Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Secretary Name | Mr John Francis Alexander Geddes |
---|---|
Status | Current |
Appointed | 27 March 2015(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Lochside House 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Director Name | Mr Ashwin Rabin Gungabissoon |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Charles Adair Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(8 months, 1 week after company formation) |
Appointment Duration | 6 days (resigned 03 May 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Director Name | Michael John Ennis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(8 months, 1 week after company formation) |
Appointment Duration | 6 days (resigned 03 May 2001) |
Role | Finance Officer |
Correspondence Address | 23 Albyn Drive Murieston Livingston West Lothian EH54 9JA Scotland |
Secretary Name | Mr Eric Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 November 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 81 Auchingane Edinburgh EH10 7HU Scotland |
Director Name | Craig Allan Gibson Smyth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 November 2014) |
Role | Chartered Accountant |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Peter Simon Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Paddockhurst Lane Balcombe West Sussex RH17 6QZ |
Secretary Name | Philip Harnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | 17 Bowden Road Sunninghill Ascot Berkshire SL5 9NJ |
Secretary Name | Charles Adair Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Director Name | Stephen Lawrence Koller |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 January 2016) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr James Mark Cross |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 155 Rosendale Road West Dulwich London SE21 8HE |
Director Name | Philip Harnden |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 02 July 2008) |
Role | Company Director |
Correspondence Address | 17 Bowden Road Sunninghill Ascot Berkshire SL5 9NJ |
Secretary Name | John Francis Alexander Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 4 Hunters Mews Alma Road Windsor Surrey SL4 3SL |
Director Name | Mr Alan Charles Donald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Milnethorpe 23 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Director Name | Paul Richard Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 May 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | 7 Schoeffell Grove Horningsea Park New South Wales 2171 Australia |
Director Name | Ian Clive McMillan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2007) |
Role | Ground Handling Manager |
Correspondence Address | 33 Dreghorn Loan Edinburgh Midlothian EH13 0DF Scotland |
Secretary Name | Mr Tristan George Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Graeme McKinlay Jenkins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2010) |
Role | Chartered Accountant |
Correspondence Address | Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesextw6 3ae |
Director Name | Mr Simon John Yiend |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Binscombe Lane Godalming Surrey GU7 3PN |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Ms Paula Bell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Neil Thomas |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 August 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Mervyn Walker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2020(20 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 2022) |
Role | Senior Vice President |
Country of Residence | Northern Ireland |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Alvaro Gomez-Reino Lago De Lanzos |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 August 2020(20 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Philipp Joeinig |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 December 2020(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 10 Foster Lane London EC2V 6HH |
Website | imenzies.co.uk |
---|
Registered Address | 21-22 Bloomsbury Square London WC1A 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Menzies Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,100,000 |
Cash | £7,100,000 |
Current Liabilities | £43,300,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks, 1 day from now) |
13 November 2023 | Registered office address changed from Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom to 21-22 Bloomsbury Square London WC1A 2NS on 13 November 2023 (1 page) |
---|---|
13 November 2023 | Change of details for Menzies Group Holdings Limited as a person with significant control on 13 November 2023 (2 pages) |
18 August 2023 | Secretary's details changed for Mr John Francis Alexander Geddes on 27 July 2023 (1 page) |
18 August 2023 | Director's details changed for Mr John Francis Alexander Geddes on 27 July 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
26 January 2023 | Termination of appointment of Alvaro Gomez-Reino Lago De Lanzos as a director on 5 August 2022 (1 page) |
15 December 2022 | Full accounts made up to 31 December 2021 (26 pages) |
14 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2022 | Memorandum and Articles of Association (24 pages) |
17 August 2022 | Resolutions
|
5 August 2022 | Termination of appointment of Philipp Joeinig as a director on 5 August 2022 (1 page) |
5 August 2022 | Termination of appointment of Mervyn Walker as a director on 5 August 2022 (1 page) |
5 August 2022 | Termination of appointment of David Alastair Trollope as a director on 5 August 2022 (1 page) |
5 August 2022 | Appointment of Mr Ashwin Rabin Gungabissoon as a director on 5 August 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
25 November 2021 | Director's details changed for Mr Philipp Joeinig on 25 November 2021 (2 pages) |
10 November 2021 | Full accounts made up to 31 December 2020 (42 pages) |
18 August 2021 | Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
12 April 2021 | Full accounts made up to 31 December 2019 (43 pages) |
10 December 2020 | Appointment of Mr Philipp Joeinig as a director on 10 December 2020 (2 pages) |
