London
SE1 1SZ
Director Name | Ricardo Caupers |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 03 June 2014(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 December 2017) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Street London SW1Y 6RT |
Director Name | Mr Carlyle Cyril Clump |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Apartment 1112 Block 11 Portomaso St Julians Ptm 01 |
Director Name | Thomas William Good |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Burnet Close West End Surrey GU24 9PB |
Secretary Name | Thomas William Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Burnet Close West End Surrey GU24 9PB |
Director Name | Robert Allen Gein |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 108 Conover Lane Red Bank New Jersey 07701 Usa Foreign |
Director Name | Mr Robert Michael Featherstonehaugh Parsons |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Hills House Epwell Banbury Oxfordshire OX15 6LG |
Director Name | Nigel Whittaker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 176 Bickenhall Mansions Bickenhall Street London W1U 3BU |
Director Name | Mr Oliver John Vaughan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Phillimore Gardens London W8 7QE |
Director Name | Mr Edward Arthur Tilly |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years (resigned 18 December 2006) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Woodlands Bishops Walk Croydon CR0 5BA |
Director Name | Nicholas John Caunter |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | Appletrees 7 Lashmere Copthorne Crawley West Sussex RH10 3RR |
Director Name | Geoffrey David Westmore |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Staple Inn Buildings South Holborn London WC1V 7PZ |
Director Name | Ms Jane Elizabeth Tozer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Little Hill Herons Gate Chorleywood Hertfordshire WD3 5BX |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Collens Road Harpenden Hertfordshire AL5 2AJ |
Secretary Name | Mr Richard John Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Collens Road Harpenden Hertfordshire AL5 2AJ |
Director Name | Matthew Charles Turner |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 September 2007) |
Role | Partner In Private Equity F |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Hall Star Lane Knowl Hill Reading Berkshire RG10 9UR |
Secretary Name | Mr Kevin Andrew Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Elm Road Winchester Hampshire SO22 5AG |
Secretary Name | Mr Kevin Andrew Hayes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elm Road Winchester Hampshire SO22 5AG |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 November 2011) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Secretary Name | Mr Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 November 2011) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Mr Jaime-Enrique Hugas |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 July 2010(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House Brookwood Woking Surrey GU24 0BL |
Director Name | Miss Neshia Michelle Ali |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(12 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House Brookwood Woking Surrey GU24 0BL |
Secretary Name | Miss Neshia Michelle Ali |
---|---|
Status | Resigned |
Appointed | 21 November 2011(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | Red House Brookwood Woking Surrey GU24 0BL |
Director Name | Mr Paul Robert Stanley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red House Brookwood Woking Surrey GU24 0BL |
Website | www.redplc.com |
---|
Registered Address | 10-18 Union Street London SE1 1SZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £0.05 | Rd Card Cayman One Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £899,586 |
Gross Profit | £899,586 |
Net Worth | £41,511,506 |
Cash | £4,387 |
Current Liabilities | £20,921,136 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2017 | Final Gazette dissolved following liquidation (1 page) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
13 September 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
13 September 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
20 September 2016 | Appointment of a voluntary liquidator (1 page) |
20 September 2016 | Declaration of solvency (3 pages) |
20 September 2016 | Resolutions
|
20 September 2016 | Declaration of solvency (3 pages) |
20 September 2016 | Appointment of a voluntary liquidator (1 page) |
27 February 2016 | Compulsory strike-off action has been suspended (1 page) |
