London
WC1V 6JS
Director Name | Mr Nigel Robert Fairhurst |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2014(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 110 High Holborn London WC1V 6JS |
Director Name | Ms Helene Kiev, Anh, Dad, Sophie Henry-Prince |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 February 2020(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 110 High Holborn London WC1V 6JS |
Director Name | Mr Olivier Claude Ange Beaudet |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 March 2020(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 110 High Holborn London WC1V 6JS |
Secretary Name | Edward Joseph Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2002) |
Role | Company Director |
Correspondence Address | 21 Maynards Quay Wapping London E1W 3RY |
Secretary Name | Stephen Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 32a Broomfield Avenue Palmers Green London N13 4JN |
Secretary Name | Mr Frank Martin Dooley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2006(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Director Name | Mr Frank Martin Dooley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 2009(8 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2010(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2020) |
Role | MD |
Country of Residence | England |
Correspondence Address | 50 Ladbroke Grove London W11 2PA |
Secretary Name | Michel Robert |
---|---|
Status | Resigned |
Appointed | 25 February 2010(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2020) |
Role | Company Director |
Correspondence Address | 50 Ladbroke Grove London W11 2PA |
Director Name | Mr Nicolas Martial Massard |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 23 May 2013(12 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 24 May 2017) |
Role | Private Equity Director |
Country of Residence | United States |
Correspondence Address | C/O Abry Partners Llc 111 Huntington Avenue 29th Floor Boston Ma 02199 United States |
Director Name | Mr Thomas Grob |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(16 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Director Name | Mr Guillaume Jacques David Benhamou |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 March 2018(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.claranet.com |
---|---|
Telephone | 020 76858000 |
Telephone region | London |
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
250k at £1 | Clara Net Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £133,336,000 |
Gross Profit | £75,793,000 |
Net Worth | -£81,885,000 |
Cash | £16,355,000 |
Current Liabilities | £33,914,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
21 December 2012 | Delivered on: 4 January 2013 Satisfied on: 10 April 2015 Persons entitled: Ares Capital Europe Limited Classification: Pledge over shares agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from any obligor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the shares being the shares held by the pledgor in the company being 100% of the share capital of the company, represented by 8,825, shares with a par value of 60,10 euro each, numbered from 1 to 8,825, both inclusive see image for full details. Fully Satisfied |
---|---|
21 November 2012 | Delivered on: 6 December 2012 Satisfied on: 10 April 2015 Persons entitled: Ares Capital Europe Limited Classification: German law share pledge executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the obligors (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Entire shareholding in claranet gmbh a limited liability company see image for full details. Fully Satisfied |
22 November 2012 | Delivered on: 30 November 2012 Satisfied on: 10 April 2015 Persons entitled: Ares Capital Europe Limited as Security Agent Classification: A securities account pledge agreement Secured details: All monies due or to become due from any obligor to the finance parties and all sums up to a maximum amount of gbp 43,750,000 and all other monies due or to become due to the secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged account, being the securities account together with the cash account see image for full details. Fully Satisfied |
22 November 2012 | Delivered on: 30 November 2012 Satisfied on: 10 April 2015 Persons entitled: Ares Capital Europe Limited as Security Agent Classification: A security agreement Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
24 June 2009 | Delivered on: 2 July 2009 Satisfied on: 28 November 2012 Persons entitled: Lombard Technology Services Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 June 2009 | Delivered on: 26 June 2009 Satisfied on: 28 November 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 July 2006 | Delivered on: 31 August 2006 Satisfied on: 28 November 2012 Persons entitled: The Royal Bank of Scotland (The Pledgee) Classification: Pledge of shares executed outside the united kingdom over assets situated there Secured details: All monies due or to become due from the obligors (or any of them) to the pledgees (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares and the future shares together with all ancillary rights and claims associated with the shares. See the mortgage charge document for full details. Fully Satisfied |
24 July 2006 | Delivered on: 16 August 2006 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Pledge of securities executed outside the united kingdom over property situated there Secured details: All monies due or to become to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities together with all accessory rights and benefits. See the mortgage charge document for full details. Fully Satisfied |
