Company NameLCC Deployment Services UK Limited
DirectorSantosh Narayan Gambhire
Company StatusActive
Company Number04349192
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Santosh Narayan Gambhire
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed23 November 2016(14 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3rd Floor Ormond House
63 Queen Victoria Street
London
EC4N 4UA
Director NameDavid Walker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleSenior Vp Cfo And Treasurer
Correspondence Address191 Culpeper Street
Warrenton
Virginia 20186-3502
Irish
Director NameCyril Thomas Faulders,Iii
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleCeo Lcc
Correspondence Address6721 Benjamin Street
McLean
Virginia 22101
Irish
Director NameCarlo Baravalle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleSenior Vp Of Emea
Country of ResidenceItaly
Correspondence AddressVia Ariosto 32
Milano
20145
Director NamePeter Deliso
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleVp/General Counsel
Correspondence Address12989 Thistlethorn Drive
Herndon
Virginia
22071
Director NameMr Alan Gerald Neale
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2005)
RoleSurveyor Director
Country of ResidenceEngland
Correspondence AddressHolly House
Anstey
Buntingford
Hertfordshire
SG9 0BP
Director NameMalcolm Bore
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 West Hill Road
Foxton
Cambridge
Cambridgeshire
CB22 6SZ
Director NameGraham Bruce Perkins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2003(11 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2005)
RoleChief Financial Officer Lcc In
Correspondence Address3235 Navy Drive
Oak Hill
Virginia 20171
Irish
Director NameLeftery Eleftheriou
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2008)
RoleCompany Director
Correspondence Address68 Prince George Avenue
Oakwood
London
N14 4SP
Director NameTimothy Michael Groves
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2008)
RoleFinance Director
Correspondence AddressCowper House
Cowper Road
Berkhamsted
Hertfordshire
HP4 3DE
Director NameSimone Giacomo Delli Carri
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed04 September 2008(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2010)
RoleFinance Director
Correspondence AddressVia Francesco Soave 30
Milano
20122
Director NameKenneth Mark Young
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2008(6 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 November 2016)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address3101 P Street Nw, #2
Washington D.C.
20007
Director NameConstantinus Johannes Gerardus Schreuder
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed04 September 2008(6 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 September 2015)
RoleVice Preseident Europe
Country of ResidenceNetherlands
Correspondence AddressNieuwe Dreef 37
Ulvenhout
4851 Br
Director NameLouis Salamone Jr
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2008(6 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2009)
RoleCompany Director
Correspondence Address254 Liberty Corner Rd.
Far Hills
New Jersey
07931-2567
Secretary NameStephen Robert Harrup
NationalityBritish
StatusResigned
Appointed01 March 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2012)
RoleCompany Director
Correspondence Address91-93 Baker Street
London
W1U 6QQ
Director NameMr Brian Joseph Dunn
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2010(8 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 April 2016)
RoleVice President And General Counsel
Country of ResidenceUnited States
Correspondence AddressUnit 1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Director NameMr Alejanro Medina
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed15 September 2011(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2015)
RoleOptimization Director Uk
Country of ResidenceSpain
Correspondence AddressUnit 1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Secretary NamePriti Gandhi
StatusResigned
Appointed15 February 2012(10 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 October 2012)
RoleCompany Director
Correspondence Address1210 Parkview Arlington Business Park
Theale
Reading
RG7 4TY
Director NameMr Ricardo Angelo Marioni
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2015)
RoleDirector Of Deployment Uk
Country of ResidenceUnited Kingdom
Correspondence Address450 Bath Road
West Drayton
Middlesex
UB7 0EB
Secretary NameMr Leftery Eleftheriou
StatusResigned
Appointed12 March 2013(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 March 2015)
RoleCompany Director
Correspondence Address450 Bath Road
West Drayton
Middlesex
UB7 0EB
Director NameMr Brian Thompson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(14 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 December 2016)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelcc.com

Location

Registered Address3rd Floor Ormond House
63 Queen Victoria Street
London
EC4N 4UA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150m at £1Lcc Europe Holdings Bv
100.00%
Ordinary

Financials

Year2014
Turnover£6,777,073
Gross Profit£990,181
Net Worth£637,698
Cash£117,358
Current Liabilities£1,660,769

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks, 5 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

11 December 2014Delivered on: 18 December 2014
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
25 September 2014Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2002Delivered 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

