Tempe
Az
85284
Director Name | David Piers Lashbrooke |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Cosmore Farmhouse Middlemarsh Sherborne Dorset DT9 5QN |
Director Name | Barnaby Alexander Lashbrooke |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Cosmore Farmhouse Middlemarsh Sherborne Dorset DT9 5QN |
Secretary Name | David Piers Lashbrooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Cosmore Farmhouse Middlemarsh Sherborne Dorset DT9 5QN |
Director Name | Mr Peter Adam Daiches Dubens |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The Economist Building 8th Floor 25 St Jamess Street London SW1A 1HA |
Director Name | Mr Michael David Read |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Mr Stewart Charles Porter |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Secretary Name | Mr Stewart Charles Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Secretary Name | Ms Rebecca Jane Wotherspoon |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 March 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Economist Building 25 St James's Street London SW1A 1HA |
Director Name | Mr David John Till |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, The Economist Building 25 St. James's Street London SW1A 1HA |
Director Name | Mr Thomas Vollrath |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 October 2008(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 February 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 5 Roundwood Avenue, Stockley Park, Uxbridge Middlesex UB11 1FF |
Director Name | Mr Alexander Fiske Collins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 2008(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, The Economist Building 25 St. James's Street London SW1A 1HA |
Director Name | Mr Mark William Joseph |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2010) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 8th Floor, The Economist Building 25 St. James's Street London SW1A 1HA |
Director Name | Mr Tobias Mohr |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 October 2010(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2014) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Mr Patrick Pulvermueller |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 October 2010(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2014) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Host Europe Gmbh Welserstrasse 14 Koln D-51149 Germany |
Secretary Name | James Shutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 December 2017) |
Role | Company Director |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Matthew Stephen Mansell |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Mr James Leslie Shutler |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Richard Anthony Winslow |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Jonathan Ying Kit Wong |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(15 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Simon Martin Conyers |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(15 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 09 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Jonathan Ying Kit Wong |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Michele Lau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2023) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 2155 East Godaddy Way Tempe Az 85284 |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Host Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2009 | Delivered on: 23 October 2009 Satisfied on: 22 June 2011 Persons entitled: Oakley Capital Limited as Note Security Agent and Creditor of the Parallel Debt Classification: Pledge agreement over shares in a gmbh Secured details: All monies due or to become due from an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and ancillary rights see image for full details. Fully Satisfied |
---|---|
9 September 2009 | Delivered on: 25 September 2009 Satisfied on: 22 June 2011 Persons entitled: Bank of Scotland PLC (The Pledgee) Classification: Security purpose expansion agreement executed out side the united kingdom over property situated there Secured details: All monies due or to become due from any of the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The original share pledge agreement 1 shall continue in full force and effect subject to the amendments made by the agreement see image for full details. Fully Satisfied |
21 August 2009 | Delivered on: 8 September 2009 Satisfied on: 22 June 2011 Persons entitled: Bank of Scotland PLC Classification: Share pledge agreement Secured details: All monies due or to become due from any of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The share capital being 25,000 euro see image for full details. Fully Satisfied |
2 April 2008 | Delivered on: 15 April 2008 Satisfied on: 22 June 2011 Persons entitled: Bank of Scotland PLC as Security Agent for the Secured Parties Classification: Accession deed to a debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
2 April 2008 | Delivered on: 15 April 2008 Satisfied on: 22 June 2011 Persons entitled: Oakley Capital Limited (The Note Security Holder) Classification: Debenture accession deed Secured details: All monies due or to become due by any charging company or any other obligor to the chargee 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 |
15 September 2006 | Delivered on: 4 October 2006 Satisfied on: 8 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 December 2023 | Termination of appointment of Michele Lau as a director on 17 November 2023 (1 page) |
---|---|
5 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2023 | Application to strike the company off the register (1 page) |
20 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
7 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
14 October 2021 | Termination of appointment of Jonathan Ying Kit Wong as a director on 1 October 2021 (1 page) |
14 October 2021 | Appointment of Michele Lau as a director on 1 October 2021 (2 pages) |
14 October 2021 | Termination of appointment of Richard Anthony Winslow as a director on 1 October 2021 (1 page) |
14 October 2021 | Appointment of Nick Daddario as a director on 1 October 2021 (2 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
5 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
2 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
10 October 2018 | Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page) |
