Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director Name | Antony Austen Rook |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 6 Millington Road Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Stephen Rhys Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 January 2009) |
Role | Company Director |
Correspondence Address | 66 Stanwell Road Penarth South Wales CF64 3LQ Wales |
Director Name | Mr Paul James Twamley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkmount 4 Bridgeman Road Penarth Cardiff CF64 3AW Wales |
Director Name | John David Jones |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penparc Bwlch Brecon Powys LD3 7JL Wales |
Secretary Name | Timothy James Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | 1-4 The Parade Barry Vale Of Glamorgan CF62 6SD Wales |
Secretary Name | Mr Gerwyn John Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 98 Rhydypenau Road Cyncoed Cardiff South Glamorgan CF23 6PW Wales |
Director Name | Justin Arthur Lewis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(7 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 January 2013) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Well Street Brynmawr Gwent NP23 4HD Wales |
Director Name | Mr Gerwyn John Miles |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2012) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 98 Rhydypenau Road Cyncoed Cardiff South Glamorgan CF23 6PW Wales |
Director Name | Mr Paul Meyrick Guy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Erw Wen Rudry Road Lisvane Cardiff S Glam CF14 0SN Wales |
Director Name | Mr Stephen Rhys Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 65 Stanwell Road Penarth Vale Of Glamorgan CF64 3LR Wales |
Director Name | Mr Mark James Woodall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(10 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wallis Road Basingstoke Hampshire RG21 3DN |
Secretary Name | Mr Mark Woodall |
---|---|
Status | Resigned |
Appointed | 06 April 2012(10 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 07 January 2013) |
Role | Company Director |
Correspondence Address | Elinia House Pascal Close St. Mellons Cardiff CF3 0LW Wales |
Director Name | Ms Jatinder Kaur Brainch |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fairway House Paramount Business Park Pascal Close St Mellons Cardiff CF3 0LW Wales |
Secretary Name | Jatinder Brainch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2015) |
Role | Company Director |
Correspondence Address | Fairway House Paramount Business Park Pascal Close St Mellons Cardiff CF3 0LW Wales |
Director Name | Mr Gerald Christopher Lawrence |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(11 years after company formation) |
Appointment Duration | 2 years (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairway House Paramount Business Park Pascal Close St Mellons Cardiff CF3 0LW Wales |
Director Name | Mr Troels Bugge Henriksen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British,Danish |
Status | Resigned |
Appointed | 04 February 2015(13 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | Ms Ruth Billen |
---|---|
Status | Resigned |
Appointed | 04 February 2015(13 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 2017) |
Role | Company Director |
Correspondence Address | 20-22 Commercial Street London E1 6LP |
Director Name | Mr Stewart Smythe |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 20-22 Commercial Street London E1 6LP |
Director Name | Mr Robb Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2016(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Exchange Place 12th Floor Jersey City New Jersey 07302 |
Director Name | Mr Michael David Bross |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2016(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 10 Exchange Place 12th Floor Jersey City New Jersey 07302 |
Director Name | Mr Austin Jules Heiman |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2016(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 111 Huntington Avenue 29th Floor Boston Massachusetts 02199 |
Director Name | Mark McCardle |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2018) |
Role | Senior Finance Director |
Country of Residence | Switzerland |
Correspondence Address | 20-22 Commercial Street London E1 6LP |
Director Name | Mr Darren George Norfolk |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Reinhard Waldinger |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 November 2017(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Christopher Rosas |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2017(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 February 2021) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Mr Martin Harold Blackburn |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Director Name | Ms Stefanie Glasgow Box |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2020(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Secretary Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne Tyne & Wear NE1 1XX |