25 February 2015 | Delivered on: 16 March 2015 Satisfied on: 10 April 2015 Persons entitled: Ares Capital Europe Limited Classification: A registered charge Fully Satisfied |
3 June 2014 | Delivered on: 6 June 2014 Satisfied on: 10 April 2015 Persons entitled: Ares Capital Europe Limited Classification: A registered charge Fully Satisfied |
10 December 2013 | Delivered on: 17 December 2013 Satisfied on: 10 April 2015 Persons entitled: Ares Capital Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
11 December 2013 | Delivered on: 14 December 2013 Satisfied on: 10 April 2015 Persons entitled: Ares Capital Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
25 July 2003 | Delivered on: 30 July 2003 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Third party charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same. Fully Satisfied |
12 January 2022 | Delivered on: 19 January 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: None. Outstanding |
9 September 2021 | Delivered on: 16 September 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: None. Outstanding |
9 September 2021 | Delivered on: 15 September 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: None. Outstanding |
20 August 2021 | Delivered on: 26 August 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Hsbc Bank PLC Societe Generale, London Branch Natwest Markets PLC Classification: A registered charge Particulars: None. Outstanding |
20 August 2021 | Delivered on: 25 August 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: None. Outstanding |
20 August 2021 | Delivered on: 25 August 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: None. Outstanding |
8 July 2021 | Delivered on: 13 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
17 July 2020 | Delivered on: 3 August 2020 Persons entitled: Natwest Markets PLC as Collateral Agent for the Secured Parties Classification: A registered charge Particulars: None. Outstanding |
1 July 2020 | Delivered on: 14 July 2020 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
22 April 2020 | Delivered on: 4 May 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Hsbc Bank PLC Societe Generale, London Branch Natwest Markets PLC The Royal Bank of Scotland PLC as Agent Natwest Markets PLC as Security Agent The Governor and Company of the Bank of Ireland Hsbc UK Bank PLC Classification: A registered charge Particulars: None. Outstanding |
7 July 2017 | Delivered on: 12 July 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Hsbc Bank PLC Societe Generale, London Branch Natwest Markets PLC The Royal Bank of Scotland PLC as Agent Natwest Markets PLC as Security Agent The Governor and Company of the Bank of Ireland Hsbc UK Bank PLC Hsbc Bank PLC The Governor and Company of the Bank of Ireland Abn Amro Bank N.V. The Royal Bank of Scotland PLC in Its Various Capacities as Agent and Security Agent Classification: A registered charge Particulars: None. Outstanding |
24 May 2017 | Delivered on: 8 June 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Hsbc Bank PLC Societe Generale, London Branch Natwest Markets PLC The Royal Bank of Scotland PLC as Agent Natwest Markets PLC as Security Agent The Governor and Company of the Bank of Ireland Hsbc UK Bank PLC Hsbc Bank PLC The Governor and Company of the Bank of Ireland Abn Amro Bank N.V. The Royal Bank of Scotland PLC in Its Various Capacities as Agent and Security Agent Hsbc Bank PLC The Governor and Company of the Bank of Ireland Abn Amro Bank N.V. The Royal Bank of Scotland PLC in Its Various Capacities as Agent and Security Agent Classification: A registered charge Particulars: None. Outstanding |
24 May 2017 | Delivered on: 1 June 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
27 July 2016 | Delivered on: 15 August 2016 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 6 October 2015 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
22 May 2015 | Delivered on: 5 June 2015 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
21 May 2015 | Delivered on: 28 May 2015 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
21 May 2015 | Delivered on: 28 May 2015 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
25 February 2015 | Delivered on: 3 March 2015 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
25 February 2015 | Delivered on: 2 March 2015 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
3 August 2020 | Registration of charge 040374200026, created on 17 July 2020 (43 pages) |
---|---|
30 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page) |
14 July 2020 | Registration of charge 040374200025, created on 1 July 2020 (41 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
15 May 2020 | Notification of a person with significant control statement (2 pages) |
11 May 2020 | Cessation of Charles Nasser as a person with significant control on 6 April 2016 (1 page) |
11 May 2020 | Cessation of Nigel Robert Fairhurst as a person with significant control on 6 April 2016 (1 page) |
4 May 2020 | Registration of charge 040374200024, created on 22 April 2020 (39 pages) |
31 March 2020 | Director's details changed (2 pages) |
30 March 2020 | Director's details changed for Mr Olivier Claude Ange on 3 March 2020 (2 pages) |
30 March 2020 | Appointment of Ms Helene Kiev, Anh, Dad, Sophie Henry-Prince as a director on 3 February 2020 (2 pages) |
27 March 2020 | Appointment of Mr Olivier Claude Ange as a director on 3 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Guillaume Jacques David Benhamou as a director on 27 March 2020 (1 page) |
25 March 2020 | Group of companies' accounts made up to 30 June 2019 (61 pages) |
6 February 2020 | Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Michel Robert as a secretary on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
