London
E14 5HU
Director Name | Mark Shaffer |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 November 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr John Daunt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 April 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chief Commercial Officer |
Country of Residence | United States |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr Nicholas Taylor |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 5 Churchill Place London E14 5HU |
Director Name | Christopher Bell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 March 2005) |
Role | Financial Director |
Correspondence Address | 22 Trinity Crescent London SW17 7AE |
Director Name | Nicholas Anthony Dryden Schofield |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-6 Lombard Street London EC3V 9JU |
Director Name | Peter John Harriman |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 5 Eaton House Vicarage Crescent London SW11 3LE |
Director Name | Mr David Peter Hampson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 September 2005) |
Role | Surveyor |
Correspondence Address | Farm Cottage Old Barn Lane Churt Surrey GU10 2LX |
Director Name | Mr Nicholas Taylor |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 year, 2 months after company formation) |
Appointment Duration | 13 years (resigned 16 January 2015) |
Role | Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 107 1 Alie Street London E1 8DE |
Director Name | John Richard Allbrook |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 May 2009) |
Role | CEO |
Correspondence Address | 54 Churchfield Road Walton On Thames Surrey KT12 2SY |
Director Name | Andrew Heath |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 February 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2006) |
Role | Evp Corporate Solutions |
Correspondence Address | 34 Disraeli Road London SW15 2DS |
Director Name | Marcus Alexander Hoye |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 June 2006) |
Role | Finance Executive |
Correspondence Address | 75 Benbow House 24 New Globe Walk London SE1 9DS |
Director Name | Ivan Joseph McMahon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2005(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 03 June 2005) |
Role | F D |
Correspondence Address | Cookham Hill Farm Skeet Hill Lane Chelsfield Kent BR5 4HB |
Secretary Name | Mr David Peter Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 December 2009) |
Role | Chartered Surveyor |
Correspondence Address | Farm Cottage Old Barn Lane Churt Surrey GU10 2LX |
Director Name | Mr David Bowen Horne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ainsdale Road Ealing London W5 1JX |
Director Name | Mr Jack Gregory Reinelt |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Status | Resigned |
Appointed | 06 May 2009(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Secretary Name | Mr David Horne |
---|---|
Status | Resigned |
Appointed | 18 December 2009(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 1-6 Lombard Street London EC3V 9JU |
Secretary Name | Mr Nicholas Taylor |
---|---|
Status | Resigned |
Appointed | 31 January 2011(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 January 2015) |
Role | Company Director |
Correspondence Address | Suite 107 1 Alie Street London E1 8DE |
Director Name | Mr Holger Schwarz |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 2012(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2014) |
Role | Evp And Coo |
Country of Residence | Germany |
Correspondence Address | Suite 107 1 Alie Street London E1 8DE |
Director Name | Mr Thomas Burton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2012(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 2015) |
Role | Evp And Coo |
Country of Residence | United States |
Correspondence Address | Suite 107 1 Alie Street London E1 8DE |
Director Name | Ms Claire Bevin Walsh |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Suite 107 1 Alie Street London E1 8DE |
Director Name | Mr Gardner Hudson Dudley |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2015(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 69 Leadenhall Street London EC3A 2BG |
Secretary Name | Ms Claire Bevin Walsh |
---|---|
Status | Resigned |
Appointed | 16 January 2015(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2016) |
Role | Company Director |
Correspondence Address | Suite 107 1 Alie Street London E1 8DE |
Director Name | Elizabeth Mary Hynes Maxted |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2016(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 December 2019) |
Role | Vice President, Emea Region |
Country of Residence | United States |
Correspondence Address | Suite 107, First Floor Alie Street London E1 8DE |
Director Name | James Michael Rallo |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2017(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 2019) |
Role | President /Retail Supply Chain |
Country of Residence | United States |
Correspondence Address | 3rd Floor 69 Leadenhall Street London EC3A 2BG |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | https://www.liquidityservicesinc |
---|
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
101m at £0.01 | Liquidity Services LTD 100.00% Ordinary A |
---|---|
1000 at £0.01 | Liquidity Services LTD 0.00% Deferred C |