Secretary Name | Comrusco UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2003) |
Correspondence Address | Plas Y Coed House 3 Cwrt Y Cadno St Fagans Cardiff CF5 4PJ Wales |
Website | elinia.com |
---|---|
Telephone | 020 75152555 |
Telephone region | London |
Registered Address | Unit 2 6 Millington Road Hyde Park Hayes Hayes Middlesex UB3 4AZ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
10k at £0.1 | Altimus Acquisition LTD 87.26% Ordinary |
---|---|
1.5k at £0.1 | Altimus Acquisition LTD 12.74% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,387,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
19 November 2015 | Delivered on: 26 November 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
10 May 2012 | Delivered on: 17 May 2012 Satisfied on: 23 November 2015 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Accession deed Secured details: All monies due or to become due from the obligor 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 |
14 June 2011 | Delivered on: 16 June 2011 Satisfied on: 23 November 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
16 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
5 May 2023 | Registered office address changed from Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom to Unit 2 6 Millington Road Hyde Park Hayes Hayes Middlesex UB3 4AZ on 5 May 2023 (1 page) |
2 March 2023 | Appointment of Antony Austen Rook as a director on 20 February 2023 (2 pages) |
12 January 2023 | Notification of Datapipe Europe Limited as a person with significant control on 29 October 2020 (2 pages) |
12 January 2023 | Notification of Datapipe Europe Limited as a person with significant control on 15 November 2019 (2 pages) |
12 January 2023 | Notification of Rackspace Limited as a person with significant control on 15 November 2019 (2 pages) |
12 January 2023 | Cessation of Rackspace Limited as a person with significant control on 29 October 2020 (1 page) |
12 January 2023 | Cessation of Datapipe Europe Limited as a person with significant control on 15 November 2019 (1 page) |
12 January 2023 | Notification of Adapt Holdco Limited as a person with significant control on 15 November 2019 (2 pages) |
12 January 2023 | Cessation of Altimus Acquisition Limited as a person with significant control on 15 November 2019 (1 page) |
12 January 2023 | Cessation of Adapt Holdco Limited as a person with significant control on 15 November 2019 (1 page) |
9 December 2022 | Termination of appointment of Martin Harold Blackburn as a director on 7 December 2022 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (16 pages) |
17 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
13 June 2022 | Resolutions
|
13 June 2022 | Statement by Directors (1 page) |
13 June 2022 | Statement of capital on 13 June 2022
|
13 June 2022 | Solvency Statement dated 15/06/21 (1 page) |
22 December 2021 | Termination of appointment of Stefanie Glasgow Box as a director on 10 December 2021 (1 page) |
25 June 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
2 March 2021 | Appointment of Ms. Aimee Roger Marroquin as a director on 26 February 2021 (2 pages) |
1 March 2021 | Termination of appointment of Christopher Rosas as a director on 26 February 2021 (1 page) |
23 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
21 July 2020 | Appointment of Ms. Stefanie Glasgow Box as a director on 30 June 2020 (2 pages) |
21 July 2020 | Termination of appointment of Reinhard Waldinger as a director on 30 June 2020 (1 page) |
10 February 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
22 January 2020 | Appointment of Mr Martin Harold Blackburn as a director on 7 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Darren George Norfolk as a director on 6 January 2020 (1 page) |
12 November 2019 | Registered office address changed from 20-22 Commercial Street London E1 6LP England to Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ on 12 November 2019 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
11 December 2018 | Termination of appointment of Mark Mccardle as a director on 10 December 2018 (1 page) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
26 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
29 November 2017 | Appointment of Christopher Rosas as a director (2 pages) |
29 November 2017 | Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages) |
29 November 2017 | Appointment of Christopher Rosas as a director (2 pages) |
29 November 2017 | Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Austin Jules Heiman as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Ruth Billen as a secretary on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Ruth Billen as a secretary on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Austin Jules Heiman as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
18 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
18 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
17 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
17 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
