London
EC2R 5AR
Director Name | Ms Deborah Rachel Elizabeth Huskinson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coleman St. London EC2R 5AR |
Director Name | Mr Ian Roy Cole |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Wodeland Avenue Guildford Surrey GU2 4LD |
Director Name | Mr Colin John Tenwick |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Gillhams Lane Lynchmere Haslemere Surrey GU27 3ND |
Director Name | Jan Gustaf Stenberg |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 May 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Marsvagen 13 Lidingo 18168 Sweden |
Secretary Name | Mr Ian Roy Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 7 years (resigned 11 May 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 103 Wodeland Avenue Guildford Surrey GU2 4LD |
Director Name | Ms Patricia Chapman-Pincher |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 June 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Director Name | Mr Duncan Neil Love |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Director Name | Mr Matthew John Parker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Director Name | Mr Christopher Paul Fisher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Michael James Hunt |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Eric John Graham |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Onario K2k3g1 |
Director Name | Ms Shanna Jane Helen Laughton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k3g1 |
Director Name | Mr Michael Stewart |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k3g1 |
Director Name | Mr Adam Jeremy Weiss |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2020(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Blvd. Suite 620 South Santa Monica California 90404 |
Director Name | Brandon Duane Ulrich |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2020(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Boulevard Suite 620 South Santa Monica California 90404 |
Director Name | John David Springer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2022(20 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Website | lumesse.com |
---|---|
Telephone | 01582 816555 |
Telephone region | Luton |
Registered Address | 16 St. Johns Lane Farringdon London EC1M 4BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1.5m at £1 | Lumesse Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,625,483 |
Net Worth | -£8,361,364 |
Cash | £396,272 |
Current Liabilities | £21,358,254 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
26 September 2014 | Delivered on: 29 September 2014 Persons entitled: Wells Fargo Bank, National Association, London Branch Classification: A registered charge Particulars: Lumesse corporate limited charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any material real property (as defined in the debenture).. Lumesse corporate limited charges by way of first fixed charge all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
---|---|
20 April 2011 | Delivered on: 30 April 2011 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from each member of the group to the chargee 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 |
6 December 2010 | Delivered on: 14 December 2010 Satisfied on: 28 April 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 November 2002 | Delivered on: 8 November 2002 Satisfied on: 26 April 2011 Persons entitled: Deutsche Bank Custodial Services (Ci) Limited and Stralo 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: All monies including but not limited to the deposit paid by the chargor into a joint stock bank or building society in a designated account offering the best rate of interest reasonably obtainable. Fully Satisfied |
7 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
---|---|
7 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages) |
7 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
9 December 2023 | Second filing of a statement of capital following an allotment of shares on 23 November 2022
|
1 November 2023 | Confirmation statement made on 15 October 2023 with updates (5 pages) |
25 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
1 September 2023 | Registered office address changed from 4 Coleman St. London EC2R 5AR United Kingdom to 16 st. Johns Lane Farringdon London EC1M 4BS on 1 September 2023 (1 page) |
1 September 2023 | Change of details for Cornerstone Ondemand Limited as a person with significant control on 1 September 2023 (2 pages) |
29 June 2023 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page) |
10 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages) |
9 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (1 page) |
9 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
12 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
6 December 2022 | Statement of capital following an allotment of shares on 23 November 2022
|
6 December 2022 | Cessation of Cornerstone Ondemand Europe Limited as a person with significant control on 19 November 2022 (1 page) |
6 December 2022 | Statement of capital following an allotment of shares on 18 November 2022
|
6 December 2022 | Notification of Cornerstone Ondemand Limited as a person with significant control on 19 November 2022 (2 pages) |
31 October 2022 | Registered office address changed from 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA United Kingdom to 4 Coleman St. London EC2R 5AR on 31 October 2022 (1 page) |
20 October 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
1 August 2022 | Termination of appointment of John David Springer as a director on 1 August 2022 (1 page) |
