Company NameOneida U.K. Limited
Company StatusDissolved
Company Number04004126
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jamie Paul Keller
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed09 February 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 15 August 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1600 Dublin Road, East Building
Suite 200
Columbus
Ohio
43215
Director NameMichael James Weston
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Kingswood Lane
Hindhead
Surrey
GU26 6DQ
Director NameJames Edward Joseph
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDogwoods Curzon Avenue
Beaconsfield
Buckinghamshire
HP9 2NN
Director NameMr Brian Lyle
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address54 Chatsworth
Bangor
County Down
BT19 7WA
Northern Ireland
Secretary NameMr Brian Lyle
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address54 Chatsworth
Bangor
County Down
BT19 7WA
Northern Ireland
Director NameAllan H Consoeur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2001(10 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2005)
RoleCompany Director
Correspondence Address4593 Ridge Road
Cazenovia
New York
13035
United States
Director NameGregg Denny
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2001(10 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 04 May 2006)
RoleCompany Director
Correspondence Address492 Summerhaven Drive
East Syraucse
New York
13057
United States
Director NameOliver B Hasler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address3 Hatching Green Close
Harpenden
Hertfordshire
AL5 2LA
Director NameCatherine H Suttmeier
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2001(10 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address106 Brent Terrace
London
NW2 1BZ
Director NamePeter J Kallett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2001(10 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2005)
RoleCompany Director
Correspondence Address552 Main Street
Oneida
New York
13421
United States
Secretary NameCatherine H Suttmeier
NationalityAmerican
StatusResigned
Appointed10 April 2001(10 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address106 Brent Terrace
London
NW2 1BZ
Director NamePaul Masson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(11 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 July 2006)
RoleCompany Director
Correspondence Address7 Netheravon Road
Chiswick
London
W4 2NA
Secretary NamePaul Masson
NationalityBritish
StatusResigned
Appointed19 April 2001(11 months after company formation)
Appointment Duration5 years (resigned 04 May 2006)
RoleCompany Director
Correspondence Address7 Netheravon Road
Chiswick
London
W4 2NA
Director NameMr Peter Edwin Balcombe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Arbour Close
Fetcham
Leatherhead
Surrey
KT22 9DZ
Director NameJames E Joseph
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2006(6 years, 1 month after company formation)
Appointment Duration6 years (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address106 Brent Terrace
London
NW2 1BZ
Director NameAndrew G Church
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2007(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address106 Brent Terrace
London
NW2 1BZ
Director NameMr Gregory Lewis Woodhall
Date of BirthApril 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2007(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2009)
RoleCompany Director
Correspondence Address224, Flat 2 Finchley Road
London
NW3 6DH
Director NameMr Mike Weston
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(8 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Brent Terrace
London
NW2 1BZ
Secretary NameMr Mark Joseph Scott
StatusResigned
Appointed27 January 2012(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2014)
RoleCompany Director
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMr John Karl Sheppard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2012(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 2014)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressThe Perfume Factory Wales Farm Road
London
W3 6UG
Director NameMr Mark Joseph Scott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMr Julian Richard Edwin Williams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameBernard Peters
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed21 August 2014(14 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 17 September 2014)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence Address519 N.Pierce Avenue
Lancaster
United States
Director NameSamie Allen Solomon (Jnr)
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2014(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2015)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address519 N.Pierce Avenue
Lancaster
Ohio
Oh43130
Secretary NameErika Joy Schoenberger
StatusResigned
Appointed21 August 2014(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameErika Joy Schoenberger
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2014(14 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2018)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameRobert Mark Ginnan
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2015(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address519 N. Pierce Avenue
Lancaster
Ohio
Oh 43130
Director NamePatrick Lockwood-Taylor
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2016(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2018)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O The Oneida Group Inc., 200 S. Civic Center Dri
Suite 700
Columbus
Ohio
43215
Director NameAly Noormohamed
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2017(17 years after company formation)
Appointment Duration8 months, 1 week (resigned 09 February 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteoneida.co.uk

Location

Registered AddressC/O Ince Gd Corporate Services Limited Aldgate Tower
2 Leman Street
London
E1 8QN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

11.5m at £1Oneida LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 October 2013Delivered on: 17 October 2013
Persons entitled: Burdale Financial Limited (As Security Trustee)

Classification: A registered charge
Particulars: Please refer to schedule 2 of the debenture for details of land charged.. Notification of addition to or amendment of charge.
Outstanding
15 October 2013Delivered on: 17 October 2013
Persons entitled: Burdale Financial Limited (The Security Trustee)

