Jacksonville, Fl
32207
Director Name | Michael Joseph Brannigan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2018(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 815 South Main Street Jacksonville Florida 32207 |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2018(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | Mr Peter Nicholas Carter |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dovetails Upway Chalfont St Peter Buckinghamshire SL9 0AS |
Director Name | Mr Richard Lionel Levine |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Kingsley Way London N2 0EN |
Secretary Name | Mr Richard Lionel Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Kingsley Way London N2 0EN |
Director Name | Ian Murdo Nicolson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | Wisteria Cottage 53 Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QG |
Director Name | Mr William Francis Heximer |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 25 College Road Isleworth Middlesex TW7 5DJ |
Secretary Name | Mr William Francis Heximer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 25 College Road Isleworth Middlesex TW7 5DJ |
Director Name | Mr Rupert Oliver Henry Morley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallmark House Rowdell Road Northolt Middlesex UB5 6AG |
Director Name | Jeremy Charles Beglin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Rowdell Road Northolt Middlesex UB5 6AG |
Director Name | Mr William Allan Donaldson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Pembridge Villas Notting Hill London W11 3EG |
Secretary Name | Mr William Allan Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Pembridge Villas Notting Hill London W11 3EG |
Secretary Name | Mr Andrew Dennis Joseph |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 September 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 2008) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 88 Kingsway Woking Surrey GU21 6NS |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 2009) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 34 Stubbs Wood Amersham Buckinghamshire HP6 6EX |
Secretary Name | David Robert Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 January 2009) |
Role | Company Director |
Correspondence Address | 12 Milward Gardens Binfield Berkshire RG12 8FH |
Director Name | Jon Andrew Victor Soper |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2008(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 January 2009) |
Role | Consultant |
Correspondence Address | Smerrill Barns Near Kemble Cirencester Gloucs DL7 6DW |
Director Name | Mr Nicholas Ralph Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hallmark House Rowdell Road Northolt Middlesex UB5 6AG |
Secretary Name | Mr Nicholas Ralph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hallmark House Rowdell Road Northolt Middlesex UB5 6AG |
Director Name | Mr Mark Norman Schroeder |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2014(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unigroup, Inc One Premier Drive Fenton Missouri 63026 |
Director Name | Patrick George Baehler |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2014(14 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 02 April 2015) |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | 1362 Wildhorse Parkway Drive Wildwood Missouri Mo 63005 |
Director Name | James Gerard Powers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2015(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Premier Drive Fenton Missouri 63026 |
Director Name | Lowell Brent Stottlemyre |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2018) |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | One Premier Drive Fenton Missouri 63026 |
Director Name | Jennifer Olga Denyer |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2018) |
Role | Executive Management |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Rowdell Road Northolt Middlesex UB5 6AG |
Director Name | Jason Reynolds Mills |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2017(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2018) |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | One Premier Drive Fenton Missouri 63026 |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2014(14 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 03 October 2018) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | sterlingrelocation.com |
---|---|
Telephone | 020 88417000 |
Telephone region | London |
Registered Address | Building 4 Sanderson Road Uxbridge Business Park Uxbridge UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
119.8k at £1 | Halcyon Relocation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £992,228 |
Gross Profit | £4,244 |
Net Worth | £2,530,207 |
Current Liabilities | £13,034 |
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 | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
14 June 2012 | Delivered on: 15 June 2012 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
12 July 2005 | Delivered on: 15 July 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Outstanding |
14 November 2001 | Delivered on: 30 November 2001 Satisfied on: 9 May 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
