63 Queen Victoria Street
London
EC4N 4UA
Director Name | David Walker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Senior Vp Cfo And Treasurer |
Correspondence Address | 191 Culpeper Street Warrenton Virginia 20186-3502 Irish |
Director Name | Cyril Thomas Faulders,Iii |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Ceo Lcc |
Correspondence Address | 6721 Benjamin Street McLean Virginia 22101 Irish |
Director Name | Carlo Baravalle |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Senior Vp Of Emea |
Country of Residence | Italy |
Correspondence Address | Via Ariosto 32 Milano 20145 |
Director Name | Peter Deliso |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Vp/General Counsel |
Correspondence Address | 12989 Thistlethorn Drive Herndon Virginia 22071 |
Director Name | Mr Alan Gerald Neale |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 January 2005) |
Role | Surveyor Director |
Country of Residence | England |
Correspondence Address | Holly House Anstey Buntingford Hertfordshire SG9 0BP |
Director Name | Malcolm Bore |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Hill Road Foxton Cambridge Cambridgeshire CB22 6SZ |
Director Name | Graham Bruce Perkins |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2005) |
Role | Chief Financial Officer Lcc In |
Correspondence Address | 3235 Navy Drive Oak Hill Virginia 20171 Irish |
Director Name | Leftery Eleftheriou |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | 68 Prince George Avenue Oakwood London N14 4SP |
Director Name | Timothy Michael Groves |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2008) |
Role | Finance Director |
Correspondence Address | Cowper House Cowper Road Berkhamsted Hertfordshire HP4 3DE |
Director Name | Simone Giacomo Delli Carri |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2010) |
Role | Finance Director |
Correspondence Address | Via Francesco Soave 30 Milano 20122 |
Director Name | Kenneth Mark Young |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2008(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 November 2016) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 3101 P Street Nw, #2 Washington D.C. 20007 |
Director Name | Constantinus Johannes Gerardus Schreuder |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 September 2008(6 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2015) |
Role | Vice Preseident Europe |
Country of Residence | Netherlands |
Correspondence Address | Nieuwe Dreef 37 Ulvenhout 4851 Br |
Director Name | Louis Salamone Jr |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2008(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 254 Liberty Corner Rd. Far Hills New Jersey 07931-2567 |
Secretary Name | Stephen Robert Harrup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 2012) |
Role | Company Director |
Correspondence Address | 91-93 Baker Street London W1U 6QQ |
Director Name | Mr Brian Joseph Dunn |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2010(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 April 2016) |
Role | Vice President And General Counsel |
Country of Residence | United States |
Correspondence Address | Unit 1 River Court Albert Drive Woking Surrey GU21 5RP |
Director Name | Mr Alejanro Medina |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 September 2011(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2015) |
Role | Optimization Director Uk |
Country of Residence | Spain |
Correspondence Address | Unit 1 River Court Albert Drive Woking Surrey GU21 5RP |
Secretary Name | Priti Gandhi |
---|---|
Status | Resigned |
Appointed | 15 February 2012(10 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | 1210 Parkview Arlington Business Park Theale Reading RG7 4TY |
Director Name | Mr Ricardo Angelo Marioni |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2015) |
Role | Director Of Deployment Uk |
Country of Residence | United Kingdom |
Correspondence Address | 450 Bath Road West Drayton Middlesex UB7 0EB |
Secretary Name | Mr Leftery Eleftheriou |
---|---|
Status | Resigned |
Appointed | 12 March 2013(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2015) |
Role | Company Director |
Correspondence Address | 450 Bath Road West Drayton Middlesex UB7 0EB |
Director Name | Mr Brian Thompson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 December 2016) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | Unit 1 River Court Albert Drive Woking Surrey GU21 5RP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lcc.com |
---|
Registered Address | 3rd Floor Ormond House 63 Queen Victoria Street London EC4N 4UA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
150m at £1 | Lcc Europe Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,777,073 |
Gross Profit | £990,181 |
Net Worth | £637,698 |
Cash | £117,358 |
Current Liabilities | £1,660,769 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
11 December 2014 | Delivered on: 18 December 2014 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|---|