27 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Registered office address changed from Red House Brookwood Woking Surrey GU24 0BL to 10-18 Union Street London SE1 1SZ on 21 July 2015 (2 pages) |
21 July 2015 | Registered office address changed from Red House Brookwood Woking Surrey GU24 0BL to 10-18 Union Street London SE1 1SZ on 21 July 2015 (2 pages) |
3 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
2 January 2015 | Director's details changed for Mr Fabio Massimo Giuseppetti on 26 October 2014 (4 pages) |
2 January 2015 | Director's details changed for Mr Fabio Massimo Giuseppetti on 26 October 2014 (4 pages) |
23 September 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
23 September 2014 | Resolutions
|
23 September 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
22 September 2014 | Termination of appointment of Neshia Michelle Ali as a secretary on 11 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Neshia Michelle Ali as a secretary on 11 September 2014 (2 pages) |
18 September 2014 | Statement of capital on 18 September 2014
|
18 September 2014 | Statement by Directors (1 page) |
18 September 2014 | Solvency Statement dated 18/09/14 (1 page) |
18 September 2014 | Solvency Statement dated 18/09/14 (1 page) |
18 September 2014 | Statement by Directors (1 page) |
18 September 2014 | Resolutions
|
18 September 2014 | Resolutions
|
18 September 2014 | Statement of capital on 18 September 2014
|
12 September 2014 | Termination of appointment of Paul Robert Stanley as a director on 12 August 2014 (2 pages) |
12 September 2014 | Termination of appointment of Neshia Michelle Ali as a director on 12 August 2014 (2 pages) |
12 September 2014 | Termination of appointment of Neshia Michelle Ali as a director on 12 August 2014 (2 pages) |
12 September 2014 | Termination of appointment of Paul Robert Stanley as a director on 12 August 2014 (2 pages) |
8 August 2014 | Satisfaction of charge 5 in full (4 pages) |
8 August 2014 | Satisfaction of charge 5 in full (4 pages) |
23 June 2014 | Appointment of Ricardo Caupers as a director (3 pages) |
23 June 2014 | Appointment of Ricardo Caupers as a director (3 pages) |
21 May 2014 | Satisfaction of charge 4 in full (6 pages) |
21 May 2014 | Satisfaction of charge 4 in full (6 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
9 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 May 2013 | Termination of appointment of Carlyle Clump as a director (1 page) |
9 May 2013 | Termination of appointment of Carlyle Clump as a director (1 page) |
2 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 February 2012 | Appointment of Mr Paul Robert Stanley as a director (2 pages) |
27 February 2012 | Appointment of Mr Paul Robert Stanley as a director (2 pages) |
13 February 2012 | Termination of appointment of Jaime-Enrique Hugas as a director (1 page) |
13 February 2012 | Termination of appointment of Jaime-Enrique Hugas as a director (1 page) |
15 December 2011 | Appointment of Miss Neshia Michelle Ali as a secretary (1 page) |
15 December 2011 | Termination of appointment of Clive Drysdale as a director (1 page) |
15 December 2011 | Appointment of Miss Neshia Michelle Ali as a director (2 pages) |
15 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Appointment of Miss Neshia Michelle Ali as a secretary (1 page) |
15 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Termination of appointment of Clive Drysdale as a secretary (1 page) |
15 December 2011 | Termination of appointment of Clive Drysdale as a secretary (1 page) |
15 December 2011 | Appointment of Miss Neshia Michelle Ali as a director (2 pages) |
15 December 2011 | Termination of appointment of Clive Drysdale as a director (1 page) |
4 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (12 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (12 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
9 August 2010 | Appointment of Mr Jaime-Enrique Hugas as a director (2 pages) |
9 August 2010 | Appointment of Mr Jaime-Enrique Hugas as a director (2 pages) |
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
27 February 2009 | Resolutions
|
27 February 2009 | Resolutions
|
6 January 2009 | Return made up to 24/11/08; full list of members (4 pages) |
6 January 2009 | Return made up to 24/11/08; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 September 2008 | Director's change of particulars / carlyle clump / 04/06/2008 (1 page) |
9 September 2008 | Director's change of particulars / carlyle clump / 04/06/2008 (1 page) |
14 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
14 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New secretary appointed (1 page) |
