Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director Name | Antony Austen Rook |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 6 Millington Road Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Ronald Anthony Robinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Salmen Road London E13 0DT |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Marc Bennett Glosserman |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 2003) |
Role | Chief Executive |
Correspondence Address | Flat 1 35 Colville Gardens London W11 2BA |
Director Name | Martin John Tom Humphries |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Brackley Queens Road Weybridge Surrey KT13 0BL |
Director Name | Stephen Kirk |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ivor Place London NW1 6EU |
Director Name | Mr Andrew Michael Warren |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Queens Ride Crowthorne Berkshire RG45 6LG |
Director Name | Peter Spencer Knight |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broke Barn Burstall Lane, Sproughton Ipswich Suffolk IP8 3DH |
Director Name | Mr Alan Geoffrey Waterfield |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Heathlee Road London SE3 9HP |
Secretary Name | Mr Alan Geoffrey Waterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Heathlee Road London SE3 9HP |
Director Name | Benjamin David Donald Turner |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wheatfield Road London AL5 2NX |
Director Name | Mr Toby Charles Harris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 1 21 Collingham Gardens London SW5 0HL |
Secretary Name | Mr Toby Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 1 21 Collingham Gardens London SW5 0HL |
Director Name | Mr Mark James Woodall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Secretary Name | Mark James Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 2013) |
Role | Company Director |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Ms Jatinder Kaur Brainch |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Jatinder Brainch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2015) |
Role | Company Director |
Correspondence Address | The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Troels Bugge Henriksen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British,Danish |
Status | Resigned |
Appointed | 04 February 2015(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Commercial Street London E1 6LP |
Secretary Name | Ms Ruth Billen |
---|---|
Status | Resigned |
Appointed | 04 February 2015(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 2017) |
Role | Company Director |
Correspondence Address | Fairway House Pascal Close St. Mellons Cardiff CF3 0LW Wales |
Director Name | Mr Stewart Smythe |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 20-22 Commercial Street London E1 6LP |
Director Name | Mr Robb Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2016(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Exchange Place 12th Floor Jersey City New Jersey 07302 |
Director Name | Mr Michael David Bross |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2016(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 10 Exchange Place 12th Floor Jersey City New Jersey 07302 |
Director Name | Mr Austin Jules Heiman |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2016(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 111 Huntington Avenue 29th Floor Boston Massachusetts 02199 |
Director Name | Mark McCardle |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2018) |
Role | Senior Finance Director |
Country of Residence | Switzerland |
Correspondence Address | 20-22 Commercial Street London E1 6LP |
Director Name | Mr Darren George Norfolk |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Reinhard Waldinger |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 November 2017(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Christopher Rosas |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2017(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 February 2021) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Mr Martin Harold Blackburn |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Ms Stefanie Glasgow Box |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2020(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Website | centrictelecom.com |
---|
Registered Address | Unit 2 6 Millington Road Hyde Park Hayes Hayes Middlesex UB3 4AZ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
6.4m at £1 | Adapt Services LTD 99.98% Ordinary |
---|---|
1000 at £1 | Adapt Services LTD 0.02% Preference |
Year | 2014 |
---|---|
Turnover | £2,512,000 |
Gross Profit | £856,000 |
Net Worth | £5,200,000 |
Cash | £278,000 |
Current Liabilities | £3,355,000 |
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 | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
19 November 2015 | Delivered on: 26 November 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
28 September 2011 | Delivered on: 4 October 2011 Satisfied on: 23 November 2015 Persons entitled: Hsbc Bank PLC Classification: Group debenture Secured details: All monies due or to become due from each present or future obligor to the chargee as security trustee for the secured parties and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
30 June 2007 | Delivered on: 4 July 2007 Satisfied on: 23 November 2015 Persons entitled: Hsbc 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 |
16 November 2005 | Delivered on: 29 November 2005 Satisfied on: 6 July 2007 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. Fully Satisfied |
22 April 2005 | Delivered on: 13 May 2005 Satisfied on: 19 October 2007 Persons entitled: P&O Property Holdings 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: Monies from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details. Fully Satisfied |
1 March 2021 | Appointment of Ms. Aimee Marroquin as a director on 26 February 2021 (2 pages) |
---|---|
1 March 2021 | Termination of appointment of Christopher Rosas as a director on 26 February 2021 (1 page) |
22 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
22 July 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
21 July 2020 | Termination of appointment of Reinhard Waldinger as a director on 30 June 2020 (1 page) |
21 July 2020 | Appointment of Ms. Stefanie Glasgow Box as a director on 30 June 2020 (2 pages) |