6 at £0.01 | Liquidity Services LTD 0.00% Deferred B |
Year | 2014 |
---|---|
Turnover | £5,745,000 |
Gross Profit | £3,821,000 |
Net Worth | -£26,844,000 |
Cash | £1,377,000 |
Current Liabilities | £31,801,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
13 November 2020 | Delivered on: 17 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
25 November 2010 | Delivered on: 4 December 2010 Persons entitled: Aegon UK Property Fund 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: The initial deposit being £4,392.00 see image for full details. Outstanding |
28 November 2011 | Delivered on: 1 December 2011 Satisfied on: 22 January 2014 Persons entitled: Pkf (UK) LLP 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: All monies standing to the credit of a deposit account see image for full details. Fully Satisfied |
23 June 2008 | Delivered on: 5 July 2008 Satisfied on: 6 March 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 September 2003 | Delivered on: 26 September 2003 Satisfied on: 9 May 2014 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. See the mortgage charge document for full details. Fully Satisfied |
28 February 2002 | Delivered on: 8 March 2002 Satisfied on: 6 March 2012 Persons entitled: Wereldhave Property Corporation PLC Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit in the sum of £4,392.00. Fully Satisfied |
30 January 2002 | Delivered on: 8 February 2002 Satisfied on: 19 January 2006 Persons entitled: Sellers' Representive Classification: Third party charge 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: By way of first charge all the chargo's right title and interest from time to time in and to the charged property and by way of first floating charge its undertaking and all its assets both present and future.. See the mortgage charge document for full details. Fully Satisfied |
30 January 2002 | Delivered on: 8 February 2002 Satisfied on: 19 January 2006 Persons entitled: Sellers' Representative Classification: Charge over trade mark 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: The trade marks, with full title guarantee and by way of first fixed charge. Fully Satisfied |
21 December 2001 | Delivered on: 31 December 2001 Satisfied on: 6 March 2012 Persons entitled: Ibrend Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company or the lessee (as therein defined) to the chargee under the terms of a lease dated 20TH march 2000 as secured under a rent deposit deed dated 21ST december 2001. Particulars: £4,067.26 and any sum from time to time deposited in the separate designated deposit account and any interest thereon. Fully Satisfied |
20 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Full accounts made up to 30 September 2022 (40 pages) |
24 March 2023 | Register inspection address has been changed from 2 Snow Hill Queensway Birmingham B4 6WR England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU (1 page) |
31 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
12 July 2022 | Full accounts made up to 30 September 2021 (27 pages) |
21 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
21 October 2021 | Change of details for Liquidity Services Limited as a person with significant control on 4 August 2021 (2 pages) |
4 August 2021 | Registered office address changed from 3rd Floor 69 Leadenhall Street London EC3A 2BG England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place London E14 5HU on 4 August 2021 (1 page) |
4 August 2021 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 July 2021 (2 pages) |
2 July 2021 | Full accounts made up to 30 September 2020 (26 pages) |
3 June 2021 | Satisfaction of charge 040920160009 in full (1 page) |
17 November 2020 | Registration of charge 040920160009, created on 13 November 2020 (23 pages) |
27 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
23 October 2020 | Full accounts made up to 30 September 2019 (28 pages) |
17 December 2019 | Termination of appointment of Elizabeth Mary Hynes Maxted as a director on 10 December 2019 (1 page) |
30 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
20 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2019 | Full accounts made up to 30 September 2018 (25 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2019 | Appointment of Mr Nicholas Taylor as a director on 2 August 2019 (2 pages) |
15 May 2019 | Appointment of Mr John Daunt as a director on 25 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of James Michael Rallo as a director on 25 April 2019 (1 page) |
3 January 2019 | Register(s) moved to registered office address 3rd Floor 69 Leadenhall Street London EC3A 2BG (1 page) |
23 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2018 | Full accounts made up to 30 September 2017 (25 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2017 | Appointment of Mark Shaffer as a director on 17 November 2017 (2 pages) |
29 November 2017 | Appointment of James Michael Rallo as a director on 17 November 2017 (2 pages) |
29 November 2017 | Appointment of James Michael Rallo as a director on 17 November 2017 (2 pages) |
29 November 2017 | Appointment of Mark Shaffer as a director on 17 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Gardner Hudson Dudley as a director on 2 October 2017 (1 page) |
29 November 2017 | Termination of appointment of Gardner Hudson Dudley as a director on 2 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