1 August 2022 | Appointment of Ms Deborah Rachel Elizabeth Huskinson as a director on 1 August 2022 (2 pages) |
25 July 2022 | Cessation of Lumesse Holdings Limited as a person with significant control on 20 July 2022 (1 page) |
25 July 2022 | Notification of Cornerstone Ondemand Europe Limited as a person with significant control on 20 July 2022 (2 pages) |
25 April 2022 | Termination of appointment of Brandon Duane Ulrich as a director on 22 April 2022 (1 page) |
25 April 2022 | Appointment of Shanna Jane Helen Laughton as a director on 22 April 2022 (2 pages) |
25 April 2022 | Appointment of John David Springer as a director on 22 April 2022 (2 pages) |
7 March 2022 | Termination of appointment of Adam Jeremy Weiss as a director on 5 February 2022 (1 page) |
5 January 2022 | Full accounts made up to 31 December 2020 (18 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
18 August 2021 | Registered office address changed from Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU United Kingdom to 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA on 18 August 2021 (1 page) |
18 August 2021 | Change of details for Lumesse Holdings Limited as a person with significant control on 18 August 2021 (2 pages) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages) |
27 October 2020 | Termination of appointment of Michael Stewart as a director on 26 October 2020 (1 page) |
27 October 2020 | Appointment of Mr Adam Jeremy Weiss as a director on 26 October 2020 (2 pages) |
27 October 2020 | Appointment of Brandon Duane Ulrich as a director on 26 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Shanna Jane Helen Laughton as a director on 26 October 2020 (1 page) |
19 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
16 September 2020 | Register inspection address has been changed from Kerman & Co, 200 Strand London WC2R 1DJ England to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
16 September 2020 | Change of details for Lumesse Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
15 September 2020 | Register(s) moved to registered inspection location Kerman & Co, 200 Strand London WC2R 1DJ (1 page) |
25 August 2020 | Change of details for Lumesse Holdings Limited as a person with significant control on 9 March 2020 (2 pages) |
19 August 2020 | Termination of appointment of Eric John Graham as a director on 3 July 2020 (1 page) |
9 March 2020 | Registered office address changed from 475 the Boulevard Capability Green Luton United Kingdom LU1 3LU to Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU on 9 March 2020 (1 page) |
24 February 2020 | Register(s) moved to registered office address 475 the Boulevard Capability Green Luton United Kingdom LU1 3LU (1 page) |
24 February 2020 | Register inspection address has been changed from C/O Max Bitel Greene Llp 1 Canonbury Place London N1 2NG England to Kerman & Co, 200 Strand London WC2R 1DJ (1 page) |
24 February 2020 | Register(s) moved to registered inspection location C/O Max Bitel Greene Llp 1 Canonbury Place London N1 2NG (1 page) |
16 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
4 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (43 pages) |
4 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
4 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 November 2018 | Termination of appointment of Michael James Hunt as a director on 1 November 2018 (1 page) |
18 November 2018 | Appointment of Ms. Shanna Laughton as a director on 1 November 2018 (2 pages) |
18 November 2018 | Appointment of Mr. Michael Stewart as a director on 1 November 2018 (2 pages) |
18 November 2018 | Appointment of Mr. Eric Graham as a director on 1 November 2018 (2 pages) |
13 November 2018 | Resolutions
|
12 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
2 November 2018 | Satisfaction of charge 042966580004 in full (1 page) |
9 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
26 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 October 2014 | Section 519 (1 page) |
28 October 2014 | Section 519 (1 page) |
16 October 2014 | Satisfaction of charge 3 in full (4 pages) |
16 October 2014 | Satisfaction of charge 3 in full (4 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 October 2014 | Resolutions
|
9 October 2014 | Memorandum and Articles of Association (9 pages) |
9 October 2014 | Memorandum and Articles of Association (9 pages) |
9 October 2014 | Resolutions
|
29 September 2014 | Registration of charge 042966580004, created on 26 September 2014 (38 pages) |
29 September 2014 | Registration of charge 042966580004, created on 26 September 2014 (38 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
11 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 September 2013 | Appointment of Michael James Hunt as a director (2 pages) |
3 September 2013 | Termination of appointment of Christopher Fisher as a director (1 page) |
3 September 2013 | Appointment of Michael James Hunt as a director (2 pages) |
3 September 2013 | Termination of appointment of Christopher Fisher as a director (1 page) |
8 July 2013 | Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS on 8 July 2013 (1 page) |
8 July 2013 | Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from , Tempus Court, Onslow Street, Guildford, Surrey, GU1 4SS on 8 July 2013 (1 page) |
8 July 2013 | Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages) |
24 January 2013 | Termination of appointment of Matthew Parker as a director (1 page) |
24 January 2013 | Termination of appointment of Matthew Parker as a director (1 page) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