25 September 2014 | Delivered on: 25 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 February 2009 | Delivered on: 16 March 2009 Persons entitled: Bank of America, N.A., (The Administrative Agent) Classification: A security agreement Secured details: All monies due or to become due from the company to any lender or affiliate of a lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All investments, any dividend or interest, right and benefits in respect of its membership interest and related rights and all moneys that become payable and fixed and floating charge over the all assets present and future see image for full details. Outstanding |
7 November 2008 | Delivered on: 25 November 2008 Persons entitled: Cambridge Research Park Limited Classification: Lease 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: 325,702 to be held in an interest earning account at the national westminster bank PLC farnham road slough berkshire in the mae of segro finance PLC marked deposit account re lcc deployment services UK limited. Outstanding |
10 October 2008 | Delivered on: 16 October 2008 Persons entitled: Oades Plant Limited Classification: Rent deposit deed Secured details: £7,500 due or to become due from the company to the chargee. Particulars: The deposit of £7,500. Outstanding |
29 May 2002 | Delivered on: 6 June 2002 Persons entitled: Pineridge Investments Limited Classification: Licence to assign 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 sums of £14,610.00 plus vat the account and all sums standing to the credit of the account. Outstanding |
20 December 2023 | Accounts for a small company made up to 31 March 2023 (16 pages) |
---|---|
11 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
4 April 2023 | Notification of a person with significant control statement (2 pages) |
4 April 2023 | Cessation of Lcc Europe Bv as a person with significant control on 6 April 2016 (1 page) |
3 April 2023 | Director's details changed for Mr Santosh Narayan Gambhire on 3 April 2023 (2 pages) |
23 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
6 April 2022 | Confirmation statement made on 5 April 2022 with updates (5 pages) |
9 July 2021 | Satisfaction of charge 1 in full (1 page) |
9 July 2021 | Satisfaction of charge 2 in full (1 page) |
9 July 2021 | Satisfaction of charge 043491920006 in full (1 page) |
9 July 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
9 July 2021 | Satisfaction of charge 3 in full (1 page) |
9 July 2021 | Satisfaction of charge 4 in full (1 page) |
7 July 2021 | Director's details changed for Mr Santosh Narayan Gambhire on 7 July 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
3 July 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
29 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
24 April 2020 | Registered office address changed from Lcc Deployment Services Ltd Crockford Lane Chineham Business Park Basingstoke RG24 8AL England to 3rd Floor Ormond House 63 Queen Victoria Street London EC4N 4UA on 24 April 2020 (1 page) |
26 March 2020 | Director's details changed for Mr Santish Narayan Gambhire on 6 December 2016 (2 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
18 April 2019 | Confirmation statement made on 5 April 2019 with updates (3 pages) |
7 October 2018 | Full accounts made up to 31 March 2018 (10 pages) |
25 April 2018 | Registered office address changed from Unit 1 River Court Albert Drive Woking Surrey GU21 5RP England to Lcc Deployment Services Ltd Crockford Lane Chineham Business Park Basingstoke RG24 8AL on 25 April 2018 (1 page) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
5 April 2018 | Change of details for Lcc Europe Holdings Bv as a person with significant control on 3 April 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
6 April 2017 | Full accounts made up to 31 March 2016 (64 pages) |
6 April 2017 | Full accounts made up to 31 March 2016 (64 pages) |
15 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
14 December 2016 | Termination of appointment of Brian Thompson as a director on 12 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Brian Thompson as a director on 12 December 2016 (1 page) |
6 December 2016 | Appointment of Santish Narayan Gambhire as a director on 23 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Kenneth Mark Young as a director on 23 November 2016 (1 page) |
6 December 2016 | Appointment of Santish Narayan Gambhire as a director on 23 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Kenneth Mark Young as a director on 23 November 2016 (1 page) |
4 August 2016 | Termination of appointment of Brian Joseph Dunn as a director on 7 April 2016 (1 page) |
4 August 2016 | Termination of appointment of Brian Joseph Dunn as a director on 7 April 2016 (1 page) |
23 March 2016 | Full accounts made up to 31 December 2014 (16 pages) |
23 March 2016 | Full accounts made up to 31 December 2014 (16 pages) |
4 March 2016 | Appointment of Mr Brian Thompson as a director on 19 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Constantinus Johannes Gerardus Schreuder as a director on 30 September 2015 (1 page) |
4 March 2016 | Termination of appointment of Constantinus Johannes Gerardus Schreuder as a director on 30 September 2015 (1 page) |
4 March 2016 | Appointment of Mr Brian Thompson as a director on 19 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 February 2016 | Termination of appointment of Alejanro Medina as a director on 31 December 2015 (1 page) |