Classification: A registered charge
Particulars: The perfume factory, london, UK, W3 6UG. (Head office), unit 1, silkstone court, dodworth business park, barnsely, south yorkshire, UK, S75 3SP (warehouse) elm street, burnley, lancashire, UK, BB10 1PB. (George wilkinson factory),station road, langley green, oldbury, west midlands, UK, B69 4LY (samuel groves factory), station road, great ryburgh, UK, NR21 0DX (rta factory),st. Ann way, gloucester, UK, GL1 5SH (retail store) unit 2 malborough ave, gunwharf quays,portsmouth, UK(retail store),unit 67, clarks village, farm road street, somerset, UK. (Retail store), unit 79 fulford, york, UK (retail store), 111 junction one, antrim, northern ireland, BT41 4LL (retail store),kimberley way, ashford , UK, TN24 0SD (retail store),. Unit F25, the quays, salford quays, salford, UK, M50 3AH (retail store), stadsweide 2, 6041 td roermond, roermond, netherlands (retail store).. Intellectual property in schedule 6 including part iv of the schedule to the deed.. Notification of addition to or amendment of charge.
Outstanding
2 November 2004Delivered on: 5 November 2004
Persons entitled: Csc Lakeside Limited

Classification: Deed of deposit
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: Teh rent deposit balance being the initial rent deposit of £20,366 together with any accrued interest.
Outstanding
16 June 2003Delivered on: 25 June 2003
Satisfied on: 17 October 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or oneida international limited 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