19 June 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
19 June 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
20 March 2007 | Ad 12/12/06--------- £ si [email protected] (3 pages) |
20 March 2007 | Ad 11/12/06--------- £ si [email protected] (2 pages) |
20 March 2007 | Ad 12/12/06--------- £ si [email protected] (3 pages) |
20 March 2007 | Ad 12/12/06--------- £ si [email protected] (3 pages) |
20 March 2007 | Ad 11/12/06--------- £ si [email protected] (2 pages) |
20 March 2007 | Ad 12/12/06--------- £ si [email protected] (3 pages) |
20 March 2007 | Ad 12/12/06--------- £ si [email protected] (3 pages) |
20 March 2007 | Ad 12/12/06--------- £ si [email protected] (3 pages) |
15 March 2007 | Particulars of mortgage/charge (12 pages) |
15 March 2007 | Particulars of mortgage/charge (12 pages) |
23 February 2007 | Ad 18/12/06--------- £ si [email protected] (2 pages) |
23 February 2007 | Ad 18/12/06--------- £ si [email protected] (2 pages) |
18 February 2007 | Resolutions
|
18 February 2007 | Resolutions
|
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | Return made up to 24/11/06; bulk list available separately (10 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | Return made up to 24/11/06; bulk list available separately (10 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (12 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (12 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (12 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (12 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Application for reregistration from PLC to private (1 page) |
18 January 2007 | Resolutions
|
18 January 2007 | Re-registration of Memorandum and Articles (12 pages) |
18 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 January 2007 | Application for reregistration from PLC to private (1 page) |
18 January 2007 | Re-registration of Memorandum and Articles (12 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
18 December 2006 | Certificate of reduction of issued capital (1 page) |
18 December 2006 | Certificate of reduction of issued capital (1 page) |
18 December 2006 | Reduction of iss capital and minute (oc) (3 pages) |
18 December 2006 | Reduction of iss capital and minute (oc) (3 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
12 December 2006 | Scheme of arrangement - amalgamation (8 pages) |
12 December 2006 | Scheme of arrangement - amalgamation (8 pages) |
7 December 2006 | Ad 07/11/06--------- £ si [email protected]=6932 £ ic 3934378/3941310 (2 pages) |
7 December 2006 | Ad 09/11/06--------- £ si [email protected]=6932 £ ic 3927446/3934378 (2 pages) |
7 December 2006 | Ad 09/11/06--------- £ si [email protected]=6932 £ ic 3927446/3934378 (2 pages) |
7 December 2006 | Ad 07/11/06--------- £ si [email protected]=6932 £ ic 3934378/3941310 (2 pages) |
22 November 2006 | Memorandum and Articles of Association (62 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
22 November 2006 | Memorandum and Articles of Association (62 pages) |
8 November 2006 | Ad 20/10/06--------- £ si [email protected]=770 £ ic 3926676/3927446 (2 pages) |
8 November 2006 | Ad 20/10/06--------- £ si [email protected]=770 £ ic 3926676/3927446 (2 pages) |
8 November 2006 | Ad 23/10/06--------- £ si [email protected]=2743 £ ic 3923933/3926676 (2 pages) |
8 November 2006 | Ad 23/10/06--------- £ si [email protected]=2743 £ ic 3923933/3926676 (2 pages) |
27 October 2006 | Ad 13/10/06--------- £ si [email protected]=17985 £ ic 3905948/3923933 (2 pages) |
27 October 2006 | Ad 13/10/06--------- £ si [email protected]=17985 £ ic 3905948/3923933 (2 pages) |
23 August 2006 | Ad 02/08/06--------- £ si [email protected]=170 £ ic 3905778/3905948 (2 pages) |
23 August 2006 | Ad 02/08/06--------- £ si [email protected]=170 £ ic 3905778/3905948 (2 pages) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (1 page) |
6 June 2006 | Ad 17/05/06--------- £ si [email protected]=2400 £ ic 3903378/3905778 (2 pages) |
6 June 2006 | Ad 17/05/06--------- £ si [email protected]=2400 £ ic 3903378/3905778 (2 pages) |
6 June 2006 | Ad 08/05/06--------- £ si [email protected]=600 £ ic 3902778/3903378 (2 pages) |
6 June 2006 | Ad 08/05/06--------- £ si [email protected]=600 £ ic 3902778/3903378 (2 pages) |
17 May 2006 | Group of companies' accounts made up to 31 December 2005 (59 pages) |
17 May 2006 | Group of companies' accounts made up to 31 December 2005 (59 pages) |
9 May 2006 | Ad 18/04/06--------- £ si [email protected]=4129 £ ic 3898649/3902778 (2 pages) |
9 May 2006 | Ad 18/04/06--------- £ si [email protected]=4129 £ ic 3898649/3902778 (2 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
