London
W6 8BJ
Director Name | Stephen John Nicholson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 48 Wolseley Gardens London W4 3LS |
Secretary Name | Mr Jacques Georges Fernand Tostee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 May 2001) |
Role | Financial Controller |
Correspondence Address | 11 Girdwood Road London SW18 5QR |
Director Name | John Farrell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2004) |
Role | Managing Director |
Correspondence Address | 35 Letham Mains Holdings Haddington East Lothian EH41 4HA Scotland |
Director Name | Robert Geoffrey Humphries |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 October 2005) |
Role | General Manager |
Correspondence Address | 1 St Marys Meadow Abbotts Hill Abbotts Ann Andover Hants SP11 7SZ |
Director Name | James Arthur Nattier |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 November 2005) |
Role | Executive Vice President Chief |
Correspondence Address | 3061 Green Hill Drive Plano Texas 75093 United States |
Director Name | Mr Samuel David James Kerr |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 July 2016) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | The Greene Leithen Road Innerleithen Peeblesshire EH44 6HY Scotland |
Director Name | Richard Thomas Kernan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2005(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2011) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 5913 Loch Lomond Drive Plano 75093 Texas United States |
Director Name | John Walker Wilson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eastbrae 52 Edinburgh Road Linlithgow EH49 6QT Scotland |
Secretary Name | Mr Robert Thomas James Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(7 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr David Burton Brown |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2008(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2011) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | 4823 Ellensburg Drive Dallas Texas 75244 |
Director Name | Mr Damian James Tracey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dale Walk Ducklington Witney Oxfordshire OX29 7TR |
Director Name | Thomas Dylan Cannon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Amercan |
Status | Resigned |
Appointed | 01 November 2011(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 March 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4425 Westway Park Blvd Westway 3 Houston Texas 77041-2001 United States |
Director Name | Jeffrey Robert Lass |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2014) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | 9801 Llano Estacado Lane Austin Texas Tx78759-7778 |
Director Name | Alexander O'Malley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(12 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 June 2014) |
Role | European Sourcing Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Tryst Park Edinburgh EH10 7HA Scotland |
Director Name | Martin Gerhard Hofmann |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 August 2015(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grimrod Place Lancashire Skelmersdale WN8 9UU |
Director Name | Mr Paul Andrew Monks |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Grimrod Place Lancashire Skelmersdale WN8 9UU |
Director Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 February 2008) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Website | dresser.com |
---|
Registered Address | 10th Floor 245 Hammersmith Road London W6 8PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
18.9m at £1 | Sondex LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,014,000 |
Gross Profit | £21,577,000 |
Net Worth | £2,466,000 |
Cash | £42,000 |
Current Liabilities | £18,829,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
28 July 2005 | Delivered on: 4 August 2005 Satisfied on: 9 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and international valves limited to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more accounts of the companies. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 August 2003 | Delivered on: 19 August 2003 Persons entitled: Happy Harvest 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: £42,887.50. Outstanding |
19 June 2002 | Delivered on: 2 July 2002 Persons entitled: Howard Tenens Associates 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: £16,000 together with any sums paid from time to time by the company pursuant to clause 5.1 of the rent deposit deed and interest credited to the deposit. Outstanding |
12 April 2002 | Delivered on: 23 April 2002 Persons entitled: Ocular Sciences UK Limited Classification: Rent deposit deed Secured details: £11,505.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 1 yeoman industrial estate test lane nursling southampton. Outstanding |
19 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 December 2017 (30 pages) |
11 October 2018 | Termination of appointment of Paul Andrew Monks as a director on 30 September 2018 (1 page) |
24 August 2018 | Termination of appointment of Martin Gerhard Hofmann as a director on 30 July 2018 (1 page) |
24 August 2018 | Appointment of Mr Mark Anthony Gregory as a director on 21 August 2018 (2 pages) |
27 February 2018 | Termination of appointment of Samuel David James Kerr as a director on 31 July 2016 (1 page) |
26 February 2018 | Termination of appointment of Robert Thomas James Bond as a secretary on 6 February 2018 (1 page) |
16 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
20 November 2017 | Full accounts made up to 31 December 2016 (27 pages) |
20 November 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 July 2017 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 4 July 2017 (1 page) |
8 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
15 December 2016 | Full accounts made up to 31 December 2015 (32 pages) |
15 December 2016 | Full accounts made up to 31 December 2015 (32 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 February 2016 | Full accounts made up to 31 December 2014 (27 pages) |
8 February 2016 | Full accounts made up to 31 December 2014 (27 pages) |
15 January 2016 | Appointment of Martin Gerhard Hofmann as a director on 7 August 2015 (2 pages) |
15 January 2016 | Appointment of Paul Andrew Monks as a director on 7 August 2015 (2 pages) |
15 January 2016 | Appointment of Martin Gerhard Hofmann as a director on 7 August 2015 (2 pages) |
15 January 2016 | Appointment of Paul Andrew Monks as a director on 7 August 2015 (2 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
13 March 2015 | Termination of appointment of Damian James Tracey as a director on 20 June 2014 (1 page) |
13 March 2015 | Termination of appointment of Alexander O'malley as a director on 20 June 2014 (1 page) |
13 March 2015 | Termination of appointment of Alexander O'malley as a director on 20 June 2014 (1 page) |
13 March 2015 | Termination of appointment of Damian James Tracey as a director on 20 June 2014 (1 page) |
13 March 2015 | Termination of appointment of Jeffrey Robert Lass as a director on 20 June 2014 (1 page) |
