mccarthy as a secretary (2 pages) |
10 November 2011 | Appointment of Mr John Joseph Mccarthy as a secretary (2 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
4 November 2011 | Appointment of Mr James Barton Heard as a director (2 pages) |
4 November 2011 | Appointment of Mr James Barton Heard as a director (2 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
3 November 2011 | Termination of appointment of Qamar Qadeer as a director (1 page) |
3 November 2011 | Appointment of Mr Richard Andrew Haywood as a director (2 pages) |
3 November 2011 | Termination of appointment of Qamar Qadeer as a director (1 page) |
3 November 2011 | Termination of appointment of Bernard Keogh as a secretary (1 page) |
3 November 2011 | Appointment of Mr Richard Andrew Haywood as a director (2 pages) |
3 November 2011 | Termination of appointment of Bernard Keogh as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Registered office address changed from 5Th Floor 1 London Bridge London SE1 9BG on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 5Th Floor 1 London Bridge London SE1 9BG on 15 March 2011 (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Full accounts made up to 31 December 2008 (26 pages) |
18 December 2009 | Full accounts made up to 31 December 2008 (26 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (27 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (27 pages) |
3 December 2008 | Solvency statement dated 02/12/08 (3 pages) |
3 December 2008 | Statement by directors (2 pages) |
3 December 2008 | Statement by directors (2 pages) |
3 December 2008 | Min detail amend capital eff 03/12/08 (1 page) |
3 December 2008 | Solvency statement dated 02/12/08 (3 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Min detail amend capital eff 03/12/08 (1 page) |
3 December 2008 | Resolutions
|
1 December 2008 | Appointment terminate, secretary logged form (1 page) |
1 December 2008 | Appointment terminate, secretary logged form (1 page) |
28 November 2008 | Director appointed mr qamar ul arfeen qadeer (1 page) |
28 November 2008 | Appointment terminated director anthony christie (1 page) |
28 November 2008 | Appointment terminated director anthony christie (1 page) |
28 November 2008 | Secretary appointed mr bernard william keogh (1 page) |
28 November 2008 | Secretary appointed mr bernard william keogh (1 page) |
28 November 2008 | Director appointed mr qamar ul arfeen qadeer (1 page) |
30 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 June 2008 | Director's change of particulars / anthony christie / 02/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / anthony christie / 02/06/2008 (1 page) |
11 March 2008 | Secretary's change of particulars / tracey butterfill / 08/03/2008 (2 pages) |
11 March 2008 | Secretary's change of particulars / tracey butterfill / 08/03/2008 (2 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (28 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (28 pages) |
9 October 2007 | Memorandum and Articles of Association (14 pages) |
9 October 2007 | Memorandum and Articles of Association (14 pages) |
21 September 2007 | Particulars of mortgage/charge (13 pages) |
21 September 2007 | Particulars of mortgage/charge (13 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
3 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
24 May 2007 | Particulars of mortgage/charge (11 pages) |
24 May 2007 | Particulars of mortgage/charge (11 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed (1 page) |
23 January 2007 | Group of companies' accounts made up to 31 December 2005 (73 pages) |
23 January 2007 | Group of companies' accounts made up to 31 December 2005 (73 pages) |
26 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: centennium house 100 lower thames street london EC3R 6DL (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: centennium house 100 lower thames street london EC3R 6DL (1 page) |
14 February 2006 | Location of register of members (1 page) |
4 February 2006 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
4 February 2006 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
13 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 May 2005 | Secretary's particulars changed (1 page) |
10 May 2005 | Secretary's particulars changed (1 page) |
21 February 2005 | Location of register of members (1 page) |
21 February 2005 | Location of register of members (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2005 | Auditor's resignation (2 pages) |
12 January 2005 | Auditor's resignation (2 pages) |
11 January 2005 | Particulars of mortgage/charge (14 pages) |
11 January 2005 | Particulars of mortgage/charge (15 pages) |
11 January 2005 | Particulars of mortgage/charge (14 pages) |
11 January 2005 | Particulars of mortgage/charge (15 pages) |
23 November 2004 | Particulars of mortgage/charge (7 pages) |
23 November 2004 | Particulars of mortgage/charge (7 pages) |
22 November 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
