London
WC1H 0BS
Director Name | Nigel Philip Doughty |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus, Woburn Place 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mrs Lindsay Jane Cook |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(22 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Lead Counsel |
Country of Residence | England |
Correspondence Address | Regus, Woburn Place 16 Upper Woburn Place London WC1H 0BS |
Director Name | Jeffrey William Shepherd |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 November 2023(22 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Regus, Woburn Place 16 Upper Woburn Place London WC1H 0BS |
Director Name | Lisa Oak |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2005) |
Role | President Of Real Estate Compa |
Correspondence Address | 10 Jeremy Garden Lane Woodbridge Ct 06525 United States |
Director Name | Theodore Parent |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 March 2005) |
Role | Vice President Srec |
Correspondence Address | 79 Homestead Ave Stratford Connecticut 06615 United States |
Director Name | John Devine |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 1 month (resigned 11 May 2020) |
Role | Director (Leasing) |
Country of Residence | United States |
Correspondence Address | Chaston House Mill Court Great Shelford Cambridge CB22 5LD |
Secretary Name | Lisa Oak |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 10 Jeremy Garden Lane Woodbridge Ct 06525 United States |
Director Name | Matthew Whelan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2004(3 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 05 February 2020) |
Role | International Leasing Speciali |
Country of Residence | United States |
Correspondence Address | 109 Bertrose Avenue Milford Connecticut 06460 United States |
Director Name | Mr David S Worroll |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2004(3 years after company formation) |
Appointment Duration | 16 years (resigned 13 March 2020) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 4 Candlewood Road Milford Connecticut 06460 United States |
Director Name | Ernest Oliver |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2005(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 May 2020) |
Role | Leasing Manager |
Country of Residence | United States |
Correspondence Address | Chaston House Mill Court Great Shelford Cambridge CB22 5LD |
Secretary Name | John Devine |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 2005(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 11 May 2020) |
Role | President Srec |
Country of Residence | United States |
Correspondence Address | 1834 Litchfield Turnpike Woodbridge Connecticut 06525 United States |
Director Name | Mr Ben Kent Wells |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2020(19 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 November 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Regus, Woburn Place 16 Upper Woburn Place London WC1H 0BS |
Director Name | William Kertley McCane, Jr |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2020(19 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 January 2021) |
Role | Vice President Of Global Development |
Country of Residence | United States |
Correspondence Address | Chaston House Mill Court Great Shelford Cambridge CB22 5LD |
Director Name | Steven Gene Merrick |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2020(19 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 09 October 2020) |
Role | Leasing Supervisor |
Country of Residence | United States |
Correspondence Address | Chaston House Mill Court Great Shelford Cambridge CB22 5LD |
Secretary Name | William Kertley McCane, Jr |
---|---|
Status | Resigned |
Appointed | 05 June 2020(19 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 January 2021) |
Role | Company Director |
Correspondence Address | Chaston House Mill Court Great Shelford Cambridge CB22 5LD |
Director Name | Kirk Randal Crowder |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2021(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2023) |
Role | Head Counsel For Europe, Middle East, And Africa |
Country of Residence | Netherlands |
Correspondence Address | Regus, Woburn Place 16 Upper Woburn Place London WC1H 0BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | ASB Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 May 2001) |
Correspondence Address | Innovis House 108 High Street Crawley West Sussex RH10 1AS |
Website | www.subway.co.uk |
---|
Registered Address | Regus, Woburn Place 16 Upper Woburn Place London WC1H 0BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £28,059,353 |
Gross Profit | £4,635,844 |
Net Worth | £2,507,234 |
Cash | £1,236,502 |
Current Liabilities | £4,801,678 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
18 August 2006 | Delivered on: 26 August 2006 Persons entitled: Slough Trading Estate Limited Classification: 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 sum of £8,500 maintained in an interest earning account. See the mortgage charge document for full details. Outstanding |
---|---|
8 July 2005 | Delivered on: 16 July 2005 Persons entitled: Nicholas Debenham and Nicholas Charles Lear Classification: Rent deposit deed Secured details: £13,708.33 due or to become due from the company to. Particulars: The sum of £13,708.33 cash together with interest accruing. Outstanding |
18 August 2004 | Delivered on: 8 September 2004 Persons entitled: Grosvenor Basingstoke Properties Limited Classification: Rent deposit deed Secured details: £8,125 due or to become due from the company to the chargee. Particulars: The tenant's interest in the security deposit. Outstanding |
1 September 2004 | Delivered on: 3 September 2004 Persons entitled: Sony Computer Entertainment UK Limited Classification: Rent deposit deed Secured details: £6,080.62 due or to become due from the company to the chargee. Particulars: The sum of £6,080.62 together with all interest earned thereon on deposit account in which such monies shall from time to time be placed. Outstanding |