22 January 2020 | Appointment of Mr Martin Harold Blackburn as a director on 7 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of Darren George Norfolk as a director on 6 January 2020 (1 page) |
12 November 2019 | Registered office address changed from 20-22 Commercial Street London E1 6LP England to Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ on 12 November 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
10 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
11 December 2018 | Termination of appointment of Mark Mccardle as a director on 10 December 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
7 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
7 June 2018 | Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page) |
12 April 2018 | Notification of Altimus Acquisition Limited as a person with significant control on 6 April 2016 (2 pages) |
29 November 2017 | Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages) |
29 November 2017 | Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Austin Jules Heiman as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Ruth Billen as a secretary on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages) |
28 November 2017 | Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages) |
28 November 2017 | Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Austin Jules Heiman as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Ruth Billen as a secretary on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
18 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
18 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
16 March 2017 | Full accounts made up to 30 June 2016 (23 pages) |
16 March 2017 | Full accounts made up to 30 June 2016 (23 pages) |
22 February 2017 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 20-22 Commercial Street London E1 6LP on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Troels Henriksen as a director on 30 September 2016 (1 page) |
22 February 2017 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 20-22 Commercial Street London E1 6LP on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Troels Henriksen as a director on 30 September 2016 (1 page) |
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
30 August 2016 | Appointment of Mr Robb Allen as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Austin Jules Heiman as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Michael David Bross as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Austin Jules Heiman as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Michael David Bross as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Robb Allen as a director on 17 August 2016 (2 pages) |
26 August 2016 | Satisfaction of charge 042206930005 in full (1 page) |
26 August 2016 | Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW to 150 Aldersgate Street London EC1A 4AB on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW to 150 Aldersgate Street London EC1A 4AB on 26 August 2016 (1 page) |
26 August 2016 | Satisfaction of charge 042206930005 in full (1 page) |
27 June 2016 | Register(s) moved to registered office address The Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
27 June 2016 | Register(s) moved to registered office address The Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
27 June 2016 | Register inspection address has been changed from C/O Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page) |
27 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Register inspection address has been changed from C/O Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page) |
6 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
26 November 2015 | Registration of charge 042206930005, created on 19 November 2015 (48 pages) |
26 November 2015 | Registration of charge 042206930005, created on 19 November 2015 (48 pages) |
23 November 2015 | Satisfaction of charge 3 in full (1 page) |
23 November 2015 | Satisfaction of charge 4 in full (1 page) |
23 November 2015 | Satisfaction of charge 4 in full (1 page) |
23 November 2015 | Satisfaction of charge 3 in full (1 page) |
13 August 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
15 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
2 April 2015 | Appointment of Mr Stewart Smythe as a director on 13 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Stewart Smythe as a director on 13 March 2015 (2 pages) |
1 April 2015 | Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page) |
1 April 2015 | Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page) |
1 April 2015 | Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages) |
1 April 2015 | Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages) |
1 April 2015 | Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page) |
1 April 2015 | Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages) |
16 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 April 2014 | Memorandum and Articles of Association (25 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Memorandum and Articles of Association (25 pages) |
9 April 2014 | Statement of company's objects (2 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Statement of company's objects (2 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (20 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (20 pages) |
5 February 2014 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 5 February 2014 (1 page) |
24 October 2013 | Register inspection address has been changed (2 pages) |
24 October 2013 | Register(s) moved to registered inspection location (2 pages) |
24 October 2013 | Register(s) moved to registered inspection location (2 pages) |
24 October 2013 | Register inspection address has been changed (2 pages) |
5 August 2013 | Annual return made up to 21 May 2013 (14 pages) |
5 August 2013 | Annual return made up to 21 May 2013 (14 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
22 January 2013 | Appointment of Jatinder Brainch as a director (5 pages) |
22 January 2013 | Termination of appointment of Mark Woodall as a secretary (2 pages) |
22 January 2013 | Termination of appointment of Mark Woodall as a secretary (2 pages) |
22 January 2013 | Appointment of Jatinder Brainch as a director (5 pages) |
22 January 2013 | Termination of appointment of Mark Woodall as a director (2 pages) |
22 January 2013 | Termination of appointment of Mark Woodall as a director (2 pages) |
22 January 2013 | Appointment of Jatinder Brainch as a secretary (4 pages) |
22 January 2013 | Appointment of Jatinder Brainch as a secretary (4 pages) |