26 August 2020 | Appointment of Mr Mervyn Walker as a director on 24 August 2020 (2 pages) |
26 August 2020 | Termination of appointment of Giles Robert Bryant Wilson as a director on 24 August 2020 (1 page) |
26 August 2020 | Appointment of Mr Alvaro Gomez-Reino Lago De Lanzos as a director on 24 August 2020 (2 pages) |
25 May 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
9 December 2019 | Change of details for Menzies Group Holdings Limited as a person with significant control on 9 December 2019 (2 pages) |
9 December 2019 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (39 pages) |
8 August 2019 | Director's details changed for Mr John Francis Alexander Geddes on 7 August 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
11 April 2019 | Second filing for the termination of Forsyth Rutherford Black as a director (5 pages) |
12 March 2019 | Termination of appointment of Forsyth Rutherford Black as a director on 12 March 2019
|
18 July 2018 | Director's details changed for Mr Forsyth Rutherford Black on 16 July 2018 (2 pages) |
25 June 2018 | Solvency Statement dated 23/06/18 (1 page) |
25 June 2018 | Statement of capital on 25 June 2018
|
25 June 2018 | Statement by Directors (1 page) |
25 June 2018 | Full accounts made up to 31 December 2017 (33 pages) |
25 June 2018 | Resolutions
|
4 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
1 June 2018 | Termination of appointment of Tristan George Turnbull as a secretary on 27 March 2015 (1 page) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
26 February 2018 | Amended full accounts made up to 31 December 2016 (29 pages) |
13 December 2017 | Statement of capital following an allotment of shares on 12 December 2017
|
13 December 2017 | Statement of capital following an allotment of shares on 12 December 2017
|
15 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
19 May 2017 | Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages) |
13 January 2017 | Appointment of Mr David Alastair Trollope as a director on 11 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr David Alastair Trollope as a director on 11 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Neil Thomas as a director on 11 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Neil Thomas as a director on 11 January 2017 (1 page) |
14 December 2016 | Amended full accounts made up to 31 December 2015 (31 pages) |
14 December 2016 | Amended full accounts made up to 31 December 2015 (31 pages) |
5 December 2016 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Forsyth Rutherford Black as a director on 5 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Forsyth Rutherford Black as a director on 5 August 2016 (2 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
27 May 2016 | Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Stephen Lawrence Koller as a director on 5 January 2016 (1 page) |
24 May 2016 | Termination of appointment of Stephen Lawrence Koller as a director on 5 January 2016 (1 page) |
28 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
27 March 2015 | Appointment of Mr John Francis Alexander Geddes as a secretary on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr John Francis Alexander Geddes as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr John Francis Alexander Geddes as a secretary on 27 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Giles Robert Bryant Wilson as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Giles Robert Bryant Wilson as a director on 27 March 2015 (1 page) |
27 March 2015 | Appointment of Mr Neil Thomas as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Ms Paula Bell as a director on 27 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Mervyn Walker as a director on 27 March 2015 (1 page) |
27 March 2015 | Appointment of Mr Neil Thomas as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Ms Paula Bell as a director on 27 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Mervyn Walker as a director on 27 March 2015 (1 page) |
27 March 2015 | Appointment of Mr John Francis Alexander Geddes as a director on 27 March 2015 (2 pages) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
4 December 2014 | Termination of appointment of Craig Allan Gibson Smyth as a director on 4 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Craig Allan Gibson Smyth as a director on 4 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Craig Allan Gibson Smyth as a director on 4 November 2014 (1 page) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
31 December 2013 | Statement by directors (1 page) |
31 December 2013 | Solvency statement dated 11/12/13 (1 page) |
31 December 2013 | Resolutions
|
31 December 2013 | Statement by directors (1 page) |
31 December 2013 | Solvency statement dated 11/12/13 (1 page) |
31 December 2013 | Statement of capital on 31 December 2013
|
31 December 2013 | Statement of capital on 31 December 2013
|
31 December 2013 | Resolutions
|
22 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Secretary's details changed for Tristan George Turnbull on 6 May 2010 (1 page) |
8 March 2012 | Secretary's details changed for Tristan George Turnbull on 6 May 2010 (1 page) |
8 March 2012 | Secretary's details changed for Tristan George Turnbull on 6 May 2010 (1 page) |
7 March 2012 | Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page) |
7 March 2012 | Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page) |
7 March 2012 | Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
6 July 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
22 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 April 2011 | Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages) |
15 April 2011 | Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages) |
14 April 2011 | Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages) |
14 April 2011 | Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesextw6 3Ae on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesextw6 3Ae on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesextw6 3Ae on 6 May 2010 (1 page) |
14 April 2010 | Termination of appointment of Graeme Jenkins as a director (1 page) |
14 April 2010 | Termination of appointment of Graeme Jenkins as a director (1 page) |
