Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary Name | Mr Alan Connor |
---|---|
Status | Closed |
Appointed | 05 March 2020(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mark Ross Telfer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Rudge Manor Farm Marlborough Wiltshire SN8 2HN |
Secretary Name | James Charles Malcolm Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Pheonix House 9 London Road Newbury Berkshire RG14 1DH |
Director Name | Tony Hannan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | PO Box 30 Brugge 7 Markt 5 Brugge Belgium Foreign |
Secretary Name | Frances Penelope Jolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | Lavender Cottage Burys Bank Road Crookham Common Thatcham Berkshire RG19 8DD |
Secretary Name | Mr Christopher James Ozanne Chidley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 08 August 2003) |
Role | Soilcitor |
Country of Residence | England |
Correspondence Address | Cotterstone Mount Pleasant, Hartley Wintney Hook Hampshire RG27 8PW |
Secretary Name | Vivien Julie Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | 144 Boundary Road Newbury Berkshire RG14 7NX |
Director Name | Vivien Julie Avis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 March 2007) |
Role | Financial Director |
Correspondence Address | 144 Boundary Road Newbury Berkshire RG14 7NX |
Director Name | Daniel Liebert |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Alan Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Website | icss.co.uk |
---|
Registered Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
85k at £1 | Cordant Projects Limited 85.00% Ordinary |
---|---|
15k at £1 | Cordant Projects Limited 15.00% Ordinary A |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 December |
27 June 2002 | Delivered on: 1 July 2002 Satisfied on: 28 August 2009 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
27 June 2002 | Delivered on: 1 July 2002 Satisfied on: 28 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4C sterling industrial estate,kings road,newbury,west berkshire; BK236739. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 November 2001 | Delivered on: 19 December 2001 Satisfied on: 15 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums with all interest thereon and other amounts standing to the credit of account no 00181904. Fully Satisfied |
19 October 2001 | Delivered on: 23 October 2001 Satisfied on: 15 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4C sterling industrial estate,kings rd,newbury RG14 5RQ. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 October 2001 | Delivered on: 23 October 2001 Satisfied on: 24 February 2007 Persons entitled: Tony Lee Hannan Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including 4C sterling industrial estate,kings rd,newbury RG14 5RQ. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 October 2001 | Delivered on: 23 October 2001 Satisfied on: 15 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including unit 4C sterling industrial estate,kings rd,newbury RG14 5RQ. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 January 2001 | Delivered on: 7 February 2001 Satisfied on: 28 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4C sterling industrial estate,kings rd,newbury,berkshire; t/no BK236739. Fully Satisfied |
26 January 2001 | Delivered on: 7 February 2001 Satisfied on: 28 August 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this mortgage debenture. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 March 2007 | Delivered on: 20 March 2007 Satisfied on: 28 August 2009 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 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 September 2006 | Delivered on: 3 October 2006 Satisfied on: 28 August 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £3,000 credited to account designation number 62091611 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
12 July 2002 | Delivered on: 16 July 2002 Satisfied on: 28 August 2009 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 January 2001 | Delivered on: 1 February 2001 Satisfied on: 15 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
---|---|
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 January 2017 | Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
28 April 2016 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 April 2014 | Termination of appointment of Daniel Liebert as a director (1 page) |
16 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
16 April 2014 | Appointment of Mr Chris Martin Kenneally as a director (2 pages) |
16 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Director's details changed for Daniel Liebert on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Alan Connor on 6 March 2012 (1 page) |
6 March 2012 | Secretary's details changed for Alan Connor on 6 March 2012 (1 page) |
6 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Daniel Liebert on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
16 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
18 August 2009 | Resolutions
|
12 June 2009 | Full accounts made up to 30 June 2008 (17 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
18 July 2008 | Accounting reference date extended from 31/03/2008 to 29/06/2008 (1 page) |
4 March 2008 | Full accounts made up to 31 March 2007 (17 pages) |
16 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
17 May 2007 | Resolutions
|
25 March 2007 | Auditor's resignation (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 3 wesley gate queens road reading berkshire RG1 4AP (2 pages) |
25 March 2007 | New director appointed (6 pages) |
25 March 2007 | New director appointed (10 pages) |
25 March 2007 | New secretary appointed (3 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | New director appointed (6 pages) |
25 March 2007 | Secretary resigned;director resigned (1 page) |
25 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
20 March 2007 | Particulars of mortgage/charge (5 pages) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
21 December 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | New director appointed (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (6 pages) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
28 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Return made up to 14/12/04; full list of members
|
11 June 2004 | Registered office changed on 11/06/04 from: 1 carnegie road newbury berkshire RG14 5DJ (1 page) |
29 January 2004 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
27 January 2004 | Return made up to 14/12/03; no change of members
|
10 September 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (1 page) |
29 May 2003 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
18 April 2003 | Return made up to 14/12/02; no change of members (6 pages) |
23 August 2002 | Director's particulars changed (1 page) |
16 July 2002 | Particulars of mortgage/charge (7 pages) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
29 January 2002 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Memorandum and Articles of Association (12 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: unit 4C sterling industrial estate, kings road newbury berkshire RG14 5RQ (1 page) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Company name changed c a support services LIMITED\certificate issued on 17/10/01 (2 pages) |
11 April 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
27 February 2001 | Ad 26/01/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
27 February 2001 | Ad 26/01/01--------- £ si 12500@1=12500 £ ic 50000/62500 (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Resolutions
|
8 February 2001 | Nc inc already adjusted 26/01/01 (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: pheonix house 9 london road newbury berkshire RG14 1DH (1 page) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (5 pages) |
14 December 2000 | Incorporation (22 pages) |