4 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (20 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (20 pages) |
17 October 2011 | Termination of appointment of Toby Harris as a director (2 pages) |
17 October 2011 | Termination of appointment of Toby Harris as a director (2 pages) |
17 October 2011 | Appointment of Mr Mark James Woodall as a director (3 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Termination of appointment of Toby Harris as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Toby Harris as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Peter Knight as a director (2 pages) |
17 October 2011 | Appointment of Mr Mark James Woodall as a director (3 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Termination of appointment of Peter Knight as a director (2 pages) |
17 October 2011 | Appointment of Mark James Woodall as a secretary (3 pages) |
17 October 2011 | Appointment of Mark James Woodall as a secretary (3 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
20 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Full accounts made up to 30 June 2010 (20 pages) |
9 June 2011 | Full accounts made up to 30 June 2010 (20 pages) |
14 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
12 November 2009 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 12 November 2009 (2 pages) |
12 November 2009 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 12 November 2009 (2 pages) |
13 August 2009 | Appointment terminated director benjamin turner (1 page) |
13 August 2009 | Appointment terminated director benjamin turner (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
10 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
3 March 2009 | Full accounts made up to 30 June 2008 (20 pages) |
3 March 2009 | Full accounts made up to 30 June 2008 (20 pages) |
27 October 2008 | Director and secretary appointed toby charles harris (2 pages) |
27 October 2008 | Director and secretary appointed toby charles harris (2 pages) |
27 October 2008 | Appointment terminated director and secretary alan waterfield (1 page) |
27 October 2008 | Appointment terminated director and secretary alan waterfield (1 page) |
24 October 2008 | Return made up to 21/05/08; full list of members (4 pages) |
24 October 2008 | Return made up to 21/05/08; full list of members (4 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from the quadrangle 180 wardour street london W1F 8LB (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from the quadrangle 180 wardour street london W1F 8LB (1 page) |
1 May 2008 | Full accounts made up to 29 June 2007 (20 pages) |
1 May 2008 | Full accounts made up to 29 June 2007 (20 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Auditor's resignation (2 pages) |
27 July 2007 | Auditor's resignation (2 pages) |
25 July 2007 | Ad 30/06/07--------- £ si 6364693@1=6364693 £ ic 1001/6365694 (2 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Nc inc already adjusted 30/06/07 (1 page) |
25 July 2007 | Nc inc already adjusted 30/06/07 (1 page) |
25 July 2007 | Ad 30/06/07--------- £ si 6364693@1=6364693 £ ic 1001/6365694 (2 pages) |
25 July 2007 | Resolutions
|
18 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 20 bedfordbury london WC2N 4BL (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Registered office changed on 18/07/07 from: 20 bedfordbury london WC2N 4BL (1 page) |
18 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | New director appointed (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Particulars of mortgage/charge (4 pages) |
4 July 2007 | Particulars of mortgage/charge (4 pages) |
31 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (20 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (20 pages) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
26 May 2006 | Location of debenture register (1 page) |
26 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
26 May 2006 | Location of debenture register (1 page) |
26 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
6 January 2006 | Full accounts made up to 30 June 2005 (19 pages) |
6 January 2006 | Full accounts made up to 30 June 2005 (19 pages) |
29 November 2005 | Particulars of mortgage/charge (9 pages) |
29 November 2005 | Particulars of mortgage/charge (9 pages) |
17 June 2005 | Return made up to 21/05/05; full list of members
|
17 June 2005 | Return made up to 21/05/05; full list of members
|
13 May 2005 | Particulars of mortgage/charge (5 pages) |
13 May 2005 | Particulars of mortgage/charge (5 pages) |
16 December 2004 | Full accounts made up to 30 June 2004 (18 pages) |
16 December 2004 | Full accounts made up to 30 June 2004 (18 pages) |
20 September 2004 | Memorandum and Articles of Association (12 pages) |
20 September 2004 | Nc inc already adjusted 13/07/04 (1 page) |
20 September 2004 | Ad 13/07/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
20 September 2004 | Ad 13/07/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
20 September 2004 | Nc inc already adjusted 13/07/04 (1 page) |
20 September 2004 | Resolutions
|
20 September 2004 | Memorandum and Articles of Association (12 pages) |
20 September 2004 | Resolutions
|
11 June 2004 | Return made up to 21/05/04; full list of members (8 pages) |
11 June 2004 | Return made up to 21/05/04; full list of members (8 pages) |
3 June 2004 | Memorandum and Articles of Association (10 pages) |
3 June 2004 | Memorandum and Articles of Association (10 pages) |
26 May 2004 | Company name changed macslinke LIMITED\certificate issued on 26/05/04 (2 pages) |
26 May 2004 | Company name changed macslinke LIMITED\certificate issued on 26/05/04 (2 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
18 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
11 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
11 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
18 December 2002 | Full accounts made up to 30 June 2002 (17 pages) |
18 December 2002 | Full accounts made up to 30 June 2002 (17 pages) |
12 July 2002 | Director's particulars changed (1 page) |
12 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Return made up to 21/05/02; full list of members (8 pages) |
10 July 2002 | Return made up to 21/05/02; full list of members (8 pages) |
31 May 2002 | Location of register of members (1 page) |
31 May 2002 | Location of register of members (1 page) |
23 January 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
23 January 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
21 May 2001 | Incorporation (16 pages) |
21 May 2001 | Incorporation (16 pages) |