22 February 2017 | Termination of appointment of Troels Henriksen as a director on 30 September 2016 (1 page) |
22 February 2017 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 20-22 Commercial Street London E1 6LP on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Troels Henriksen as a director on 30 September 2016 (1 page) |
22 February 2017 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 20-22 Commercial Street London E1 6LP on 22 February 2017 (1 page) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 January 2017 | Register inspection address has been changed from C/O Rpc Llp Tower Bridge House St Katharines Way London E1W 1AA to Fairway House Pascal Close St. Mellons Cardiff CF3 0LW (1 page) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 January 2017 | Register inspection address has been changed from C/O Rpc Llp Tower Bridge House St Katharines Way London E1W 1AA to Fairway House Pascal Close St. Mellons Cardiff CF3 0LW (1 page) |
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
30 August 2016 | Appointment of Mr Austin Jules Heiman as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Robb Allen as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Michael David Bross as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Michael David Bross as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Robb Allen as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Austin Jules Heiman as a director on 17 August 2016 (2 pages) |
26 August 2016 | Registered office address changed from Fairway House Paramount Business Park Pascal Close St Mellons Cardiff CF3 0LW to 150 Aldersgate Street London EC1A 4AB on 26 August 2016 (1 page) |
26 August 2016 | Satisfaction of charge 043540530003 in full (1 page) |
26 August 2016 | Satisfaction of charge 043540530003 in full (1 page) |
26 August 2016 | Registered office address changed from Fairway House Paramount Business Park Pascal Close St Mellons Cardiff CF3 0LW to 150 Aldersgate Street London EC1A 4AB on 26 August 2016 (1 page) |
11 April 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
6 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
26 November 2015 | Registration of charge 043540530003, created on 19 November 2015 (48 pages) |
26 November 2015 | Registration of charge 043540530003, created on 19 November 2015 (48 pages) |
23 November 2015 | Satisfaction of charge 2 in full (1 page) |
23 November 2015 | Satisfaction of charge 1 in full (1 page) |
23 November 2015 | Satisfaction of charge 2 in full (1 page) |
23 November 2015 | Satisfaction of charge 1 in full (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
2 April 2015 | Appointment of Mr Stewart Smythe as a director on 13 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Stewart Smythe as a director on 13 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page) |
1 April 2015 | Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages) |
1 April 2015 | Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page) |
1 April 2015 | Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages) |
1 April 2015 | Termination of appointment of Gerry Lawrence as a director on 4 February 2015 (1 page) |
1 April 2015 | Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page) |
1 April 2015 | Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages) |
1 April 2015 | Termination of appointment of Gerry Lawrence as a director on 4 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Gerry Lawrence as a director on 4 February 2015 (1 page) |
1 April 2015 | Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages) |
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
9 April 2014 | Resolutions
|
9 April 2014 | Memorandum and Articles of Association (25 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Statement of company's objects (2 pages) |
9 April 2014 | Memorandum and Articles of Association (25 pages) |
9 April 2014 | Statement of company's objects (2 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
25 February 2014 | Registered office address changed from , Elinia House Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from , Elinia House Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales on 25 February 2014 (1 page) |
4 February 2014 | Annual return made up to 16 January 2014 Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 16 January 2014 Statement of capital on 2014-02-04
|
24 October 2013 | Register(s) moved to registered inspection location (2 pages) |
24 October 2013 | Register inspection address has been changed from Elinia House Pascal Close St. Mellons Cardiff CF3 0LW Wales (2 pages) |
24 October 2013 | Register inspection address has been changed from Elinia House Pascal Close St. Mellons Cardiff CF3 0LW Wales (2 pages) |
24 October 2013 | Register(s) moved to registered inspection location (2 pages) |
3 July 2013 | Termination of appointment of John Jones as a director (1 page) |
3 July 2013 | Termination of appointment of John Jones as a director (1 page) |
8 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
