London
EC3R 6DL
Director Name | Mr Mark Timothy Dowding |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Woodlands Park Leigh On Sea Essex SS9 3TW |
Director Name | Charles David Priestley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fluhstrasse 7 Hofstetten Ch 4114 Switzerland |
Secretary Name | Mr Mark Timothy Dowding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Woodlands Park Leigh On Sea Essex SS9 3TW |
Director Name | Asim Shah |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Chevening Road London NW6 6DY |
Director Name | Frank Mobjerg |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 September 2000(3 months after company formation) |
Appointment Duration | 6 years (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | Bygaden 22 Jyllinge 4040 Denmark |
Director Name | Mr Lance Stuart Moir |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 2006) |
Role | University Lecturer |
Correspondence Address | 86 Riversdale Road London N5 2JZ |
Secretary Name | Keith Bernard Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 29 Victor Gardens Hawkwell Essex SS5 4DR |
Director Name | Sandra Claire Kelly |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2004) |
Role | Accountant |
Correspondence Address | College Cottage 23 Worminghall Road Ickford Buckinghamshire HP18 9JB |
Director Name | Derek Gordon Hall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Byron House 13 North Road London N6 4BD |
Secretary Name | Sandra Claire Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | College Cottage 23 Worminghall Road Ickford Buckinghamshire HP18 9JB |
Secretary Name | Mr Ashoni Kumar Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Tangier Road Richmond Surrey TW10 5DW |
Director Name | Mr Bernard Paul Quinn |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts 2 Dellwood Park Kidmore Road Caversham Reading Berkshire RG4 7NX |
Director Name | Peter Pavluk |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 13307 April Mist Court Cypress Texas 77429 United States |
Director Name | Mr Ashoni Kumar Mehta |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Tangier Road Richmond Surrey TW10 5DW |
Secretary Name | Isabelle Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | 23 The Waldrons Croydon Surrey CR0 4HB |
Director Name | Abdul Karim Peermohamed |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 2008) |
Role | Chief Operating Officer |
Correspondence Address | Leavesden Wood Road Hindhead Surrey GU26 6PX |
Secretary Name | Mr Peter Maurice Youngs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Craneswater Park Southsea Hampshire PO4 0NX |
Director Name | Mrs Athena Sofia Pappa |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 September 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiswick Green Studios 1 Evershed Walk London W4 5BW |
Director Name | Mr Keith Robert Stonell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 November 2012) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Tars Platt Cookham Dean Common Cookham Dean Berkshire SL6 9PY |
Director Name | Bryan Bailey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rye Brook Woodfield Ashtead Surrey KT21 2RL |
Secretary Name | Andre Klanga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Financial Controller Neu |
Correspondence Address | 46 Riverway London N13 5LJ |
Director Name | Constantine Pangalos Christodoulou |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdomo |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Secretary Name | David George Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Desmond James Noctor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2012(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2015) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Mr Mark Nicholas Gunning |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(14 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Mr Gavin Joseph Lavelle |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(15 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Mr Martin Thorneycroft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Mrs Elizabeth Ann Koehn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2018(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 2019) |
Role | Chief Product Officer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Secretary Name | Mrs Rebecca Wright |
---|---|
Status | Resigned |
Appointed | 20 May 2019(18 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 February 2020) |
Role | Company Director |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Ms Nadya Lynne Bentley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 June 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Ms Carmen Christine Carey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 14 February 2020(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Rebecca Anne Roberts |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(20 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | raftinternational.com |