26 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
26 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
6 July 2017 | Registered office address changed from 3rd Floor 69 Leadenhall Street London EC3A 2DB England to 3rd Floor 69 Leadenhall Street London EC3A 2BG on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 3rd Floor 69 Leadenhall Street London EC3A 2DB England to 3rd Floor 69 Leadenhall Street London EC3A 2BG on 6 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Suite 107 1 Alie Street London E1 8DE to 3rd Floor 69 Leadenhall Street London EC3A 2DB on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Suite 107 1 Alie Street London E1 8DE to 3rd Floor 69 Leadenhall Street London EC3A 2DB on 3 July 2017 (1 page) |
27 January 2017 | Register(s) moved to registered inspection location 2 Snow Hill Queensway Birmingham B4 6WR (1 page) |
27 January 2017 | Register inspection address has been changed to 2 Snow Hill Queensway Birmingham B4 6WR (1 page) |
27 January 2017 | Register inspection address has been changed to 2 Snow Hill Queensway Birmingham B4 6WR (1 page) |
27 January 2017 | Register(s) moved to registered inspection location 2 Snow Hill Queensway Birmingham B4 6WR (1 page) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
25 October 2016 | Resolutions
|
25 October 2016 | Change of name notice (2 pages) |
25 October 2016 | Resolutions
|
25 October 2016 | Change of name notice (2 pages) |
30 September 2016 | Director's details changed for Elizabeth Mary Haynes Maxted on 28 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Elizabeth Mary Haynes Maxted on 28 September 2016 (2 pages) |
28 September 2016 | Appointment of Elizabeth Mary Haynes Maxted as a director on 16 September 2016 (2 pages) |
28 September 2016 | Appointment of Elizabeth Mary Haynes Maxted as a director on 16 September 2016 (2 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
23 March 2016 | Termination of appointment of Claire Bevin Walsh as a secretary on 22 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Claire Bevin Walsh as a director on 21 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Claire Bevin Walsh as a secretary on 22 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Claire Bevin Walsh as a director on 21 March 2016 (1 page) |
14 March 2016 | Satisfaction of charge 7 in full (1 page) |
14 March 2016 | Satisfaction of charge 7 in full (1 page) |
2 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
24 August 2015 | Full accounts made up to 30 September 2014 (23 pages) |
24 August 2015 | Full accounts made up to 30 September 2014 (23 pages) |
19 January 2015 | Appointment of Mr Gardner Hudson Dudley as a director on 16 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Nicholas Taylor as a director on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Nicholas Taylor as a director on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Nicholas Taylor as a secretary on 16 January 2015 (1 page) |
19 January 2015 | Appointment of Ms Claire Bevin Walsh as a secretary on 16 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Nicholas Taylor as a secretary on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Thomas Burton as a director on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Thomas Burton as a director on 16 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Gardner Hudson Dudley as a director on 16 January 2015 (2 pages) |
19 January 2015 | Appointment of Ms Claire Bevin Walsh as a secretary on 16 January 2015 (2 pages) |
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 September 2014 | Termination of appointment of Holger Schwarz as a director on 19 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Holger Schwarz as a director on 19 September 2014 (1 page) |
9 September 2014 | Full accounts made up to 30 September 2013 (24 pages) |
9 September 2014 | Full accounts made up to 30 September 2013 (24 pages) |
1 August 2014 | Full accounts made up to 30 September 2012 (24 pages) |
1 August 2014 | Full accounts made up to 30 September 2012 (24 pages) |
9 May 2014 | Satisfaction of charge 5 in full (1 page) |
9 May 2014 | Satisfaction of charge 5 in full (1 page) |
1 April 2014 | Registered office address changed from , 60 Cannon Street, 2Nd Floor, London, EC4N 6NP, England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from , 1 Suite 207, First Floor, Alie Street, London, E1 8DE, England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from , 60 Cannon Street, 2Nd Floor, London, EC4N 6NP, England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from , 60 Cannon Street, 2Nd Floor, London, EC4N 6NP, England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from , 1 Suite 207, First Floor, Alie Street, London, E1 8DE, England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from , 1 Suite 207, First Floor, Alie Street, London, E1 8DE, England on 1 April 2014 (1 page) |
18 February 2014 | Appointment of Ms Claire Bevin Walsh as a director (2 pages) |
18 February 2014 | Appointment of Ms Claire Bevin Walsh as a director (2 pages) |
7 February 2014 | Registered office address changed from , St Andrew's House 18-20 St Andrew Street, London, EC4A 3AG on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from , St Andrew's House 18-20 St Andrew Street, London, EC4A 3AG on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from , St Andrew's House 18-20 St Andrew Street, London, EC4A 3AG on 7 February 2014 (1 page) |