21 February 2013 | Termination of appointment of Justin Lewis as a director (2 pages) |
21 February 2013 | Appointment of Gerry Lawrence as a director (3 pages) |
21 February 2013 | Appointment of Gerry Lawrence as a director (3 pages) |
21 February 2013 | Termination of appointment of Justin Lewis as a director (2 pages) |
18 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Appointment of Jatinder Brainch as a secretary (4 pages) |
22 January 2013 | Termination of appointment of Mark Woodall as a director (2 pages) |
22 January 2013 | Termination of appointment of Mark Woodall as a secretary (2 pages) |
22 January 2013 | Appointment of Jatinder Brainch as a director (5 pages) |
22 January 2013 | Appointment of Jatinder Brainch as a secretary (4 pages) |
22 January 2013 | Termination of appointment of Mark Woodall as a secretary (2 pages) |
22 January 2013 | Appointment of Jatinder Brainch as a director (5 pages) |
22 January 2013 | Termination of appointment of Mark Woodall as a director (2 pages) |
19 November 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (11 pages) |
19 November 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (11 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
17 May 2012 | Resolutions
|
19 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
17 April 2012 | Termination of appointment of Gerwyn Miles as a secretary (1 page) |
17 April 2012 | Director's details changed for Director Mark James Woodall on 6 April 2012 (2 pages) |
17 April 2012 | Termination of appointment of Gerwyn Miles as a director (1 page) |
17 April 2012 | Director's details changed for Director Mark James Woodall on 6 April 2012 (2 pages) |
17 April 2012 | Appointment of Mr Mark Woodall as a secretary (1 page) |
17 April 2012 | Termination of appointment of Paul Guy as a director (1 page) |
17 April 2012 | Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
17 April 2012 | Appointment of Mr Mark Woodall as a secretary (1 page) |
17 April 2012 | Termination of appointment of Paul Guy as a director (1 page) |
17 April 2012 | Appointment of Director Mark James Woodall as a director (2 pages) |
17 April 2012 | Termination of appointment of Paul Twamley as a director (1 page) |
17 April 2012 | Termination of appointment of Stephen Jones as a director (1 page) |
17 April 2012 | Termination of appointment of Stephen Jones as a director (1 page) |
17 April 2012 | Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
17 April 2012 | Termination of appointment of Paul Twamley as a director (1 page) |
17 April 2012 | Director's details changed for Director Mark James Woodall on 6 April 2012 (2 pages) |
17 April 2012 | Termination of appointment of Gerwyn Miles as a secretary (1 page) |
17 April 2012 | Appointment of Director Mark James Woodall as a director (2 pages) |
17 April 2012 | Termination of appointment of Gerwyn Miles as a director (1 page) |
16 January 2012 | Register inspection address has been changed from Elinia House Mulberry Drive Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RS Wales (1 page) |
16 January 2012 | Register(s) moved to registered inspection location (2 pages) |
16 January 2012 | Register inspection address has been changed from Elinia House Mulberry Drive Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RS Wales (1 page) |
16 January 2012 | Register(s) moved to registered inspection location (2 pages) |
16 August 2011 | Group of companies' accounts made up to 31 January 2011 (21 pages) |
16 August 2011 | Group of companies' accounts made up to 31 January 2011 (21 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2011 | Registered office address changed from , Elinia House, Mulberry Drive, Cardiff Gate Business Park, South Glamorgan, CF23 8RS on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from , Elinia House, Mulberry Drive, Cardiff Gate Business Park, South Glamorgan, CF23 8RS on 27 April 2011 (1 page) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (10 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (10 pages) |
10 June 2010 | Group of companies' accounts made up to 31 January 2010 (21 pages) |
10 June 2010 | Group of companies' accounts made up to 31 January 2010 (21 pages) |
10 June 2010 | Appointment of Stephen Rhys Jones as a director (4 pages) |
10 June 2010 | Appointment of Stephen Rhys Jones as a director (4 pages) |
10 June 2010 | Appointment of Paul Meyrick Guy as a director (3 pages) |
10 June 2010 | Appointment of Paul Meyrick Guy as a director (3 pages) |
15 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Gerwyn John Miles on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Justin Arthur Lewis on 15 February 2010 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Justin Arthur Lewis on 15 February 2010 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Paul James Twamley on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Paul James Twamley on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for John David Jones on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Gerwyn John Miles on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for John David Jones on 15 February 2010 (2 pages) |