4 April 2006 | Ad 31/01/06-06/02/06 £ si [email protected]=1385 £ ic 3897264/3898649 (2 pages) |
4 April 2006 | Ad 20/03/06--------- £ si [email protected]=170 £ ic 3897094/3897264 (2 pages) |
4 April 2006 | Ad 20/03/06--------- £ si [email protected]=170 £ ic 3897094/3897264 (2 pages) |
4 April 2006 | Ad 31/01/06-06/02/06 £ si [email protected]=1385 £ ic 3897264/3898649 (2 pages) |
20 January 2006 | Ad 06/01/06--------- £ si [email protected]=170 £ ic 3896924/3897094 (2 pages) |
20 January 2006 | Ad 06/01/06--------- £ si [email protected]=170 £ ic 3896924/3897094 (2 pages) |
9 January 2006 | Return made up to 24/11/05; bulk list available separately
|
9 January 2006 | Return made up to 24/11/05; bulk list available separately
|
22 December 2005 | Conso 04/11/05 (1 page) |
22 December 2005 | Conso 04/11/05 (1 page) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Memorandum and Articles of Association (57 pages) |
23 November 2005 | Memorandum and Articles of Association (57 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | £ nc 5050000/7500000 04/11/05 (2 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | £ nc 5050000/7500000 04/11/05 (2 pages) |
18 November 2005 | Particulars of mortgage/charge (15 pages) |
18 November 2005 | Particulars of mortgage/charge (15 pages) |
15 July 2005 | Ad 20/05/05--------- £ si [email protected]=570 £ ic 2910876/2911446 (2 pages) |
15 July 2005 | Ad 20/05/05--------- £ si [email protected]=570 £ ic 2910876/2911446 (2 pages) |
6 July 2005 | Ad 15/06/05--------- £ si [email protected]=1870 £ ic 2908656/2910526 (2 pages) |
6 July 2005 | Ad 27/05/05--------- £ si [email protected]=350 £ ic 2910526/2910876 (2 pages) |
6 July 2005 | Ad 15/06/05--------- £ si [email protected]=1870 £ ic 2908656/2910526 (2 pages) |
6 July 2005 | Ad 27/05/05--------- £ si [email protected]=350 £ ic 2910526/2910876 (2 pages) |
20 May 2005 | Ad 29/04/05-04/05/05 £ si [email protected]=1570 £ ic 2907086/2908656 (2 pages) |
20 May 2005 | Ad 29/04/05-04/05/05 £ si [email protected]=1570 £ ic 2907086/2908656 (2 pages) |
16 May 2005 | Group of companies' accounts made up to 31 December 2004 (48 pages) |
16 May 2005 | Group of companies' accounts made up to 31 December 2004 (48 pages) |
15 February 2005 | Ad 01/02/05--------- £ si [email protected]=1296 £ ic 2905790/2907086 (2 pages) |
15 February 2005 | Ad 01/02/05--------- £ si [email protected]=1296 £ ic 2905790/2907086 (2 pages) |
13 January 2005 | Return made up to 24/11/04; bulk list available separately (8 pages) |
13 January 2005 | Return made up to 24/11/04; bulk list available separately (8 pages) |
12 May 2004 | Group of companies' accounts made up to 31 December 2003 (46 pages) |
12 May 2004 | Group of companies' accounts made up to 31 December 2003 (46 pages) |
18 March 2004 | Ad 08/03/04--------- £ si [email protected]=1250 £ ic 2904540/2905790 (2 pages) |
18 March 2004 | Ad 08/03/04--------- £ si [email protected]=1250 £ ic 2904540/2905790 (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
9 March 2004 | Ad 25/02/04--------- £ si [email protected]=3500 £ ic 2901040/2904540 (2 pages) |
9 March 2004 | Ad 25/02/04--------- £ si [email protected]=3500 £ ic 2901040/2904540 (2 pages) |
20 February 2004 | Ad 09/02/04--------- £ si [email protected]=1000 £ ic 2900040/2901040 (2 pages) |
20 February 2004 | Ad 09/02/04--------- £ si [email protected]=1000 £ ic 2900040/2901040 (2 pages) |
13 February 2004 | Ad 03/02/04--------- £ si [email protected]=250 £ ic 2899790/2900040 (2 pages) |
13 February 2004 | Ad 03/02/04--------- £ si [email protected]=250 £ ic 2899790/2900040 (2 pages) |
6 February 2004 | New secretary appointed (3 pages) |
6 February 2004 | New secretary appointed (3 pages) |
28 January 2004 | Ad 20/01/04--------- £ si [email protected]=3000 £ ic 2896790/2899790 (2 pages) |
28 January 2004 | Ad 20/01/04--------- £ si [email protected]=3000 £ ic 2896790/2899790 (2 pages) |
9 January 2004 | Secretary resigned;director resigned (1 page) |
9 January 2004 | Secretary resigned;director resigned (1 page) |
17 December 2003 | Return made up to 24/11/03; bulk list available separately (11 pages) |
17 December 2003 | Return made up to 24/11/03; bulk list available separately (11 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Ad 08/09/03--------- £ si [email protected]=83100 £ ic 2813690/2896790 (2 pages) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Ad 08/09/03--------- £ si [email protected]=83100 £ ic 2813690/2896790 (2 pages) |
27 September 2003 | Director resigned (1 page) |
6 June 2003 | Resolutions
|
6 June 2003 | Auditor's resignation (2 pages) |