20 December 2018 | Group of companies' accounts made up to 30 June 2018 (58 pages) |
13 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
11 June 2018 | Termination of appointment of Thomas Grob as a director on 5 March 2018 (1 page) |
11 June 2018 | Appointment of Mr Guillaume Jacques David Benhamou as a director on 5 March 2018 (2 pages) |
2 January 2018 | Group of companies' accounts made up to 30 June 2017 (56 pages) |
24 July 2017 | Appointment of Mr Thomas Grob as a director on 24 May 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 July 2017 | Appointment of Mr Thomas Grob as a director on 24 May 2017 (2 pages) |
12 July 2017 | Registration of charge 040374200023, created on 7 July 2017 (37 pages) |
12 July 2017 | Registration of charge 040374200023, created on 7 July 2017 (37 pages) |
4 July 2017 | Satisfaction of charge 040374200022 in full (1 page) |
4 July 2017 | Satisfaction of charge 040374200022 in full (1 page) |
8 June 2017 | Registration of charge 040374200022, created on 24 May 2017 (37 pages) |
5 June 2017 | Termination of appointment of Nicolas Martial Massard as a director on 24 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Nicolas Martial Massard as a director on 24 May 2017 (1 page) |
1 June 2017 | Registration of charge 040374200021, created on 24 May 2017 (53 pages) |
1 June 2017 | Registration of charge 040374200021, created on 24 May 2017 (53 pages) |
30 May 2017 | Satisfaction of charge 040374200019 in full (1 page) |
30 May 2017 | Satisfaction of charge 040374200017 in full (1 page) |
30 May 2017 | Satisfaction of charge 040374200020 in full (1 page) |
30 May 2017 | Satisfaction of charge 040374200018 in full (1 page) |
30 May 2017 | Satisfaction of charge 040374200018 in full (1 page) |
30 May 2017 | Satisfaction of charge 040374200014 in full (1 page) |
30 May 2017 | Satisfaction of charge 040374200016 in full (1 page) |
30 May 2017 | Satisfaction of charge 040374200017 in full (1 page) |
30 May 2017 | Satisfaction of charge 040374200020 in full (1 page) |
30 May 2017 | Satisfaction of charge 040374200013 in full (1 page) |
30 May 2017 | Satisfaction of charge 040374200013 in full (1 page) |
30 May 2017 | Satisfaction of charge 040374200016 in full (1 page) |
30 May 2017 | Satisfaction of charge 040374200019 in full (1 page) |
30 May 2017 | Satisfaction of charge 040374200014 in full (1 page) |
24 March 2017 | Group of companies' accounts made up to 30 June 2016 (54 pages) |
24 March 2017 | Group of companies' accounts made up to 30 June 2016 (54 pages) |
15 August 2016 | Registration of charge 040374200020, created on 27 July 2016 (85 pages) |
15 August 2016 | Registration of charge 040374200020, created on 27 July 2016 (85 pages) |
29 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
19 January 2016 | Group of companies' accounts made up to 30 June 2015 (54 pages) |
19 January 2016 | Group of companies' accounts made up to 30 June 2015 (54 pages) |
6 October 2015 | Registration of charge 040374200019, created on 30 September 2015 (45 pages) |
6 October 2015 | Registration of charge 040374200019, created on 30 September 2015 (45 pages) |
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
5 June 2015 | Registration of charge 040374200018, created on 22 May 2015 (19 pages) |
5 June 2015 | Registration of charge 040374200018, created on 22 May 2015 (19 pages) |
28 May 2015 | Registration of charge 040374200017, created on 21 May 2015 (22 pages) |
28 May 2015 | Registration of charge 040374200016, created on 21 May 2015 (56 pages) |
28 May 2015 | Registration of charge 040374200017, created on 21 May 2015 (22 pages) |
28 May 2015 | Registration of charge 040374200016, created on 21 May 2015 (56 pages) |
10 April 2015 | Satisfaction of charge 040374200011 in full (4 pages) |
10 April 2015 | Satisfaction of charge 040374200012 in full (4 pages) |
10 April 2015 | Satisfaction of charge 040374200015 in full (4 pages) |
10 April 2015 | Satisfaction of charge 9 in full (4 pages) |
10 April 2015 | Satisfaction of charge 7 in full (4 pages) |
10 April 2015 | Satisfaction of charge 040374200010 in full (4 pages) |
10 April 2015 | Satisfaction of charge 8 in full (4 pages) |
10 April 2015 | Satisfaction of charge 040374200011 in full (4 pages) |
10 April 2015 | Satisfaction of charge 8 in full (4 pages) |
10 April 2015 | Satisfaction of charge 6 in full (4 pages) |
10 April 2015 | Satisfaction of charge 9 in full (4 pages) |
10 April 2015 | Group of companies' accounts made up to 30 June 2014 (51 pages) |
10 April 2015 | Satisfaction of charge 7 in full (4 pages) |
10 April 2015 | Satisfaction of charge 040374200010 in full (4 pages) |
10 April 2015 | Satisfaction of charge 040374200012 in full (4 pages) |
10 April 2015 | Group of companies' accounts made up to 30 June 2014 (51 pages) |
10 April 2015 | Satisfaction of charge 040374200015 in full (4 pages) |
10 April 2015 | Satisfaction of charge 6 in full (4 pages) |
16 March 2015 | Registration of charge 040374200015, created on 25 February 2015 (53 pages) |
16 March 2015 | Registration of charge 040374200015, created on 25 February 2015 (53 pages) |
3 March 2015 | Registration of charge 040374200014, created on 25 February 2015 (102 pages) |
3 March 2015 | Registration of charge 040374200014, created on 25 February 2015 (102 pages) |
2 March 2015 | Registration of charge 040374200013, created on 25 February 2015 (101 pages) |
2 March 2015 | Registration of charge 040374200013, created on 25 February 2015 (101 pages) |
27 February 2015 | Memorandum and Articles of Association (6 pages) |
27 February 2015 | Memorandum and Articles of Association (6 pages) |