---|
Registered Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
19 July 2007 | Delivered on: 24 July 2007 Satisfied on: 12 December 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|---|
7 July 2006 | Delivered on: 15 July 2006 Persons entitled: Rbs Pension Trustee Limited Classification: Deed of assignment and covenant Secured details: £14,012.25 and all other monies due or to become due. Particulars: The seller assigns the benefit of its rights under the deposit deed meaning the rent deposit deed dated 3 november 2004. Outstanding |
3 November 2004 | Delivered on: 5 November 2004 Persons entitled: Ramzor Investments Limited Classification: Rent deposit deed 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: A seperate designated interest bearing deposit account into which the initial deposit amounting to £14,012.24 is paid and all monies from time to time standing to the credit of such account. Outstanding |
6 February 2024 | Satisfaction of charge 2 in full (1 page) |
---|---|
6 February 2024 | Satisfaction of charge 1 in full (1 page) |
29 November 2023 | Resolutions
|
29 November 2023 | Statement by Directors (1 page) |
29 November 2023 | Statement of capital on 29 November 2023
|
29 November 2023 | Solvency Statement dated 28/11/23 (1 page) |
11 November 2023 | Memorandum and Articles of Association (9 pages) |
7 November 2023 | Resolutions
|
30 October 2023 | Change of details for Brady Technologies Limited as a person with significant control on 19 March 2018 (2 pages) |
15 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
17 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
12 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
25 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
5 April 2021 | Termination of appointment of Carmen Christine Carey as a director on 31 March 2021 (1 page) |
4 February 2021 | Termination of appointment of Rebecca Anne Roberts as a director on 1 February 2021 (1 page) |
4 February 2021 | Appointment of Mr Andrew Moger Woolley as a director on 1 February 2021 (2 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
5 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
21 July 2020 | Change of details for Brady Plc as a person with significant control on 15 July 2020 (2 pages) |
23 June 2020 | Appointment of Rebecca Anne Roberts as a director on 12 June 2020 (2 pages) |
23 June 2020 | Termination of appointment of Nadya Lynne Bentley as a director on 12 June 2020 (1 page) |
9 March 2020 | Appointment of Ms Carmen Christine Carey as a director on 14 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Martin Thorneycroft as a director on 14 February 2020 (1 page) |
14 February 2020 | Appointment of Ms Nadya Lynne Bentley as a director on 13 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Rebecca Wright as a secretary on 6 February 2020 (1 page) |
6 February 2020 | Full accounts made up to 31 December 2018 (18 pages) |
20 November 2019 | Resolutions
|
15 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Elizabeth Ann Koehn as a director on 29 April 2019 (1 page) |
20 May 2019 | Appointment of Mrs Rebecca Wright as a secretary on 20 May 2019 (2 pages) |
28 August 2018 | Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA to Centennium House 100 Lower Thames Street London EC3R 6DL on 28 August 2018 (1 page) |
15 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
27 March 2018 | Withdrawal of a person with significant control statement on 27 March 2018 (2 pages) |
19 March 2018 | Notification of Brady Plc as a person with significant control on 19 March 2018 (2 pages) |
12 January 2018 | Appointment of Mrs Elizabeth Ann Koehn as a director on 11 January 2018 (2 pages) |
12 January 2018 | Appointment of Mrs Elizabeth Ann Koehn as a director on 11 January 2018 (2 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
24 April 2017 | Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page) |
24 April 2017 | Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page) |
8 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
24 February 2016 | Termination of appointment of Mark Nicholas Gunning as a director on 31 December 2015 (2 pages) |
24 February 2016 | Appointment of Mr Gavin Joseph Lavelle as a director on 31 December 2015 (3 pages) |
24 February 2016 | Appointment of Martin Thorneycroft as a director on 31 December 2015 (3 pages) |
24 February 2016 | Appointment of Martin Thorneycroft as a director on 31 December 2015 (3 pages) |
24 February 2016 | Termination of appointment of Mark Nicholas Gunning as a director on 31 December 2015 (2 pages) |
24 February 2016 | Termination of appointment of Desmond James Noctor as a director on 31 December 2015 (2 pages) |
24 February 2016 | Appointment of Mr Gavin Joseph Lavelle as a director on 31 December 2015 (3 pages) |