Filing History

12 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page)
10 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 June 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
3 January 2019Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 December 2018Termination of appointment of Erika Joy Schoenberger as a director on 31 August 2018 (1 page)
18 December 2018Termination of appointment of Erika Joy Schoenberger as a secretary on 31 August 2018 (1 page)
18 December 2018Termination of appointment of Patrick Lockwood-Taylor as a director on 8 August 2018 (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2018Termination of appointment of Aly Noormohamed as a director on 9 February 2018 (1 page)
12 July 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
12 July 2018Appointment of Mr Jamie Paul Keller as a director on 9 February 2018 (2 pages)
11 July 2018Director's details changed for Patrick Lockwood-Taylor on 24 April 2017 (2 pages)
31 October 2017Termination of appointment of Robert Mark Ginnan as a director on 1 June 2017 (1 page)
31 October 2017Termination of appointment of Robert Mark Ginnan as a director on 1 June 2017 (1 page)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 September 2017Appointment of Aly Noormohamed as a director on 1 June 2017 (2 pages)
5 September 2017Appointment of Aly Noormohamed as a director on 1 June 2017 (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 11,494,000
(6 pages)
17 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 11,494,000
(6 pages)
22 July 2016Termination of appointment of Samie Allen Solomon (Jnr) as a director on 13 October 2015 (1 page)
22 July 2016Termination of appointment of Samie Allen Solomon (Jnr) as a director on 13 October 2015 (1 page)
21 July 2016Appointment of Patrick Lockwood-Taylor as a director on 3 June 2016 (2 pages)
21 July 2016Appointment of Patrick Lockwood-Taylor as a director on 3 June 2016 (2 pages)
4 July 2016Registered office address changed from C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page)
4 July 2016Registered office address changed from C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 June 2015Appointment of Erika Joy Schoenberger as a secretary on 21 August 2014 (2 pages)
10 June 2015Appointment of Robert Mark Ginnan as a director on 8 April 2015 (2 pages)
10 June 2015Appointment of Robert Mark Ginnan as a director on 8 April 2015 (2 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 11,494,000
(5 pages)
10 June 2015Appointment of Robert Mark Ginnan as a director on 8 April 2015 (2 pages)
10 June 2015Appointment of Erika Joy Schoenberger as a secretary on 21 August 2014 (2 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 11,494,000
(5 pages)
5 January 2015Full accounts made up to 31 December 2013 (11 pages)
5 January 2015Full accounts made up to 31 December 2013 (11 pages)
15 December 2014Termination of appointment of Bernard Peters as a director on 17 September 2014 (1 page)
15 December 2014Termination of appointment of Bernard Peters as a director on 17 September 2014 (1 page)
15 December 2014Appointment of Erika Joy Schoenberger as a director on 10 December 2014 (2 pages)
15 December 2014Appointment of Erika Joy Schoenberger as a director on 10 December 2014 (2 pages)
5 September 2014Termination of appointment of Julian Richard Edwin Williams as a director on 21 August 2014 (1 page)
5 September 2014Registered office address changed from The Perfume Factory Wales Farm Road London W3 6UG to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Julian Richard Edwin Williams as a director on 21 August 2014 (1 page)
5 September 2014Registered office address changed from The Perfume Factory Wales Farm Road London W3 6UG to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Mark Joseph Scott as a secretary on 21 August 2014 (1 page)
5 September 2014Termination of appointment of Mark Joseph Scott as a director on 21 August 2014 (1 page)
5 September 2014Registered office address changed from The Perfume Factory Wales Farm Road London W3 6UG to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 5 September 2014 (1 page)
5 September 2014Appointment of Samie Allen Solomon (Jnr) as a director on 21 August 2014 (2 pages)
5 September 2014Appointment of Bernard Peters as a director on 21 August 2014 (2 pages)
5 September 2014Termination of appointment of Mark Joseph Scott as a director on 21 August 2014 (1 page)
5 September 2014Appointment of Samie Allen Solomon (Jnr) as a director on 21 August 2014 (2 pages)
5 September 2014Termination of appointment of Mark Joseph Scott as a secretary on 21 August 2014 (1 page)
5 September 2014Appointment of Bernard Peters as a director on 21 August 2014 (2 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 11,494,000
(4 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 11,494,000
(4 pages)
25 February 2014Termination of appointment of John Sheppard as a director (1 page)
25 February 2014Termination of appointment of John Sheppard as a director (1 page)
17 October 2013Registration of charge 040041260004 (55 pages)
17 October 2013Registration of charge 040041260004 (55 pages)
17 October 2013Registration of charge 040041260003 (55 pages)
17 October 2013Registration of charge 040041260003 (55 pages)
17 October 2013Satisfaction of charge 1 in full (1 page)
17 October 2013Satisfaction of charge 1 in full (1 page)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 July 2013Registered office address changed from 106 Brent Terrace London NW2 1BZ on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 106 Brent Terrace London NW2 1BZ on 16 July 2013 (1 page)
14 June 2013Appointment of Mr Julian Williams as a director (2 pages)
14 June 2013Appointment of Mr Julian Williams as a director (2 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
5 February 2013Termination of appointment of Andrew Church as a director (1 page)
5 February 2013Termination of appointment of Andrew Church as a director (1 page)
21 August 2012Appointment of Mr Mark Joseph Scott as a director (2 pages)
21 August 2012Appointment of Mr Mark Joseph Scott as a director (2 pages)
21 August 2012Termination of appointment of Mike Weston as a director (1 page)
21 August 2012Termination of appointment of Mike Weston as a director (1 page)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 June 2012Appointment of Mr John Sheppard as a director (2 pages)
26 June 2012Termination of appointment of James Joseph as a director (1 page)
26 June 2012Appointment of Mr John Sheppard as a director (2 pages)
26 June 2012Termination of appointment of James Joseph as a director (1 page)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
21 March 2012Termination of appointment of Catherine Suttmeier as a secretary (1 page)
21 March 2012Termination of appointment of Catherine Suttmeier as a director (1 page)
21 March 2012Appointment of Mr Mark Joseph Scott as a secretary (1 page)
21 March 2012Appointment of Mr Mark Joseph Scott as a secretary (1 page)
21 March 2012Termination of appointment of Catherine Suttmeier as a secretary (1 page)
21 March 2012Termination of appointment of Catherine Suttmeier as a director (1 page)