13 March 2015 | Termination of appointment of Jeffrey Robert Lass as a director on 20 June 2014 (1 page) |
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
24 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
14 March 2014 | Termination of appointment of Thomas Cannon as a director (1 page) |
14 March 2014 | Termination of appointment of Thomas Cannon as a director (1 page) |
4 March 2014 | Director's details changed for Thomas Dylan Cannon on 1 January 2014 (2 pages) |
4 March 2014 | Director's details changed for Thomas Dylan Cannon on 1 January 2014 (2 pages) |
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Secretary's details changed for Mr. Robert Thomas James Bond on 1 January 2014 (1 page) |
4 March 2014 | Secretary's details changed for Mr. Robert Thomas James Bond on 1 January 2014 (1 page) |
4 March 2014 | Director's details changed for Thomas Dylan Cannon on 1 January 2014 (2 pages) |
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Secretary's details changed for Mr. Robert Thomas James Bond on 1 January 2014 (1 page) |
20 November 2013 | Auditor's resignation (1 page) |
20 November 2013 | Auditor's resignation (1 page) |
16 August 2013 | Appointment of Alexander O'malley as a director (2 pages) |
16 August 2013 | Appointment of Alexander O'malley as a director (2 pages) |
24 July 2013 | Termination of appointment of John Wilson as a director (1 page) |
24 July 2013 | Termination of appointment of John Wilson as a director (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
26 January 2012 | Appointment of Jeffrey Robert Lass as a director (2 pages) |
26 January 2012 | Appointment of Jeffrey Robert Lass as a director (2 pages) |
25 January 2012 | Termination of appointment of David Brown as a director (1 page) |
25 January 2012 | Termination of appointment of David Brown as a director (1 page) |
16 November 2011 | Appointment of Thomas Dylan Cannon as a director (2 pages) |
16 November 2011 | Appointment of Thomas Dylan Cannon as a director (2 pages) |
24 August 2011 | Termination of appointment of Richard Kernan as a director (1 page) |
24 August 2011 | Termination of appointment of Richard Kernan as a director (1 page) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 March 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
31 March 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
31 March 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
31 March 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
12 March 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
12 March 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
12 March 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Samuel David James Kerr on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Samuel David James Kerr on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Samuel David James Kerr on 1 October 2009 (2 pages) |
2 April 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
2 April 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
9 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 6 st andrew street london EC4A 3LX (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 6 st andrew street london EC4A 3LX (1 page) |
26 March 2008 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
26 March 2008 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
14 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
12 March 2008 | Appointment terminated secretary ludgate secretarial services LTD (1 page) |
12 March 2008 | Appointment terminated secretary ludgate secretarial services LTD (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 7 pilgrim street london EC4V 6LB (1 page) |
11 March 2008 | Secretary appointed mr robert bond (1 page) |
11 March 2008 | Director appointed mr david brown (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 7 pilgrim street london EC4V 6LB (1 page) |
11 March 2008 | Director appointed mr david brown (1 page) |
11 March 2008 | Secretary appointed mr robert bond (1 page) |
10 March 2008 | Director appointed mr damian tracey (1 page) |
10 March 2008 | Director appointed mr damian tracey (1 page) |
6 July 2007 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
6 July 2007 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
15 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
24 July 2006 | Return made up to 05/02/06; full list of members (7 pages) |
24 July 2006 | Return made up to 05/02/06; full list of members (7 pages) |
6 February 2006 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
6 February 2006 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
12 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
12 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
4 August 2005 | Particulars of mortgage/charge (4 pages) |
4 August 2005 | Particulars of mortgage/charge (4 pages) |
17 March 2005 | Return made up to 05/02/05; full list of members
|
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Return made up to 05/02/05; full list of members
|
9 November 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
9 November 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
17 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
17 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 July 2004 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
2 July 2004 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
8 March 2004 | Return made up to 05/02/04; full list of members
|
8 March 2004 | Return made up to 05/02/04; full list of members
|
23 February 2004 | Ad 29/01/03--------- £ si 1@1 (2 pages) |
23 February 2004 | Ad 29/01/03--------- £ si 1@1 (2 pages) |
10 December 2003 | Full accounts made up to 31 December 2001 (17 pages) |
10 December 2003 | Full accounts made up to 31 December 2001 (17 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Return made up to 05/02/03; full list of members (7 pages) |
17 June 2003 | Return made up to 05/02/03; full list of members (7 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
22 October 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
22 October 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
4 September 2002 | Aud res stat (1 page) |
4 September 2002 | Aud res stat (1 page) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
13 April 2001 | Ad 04/04/01--------- £ si 17250000@1=17250000 £ ic 2/17250002 (2 pages) |
13 April 2001 | Ad 04/04/01--------- £ si 17250000@1=17250000 £ ic 2/17250002 (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 7 pilgrim street london EC4V 6LB (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 7 pilgrim street london EC4V 6LB (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
30 March 2001 | Nc inc already adjusted 23/03/01 (1 page) |
30 March 2001 | Resolutions
|
30 March 2001 | Nc inc already adjusted 23/03/01 (1 page) |
30 March 2001 | Resolutions
|
16 March 2001 | Company name changed ludgate 253 LIMITED\certificate issued on 16/03/01 (2 pages) |
16 March 2001 | Company name changed ludgate 253 LIMITED\certificate issued on 16/03/01 (2 pages) |
5 February 2001 | Incorporation (20 pages) |
5 February 2001 | Incorporation (20 pages) |