25 January 2000 | Delivered on: 3 February 2000 Satisfied on: 16 September 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the north side of rowdell road northolt middx. Fully Satisfied |
22 January 2000 | Delivered on: 28 January 2000 Satisfied on: 9 May 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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 |
20 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
19 November 2020 | Change of details for Lexicon Emea Ltd as a person with significant control on 17 November 2020 (2 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
6 February 2019 | Confirmation statement made on 20 January 2019 with updates (5 pages) |
24 December 2018 | Full accounts made up to 31 December 2017 (20 pages) |
14 November 2018 | Appointment of Filex Services Limited as a secretary on 1 November 2018 (2 pages) |
14 November 2018 | Appointment of Michael Joseph Brannigan as a director on 1 November 2018 (2 pages) |
7 November 2018 | Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to No.1 London Bridge London SE1 9BG (1 page) |
22 October 2018 | Satisfaction of charge 4 in full (1 page) |
3 October 2018 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 3 October 2018 (1 page) |
18 May 2018 | Termination of appointment of Lowell Brent Stottlemyre as a director on 15 May 2018 (1 page) |
18 May 2018 | Notification of Lexicon Emea Ltd as a person with significant control on 1 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Jason Reynolds Mills as a director on 15 May 2018 (1 page) |
18 May 2018 | Cessation of Unigroup Worldwide Moving Limited as a person with significant control on 1 May 2018 (1 page) |
17 May 2018 | Appointment of Kevin Patrick Gannon as a director on 15 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Jennifer Olga Denyer as a director on 30 April 2018 (1 page) |
22 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 July 2017 | Change of details for Halcyon Relocation Limited as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Change of details for Halcyon Relocation Limited as a person with significant control on 10 July 2017 (2 pages) |
26 June 2017 | Satisfaction of charge 5 in full (1 page) |
26 June 2017 | Satisfaction of charge 5 in full (1 page) |
11 May 2017 | Termination of appointment of James Gerard Powers as a director on 28 April 2017 (1 page) |
11 May 2017 | Termination of appointment of James Gerard Powers as a director on 28 April 2017 (1 page) |
16 March 2017 | Appointment of Jason Reynolds Mills as a director on 1 March 2017 (2 pages) |
16 March 2017 | Appointment of Jason Reynolds Mills as a director on 1 March 2017 (2 pages) |
15 March 2017 | Appointment of Jennifer Olga Denyer as a director on 1 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Rupert Oliver Henry Morley as a director on 1 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Rupert Oliver Henry Morley as a director on 1 March 2017 (1 page) |
15 March 2017 | Appointment of Jennifer Olga Denyer as a director on 1 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 April 2016 | Previous accounting period extended from 30 December 2015 to 31 December 2015 (1 page) |
8 April 2016 | Previous accounting period extended from 30 December 2015 to 31 December 2015 (1 page) |
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
15 December 2015 | Auditor's resignation (1 page) |
15 December 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
11 November 2015 | Current accounting period extended from 30 June 2015 to 30 December 2015 (1 page) |
11 November 2015 | Current accounting period extended from 30 June 2015 to 30 December 2015 (1 page) |
4 November 2015 | Appointment of Lowell Brent Stottlemyre as a director on 15 October 2015 (2 pages) |
4 November 2015 | Appointment of Lowell Brent Stottlemyre as a director on 15 October 2015 (2 pages) |
3 July 2015 | Termination of appointment of Mark Norman Schroeder as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Mark Norman Schroeder as a director on 30 June 2015 (1 page) |
22 April 2015 | Appointment of James Gerard Powers as a director on 2 April 2015 (2 pages) |
22 April 2015 | Appointment of James Gerard Powers as a director on 2 April 2015 (2 pages) |
22 April 2015 | Appointment of James Gerard Powers as a director on 2 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Patrick George Baehler as a director on 2 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Patrick George Baehler as a director on 2 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Patrick George Baehler as a director on 2 April 2015 (1 page) |
10 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
6 February 2015 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
6 February 2015 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
6 February 2015 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
6 February 2015 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
24 November 2014 | Full accounts made up to 30 June 2014 (13 pages) |
24 November 2014 | Full accounts made up to 30 June 2014 (13 pages) |
24 September 2014 | Appointment of Reed Smith Corporate Services Limited as a secretary on 23 September 2014 (2 pages) |