22 January 2014 | Satisfaction of charge 8 in full (1 page) |
22 January 2014 | Satisfaction of charge 8 in full (1 page) |
1 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
25 June 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
25 June 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
3 May 2013 | Director's details changed for Mr Holger Schwarz on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Thomas Burton on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Thomas Burton on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Holger Schwarz on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr William Paul Angrick on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr William Paul Angrick on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr William Paul Angrick on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Thomas Burton on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Holger Schwarz on 3 May 2013 (2 pages) |
9 April 2013 | Auditor's resignation (1 page) |
9 April 2013 | Auditor's resignation (1 page) |
19 February 2013 | Full accounts made up to 31 December 2011 (22 pages) |
19 February 2013 | Full accounts made up to 31 December 2011 (22 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (9 pages) |
18 July 2012 | Appointment of Mr Holger Schwarz as a director (2 pages) |
18 July 2012 | Appointment of Mr Holger Schwarz as a director (2 pages) |
17 July 2012 | Termination of appointment of Jack Reinelt as a director (1 page) |
17 July 2012 | Termination of appointment of Jack Reinelt as a director (1 page) |
17 July 2012 | Appointment of Mr William Paul Angrick Iii as a director (2 pages) |
17 July 2012 | Appointment of Mr Thomas Burton as a director (2 pages) |
17 July 2012 | Appointment of Mr Thomas Burton as a director (2 pages) |
17 July 2012 | Appointment of Mr William Paul Angrick Iii as a director (2 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 December 2011 | Full accounts made up to 31 December 2010 (23 pages) |
28 December 2011 | Full accounts made up to 31 December 2010 (23 pages) |
19 December 2011 | Registered office address changed from , St Andrew's House St Andrew Street, London, EC4A 3AG, United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from , St Andrew's House St Andrew Street, London, EC4A 3AG, United Kingdom on 19 December 2011 (1 page) |
17 December 2011 | Registered office address changed from , 1-6 Lombard Street, London, EC3V 9JU, United Kingdom on 17 December 2011 (1 page) |
17 December 2011 | Registered office address changed from , 1-6 Lombard Street, London, EC3V 9JU, United Kingdom on 17 December 2011 (1 page) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 November 2011 | Termination of appointment of Nicholas Dryden Schofield as a director (1 page) |
22 November 2011 | Termination of appointment of Nicholas Dryden Schofield as a director (1 page) |
4 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Director's details changed for Mr. Nicholas Taylor on 11 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr. Nicholas Taylor on 11 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Nicholas Anthony Dryden Schofield on 11 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Nicholas Anthony Dryden Schofield on 11 February 2011 (2 pages) |
1 February 2011 | Appointment of Mr. Nicholas Taylor as a secretary (1 page) |
1 February 2011 | Appointment of Mr. Nicholas Taylor as a secretary (1 page) |
31 January 2011 | Termination of appointment of David Horne as a secretary (1 page) |
31 January 2011 | Termination of appointment of David Horne as a secretary (1 page) |
27 January 2011 | Director's details changed for Mr. Jack Gregory Reinelt on 27 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mr. Jack Gregory Reinelt on 27 January 2011 (2 pages) |
10 December 2010 | Director's details changed for Mr. Nicholas Taylor on 9 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr. Nicholas Taylor on 9 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr. Nicholas Taylor on 9 December 2010 (2 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 November 2010 | Termination of appointment of David Horne as a director (1 page) |
16 November 2010 | Termination of appointment of David Horne as a director (1 page) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
18 December 2009 | Appointment of Mr David Horne as a secretary (1 page) |
18 December 2009 | Appointment of Mr David Horne as a secretary (1 page) |
18 December 2009 | Termination of appointment of David Hampson as a secretary (1 page) |
18 December 2009 | Termination of appointment of David Hampson as a secretary (1 page) |
26 October 2009 | Director's details changed for Mr. Jack Gregory Reinelt on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr. David Bowen Horne on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Nicholas Anthony Dryden Schofield on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr. Nicholas Taylor on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Nicholas Anthony Dryden Schofield on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr. Jack Gregory Reinelt on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr. Nicholas Taylor on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Nicholas Anthony Dryden Schofield on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