21 May 2009 | Group of companies' accounts made up to 31 January 2009 (21 pages) |
21 May 2009 | Group of companies' accounts made up to 31 January 2009 (21 pages) |
12 February 2009 | Director appointed justin arthur lewis (2 pages) |
12 February 2009 | Director appointed gerwyn john miles (2 pages) |
12 February 2009 | Director appointed justin arthur lewis (2 pages) |
12 February 2009 | Director appointed gerwyn john miles (2 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
5 February 2009 | Appointment terminated director paul guy (1 page) |
5 February 2009 | Appointment terminated director stephen jones (1 page) |
5 February 2009 | Appointment terminated director stephen jones (1 page) |
5 February 2009 | Appointment terminated director paul guy (1 page) |
21 January 2009 | Return made up to 16/01/09; full list of members (6 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (6 pages) |
31 July 2008 | Group of companies' accounts made up to 31 January 2008 (22 pages) |
31 July 2008 | Group of companies' accounts made up to 31 January 2008 (22 pages) |
21 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
21 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
18 October 2007 | Full accounts made up to 31 January 2007 (13 pages) |
18 October 2007 | Full accounts made up to 31 January 2007 (13 pages) |
26 April 2007 | Return made up to 16/01/07; full list of members
|
26 April 2007 | Return made up to 16/01/07; full list of members
|
6 March 2007 | Registered office changed on 06/03/07 from: 1-4 the parade barry vale of glamorgan CF62 6SD (1 page) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 1-4 the parade, barry, vale of glamorgan CF62 6SD (1 page) |
11 January 2007 | Statement of affairs (9 pages) |
11 January 2007 | Statement of affairs (9 pages) |
11 January 2007 | Nc inc already adjusted 21/12/06 (1 page) |
11 January 2007 | Ad 21/12/06--------- £ si [email protected]=550 £ ic 100/650 (2 pages) |
11 January 2007 | Nc inc already adjusted 21/12/06 (1 page) |
11 January 2007 | S-div 21/12/06 (1 page) |
11 January 2007 | Resolutions
|
11 January 2007 | S-div 21/12/06 (1 page) |
11 January 2007 | Ad 21/12/06--------- £ si [email protected]=349 £ ic 650/999 (2 pages) |
11 January 2007 | Ad 21/12/06--------- £ si [email protected]=349 £ ic 650/999 (2 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Ad 21/12/06--------- £ si [email protected]=550 £ ic 100/650 (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
6 March 2006 | Return made up to 16/01/06; full list of members
|
6 March 2006 | Return made up to 16/01/06; full list of members
|
6 December 2005 | Full accounts made up to 31 January 2005 (12 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (12 pages) |
18 February 2005 | Return made up to 16/01/05; full list of members
|
18 February 2005 | Return made up to 16/01/05; full list of members
|
14 February 2005 | Secretary's particulars changed (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: plas y coed house, 3 cwrt y cadno, st fagans, cardiff CF5 4PJ (1 page) |
14 February 2005 | Secretary's particulars changed (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: plas y coed house 3 cwrt y cadno st fagans cardiff CF5 4PJ (1 page) |
10 January 2005 | Full accounts made up to 31 January 2004 (11 pages) |
10 January 2005 | Full accounts made up to 31 January 2004 (11 pages) |
20 May 2004 | Total exemption full accounts made up to 31 January 2003 (3 pages) |
20 May 2004 | Total exemption full accounts made up to 31 January 2003 (3 pages) |
30 January 2004 | Return made up to 16/01/04; full list of members
|
30 January 2004 | Return made up to 16/01/04; full list of members
|
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
2 July 2003 | Return made up to 16/01/03; full list of members (8 pages) |
2 July 2003 | Ad 01/04/03--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
2 July 2003 | Ad 01/04/03--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
2 July 2003 | Return made up to 16/01/03; full list of members (8 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
1 October 2002 | Company name changed filbuk 693 LIMITED\certificate issued on 01/10/02 (2 pages) |
1 October 2002 | Company name changed filbuk 693 LIMITED\certificate issued on 01/10/02 (2 pages) |
11 July 2002 | Ad 13/06/02--------- £ si 1@1=1 £ ic 2/3 (4 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE (1 page) |
11 July 2002 | Director resigned (2 pages) |
11 July 2002 | Resolutions
|
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Resolutions
|
11 July 2002 | Director resigned (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: fitzalan house, fitzalan road, cardiff, south glamorgan CF24 0EE (1 page) |
11 July 2002 | Ad 13/06/02--------- £ si 1@1=1 £ ic 2/3 (4 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | New secretary appointed (2 pages) |
16 January 2002 | Incorporation (20 pages) |
16 January 2002 | Incorporation (20 pages) |