10 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Graeme Mckinlay Jenkins on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephen Lawrence Koller on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mervyn Walker on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Graeme Mckinlay Jenkins on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Graeme Mckinlay Jenkins on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mervyn Walker on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Graeme Mckinlay Jenkins on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mervyn Walker on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Craig Allan Gibson Smyth on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephen Lawrence Koller on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mervyn Walker on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Craig Allan Gibson Smyth on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephen Lawrence Koller on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Craig Allan Gibson Smyth on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephen Lawrence Koller on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Craig Allan Gibson Smyth on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Graeme Mckinlay Jenkins on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Graeme Mckinlay Jenkins on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mervyn Walker on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephen Lawrence Koller on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Mervyn Walker on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Craig Allan Gibson Smyth on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephen Lawrence Koller on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Craig Allan Gibson Smyth on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
5 September 2009 | Auditor's resignation (2 pages) |
5 September 2009 | Auditor's resignation (2 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
26 August 2008 | Director's change of particulars / graeme jenkins / 01/10/2007 (1 page) |
26 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
26 August 2008 | Director's change of particulars / graeme jenkins / 01/10/2007 (1 page) |
8 July 2008 | Appointment terminated director simon yiend (1 page) |
8 July 2008 | Appointment terminated director philip harnden (1 page) |
8 July 2008 | Appointment terminated director simon yiend (1 page) |
8 July 2008 | Appointment terminated director philip harnden (1 page) |
27 May 2008 | Full accounts made up to 29 December 2007 (14 pages) |
27 May 2008 | Full accounts made up to 29 December 2007 (14 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
17 October 2007 | Full accounts made up to 30 December 2006 (14 pages) |
17 October 2007 | Full accounts made up to 30 December 2006 (14 pages) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
19 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
19 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
13 October 2005 | Return made up to 17/08/05; full list of members (3 pages) |
13 October 2005 | Return made up to 17/08/05; full list of members (3 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page) |
4 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
2 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | New director appointed (3 pages) |
2 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | New director appointed (3 pages) |
26 August 2004 | Full accounts made up to 27 December 2003 (12 pages) |
26 August 2004 | Full accounts made up to 27 December 2003 (12 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
21 October 2003 | New director appointed (3 pages) |
21 October 2003 | New director appointed (3 pages) |
7 September 2003 | Return made up to 17/08/03; full list of members (5 pages) |
7 September 2003 | Return made up to 17/08/03; full list of members (5 pages) |
8 August 2003 | Full accounts made up to 28 December 2002 (12 pages) |
8 August 2003 | Full accounts made up to 28 December 2002 (12 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
4 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
4 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
4 August 2002 | Full accounts made up to 29 December 2001 (13 pages) |
4 August 2002 | Full accounts made up to 29 December 2001 (13 pages) |
30 April 2002 | Full accounts made up to 5 May 2001 (8 pages) |
30 April 2002 | Full accounts made up to 5 May 2001 (8 pages) |
30 April 2002 | Full accounts made up to 5 May 2001 (8 pages) |
5 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
5 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
5 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
20 June 2001 | Secretary's particulars changed (1 page) |
20 June 2001 | Secretary's particulars changed (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Statement of affairs (5 pages) |
17 May 2001 | Ad 30/04/01--------- £ si 14900000@1=14900000 £ ic 2/14900002 (2 pages) |
17 May 2001 | Statement of affairs (5 pages) |
17 May 2001 | Ad 30/04/01--------- £ si 14900000@1=14900000 £ ic 2/14900002 (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (4 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New director appointed (4 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | £ nc 100/14900100 30/04/01 (1 page) |
16 May 2001 | New director appointed (4 pages) |
16 May 2001 | £ nc 100/14900100 30/04/01 (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | New director appointed (4 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (7 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New secretary appointed (5 pages) |
10 May 2001 | New secretary appointed (5 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 10 foster lane london EC2V 6HR (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (7 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 10 foster lane london EC2V 6HR (1 page) |
2 May 2001 | Company name changed m m & s (2705) LIMITED\certificate issued on 30/04/01 (2 pages) |
2 May 2001 | Company name changed m m & s (2705) LIMITED\certificate issued on 30/04/01 (2 pages) |
17 August 2000 | Incorporation (15 pages) |
17 August 2000 | Incorporation (15 pages) |