2 August 2004 | Delivered on: 12 August 2004 Persons entitled: Rosebys Classification: Rent deposit deed Secured details: £5,000 and all other monies due or to become due from the company to the chargee. Particulars: All the company's interest (as tenant) in the deposit account, under the terms of the rent deposit deed. Outstanding |
26 January 2004 | Delivered on: 30 January 2004 Persons entitled: Coal Pension Properties Limited Classification: Deed of deposit Secured details: £9,106.25 due or to become due from the company to the chargee. Particulars: The credit balance of the "deposit account". Outstanding |
30 January 2004 | Delivered on: 3 February 2004 Persons entitled: Morrison Property Solutions (Birmingham Childrens Hospital) Limited Classification: Rent deposit deed Secured details: £17,625.00 due or to become due from the company to the chargee. Particulars: Rent secured by rent deposit deed. Outstanding |
11 July 2003 | Delivered on: 22 July 2003 Persons entitled: Genco (Spil) 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 company's interest in the deposit of £5,728.13 and the amount from time to time standing to the credit of the deposit account. Outstanding |
6 September 2007 | Delivered on: 20 September 2007 Persons entitled: Transworld Import Export Limited Classification: Rent deposit deed Secured details: £5,000.00 due or to become due from the company to. Particulars: The sum of £5,000.00 and any sums from time to time standing to the credit of a deposit account,. See the mortgage charge document for full details. Outstanding |
25 April 2003 | Delivered on: 7 May 2003 Persons entitled: Cairnsmore One Limited Classification: Rent security deposit deed Secured details: £10,000 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. See the mortgage charge document for full details. Outstanding |
8 February 2024 | Appointment of Director Jeffrey William Shepherd as a director on 13 November 2023 (2 pages) |
---|---|
7 February 2024 | Termination of appointment of Ben Kent Wells as a director on 13 November 2023 (1 page) |
25 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
16 May 2023 | Appointment of Mrs Lindsay Jane Cook as a director on 15 May 2023 (2 pages) |
16 May 2023 | Termination of appointment of Kirk Randal Crowder as a director on 15 May 2023 (1 page) |
8 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
7 December 2022 | Memorandum and Articles of Association (29 pages) |
7 December 2022 | Resolutions
|
7 December 2022 | Resolutions
|
7 December 2022 | Statement of company's objects (2 pages) |
6 December 2022 | Statement of capital following an allotment of shares on 5 December 2022
|
5 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
22 April 2022 | Cessation of Christopher William Boyett as a person with significant control on 28 February 2022 (1 page) |
15 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 December 2020 (32 pages) |
10 June 2021 | Cessation of Jonathan Deluca as a person with significant control on 1 March 2021 (1 page) |
10 June 2021 | Cessation of Howard Shaw Tuthill as a person with significant control on 1 March 2021 (1 page) |
8 June 2021 | Notification of Christopher William Boyett as a person with significant control on 1 March 2021 (2 pages) |
23 April 2021 | Registered office address changed from Chaston House Mill Court Great Shelford Cambridge CB22 5LD to Regus, Woburn Place 16 Upper Woburn Place London WC1H 0BS on 23 April 2021 (1 page) |
13 April 2021 | Auditor's resignation (1 page) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
12 February 2021 | Appointment of Kirk Randal Crowder as a director on 29 January 2021 (2 pages) |
11 February 2021 | Termination of appointment of William Kertley Mccane, Jr as a secretary on 29 January 2021 (1 page) |
11 February 2021 | Appointment of Nigel Philip Doughty as a director on 29 January 2021 (2 pages) |
11 February 2021 | Termination of appointment of William Kertley Mccane, Jr as a director on 29 January 2021 (1 page) |
5 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
23 October 2020 | Termination of appointment of Steven Gene Merrick as a director on 9 October 2020 (1 page) |
22 June 2020 | Appointment of William Kertley Mccane, Jr as a director on 5 June 2020 (2 pages) |
22 June 2020 | Appointment of Christopher Joseph Kan as a director on 5 June 2020 (2 pages) |
22 June 2020 | Appointment of Steven Gene Merrick as a director on 5 June 2020 (2 pages) |
19 June 2020 | Appointment of William Kertley Mccane, Jr as a secretary on 5 June 2020 (2 pages) |
26 May 2020 | Termination of appointment of John Devine as a director on 11 May 2020 (1 page) |
26 May 2020 | Termination of appointment of John Devine as a secretary on 11 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Ernest Oliver as a director on 19 May 2020 (1 page) |
10 April 2020 | Appointment of Mr. Ben Kent Wells as a director on 13 March 2020 (2 pages) |
10 April 2020 | Termination of appointment of David S Worroll as a director on 13 March 2020 (1 page) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Matthew Whelan as a director on 5 February 2020 (1 page) |
31 January 2020 | Director's details changed for John Devine on 24 January 2020 (2 pages) |
30 January 2020 | Director's details changed for Ernest Oliver on 30 January 2020 (2 pages) |
30 January 2020 | Notification of Howard Shaw Tuthill as a person with significant control on 24 January 2020 (2 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
4 December 2018 | Cessation of Suzanne Greco as a person with significant control on 30 June 2018 (1 page) |
12 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
14 February 2018 | Notification of Jonathan Deluca as a person with significant control on 6 April 2016 (2 pages) |
14 February 2018 | Notification of Suzanne Greco as a person with significant control on 6 April 2016 (2 pages) |
2 February 2018 | Notification of Elisabeth Deluca as a person with significant control on 6 April 2016 (2 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