24 February 2016 | Termination of appointment of Desmond James Noctor as a director on 31 December 2015 (2 pages) |
3 February 2016 | Termination of appointment of David George Carruthers as a secretary on 31 December 2015 (2 pages) |
3 February 2016 | Registered office address changed from C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD to Riverside House 2a Southwark Bridge Road London SE1 9HA on 3 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD to Riverside House 2a Southwark Bridge Road London SE1 9HA on 3 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of David George Carruthers as a secretary on 31 December 2015 (2 pages) |
21 January 2016 | Change of name notice (2 pages) |
21 January 2016 | Company name changed raft international LIMITED\certificate issued on 21/01/16 (2 pages) |
21 January 2016 | Company name changed raft international LIMITED\certificate issued on 21/01/16 (2 pages) |
21 January 2016 | Change of name notice (2 pages) |
23 November 2015 | Amended accounts for a dormant company made up to 31 December 2013 (9 pages) |
23 November 2015 | Amended accounts for a dormant company made up to 31 December 2013 (9 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders (4 pages) |
13 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders (4 pages) |
10 July 2015 | Resolutions
|
10 July 2015 | Solvency Statement dated 22/06/15 (1 page) |
10 July 2015 | Solvency Statement dated 22/06/15 (1 page) |
10 July 2015 | Statement by Directors (1 page) |
10 July 2015 | Statement of capital on 10 July 2015
|
10 July 2015 | Statement by Directors (1 page) |
10 July 2015 | Statement of capital on 10 July 2015
|
3 February 2015 | Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page) |
18 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
13 November 2012 | Appointment of Mr Desmond James Noctor as a director (2 pages) |
13 November 2012 | Termination of appointment of Keith Stonell as a director (1 page) |
13 November 2012 | Termination of appointment of Keith Stonell as a director (1 page) |
13 November 2012 | Appointment of Mr Desmond James Noctor as a director (2 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Sect 519 (2 pages) |
23 May 2012 | Auditor's resignation (2 pages) |
23 May 2012 | Sect 519 (2 pages) |
23 May 2012 | Resignation of an auditor (2 pages) |
23 May 2012 | Resignation of an auditor (2 pages) |
23 May 2012 | Auditor's resignation (2 pages) |
21 May 2012 | Auditors res (2 pages) |
21 May 2012 | Auditors res (2 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (12 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (12 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (12 pages) |
20 May 2011 | Full accounts made up to 31 December 2009 (12 pages) |
20 May 2011 | Full accounts made up to 31 December 2009 (12 pages) |
25 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (14 pages) |
25 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (14 pages) |
25 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (14 pages) |
27 May 2010 | Appointment of David George Carruthers as a secretary (3 pages) |
27 May 2010 | Appointment of David George Carruthers as a secretary (3 pages) |
25 May 2010 | Termination of appointment of Andre Klanga as a secretary (2 pages) |
25 May 2010 | Appointment of Constantine Pangalos Christodoulou as a director (3 pages) |
25 May 2010 | Termination of appointment of Andre Klanga as a secretary (2 pages) |
25 May 2010 | Appointment of Constantine Pangalos Christodoulou as a director (3 pages) |
24 May 2010 | Termination of appointment of Bryan Bailey as a director (2 pages) |
24 May 2010 | Termination of appointment of Bryan Bailey as a director (2 pages) |
19 May 2010 | Termination of appointment of Athena Pappa as a director (2 pages) |
19 May 2010 | Termination of appointment of Athena Pappa as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 August 2009 | Return made up to 04/08/09; full list of members (6 pages) |
27 August 2009 | Return made up to 04/08/09; full list of members (6 pages) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Location of register of members (1 page) |
13 May 2009 | Full accounts made up to 31 December 2007 (13 pages) |
13 May 2009 | Full accounts made up to 31 December 2007 (13 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from, seven dials village, 45 monmouth street, london, WC2H 9DG (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from, seven dials village, 45 monmouth street, london, WC2H 9DG (1 page) |
5 November 2008 | Appointment terminate, director peter maurice youngs logged form (1 page) |
5 November 2008 | Appointment terminated director peter youngs (1 page) |
5 November 2008 | Appointment terminate, director peter maurice youngs logged form (1 page) |
5 November 2008 | Appointment terminated director peter youngs (1 page) |
25 September 2008 | Director appointed keith stonell (2 pages) |