6 June 2003 | Resolutions
|
6 June 2003 | Auditor's resignation (2 pages) |
8 May 2003 | Resolutions
|
8 May 2003 | Resolutions
|
8 May 2003 | Group of companies' accounts made up to 31 December 2002 (48 pages) |
8 May 2003 | Group of companies' accounts made up to 31 December 2002 (48 pages) |
17 December 2002 | Return made up to 24/11/02; bulk list available separately (10 pages) |
17 December 2002 | Return made up to 24/11/02; bulk list available separately (10 pages) |
2 June 2002 | Resolutions
|
2 June 2002 | Resolutions
|
10 May 2002 | Resolutions
|
10 May 2002 | Resolutions
|
19 April 2002 | Group of companies' accounts made up to 31 December 2001 (45 pages) |
19 April 2002 | Group of companies' accounts made up to 31 December 2001 (45 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
11 January 2002 | Memorandum and Articles of Association (57 pages) |
11 January 2002 | Memorandum and Articles of Association (57 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Resolutions
|
2 January 2002 | Return made up to 24/11/01; bulk list available separately
|
2 January 2002 | Return made up to 24/11/01; bulk list available separately
|
17 December 2001 | Listing of particulars (121 pages) |
17 December 2001 | Listing of particulars (121 pages) |
10 December 2001 | Resolutions
|
10 December 2001 | Resolutions
|
29 June 2001 | Full group accounts made up to 31 December 2000 (40 pages) |
29 June 2001 | Full group accounts made up to 31 December 2000 (40 pages) |
9 May 2001 | Ad 27/04/01--------- £ si [email protected]=2431 £ ic 1400236/1402667 (5 pages) |
9 May 2001 | Ad 27/04/01--------- £ si [email protected]=2431 £ ic 1400236/1402667 (5 pages) |
22 February 2001 | Return made up to 24/11/00; full list of members; amend (8 pages) |
22 February 2001 | Return made up to 24/11/00; full list of members; amend (8 pages) |
7 February 2001 | Ad 19/01/01--------- £ si [email protected]=2842 £ ic 1369039/1371881 (2 pages) |
7 February 2001 | Ad 19/01/01--------- £ si [email protected]=2842 £ ic 1369039/1371881 (2 pages) |
7 February 2001 | Ad 26/01/01--------- £ si [email protected]=28355 £ ic 1371881/1400236 (2 pages) |
7 February 2001 | Ad 26/01/01--------- £ si [email protected]=28355 £ ic 1371881/1400236 (2 pages) |
12 January 2001 | Return made up to 24/11/00; bulk list available separately
|
12 January 2001 | Return made up to 24/11/00; bulk list available separately
|
21 November 2000 | Ad 14/11/00--------- £ si [email protected]=200 £ ic 53139/53339 (2 pages) |
21 November 2000 | Ad 14/11/00--------- £ si [email protected]=200 £ ic 53139/53339 (2 pages) |
17 November 2000 | Ad 03/10/00--------- £ si [email protected]=80 £ ic 53059/53139 (2 pages) |
17 November 2000 | Ad 03/10/00--------- £ si [email protected]=80 £ ic 53059/53139 (2 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
25 July 2000 | Registered office changed on 25/07/00 from: 30 saint johns road woking surrey GU21 1SA (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 30 saint johns road woking surrey GU21 1SA (1 page) |
8 June 2000 | Ad 17/05/00--------- £ si [email protected]=605 £ ic 52454/53059 (2 pages) |
8 June 2000 | Ad 17/05/00--------- £ si [email protected]=605 £ ic 52454/53059 (2 pages) |
5 June 2000 | Ad 24/03/00--------- £ si [email protected]=1118 £ ic 51296/52414 (5 pages) |
5 June 2000 | Ad 24/03/00--------- £ si [email protected]=1118 £ ic 51296/52414 (5 pages) |
5 June 2000 | Ad 31/03/00--------- £ si [email protected]=40 £ ic 52414/52454 (5 pages) |
5 June 2000 | Ad 31/03/00--------- £ si [email protected]=40 £ ic 52414/52454 (5 pages) |
27 March 2000 | Ad 09/02/00--------- £ si [email protected]=1296 £ ic 50000/51296 (2 pages) |
27 March 2000 | Ad 09/02/00--------- £ si [email protected]=1296 £ ic 50000/51296 (2 pages) |
8 February 2000 | Conve 11/01/00 (1 page) |
8 February 2000 | Conve 11/01/00 (1 page) |
17 January 2000 | Particulars of mortgage/charge (10 pages) |
17 January 2000 | Particulars of mortgage/charge (10 pages) |
12 January 2000 | Listing of particulars (93 pages) |
12 January 2000 | Listing of particulars (93 pages) |
30 December 1999 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
30 December 1999 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
29 November 1999 | Certificate of authorisation to commence business and borrow (1 page) |
29 November 1999 | Certificate of authorisation to commence business and borrow (1 page) |
26 November 1999 | Application to commence business (2 pages) |
26 November 1999 | Application to commence business (2 pages) |
24 November 1999 | Incorporation (69 pages) |
24 November 1999 | Incorporation (69 pages) |