24 September 2014 | Appointment of Reed Smith Corporate Services Limited as a secretary on 23 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Nicholas Ralph Smith as a secretary on 30 June 2014 (1 page) |
19 September 2014 | Termination of appointment of Jeremy Charles Beglin as a director on 30 June 2014 (1 page) |
19 September 2014 | Appointment of Patrick George Baehler as a director on 30 June 2014 (2 pages) |
19 September 2014 | Termination of appointment of Nicholas Ralph Smith as a director on 30 June 2014 (1 page) |
19 September 2014 | Appointment of Mr Mark Norman Schroeder as a director on 30 June 2014 (2 pages) |
19 September 2014 | Termination of appointment of Nicholas Ralph Smith as a director on 30 June 2014 (1 page) |
19 September 2014 | Appointment of Mr Mark Norman Schroeder as a director on 30 June 2014 (2 pages) |
19 September 2014 | Termination of appointment of Jeremy Charles Beglin as a director on 30 June 2014 (1 page) |
19 September 2014 | Termination of appointment of Nicholas Ralph Smith as a secretary on 30 June 2014 (1 page) |
19 September 2014 | Appointment of Patrick George Baehler as a director on 30 June 2014 (2 pages) |
30 January 2014 | Full accounts made up to 30 June 2013 (13 pages) |
30 January 2014 | Full accounts made up to 30 June 2013 (13 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
26 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
26 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Full accounts made up to 30 June 2011 (14 pages) |
8 November 2011 | Full accounts made up to 30 June 2011 (14 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 August 2011 | Change of share class name or designation (2 pages) |
15 August 2011 | Statement of company's objects (2 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Change of share class name or designation (2 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Statement of company's objects (2 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (14 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (14 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Mr Nicholas Ralph Smith on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Nicholas Ralph Smith on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Nicholas Ralph Smith on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Rupert Oliver Henry Morley on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Nicholas Ralph Smith on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Nicholas Ralph Smith on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Jeremy Charles Beglin on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Rupert Oliver Henry Morley on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Jeremy Charles Beglin on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Rupert Oliver Henry Morley on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Jeremy Charles Beglin on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Nicholas Ralph Smith on 5 October 2009 (2 pages) |
2 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
2 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
7 January 2009 | Director appointed mr nicholas ralph smith (1 page) |
7 January 2009 | Appointment terminated director richard kozlowski (1 page) |
7 January 2009 | Appointment terminated director jon soper (1 page) |
7 January 2009 | Appointment terminated secretary david hart (1 page) |
7 January 2009 | Secretary appointed mr nicholas ralph smith (1 page) |
7 January 2009 | Appointment terminated secretary david hart (1 page) |
7 January 2009 | Secretary appointed mr nicholas ralph smith (1 page) |
7 January 2009 | Director appointed mr nicholas ralph smith (1 page) |
7 January 2009 | Appointment terminated director richard kozlowski (1 page) |
7 January 2009 | Appointment terminated director jon soper (1 page) |
20 November 2008 | Director appointed jon andrew victor soper (1 page) |
20 November 2008 | Director appointed jon andrew victor soper (1 page) |
19 August 2008 | Secretary appointed david robert hart (2 pages) |
19 August 2008 | Appointment terminated secretary andrew joseph (1 page) |
19 August 2008 | Secretary appointed david robert hart (2 pages) |
19 August 2008 | Appointment terminated secretary andrew joseph (1 page) |
1 July 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 July 2008 | Full accounts made up to 30 June 2007 (14 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
20 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of register of members (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
23 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | Auditor's resignation (1 page) |
7 April 2006 | Auditor's resignation (1 page) |
14 March 2006 | Return made up to 20/01/06; full list of members (12 pages) |
14 March 2006 | Return made up to 20/01/06; full list of members (12 pages) |
29 December 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
29 December 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Resolutions
|
28 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Declaration of assistance for shares acquisition (7 pages) |
15 July 2005 | Particulars of mortgage/charge (9 pages) |
15 July 2005 | Particulars of mortgage/charge (9 pages) |
2 July 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
2 July 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