25 September 2008 | Director appointed keith stonell (2 pages) |
24 September 2008 | Appointment terminated secretary peter youngs (1 page) |
24 September 2008 | Director appointed bryan bailey (2 pages) |
24 September 2008 | Appointment terminated secretary peter youngs (1 page) |
24 September 2008 | Appointment terminated director abdul peermohamed (1 page) |
24 September 2008 | Secretary appointed andre klanga (2 pages) |
24 September 2008 | Secretary appointed andre klanga (2 pages) |
24 September 2008 | Director appointed athena sophia pappa (2 pages) |
24 September 2008 | Appointment terminated director abdul peermohamed (1 page) |
24 September 2008 | Director appointed athena sophia pappa (2 pages) |
24 September 2008 | Director appointed bryan bailey (2 pages) |
14 July 2008 | Return made up to 16/06/08; full list of members (5 pages) |
14 July 2008 | Return made up to 16/06/08; full list of members (5 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of register of members (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 July 2007 | Particulars of mortgage/charge (9 pages) |
24 July 2007 | Particulars of mortgage/charge (9 pages) |
20 July 2007 | Return made up to 16/06/07; full list of members (8 pages) |
20 July 2007 | Return made up to 16/06/07; full list of members (8 pages) |
20 December 2006 | Re-registration of Memorandum and Articles (15 pages) |
20 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 December 2006 | Application for reregistration from PLC to private (1 page) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
20 December 2006 | Application for reregistration from PLC to private (1 page) |
20 December 2006 | Re-registration of Memorandum and Articles (15 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Return made up to 16/06/06; full list of members (12 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: seven dials village, 45 monmouth street, covent garden, london WC2H 9DG (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: seven dials village, 45 monmouth street, covent garden, london WC2H 9DG (1 page) |
8 August 2006 | Return made up to 16/06/06; full list of members (12 pages) |
8 August 2006 | New director appointed (2 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 91-93 farringdon road, london, EC1M 3LN (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 91-93 farringdon road, london, EC1M 3LN (1 page) |
11 May 2006 | Ad 10/04/06--------- £ si [email protected]=7791 £ ic 3321718/3329509 (2 pages) |
11 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
11 May 2006 | Ad 10/04/06--------- £ si [email protected]=7791 £ ic 3321718/3329509 (2 pages) |
11 May 2006 | New director appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
22 February 2006 | Group of companies' accounts made up to 31 October 2005 (29 pages) |
22 February 2006 | Group of companies' accounts made up to 31 October 2005 (29 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
15 November 2005 | Ad 18/10/05--------- £ si [email protected]=10113 £ ic 3311605/3321718 (2 pages) |
15 November 2005 | Ad 18/10/05--------- £ si [email protected]=10113 £ ic 3311605/3321718 (2 pages) |
19 August 2005 | Ad 03/08/05--------- £ si [email protected]=1593 £ ic 3310012/3311605 (2 pages) |
19 August 2005 | Ad 03/08/05--------- £ si [email protected]=1593 £ ic 3310012/3311605 (2 pages) |
19 August 2005 | Minutes of meeting (2 pages) |
19 August 2005 | Minutes of meeting (2 pages) |
4 July 2005 | Return made up to 16/06/05; bulk list available separately (46 pages) |
4 July 2005 | Return made up to 16/06/05; bulk list available separately (46 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
29 March 2005 | Group of companies' accounts made up to 31 October 2004 (32 pages) |
29 March 2005 | Group of companies' accounts made up to 31 October 2004 (32 pages) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | New director appointed (2 pages) |
17 December 2004 | Registered office changed on 17/12/04 from: gallery 4, 12 leadenhall street, london, EC2V 1LP (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: gallery 4, 12 leadenhall street, london, EC2V 1LP (1 page) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Return made up to 16/06/04; bulk list available separately (9 pages) |
13 August 2004 | Return made up to 16/06/04; bulk list available separately (9 pages) |
23 July 2004 | Ad 19/07/04--------- £ si [email protected]=6000 £ ic 3297797/3303797 (2 pages) |
23 July 2004 | Ad 19/07/04--------- £ si [email protected]=6213 £ ic 3303797/3310010 (2 pages) |
23 July 2004 | Ad 19/07/04--------- £ si [email protected]=6213 £ ic 3303797/3310010 (2 pages) |
23 July 2004 | Ad 19/07/04--------- £ si [email protected]=6000 £ ic 3297797/3303797 (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
16 February 2004 | Group of companies' accounts made up to 31 October 2003 (32 pages) |