Filing History

20 December 2023Accounts for a small company made up to 31 March 2023 (16 pages)
11 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
4 April 2023Notification of a person with significant control statement (2 pages)
4 April 2023Cessation of Lcc Europe Bv as a person with significant control on 6 April 2016 (1 page)
3 April 2023Director's details changed for Mr Santosh Narayan Gambhire on 3 April 2023 (2 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
6 April 2022Confirmation statement made on 5 April 2022 with updates (5 pages)
9 July 2021Satisfaction of charge 1 in full (1 page)
9 July 2021Satisfaction of charge 2 in full (1 page)
9 July 2021Satisfaction of charge 043491920006 in full (1 page)
9 July 2021Accounts for a small company made up to 31 March 2021 (9 pages)
9 July 2021Satisfaction of charge 3 in full (1 page)
9 July 2021Satisfaction of charge 4 in full (1 page)
7 July 2021Director's details changed for Mr Santosh Narayan Gambhire on 7 July 2021 (2 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
3 July 2020Accounts for a small company made up to 31 March 2020 (9 pages)
29 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
24 April 2020Registered 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 2020Director's details changed for Mr Santish Narayan Gambhire on 6 December 2016 (2 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
18 April 2019Confirmation statement made on 5 April 2019 with updates (3 pages)
7 October 2018Full accounts made up to 31 March 2018 (10 pages)
25 April 2018Registered 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 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
5 April 2018Change of details for Lcc Europe Holdings Bv as a person with significant control on 3 April 2018 (2 pages)
15 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
3 January 2018Full accounts made up to 31 March 2017 (24 pages)
28 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 150,009,748
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 150,009,748
(3 pages)
6 April 2017Full accounts made up to 31 March 2016 (64 pages)
6 April 2017Full accounts made up to 31 March 2016 (64 pages)
15 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
14 December 2016Termination of appointment of Brian Thompson as a director on 12 December 2016 (1 page)
14 December 2016Termination of appointment of Brian Thompson as a director on 12 December 2016 (1 page)
6 December 2016Appointment of Santish Narayan Gambhire as a director on 23 November 2016 (2 pages)
6 December 2016Termination of appointment of Kenneth Mark Young as a director on 23 November 2016 (1 page)
6 December 2016Appointment of Santish Narayan Gambhire as a director on 23 November 2016 (2 pages)
6 December 2016Termination of appointment of Kenneth Mark Young as a director on 23 November 2016 (1 page)
4 August 2016Termination of appointment of Brian Joseph Dunn as a director on 7 April 2016 (1 page)
4 August 2016Termination of appointment of Brian Joseph Dunn as a director on 7 April 2016 (1 page)
23 March 2016Full accounts made up to 31 December 2014 (16 pages)
23 March 2016Full accounts made up to 31 December 2014 (16 pages)
4 March 2016Appointment of Mr Brian Thompson as a director on 19 February 2016 (2 pages)
4 March 2016Termination of appointment of Constantinus Johannes Gerardus Schreuder as a director on 30 September 2015 (1 page)
4 March 2016Termination of appointment of Constantinus Johannes Gerardus Schreuder as a director on 30 September 2015 (1 page)
4 March 2016Appointment of Mr Brian Thompson as a director on 19 February 2016 (2 pages)
29 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 150,009,748
(5 pages)
29 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 150,009,748
(5 pages)
18 February 2016Termination of appointment of Alejanro Medina as a director on 31 December 2015 (1 page)
18 February 2016Termination of appointment of Alejanro Medina as a director on 31 December 2015 (1 page)
27 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
8 May 2015Registered 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 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 150,009,748
(6 pages)
8 May 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 150,009,748
(6 pages)
8 May 2015Registered 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 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 150,009,748
(6 pages)
8 May 2015Registered 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 2015Termination of appointment of Leftery Eleftheriou as a secretary on 24 March 2015 (1 page)
25 March 2015Termination of appointment of Leftery Eleftheriou as a secretary on 24 March 2015 (1 page)
4 March 2015Termination of appointment of Ricardo Angelo Marioni as a director on 5 February 2015 (1 page)
4 March 2015Termination of appointment of Ricardo Angelo Marioni as a director on 5 February 2015 (1 page)
4 March 2015Termination of appointment of Ricardo Angelo Marioni as a director on 5 February 2015 (1 page)
18 December 2014Registration of charge 043491920006, created on 11 December 2014 (30 pages)
18 December 2014Registration of charge 043491920006, created on 11 December 2014 (30 pages)
25 September 2014Registration of charge 043491920005, created on 25 September 2014 (23 pages)