3 June 2005 | Resolutions
|
3 June 2005 | Resolutions
|
3 June 2005 | £ ic 114135/114010 15/02/05 £ sr 125@1=125 (1 page) |
3 June 2005 | £ ic 114135/114010 15/02/05 £ sr 125@1=125 (1 page) |
18 February 2005 | Return made up to 20/01/05; change of members (8 pages) |
18 February 2005 | Return made up to 20/01/05; change of members (8 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | £ ic 114635/114135 14/01/05 £ sr 500@1=500 (1 page) |
8 February 2005 | Resolutions
|
8 February 2005 | £ ic 114635/114135 14/01/05 £ sr 500@1=500 (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
30 November 2004 | Ad 06/08/04--------- £ si 1400@1=1400 £ ic 113235/114635 (2 pages) |
30 November 2004 | Ad 06/08/04--------- £ si 1400@1=1400 £ ic 113235/114635 (2 pages) |
2 August 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
2 August 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
24 March 2004 | Return made up to 20/01/04; change of members (8 pages) |
24 March 2004 | Return made up to 20/01/04; change of members (8 pages) |
6 March 2004 | Resolutions
|
6 March 2004 | Resolutions
|
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
7 November 2003 | Resolutions
|
7 November 2003 | £ ic 113815/113235 07/07/03 £ sr 580@1=580 (1 page) |
7 November 2003 | £ ic 113815/113235 07/07/03 £ sr 580@1=580 (1 page) |
7 November 2003 | Resolutions
|
7 August 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
7 August 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | £ ic 114497/113815 08/04/03 £ sr 682@1=682 (1 page) |
19 June 2003 | Resolutions
|
19 June 2003 | £ ic 114497/113815 08/04/03 £ sr 682@1=682 (1 page) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
19 June 2003 | £ ic 119497/114497 01/04/03 £ sr 5000@1=5000 (1 page) |
19 June 2003 | £ ic 119497/114497 01/04/03 £ sr 5000@1=5000 (1 page) |
9 January 2003 | Return made up to 20/01/03; full list of members
|
9 January 2003 | Return made up to 20/01/03; full list of members
|
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
21 June 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
21 June 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
24 January 2002 | Return made up to 20/01/02; full list of members (8 pages) |
24 January 2002 | Return made up to 20/01/02; full list of members (8 pages) |
30 November 2001 | Particulars of mortgage/charge (4 pages) |
30 November 2001 | Particulars of mortgage/charge (4 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: hallmark house perivale industrial park horsenden lane south greenford middlesex UB6 7RW (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: hallmark house perivale industrial park horsenden lane south greenford middlesex UB6 7RW (1 page) |
28 August 2001 | Ad 17/07/01--------- £ si 1412@1=1412 £ ic 117041/118453 (2 pages) |
28 August 2001 | Ad 07/08/01--------- £ si 1044@1=1044 £ ic 118453/119497 (2 pages) |
28 August 2001 | Ad 17/07/01--------- £ si 1412@1=1412 £ ic 117041/118453 (2 pages) |
28 August 2001 | Ad 27/07/01--------- £ si 7500@1=7500 £ ic 109541/117041 (2 pages) |
28 August 2001 | Ad 07/08/01--------- £ si 1044@1=1044 £ ic 118453/119497 (2 pages) |
28 August 2001 | Ad 27/07/01--------- £ si 7500@1=7500 £ ic 109541/117041 (2 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
12 July 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
12 July 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
22 March 2001 | Return made up to 20/01/01; full list of members (8 pages) |
22 March 2001 | Return made up to 20/01/01; full list of members (8 pages) |
8 March 2001 | Location of register of members (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Ad 23/05/00--------- £ si 108543@1=108543 £ ic 998/109541 (3 pages) |
8 March 2001 | Ad 23/05/00--------- £ si 108543@1=108543 £ ic 998/109541 (3 pages) |
8 March 2001 | Location of register of members (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Particulars of contract relating to shares (4 pages) |
8 March 2001 | Particulars of contract relating to shares (4 pages) |
22 January 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
22 January 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
6 June 2000 | Resolutions
|
6 June 2000 | Conve 22/05/00 (1 page) |
6 June 2000 | Resolutions
|
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Memorandum and Articles of Association (21 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Memorandum and Articles of Association (21 pages) |
6 June 2000 | Conve 22/05/00 (1 page) |
5 April 2000 | Ad 25/03/00--------- £ si 996@1=996 £ ic 2/998 (2 pages) |
5 April 2000 | Ad 25/03/00--------- £ si 996@1=996 £ ic 2/998 (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 35 ballards lane london N3 1XW (1 page) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New secretary appointed;new director appointed (3 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 35 ballards lane london N3 1XW (1 page) |
8 February 2000 | Location of register of members (1 page) |
8 February 2000 | New secretary appointed;new director appointed (3 pages) |
8 February 2000 | Location of register of members (1 page) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
20 January 2000 | Incorporation (17 pages) |
20 January 2000 | Incorporation (17 pages) |