16 February 2004 | Group of companies' accounts made up to 31 October 2003 (32 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
19 December 2003 | Ad 15/12/03--------- £ si [email protected]=5000 £ ic 3292797/3297797 (2 pages) |
19 December 2003 | Ad 15/12/03--------- £ si [email protected]=5000 £ ic 3292797/3297797 (2 pages) |
9 December 2003 | Ad 03/12/03--------- £ si [email protected]=5312 £ ic 3287485/3292797 (2 pages) |
9 December 2003 | Ad 03/12/03--------- £ si [email protected]=5312 £ ic 3287485/3292797 (2 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: piercy house, 7 copthall avenue, london, EC2R 7NJ (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: piercy house, 7 copthall avenue, london, EC2R 7NJ (1 page) |
25 October 2003 | Ad 13/10/03--------- £ si [email protected]=1442 £ ic 3286043/3287485 (2 pages) |
25 October 2003 | Ad 13/10/03--------- £ si [email protected]=1442 £ ic 3286043/3287485 (2 pages) |
29 July 2003 | Return made up to 16/06/03; bulk list available separately (10 pages) |
29 July 2003 | Return made up to 16/06/03; bulk list available separately (10 pages) |
26 February 2003 | Group of companies' accounts made up to 31 October 2002 (31 pages) |
26 February 2003 | Group of companies' accounts made up to 31 October 2002 (31 pages) |
15 July 2002 | Return made up to 16/06/02; bulk list available separately
|
15 July 2002 | Return made up to 16/06/02; bulk list available separately
|
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
12 March 2002 | Group of companies' accounts made up to 31 October 2001 (31 pages) |
12 March 2002 | Group of companies' accounts made up to 31 October 2001 (31 pages) |
9 January 2002 | New director appointed (3 pages) |
9 January 2002 | New director appointed (3 pages) |
23 August 2001 | Return made up to 16/06/01; bulk list available separately (7 pages) |
23 August 2001 | Return made up to 16/06/01; bulk list available separately (7 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
24 April 2001 | Full group accounts made up to 31 October 2000 (19 pages) |
24 April 2001 | Full group accounts made up to 31 October 2000 (19 pages) |
30 October 2000 | Resolutions
|
30 October 2000 | Resolutions
|
30 October 2000 | Ad 02/10/00--------- £ si [email protected]=2684375 £ ic 50001/2734376 (3 pages) |
30 October 2000 | Ad 02/10/00--------- £ si [email protected]=2684375 £ ic 50001/2734376 (3 pages) |
30 October 2000 | Statement of affairs (6 pages) |
30 October 2000 | Statement of affairs (6 pages) |
24 October 2000 | Statement of affairs (5 pages) |
24 October 2000 | Ad 15/09/00--------- £ si [email protected]=50000 £ ic 1/50001 (3 pages) |
24 October 2000 | Ad 15/09/00--------- £ si [email protected]=50000 £ ic 1/50001 (3 pages) |
24 October 2000 | Statement of affairs (5 pages) |
5 October 2000 | Prospectus (52 pages) |
5 October 2000 | Prospectus (52 pages) |
29 September 2000 | Declaration on reregistration from private to PLC (1 page) |
29 September 2000 | Auditor's statement (1 page) |
29 September 2000 | Resolutions
|
29 September 2000 | Declaration on reregistration from private to PLC (1 page) |
29 September 2000 | Auditor's report (1 page) |
29 September 2000 | Re-registration of Memorandum and Articles (75 pages) |
29 September 2000 | Balance Sheet (1 page) |
29 September 2000 | Application for reregistration from private to PLC (1 page) |
29 September 2000 | Resolutions
|
29 September 2000 | Resolutions
|
29 September 2000 | Auditor's statement (1 page) |
29 September 2000 | Application for reregistration from private to PLC (1 page) |
29 September 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 September 2000 | Resolutions
|
29 September 2000 | Auditor's report (1 page) |
29 September 2000 | Balance Sheet (1 page) |
29 September 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 September 2000 | Re-registration of Memorandum and Articles (75 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | S-div 15/09/00 (1 page) |
26 September 2000 | Resolutions
|
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | £ nc 1000/10000000 14/09/00 (1 page) |
26 September 2000 | S-div 15/09/00 (1 page) |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
26 September 2000 | Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | £ nc 1000/10000000 14/09/00 (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
26 September 2000 | Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page) |
26 September 2000 | New director appointed (3 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Secretary resigned (2 pages) |
21 June 2000 | Director resigned (2 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | Director resigned (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester lancashire M1 6FR (2 pages) |
21 June 2000 | Secretary resigned (2 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester lancashire M1 6FR (2 pages) |
16 June 2000 | Incorporation (10 pages) |
16 June 2000 | Incorporation (10 pages) |