10 October 2013 | Registered office address changed from Chaston House Mill Court Hinton Way Great Shelford Cambridge CB2 5LD United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Chaston House Mill Court Hinton Way Great Shelford Cambridge CB2 5LD United Kingdom on 10 October 2013 (1 page) |
21 June 2013 | Accounts made up to 31 December 2012 (18 pages) |
21 June 2013 | Accounts made up to 31 December 2012 (18 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Registered office address changed from Chaston House Mill Court Hinton Way Great Shelford Cambridgeshire CB22 5LD on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from Chaston House Mill Court Hinton Way Great Shelford Cambridgeshire CB22 5LD on 20 March 2013 (1 page) |
24 September 2012 | Auditor's resignation (1 page) |
24 September 2012 | Auditor's resignation (1 page) |
22 August 2012 | Accounts made up to 31 December 2011 (15 pages) |
22 August 2012 | Accounts made up to 31 December 2011 (15 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
8 August 2011 | Accounts made up to 31 December 2010 (15 pages) |
8 August 2011 | Accounts made up to 31 December 2010 (15 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (14 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (14 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for David Worroll on 4 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Matthew Whelan on 4 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Worroll on 4 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Ernest Oliver on 4 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Matthew Whelan on 4 April 2010 (2 pages) |
7 April 2010 | Director's details changed for John Devine on 4 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Matthew Whelan on 4 April 2010 (2 pages) |
7 April 2010 | Director's details changed for John Devine on 4 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Worroll on 4 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Ernest Oliver on 4 April 2010 (2 pages) |
7 April 2010 | Director's details changed for John Devine on 4 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Ernest Oliver on 4 April 2010 (2 pages) |
1 July 2009 | Accounts made up to 31 December 2008 (12 pages) |
1 July 2009 | Accounts made up to 31 December 2008 (12 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
2 June 2008 | Accounts made up to 31 December 2007 (12 pages) |
2 June 2008 | Accounts made up to 31 December 2007 (12 pages) |
25 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: chaston house mill court hinton way great shelford cambridgeshire CB22 5LD (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: chaston house mill court hinton way great shelford cambridgeshire CB22 5LD (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: unit C5 quern house mill court hinton way great shelford cambridge cambridgeshire CB22 5LD (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: unit C5 quern house mill court hinton way great shelford cambridge cambridgeshire CB22 5LD (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: unit C5 quern house mill court hinton way great shelford cambridge CB2 5LD (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: unit C5 quern house mill court hinton way great shelford cambridge CB2 5LD (1 page) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
17 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | Secretary resigned;director resigned (1 page) |
26 August 2005 | Secretary resigned;director resigned (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New secretary appointed (1 page) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Return made up to 07/03/05; full list of members
|
4 April 2005 | Return made up to 07/03/05; full list of members
|
8 September 2004 | Particulars of mortgage/charge (4 pages) |
8 September 2004 | Particulars of mortgage/charge (4 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 7 pilgrim street london EC4V 6LB (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 7 pilgrim street london EC4V 6LB (1 page) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Return made up to 07/03/04; full list of members (7 pages) |
10 May 2004 | Return made up to 07/03/04; full list of members (7 pages) |
5 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Return made up to 07/03/03; full list of members
|
14 May 2003 | Return made up to 07/03/03; full list of members
|
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Return made up to 10/04/02; full list of members; amend (7 pages) |
23 January 2003 | Return made up to 10/04/02; full list of members; amend (7 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
27 September 2002 | Ad 10/04/01-12/08/02 £ si 100000@1 (2 pages) |
27 September 2002 | Ad 10/04/01-12/08/02 £ si 100000@1 (2 pages) |
12 September 2002 | Return made up to 10/04/02; full list of members (6 pages) |
12 September 2002 | Return made up to 10/04/02; full list of members (6 pages) |
8 July 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
8 July 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: c/o argles stoneham burstows 8 ifield road crawley west sussex RH11 7YY (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: c/o argles stoneham burstows 8 ifield road crawley west sussex RH11 7YY (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
1 May 2001 | Memorandum and Articles of Association (15 pages) |
1 May 2001 | Memorandum and Articles of Association (15 pages) |
27 April 2001 | Resolutions
|
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Nc inc already adjusted 30/03/01 (1 page) |
27 April 2001 | Resolutions
|
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Nc inc already adjusted 30/03/01 (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
10 April 2001 | Company name changed speed 8706 LIMITED\certificate issued on 10/04/01 (2 pages) |
10 April 2001 | Company name changed speed 8706 LIMITED\certificate issued on 10/04/01 (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 6-8 underwood street london N1 7JQ (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 6-8 underwood street london N1 7JQ (1 page) |
7 March 2001 | Incorporation (20 pages) |
7 March 2001 | Incorporation (20 pages) |