25 September 2014Registration of charge 043491920005, created on 25 September 2014 (23 pages)
3 July 2014Full accounts made up to 31 December 2013 (15 pages)
3 July 2014Full accounts made up to 31 December 2013 (15 pages)
27 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 150,009,748
(6 pages)
27 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 150,009,748
(6 pages)
27 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 150,009,748
(6 pages)
16 October 2013Full accounts made up to 31 December 2012 (16 pages)
16 October 2013Full accounts made up to 31 December 2012 (16 pages)
13 March 2013Appointment of Mr Ricardo Angelo Marioni as a director (2 pages)
13 March 2013Appointment of Mr Ricardo Angelo Marioni as a director (2 pages)
13 March 2013Appointment of Mr Leftery Eleftheriou as a secretary (1 page)
13 March 2013Director's details changed for Kenneth Mark Young on 2 January 2013 (2 pages)
13 March 2013Director's details changed for Mr Alejanro Medina on 2 January 2013 (2 pages)
13 March 2013Director's details changed for Kenneth Mark Young on 2 January 2013 (2 pages)
13 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
13 March 2013Appointment of Mr Leftery Eleftheriou as a secretary (1 page)
13 March 2013Director's details changed for Kenneth Mark Young on 2 January 2013 (2 pages)
13 March 2013Director's details changed for Mr Alejanro Medina on 2 January 2013 (2 pages)
13 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
13 March 2013Director's details changed for Mr Alejanro Medina on 2 January 2013 (2 pages)
13 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
1 March 2013Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading RG7 4TY on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading RG7 4TY on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading RG7 4TY on 1 March 2013 (1 page)
9 October 2012Termination of appointment of Priti Gandhi as a secretary (1 page)
9 October 2012Termination of appointment of Priti Gandhi as a secretary (1 page)
6 August 2012Full accounts made up to 31 December 2011 (14 pages)
6 August 2012Full accounts made up to 31 December 2011 (14 pages)
19 June 2012Director's details changed for Constantinus Johannes Gerardus Schreuder on 1 April 2009 (3 pages)
19 June 2012Director's details changed for Constantinus Johannes Gerardus Schreuder on 1 April 2009 (3 pages)
19 June 2012Director's details changed for Constantinus Johannes Gerardus Schreuder on 1 April 2009 (3 pages)
12 March 2012Full accounts made up to 31 December 2010 (17 pages)
12 March 2012Full accounts made up to 31 December 2010 (17 pages)
5 March 2012Appointment of Priti Gandhi as a secretary (1 page)
5 March 2012Appointment of Priti Gandhi as a secretary (1 page)
15 February 2012Termination of appointment of Stephen Harrup as a secretary (2 pages)
15 February 2012Termination of appointment of Stephen Harrup as a secretary (2 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (16 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (16 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (16 pages)
24 November 2011Registered office address changed from 91-93 Baker Street London W1U 6QQ on 24 November 2011 (2 pages)
24 November 2011Registered office address changed from 91-93 Baker Street London W1U 6QQ on 24 November 2011 (2 pages)
10 October 2011Appointment of Mr Alejanro Medina as a director (3 pages)
10 October 2011Appointment of Mr Alejanro Medina as a director (3 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
29 September 2011Full accounts made up to 31 December 2009 (18 pages)
29 September 2011Full accounts made up to 31 December 2009 (18 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (15 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (15 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (15 pages)
15 September 2010Termination of appointment of Simone Delli Carri as a director (2 pages)
15 September 2010Appointment of Brian Joseph Dunn as a director (3 pages)
15 September 2010Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 15 September 2010 (2 pages)
15 September 2010Termination of appointment of Simone Delli Carri as a director (2 pages)
15 September 2010Appointment of Brian Joseph Dunn as a director (3 pages)
15 September 2010Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 15 September 2010 (2 pages)
5 July 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
5 July 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
5 July 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
29 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
29 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
13 April 2010Appointment of Stephen Robert Harrup as a secretary (3 pages)
13 April 2010Appointment of Stephen Robert Harrup as a secretary (3 pages)
28 January 2010Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
28 January 2010Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
2 November 2009Full accounts made up to 31 December 2008 (19 pages)
2 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 September 2009Full accounts made up to 31 December 2007 (19 pages)
5 September 2009Full accounts made up to 31 December 2007 (19 pages)
14 August 2009Appointment terminated director louis salamone jr (1 page)