19 June 2012 | Termination of appointment of Duncan Love as a director (1 page) |
19 June 2012 | Appointment of Christopher Paul Fisher as a director (2 pages) |
19 June 2012 | Appointment of Christopher Paul Fisher as a director (2 pages) |
19 June 2012 | Termination of appointment of Duncan Love as a director (1 page) |
15 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Register(s) moved to registered inspection location (1 page) |
21 October 2011 | Register(s) moved to registered inspection location (1 page) |
20 October 2011 | Register inspection address has been changed (1 page) |
20 October 2011 | Register inspection address has been changed (1 page) |
10 May 2011 | Company name changed stepstone asa LIMITED\certificate issued on 10/05/11
|
10 May 2011 | Company name changed stepstone asa LIMITED\certificate issued on 10/05/11
|
10 May 2011 | Change of name notice (2 pages) |
10 May 2011 | Change of name notice (2 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 November 2010 | Auditor's resignation (1 page) |
26 November 2010 | Auditor's resignation (1 page) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Termination of appointment of Patricia Chapman-Pincher as a director (1 page) |
30 June 2010 | Termination of appointment of Patricia Chapman-Pincher as a director (1 page) |
25 May 2010 | Termination of appointment of Ian Cole as a director (1 page) |
25 May 2010 | Termination of appointment of Ian Cole as a director (1 page) |
25 May 2010 | Termination of appointment of Ian Cole as a secretary (1 page) |
25 May 2010 | Termination of appointment of Ian Cole as a secretary (1 page) |
25 May 2010 | Termination of appointment of Colin Tenwick as a director (1 page) |
25 May 2010 | Termination of appointment of Colin Tenwick as a director (1 page) |
10 May 2010 | Appointment of Mr Matthew Parker as a director (2 pages) |
10 May 2010 | Appointment of Mr Matthew Parker as a director (2 pages) |
10 May 2010 | Appointment of Mr Duncan Love as a director (2 pages) |
10 May 2010 | Appointment of Mr Duncan Love as a director (2 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 November 2009 | Termination of appointment of Jan Stenberg as a director (1 page) |
20 November 2009 | Termination of appointment of Jan Stenberg as a director (1 page) |
9 November 2009 | Appointment of Ms Patricia Chapman-Pincher as a director (2 pages) |
9 November 2009 | Appointment of Ms Patricia Chapman-Pincher as a director (2 pages) |
22 October 2009 | Director's details changed for Jan Gustaf Stenberg on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Jan Gustaf Stenberg on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Colin John Tenwick on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Ian Roy Cole on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Colin John Tenwick on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Ian Roy Cole on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
22 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
22 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
18 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
18 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
11 April 2007 | Memorandum and Articles of Association (12 pages) |
11 April 2007 | Memorandum and Articles of Association (12 pages) |
4 April 2007 | Company name changed hillgate (265) LIMITED\certificate issued on 04/04/07 (2 pages) |
4 April 2007 | Company name changed hillgate (265) LIMITED\certificate issued on 04/04/07 (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: amberley place, 107-111 peascod street, windsor, berkshire SL4 1TE (1 page) |
4 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
4 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
24 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
24 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
30 August 2005 | Particulars of contract relating to shares (4 pages) |
30 August 2005 | Ad 08/06/05--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages) |
30 August 2005 | Particulars of contract relating to shares (4 pages) |
30 August 2005 | Ad 08/06/05--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Nc inc already adjusted 08/06/05 (2 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Nc inc already adjusted 08/06/05 (2 pages) |
16 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
1 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
22 December 2003 | Return made up to 01/10/03; full list of members (7 pages) |
22 December 2003 | Return made up to 01/10/03; full list of members (7 pages) |
24 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
24 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
6 February 2003 | Company name changed one step europe LIMITED\certificate issued on 06/02/03 (2 pages) |
6 February 2003 | Company name changed one step europe LIMITED\certificate issued on 06/02/03 (2 pages) |
8 November 2002 | Particulars of mortgage/charge (5 pages) |
8 November 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
28 May 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
28 May 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 7TH floor hillgate house, 26 old bailey, london, EC4M 7HW (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
24 December 2001 | Company name changed hillgate (265) LIMITED\certificate issued on 24/12/01 (2 pages) |
24 December 2001 | Company name changed hillgate (265) LIMITED\certificate issued on 24/12/01 (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
1 October 2001 | Incorporation (21 pages) |
1 October 2001 | Incorporation (21 pages) |