27 February 2015 | Resolutions
|
27 February 2015 | Resolutions
|
12 November 2014 | Appointment of Mr Nigel Robert Fairhurst as a director on 12 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Nigel Robert Fairhurst as a director on 12 November 2014 (2 pages) |
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
6 June 2014 | Registration of charge 040374200012 (21 pages) |
6 June 2014 | Registration of charge 040374200012 (21 pages) |
3 March 2014 | Group of companies' accounts made up to 30 June 2013 (52 pages) |
3 March 2014 | Group of companies' accounts made up to 30 June 2013 (52 pages) |
17 December 2013 | Registration of charge 040374200011 (64 pages) |
17 December 2013 | Registration of charge 040374200011 (64 pages) |
14 December 2013 | Registration of charge 040374200010 (42 pages) |
14 December 2013 | Registration of charge 040374200010 (42 pages) |
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
28 May 2013 | Appointment of Mr Nicolas Martial Massard as a director (2 pages) |
28 May 2013 | Appointment of Mr Nicolas Martial Massard as a director (2 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
13 December 2012 | Group of companies' accounts made up to 30 June 2012 (43 pages) |
13 December 2012 | Group of companies' accounts made up to 30 June 2012 (43 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Resolutions
|
20 June 2012 | Resolutions
|
27 February 2012 | Group of companies' accounts made up to 30 June 2011 (45 pages) |
27 February 2012 | Group of companies' accounts made up to 30 June 2011 (45 pages) |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
15 March 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
10 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Auditor's resignation (1 page) |
4 June 2010 | Auditor's resignation (1 page) |
29 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
29 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
29 March 2010 | Appointment of Michel Robert as a secretary (1 page) |
29 March 2010 | Appointment of Michel Robert as a secretary (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
11 December 2009 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
11 December 2009 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 June 2009 | Director appointed mr frank martin dooley (2 pages) |
10 June 2009 | Director appointed mr frank martin dooley (2 pages) |
28 January 2009 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
28 January 2009 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
30 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
14 March 2008 | Group of companies' accounts made up to 30 June 2007 (23 pages) |
14 March 2008 | Group of companies' accounts made up to 30 June 2007 (23 pages) |
26 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
21 January 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
21 January 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Secretary resigned (1 page) |
31 August 2006 | Particulars of mortgage/charge (6 pages) |
31 August 2006 | Particulars of mortgage/charge (6 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
25 April 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
25 April 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
8 July 2005 | Return made up to 10/07/05; full list of members
|
8 July 2005 | Return made up to 10/07/05; full list of members
|
25 May 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
25 May 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
5 May 2005 | Auditor's resignation (1 page) |
5 May 2005 | Auditor's resignation (1 page) |
11 March 2005 | Group of companies' accounts made up to 30 June 2003 (17 pages) |
11 March 2005 | Group of companies' accounts made up to 30 June 2003 (17 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX (1 page) |
24 September 2004 | Auditor's resignation (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX (1 page) |
24 September 2004 | Auditor's resignation (1 page) |
4 August 2004 | Return made up to 10/07/04; full list of members
|
4 August 2004 | Return made up to 10/07/04; full list of members
|
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Full accounts made up to 30 June 2002 (12 pages) |
29 July 2003 | Full accounts made up to 30 June 2002 (12 pages) |
23 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
4 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
4 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Return made up to 10/07/02; full list of members
|
22 July 2002 | Return made up to 10/07/02; full list of members
|
5 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
5 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
23 August 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
23 August 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
17 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 50 banner street london EC1Y 8TX (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 50 banner street london EC1Y 8TX (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 6TH floor windsor house 50 victoria street london SW1H 0NW (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 6TH floor windsor house 50 victoria street london SW1H 0NW (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Company name changed deskwheel LIMITED\certificate issued on 18/10/00 (2 pages) |
18 October 2000 | Company name changed deskwheel LIMITED\certificate issued on 18/10/00 (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 120 east road london N1 6AA (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 120 east road london N1 6AA (1 page) |
20 July 2000 | Incorporation (15 pages) |
20 July 2000 | Incorporation (15 pages) |