18 February 2016 | Termination of appointment of Alejanro Medina as a director on 31 December 2015 (1 page) |
27 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
27 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
8 May 2015 | Registered office address changed from 450 Bath Road West Drayton Middlesex UB7 0EB to Unit 1 River Court Albert Drive Woking Surrey GU21 5RP on 8 May 2015 (1 page) |
8 May 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered office address changed from 450 Bath Road West Drayton Middlesex UB7 0EB to Unit 1 River Court Albert Drive Woking Surrey GU21 5RP on 8 May 2015 (1 page) |
8 May 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered office address changed from 450 Bath Road West Drayton Middlesex UB7 0EB to Unit 1 River Court Albert Drive Woking Surrey GU21 5RP on 8 May 2015 (1 page) |
25 March 2015 | Termination of appointment of Leftery Eleftheriou as a secretary on 24 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Leftery Eleftheriou as a secretary on 24 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Ricardo Angelo Marioni as a director on 5 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Ricardo Angelo Marioni as a director on 5 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Ricardo Angelo Marioni as a director on 5 February 2015 (1 page) |
18 December 2014 | Registration of charge 043491920006, created on 11 December 2014 (30 pages) |
18 December 2014 | Registration of charge 043491920006, created on 11 December 2014 (30 pages) |
25 September 2014 | Registration of charge 043491920005, created on 25 September 2014 (23 pages) |
25 September 2014 | Registration of charge 043491920005, created on 25 September 2014 (23 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 March 2013 | Appointment of Mr Ricardo Angelo Marioni as a director (2 pages) |
13 March 2013 | Appointment of Mr Ricardo Angelo Marioni as a director (2 pages) |
13 March 2013 | Appointment of Mr Leftery Eleftheriou as a secretary (1 page) |
13 March 2013 | Director's details changed for Kenneth Mark Young on 2 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Alejanro Medina on 2 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Kenneth Mark Young on 2 January 2013 (2 pages) |
13 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Appointment of Mr Leftery Eleftheriou as a secretary (1 page) |
13 March 2013 | Director's details changed for Kenneth Mark Young on 2 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Alejanro Medina on 2 January 2013 (2 pages) |
13 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Director's details changed for Mr Alejanro Medina on 2 January 2013 (2 pages) |
13 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading RG7 4TY on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading RG7 4TY on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading RG7 4TY on 1 March 2013 (1 page) |
9 October 2012 | Termination of appointment of Priti Gandhi as a secretary (1 page) |
9 October 2012 | Termination of appointment of Priti Gandhi as a secretary (1 page) |
6 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 June 2012 | Director's details changed for Constantinus Johannes Gerardus Schreuder on 1 April 2009 (3 pages) |
19 June 2012 | Director's details changed for Constantinus Johannes Gerardus Schreuder on 1 April 2009 (3 pages) |
19 June 2012 | Director's details changed for Constantinus Johannes Gerardus Schreuder on 1 April 2009 (3 pages) |
12 March 2012 | Full accounts made up to 31 December 2010 (17 pages) |
12 March 2012 | Full accounts made up to 31 December 2010 (17 pages) |
5 March 2012 | Appointment of Priti Gandhi as a secretary (1 page) |
5 March 2012 | Appointment of Priti Gandhi as a secretary (1 page) |
15 February 2012 | Termination of appointment of Stephen Harrup as a secretary (2 pages) |
15 February 2012 | Termination of appointment of Stephen Harrup as a secretary (2 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (16 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (16 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (16 pages) |
24 November 2011 | Registered office address changed from 91-93 Baker Street London W1U 6QQ on 24 November 2011 (2 pages) |
24 November 2011 | Registered office address changed from 91-93 Baker Street London W1U 6QQ on 24 November 2011 (2 pages) |
10 October 2011 | Appointment of Mr Alejanro Medina as a director (3 pages) |
10 October 2011 | Appointment of Mr Alejanro Medina as a director (3 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2011 | Full accounts made up to 31 December 2009 (18 pages) |
29 September 2011 | Full accounts made up to 31 December 2009 (18 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (15 pages) |
26 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (15 pages) |
26 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (15 pages) |
15 September 2010 | Termination of appointment of Simone Delli Carri as a director (2 pages) |
15 September 2010 | Appointment of Brian Joseph Dunn as a director (3 pages) |
15 September 2010 | Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 15 September 2010 (2 pages) |