14 August 2009Appointment terminated director louis salamone jr (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
16 March 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company entering into secuirity agreement 12/11/2008
(3 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company entering into secuirity agreement 12/11/2008
(3 pages)
24 February 2009Memorandum and Articles of Association (30 pages)
24 February 2009Memorandum and Articles of Association (30 pages)
27 January 2009Return made up to 08/01/09; full list of members (4 pages)
27 January 2009Return made up to 08/01/09; full list of members (4 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements 12/11/2008
(3 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements 12/11/2008
(3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 October 2008Appointment terminated director leftery eleftheriou (1 page)
22 October 2008Director appointed louis salamone jr (1 page)
22 October 2008Appointment terminated director timothy groves (1 page)
22 October 2008Appointment terminated director timothy groves (1 page)
22 October 2008Director appointed simone x www.ilovekolkata.in delli carri (1 page)
22 October 2008Director appointed constantinus johannes gerardus schreuder (1 page)
22 October 2008Director appointed simone x www.ilovekolkata.in delli carri (1 page)
22 October 2008Appointment terminated director leftery eleftheriou (1 page)
22 October 2008Director appointed constantinus johannes gerardus schreuder (1 page)
22 October 2008Director appointed louis salamone jr (1 page)
22 October 2008Director appointed kenneth mark young (1 page)
22 October 2008Director appointed kenneth mark young (1 page)
16 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 August 2008Appointment terminated director carlo baravalle (1 page)
28 August 2008Appointment terminated director peter deliso (1 page)
28 August 2008Appointment terminated director carlo baravalle (1 page)
28 August 2008Appointment terminated director peter deliso (1 page)
22 August 2008Auditor's resignation (1 page)
22 August 2008Auditor's resignation (1 page)
13 June 2008Full accounts made up to 31 December 2006 (18 pages)
13 June 2008Full accounts made up to 31 December 2006 (18 pages)
3 March 2008Return made up to 08/01/08; full list of members (4 pages)
3 March 2008Return made up to 08/01/08; full list of members (4 pages)
10 January 2007Return made up to 08/01/07; full list of members (3 pages)
10 January 2007Return made up to 08/01/07; full list of members (3 pages)
14 September 2006Full accounts made up to 31 December 2005 (17 pages)
14 September 2006Full accounts made up to 31 December 2005 (17 pages)
28 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2006Nc inc already adjusted 15/12/05 (2 pages)
22 June 2006Nc inc already adjusted 15/12/05 (2 pages)
22 June 2006Ad 15/12/05-15/12/05 £ si [email protected]=1500000 (1 page)
22 June 2006Ad 15/12/05-15/12/05 £ si [email protected]=1500000 (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (1 page)
28 February 2006New director appointed (1 page)
28 February 2006New director appointed (2 pages)
14 February 2006Return made up to 08/01/06; full list of members (2 pages)
14 February 2006Return made up to 08/01/06; full list of members (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
22 February 2005Return made up to 08/01/05; full list of members (3 pages)
22 February 2005Return made up to 08/01/05; full list of members (3 pages)
17 January 2005Full accounts made up to 31 December 2003 (16 pages)
17 January 2005Full accounts made up to 31 December 2003 (16 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 February 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 February 2004Return made up to 08/01/04; full list of members (3 pages)
12 February 2004Return made up to 08/01/04; full list of members (3 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
12 June 2003Return made up to 08/01/03; full list of members (8 pages)
12 June 2003Return made up to 08/01/03; full list of members (8 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
15 April 2002Secretary's particulars changed (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
7 February 2002New director appointed (3 pages)
7 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(91 pages)
7 February 2002S-div 28/02/01 (1 page)
7 February 2002New director appointed (3 pages)
7 February 2002Ad 31/01/02--------- £ si [email protected]=96 £ ic 1/97 (2 pages)
7 February 2002Ad 31/01/02--------- £ si [email protected]=96 £ ic 1/97 (2 pages)
7 February 2002New director appointed (3 pages)
7 February 2002S-div 28/02/01 (1 page)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(91 pages)
7 February 2002New director appointed (3 pages)
7 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
26 January 2002New director appointed (3 pages)
26 January 2002New director appointed (3 pages)
26 January 2002New director appointed (3 pages)
26 January 2002New director appointed (3 pages)
26 January 2002New director appointed (3 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (3 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
8 January 2002Incorporation (13 pages)
8 January 2002Incorporation (13 pages)