22 November 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
28 July 2004 | Return made up to 26/07/04; full list of members (2 pages) |
28 July 2004 | Return made up to 26/07/04; full list of members (2 pages) |
22 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
5 July 2004 | Resolutions
|
5 July 2004 | Resolutions
|
2 June 2004 | Particulars of mortgage/charge (7 pages) |
2 June 2004 | Particulars of mortgage/charge (7 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
6 April 2004 | Location of register of members (1 page) |
6 April 2004 | Location of register of members (1 page) |
5 March 2004 | Full accounts made up to 31 December 2002 (18 pages) |
5 March 2004 | Full accounts made up to 31 December 2002 (18 pages) |
22 December 2003 | Particulars of mortgage/charge (15 pages) |
22 December 2003 | Particulars of mortgage/charge (19 pages) |
22 December 2003 | Particulars of mortgage/charge (15 pages) |
22 December 2003 | Particulars of mortgage/charge (19 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
27 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 67-73 worship street london EC2A 2DZ (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 67-73 worship street london EC2A 2DZ (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
3 December 2002 | Full accounts made up to 31 December 2001 (17 pages) |
3 December 2002 | Full accounts made up to 31 December 2001 (17 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: centennium house 100 lower thames street london EC3R 6DL (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: centennium house 100 lower thames street london EC3R 6DL (1 page) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
6 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (1 page) |
12 June 2002 | New director appointed (1 page) |
5 June 2002 | Full accounts made up to 31 December 2000 (16 pages) |
5 June 2002 | Full accounts made up to 31 December 2000 (16 pages) |
1 May 2002 | New director appointed (1 page) |
1 May 2002 | New director appointed (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: washington house 4TH floor 40-41 conduit street london W1S 2YQ (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: washington house 4TH floor 40-41 conduit street london W1S 2YQ (1 page) |
31 July 2001 | Return made up to 26/07/01; full list of members (5 pages) |
31 July 2001 | Return made up to 26/07/01; full list of members (5 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: washington house 4TH floor 40-41 conduit street london W1R 9FB (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: washington house 4TH floor 40-41 conduit street london W1R 9FB (1 page) |
17 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2000 | Ad 14/08/00--------- £ si 1@1=1 £ ic 300000002/300000003 (2 pages) |
29 September 2000 | Statement of affairs (5 pages) |
29 September 2000 | Statement of affairs (5 pages) |
29 September 2000 | Ad 14/08/00--------- £ si 1@1=1 £ ic 300000002/300000003 (2 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
16 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
10 August 2000 | New director appointed (3 pages) |
10 August 2000 | New director appointed (3 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: phoenix house station hill reading berkshire RG1 1NB (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: phoenix house station hill reading berkshire RG1 1NB (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
6 February 2000 | Location of register of members (1 page) |
6 February 2000 | Location of register of members (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
10 December 1999 | Particulars of mortgage/charge (18 pages) |
10 December 1999 | Particulars of mortgage/charge (18 pages) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Resolutions
|
3 December 1999 | Registered office changed on 03/12/99 from: 35 basinghall street london EC2V 5DE (1 page) |
3 December 1999 | Ad 24/11/99--------- £ si 300000000@1=300000000 £ ic 2/300000002 (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Registered office changed on 03/12/99 from: 35 basinghall street london EC2V 5DE (1 page) |
3 December 1999 | Resolutions
|
3 December 1999 | Ad 24/11/99--------- £ si 300000000@1=300000000 £ ic 2/300000002 (2 pages) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | New director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | £ nc 100/350000000 04/11/99 (1 page) |
12 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | £ nc 100/350000000 04/11/99 (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
12 November 1999 | Director resigned (1 page) |
4 November 1999 | Company name changed trushelfco (no.2541) LIMITED\certificate issued on 04/11/99 (2 pages) |
4 November 1999 | Company name changed trushelfco (no.2541) LIMITED\certificate issued on 04/11/99 (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
8 October 1999 | Incorporation (19 pages) |
8 October 1999 | Incorporation (19 pages) |