15 September 2010 | Termination of appointment of Simone Delli Carri as a director (2 pages) |
15 September 2010 | Appointment of Brian Joseph Dunn as a director (3 pages) |
15 September 2010 | Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 15 September 2010 (2 pages) |
5 July 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
29 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
29 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
13 April 2010 | Appointment of Stephen Robert Harrup as a secretary (3 pages) |
13 April 2010 | Appointment of Stephen Robert Harrup as a secretary (3 pages) |
28 January 2010 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
28 January 2010 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
2 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 September 2009 | Full accounts made up to 31 December 2007 (19 pages) |
5 September 2009 | Full accounts made up to 31 December 2007 (19 pages) |
14 August 2009 | Appointment terminated director louis salamone jr (1 page) |
14 August 2009 | Appointment terminated director louis salamone jr (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | Memorandum and Articles of Association (30 pages) |
24 February 2009 | Memorandum and Articles of Association (30 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Resolutions
|
25 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 October 2008 | Appointment terminated director leftery eleftheriou (1 page) |
22 October 2008 | Director appointed louis salamone jr (1 page) |
22 October 2008 | Appointment terminated director timothy groves (1 page) |
22 October 2008 | Appointment terminated director timothy groves (1 page) |
22 October 2008 | Director appointed simone x www.ilovekolkata.in delli carri (1 page) |
22 October 2008 | Director appointed constantinus johannes gerardus schreuder (1 page) |
22 October 2008 | Director appointed simone x www.ilovekolkata.in delli carri (1 page) |
22 October 2008 | Appointment terminated director leftery eleftheriou (1 page) |
22 October 2008 | Director appointed constantinus johannes gerardus schreuder (1 page) |
22 October 2008 | Director appointed louis salamone jr (1 page) |
22 October 2008 | Director appointed kenneth mark young (1 page) |
22 October 2008 | Director appointed kenneth mark young (1 page) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 August 2008 | Appointment terminated director carlo baravalle (1 page) |
28 August 2008 | Appointment terminated director peter deliso (1 page) |
28 August 2008 | Appointment terminated director carlo baravalle (1 page) |
28 August 2008 | Appointment terminated director peter deliso (1 page) |
22 August 2008 | Auditor's resignation (1 page) |
22 August 2008 | Auditor's resignation (1 page) |
13 June 2008 | Full accounts made up to 31 December 2006 (18 pages) |
13 June 2008 | Full accounts made up to 31 December 2006 (18 pages) |
3 March 2008 | Return made up to 08/01/08; full list of members (4 pages) |
3 March 2008 | Return made up to 08/01/08; full list of members (4 pages) |
10 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
10 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
22 June 2006 | Nc inc already adjusted 15/12/05 (2 pages) |
22 June 2006 | Nc inc already adjusted 15/12/05 (2 pages) |
22 June 2006 | Ad 15/12/05-15/12/05 £ si [email protected]=1500000 (1 page) |
22 June 2006 | Ad 15/12/05-15/12/05 £ si [email protected]=1500000 (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
14 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 08/01/05; full list of members (3 pages) |
22 February 2005 | Return made up to 08/01/05; full list of members (3 pages) |
17 January 2005 | Full accounts made up to 31 December 2003 (16 pages) |
17 January 2005 | Full accounts made up to 31 December 2003 (16 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 February 2004 | Resolutions
|
12 February 2004 | Return made up to 08/01/04; full list of members (3 pages) |
12 February 2004 | Return made up to 08/01/04; full list of members (3 pages) |
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
12 June 2003 | Return made up to 08/01/03; full list of members (8 pages) |
12 June 2003 | Return made up to 08/01/03; full list of members (8 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
7 February 2002 | Resolutions
|
7 February 2002 | S-div 28/02/01 (1 page) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | Ad 31/01/02--------- £ si [email protected]=96 £ ic 1/97 (2 pages) |
7 February 2002 | Ad 31/01/02--------- £ si [email protected]=96 £ ic 1/97 (2 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | S-div 28/02/01 (1 page) |
7 February 2002 | Resolutions
|
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
26 January 2002 | New director appointed (3 pages) |
26 January 2002 | New director appointed (3 pages) |
26 January 2002 | New director appointed (3 pages) |
26 January 2002 | New director appointed (3 pages) |
26 January 2002 | New director appointed (3 pages) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (3 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
8 January 2002 | Incorporation (13 pages) |
8 January 2002 | Incorporation (13 pages) |