26 October 2009 | Director's details changed for Mr. Nicholas Taylor on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr. Jack Gregory Reinelt on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr. David Bowen Horne on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr. David Bowen Horne on 1 October 2009 (2 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
7 May 2009 | Director appointed mr. Jack gregory reinelt (2 pages) |
7 May 2009 | Director appointed mr. Jack gregory reinelt (2 pages) |
6 May 2009 | Appointment terminated director john allbrook (1 page) |
6 May 2009 | Appointment terminated director john allbrook (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from, 4TH floor new london bridge, house 25 london bridge street, london, SE1 9BQ (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from, 4TH floor new london bridge, house 25 london bridge street, london, SE1 9BQ (1 page) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
11 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
11 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
8 January 2008 | Full accounts made up to 31 December 2006 (20 pages) |
8 January 2008 | Full accounts made up to 31 December 2006 (20 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
8 May 2007 | Memorandum and Articles of Association (20 pages) |
8 May 2007 | Memorandum and Articles of Association (20 pages) |
27 April 2007 | Company name changed henry butcher international limi ted\certificate issued on 27/04/07 (2 pages) |
27 April 2007 | Company name changed henry butcher international limi ted\certificate issued on 27/04/07 (2 pages) |
13 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 190 strand, london, WC2R 1JN (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 190 strand, london, WC2R 1JN (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (3 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (3 pages) |
20 June 2006 | Auditor's resignation (1 page) |
20 June 2006 | Auditor's resignation (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
23 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
23 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
26 May 2005 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
26 May 2005 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: brownlow house, 50-51 high holborn, london, WC1V 6EG (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: brownlow house, 50-51 high holborn, london, WC1V 6EG (1 page) |
9 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
10 March 2004 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
10 March 2004 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
11 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
26 September 2003 | Particulars of mortgage/charge (9 pages) |
26 September 2003 | Particulars of mortgage/charge (9 pages) |
12 February 2003 | Return made up to 18/10/02; full list of members (15 pages) |
12 February 2003 | Return made up to 18/10/02; full list of members (15 pages) |
31 December 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
31 December 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
21 February 2002 | Declaration of assistance for shares acquisition (40 pages) |
21 February 2002 | Declaration of assistance for shares acquisition (40 pages) |
12 February 2002 | Resolutions
|
8 February 2002 | Particulars of mortgage/charge (7 pages) |
8 February 2002 | Particulars of mortgage/charge (7 pages) |
8 February 2002 | Particulars of mortgage/charge (7 pages) |
8 February 2002 | Particulars of mortgage/charge (7 pages) |
31 December 2001 | Particulars of mortgage/charge (3 pages) |
31 December 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Return made up to 18/10/01; full list of members (7 pages) |
16 November 2001 | Return made up to 18/10/01; full list of members (7 pages) |
3 November 2001 | Memorandum and Articles of Association (19 pages) |
3 November 2001 | Memorandum and Articles of Association (19 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: 190 strand, london, WC2R 1JN (1 page) |
3 November 2001 | Resolutions
|
3 November 2001 | Registered office changed on 03/11/01 from: 190 strand, london, WC2R 1JN (1 page) |
3 November 2001 | Ad 19/10/01--------- £ si [email protected]=1000000 £ ic 1/1000001 (2 pages) |
3 November 2001 | Nc inc already adjusted 19/10/01 (1 page) |
3 November 2001 | Nc inc already adjusted 19/10/01 (1 page) |
3 November 2001 | Resolutions
|
3 November 2001 | Ad 19/10/01--------- £ si [email protected]=1000000 £ ic 1/1000001 (2 pages) |
22 October 2001 | Company name changed lawgra (no.719) LIMITED\certificate issued on 22/10/01 (2 pages) |
22 October 2001 | Company name changed lawgra (no.719) LIMITED\certificate issued on 22/10/01 (2 pages) |
20 September 2001 | S-div 17/09/01 (1 page) |
20 September 2001 | £ nc 200000/11000 17/09/01 (1 page) |
20 September 2001 | £ nc 200000/11000 17/09/01 (1 page) |
20 September 2001 | S-div 17/09/01 (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | S-div 20/12/00 (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
22 January 2001 | Nc inc already adjusted 20/12/00 (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | S-div 20/12/00 (1 page) |
22 January 2001 | Nc inc already adjusted 20/12/00 (1 page) |
18 October 2000 | Incorporation (19 pages) |
18 October 2000 | Incorporation (19 pages) |