6 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
6 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
24 May 2011Director's details changed for Catherine H Suttmeier on 1 May 2011 (2 pages)
24 May 2011Director's details changed for Catherine H Suttmeier on 1 May 2011 (2 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
24 May 2011Director's details changed for James E Joseph on 1 May 2011 (2 pages)
24 May 2011Director's details changed for James E Joseph on 1 May 2011 (2 pages)
24 May 2011Director's details changed for Andrew G Church on 1 May 2011 (2 pages)
24 May 2011Secretary's details changed for Catherine H Suttmeier on 1 May 2011 (1 page)
24 May 2011Director's details changed for Mr Mike Weston on 1 May 2011 (2 pages)
24 May 2011Secretary's details changed for Catherine H Suttmeier on 1 May 2011 (1 page)
24 May 2011Director's details changed for James E Joseph on 1 May 2011 (2 pages)
24 May 2011Director's details changed for Andrew G Church on 1 May 2011 (2 pages)
24 May 2011Director's details changed for Andrew G Church on 1 May 2011 (2 pages)
24 May 2011Director's details changed for Mr Mike Weston on 1 May 2011 (2 pages)
24 May 2011Director's details changed for Mr Mike Weston on 1 May 2011 (2 pages)
24 May 2011Director's details changed for Catherine H Suttmeier on 1 May 2011 (2 pages)
24 May 2011Secretary's details changed for Catherine H Suttmeier on 1 May 2011 (1 page)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 June 2009Return made up to 24/05/09; full list of members (4 pages)
2 June 2009Return made up to 24/05/09; full list of members (4 pages)
18 May 2009Appointment terminated director gregory woodhall (1 page)
18 May 2009Director appointed mr mike james weston (1 page)
18 May 2009Director appointed mr mike james weston (1 page)
18 May 2009Appointment terminated director gregory woodhall (1 page)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 June 2008Director and secretary's change of particulars / catherine suttmeier / 27/06/2008 (1 page)
27 June 2008Director's change of particulars / james joseph / 27/06/2008 (1 page)
27 June 2008Director and secretary's change of particulars / catherine suttmeier / 27/06/2008 (1 page)
27 June 2008Director and secretary's change of particulars / catherine suttmeier / 27/06/2008 (1 page)
27 June 2008Director and secretary's change of particulars / catherine suttmeier / 27/06/2008 (1 page)
27 June 2008Director's change of particulars / andrew church / 27/06/2008 (1 page)
27 June 2008Director's change of particulars / james joseph / 27/06/2008 (1 page)
27 June 2008Director appointed gregory lewis woodhall (1 page)
27 June 2008Director appointed gregory lewis woodhall (1 page)
27 June 2008Director's change of particulars / andrew church / 27/06/2008 (1 page)
3 June 2008Return made up to 24/05/08; full list of members (4 pages)
3 June 2008Return made up to 24/05/08; full list of members (4 pages)
2 April 2008Appointment terminated director peter balcombe (1 page)
2 April 2008Appointment terminated director peter balcombe (1 page)
12 March 2008Full accounts made up to 31 December 2006 (12 pages)
12 March 2008Full accounts made up to 31 December 2006 (12 pages)
20 July 2007Secretary's particulars changed;director's particulars changed (1 page)
20 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Return made up to 24/05/07; full list of members (3 pages)
19 July 2007Return made up to 24/05/07; full list of members (3 pages)
19 July 2007Director resigned (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
27 March 2007Full accounts made up to 31 December 2005 (26 pages)
27 March 2007Full accounts made up to 31 December 2005 (26 pages)
27 October 2006Ad 19/09/06--------- £ si 2655087@1=2655087 £ ic 8839000/11494087 (2 pages)
27 October 2006£ nc 8839000/11494087 19/09/06 (1 page)
27 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2006Ad 19/09/06--------- £ si 2655087@1=2655087 £ ic 8839000/11494087 (2 pages)
27 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2006£ nc 8839000/11494087 19/09/06 (1 page)
27 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Return made up to 24/05/06; full list of members (3 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Return made up to 24/05/06; full list of members (3 pages)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
9 November 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
5 July 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
5 July 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
18 March 2005Group of companies' accounts made up to 31 December 2003 (20 pages)
18 March 2005Group of companies' accounts made up to 31 December 2003 (20 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
23 July 2004Return made up to 24/05/04; full list of members (9 pages)
23 July 2004Return made up to 24/05/04; full list of members (9 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
4 July 2003Return made up to 24/05/03; full list of members (9 pages)
4 July 2003Return made up to 24/05/03; full list of members (9 pages)
25 June 2003Particulars of mortgage/charge (4 pages)
25 June 2003Particulars of mortgage/charge (4 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
3 October 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
3 October 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
21 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2002Ad 21/12/01--------- £ si 8838999@1=8838999 £ ic 1/8839000 (2 pages)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 February 2002£ nc 1000/8839000 21/12/01 (2 pages)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 February 2002Ad 21/12/01--------- £ si 8838999@1=8838999 £ ic 1/8839000 (2 pages)
25 February 2002£ nc 1000/8839000 21/12/01 (2 pages)
22 November 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
22 November 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
22 November 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
22 November 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
26 June 2001Return made up to 24/05/01; full list of members (9 pages)
26 June 2001Return made up to 24/05/01; full list of members (9 pages)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Memorandum and Articles of Association (6 pages)
6 June 2001Memorandum and Articles of Association (6 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
9 March 2001Registered office changed on 09/03/01 from: 13 elder way waterside drive langley slough berkshire SL3 6EP (1 page)
9 March 2001Registered office changed on 09/03/01 from: 13 elder way waterside drive langley slough berkshire SL3 6EP (1 page)
25 May 2000New director appointed (1 page)
25 May 2000New director appointed (1 page)
25 May 2000New secretary appointed;new director appointed (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000New director appointed (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (1 page)
25 May 2000New secretary appointed;new director appointed (1 page)
25 May 2000Secretary resigned (1 page)
24 May 2000Incorporation (13 pages)
24 May 2000Incorporation (13 pages)