10 October 2018 | Appointment of Mr Jonathan Ying Kit Wong as a director on 9 October 2018 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
14 June 2018 | Termination of appointment of Jonathan Ying Kit Wong as a director on 14 June 2018 (1 page) |
19 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
16 February 2018 | Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages) |
15 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page) |
12 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 January 2015 | Director's details changed for Richard Anthony Winslow on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for James Leslie Shutler on 9 January 2015 (2 pages) |
12 January 2015 | Secretary's details changed for James Shutler on 8 January 2015 (1 page) |
12 January 2015 | Director's details changed for James Leslie Shutler on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Richard Anthony Winslow on 9 January 2015 (2 pages) |
12 January 2015 | Secretary's details changed for James Shutler on 8 January 2015 (1 page) |
12 January 2015 | Director's details changed for James Leslie Shutler on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Richard Anthony Winslow on 9 January 2015 (2 pages) |
12 January 2015 | Secretary's details changed for James Shutler on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 8 January 2015 (1 page) |
29 September 2014 | Registered office address changed from 5 Roundwood Avenue, Stockley Park, Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 5 Roundwood Avenue, Stockley Park, Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 August 2014 | Appointment of Richard Anthony Winslow as a director on 17 July 2014 (3 pages) |
5 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages) |
5 August 2014 | Appointment of Richard Anthony Winslow as a director on 17 July 2014 (3 pages) |
5 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages) |
17 February 2014 | Termination of appointment of Thomas Vollrath as a director (2 pages) |
17 February 2014 | Termination of appointment of Thomas Vollrath as a director (2 pages) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Termination of appointment of Thomas Vollrath as a director (1 page) |
10 February 2014 | Termination of appointment of Thomas Vollrath as a director (1 page) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 January 2014 | Appointment of James Shutler as a director (3 pages) |
28 January 2014 | Termination of appointment of Patrick Pulvermueller as a director (2 pages) |
28 January 2014 | Termination of appointment of Tobias Mohr as a director (2 pages) |
28 January 2014 | Appointment of Matthew Stephen Mansell as a director (3 pages) |
28 January 2014 | Termination of appointment of Tobias Mohr as a director (2 pages) |
28 January 2014 | Appointment of James Shutler as a director (3 pages) |
28 January 2014 | Appointment of Matthew Stephen Mansell as a director (3 pages) |
28 January 2014 | Termination of appointment of Patrick Pulvermueller as a director (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Company name changed supanetwork LIMITED\certificate issued on 25/10/11
|
25 October 2011 | Change of name notice (2 pages) |
25 October 2011 | Company name changed supanetwork LIMITED\certificate issued on 25/10/11
|
25 October 2011 | Change of name notice (2 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Auditor's resignation (1 page) |
3 February 2011 | Auditor's resignation (1 page) |
10 November 2010 | Appointment of Patrick Pulvermueller as a director (4 pages) |
10 November 2010 | Appointment of Mr Tobias Mohr as a director (4 pages) |
10 November 2010 | Termination of appointment of David Till as a director (2 pages) |
10 November 2010 | Termination of appointment of Alexander Collins as a director (2 pages) |
10 November 2010 | Termination of appointment of Mark Joseph as a director (2 pages) |
10 November 2010 | Termination of appointment of Alexander Collins as a director (2 pages) |
10 November 2010 | Appointment of James Shutler as a secretary (4 pages) |
10 November 2010 | Termination of appointment of Rebecca Wotherspoon as a secretary (2 pages) |
10 November 2010 | Termination of appointment of Mark Joseph as a director (2 pages) |
10 November 2010 | Appointment of Patrick Pulvermueller as a director (4 pages) |
10 November 2010 | Termination of appointment of Peter Dubens as a director (2 pages) |
10 November 2010 | Appointment of Mr Tobias Mohr as a director (4 pages) |
10 November 2010 | Termination of appointment of Rebecca Wotherspoon as a secretary (2 pages) |
10 November 2010 | Appointment of James Shutler as a secretary (4 pages) |
10 November 2010 | Termination of appointment of Peter Dubens as a director (2 pages) |
10 November 2010 | Termination of appointment of David Till as a director (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Secretary's details changed for Ms Rebecca Jane Wotherspoon on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Mr Thomas Vollrath on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Ms Rebecca Jane Wotherspoon on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Mr David Till on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr David Till on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Alexander Fiske Collins on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Alexander Fiske Collins on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Thomas Vollrath on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Mark William Joseph on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Mark William Joseph on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Ms Rebecca Jane Wotherspoon on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Mr Thomas Vollrath on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Mark William Joseph on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Alexander Fiske Collins on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr David Till on 4 December 2009 (2 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 March 2009 | Director's change of particulars / thomas vollrath / 25/02/2009 (1 page) |
13 March 2009 | Director's change of particulars / thomas vollrath / 25/02/2009 (1 page) |
10 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
10 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
30 January 2009 | Director appointed mr alexander fiske collins (1 page) |
30 January 2009 | Appointment terminated director stewart porter (1 page) |
30 January 2009 | Appointment terminated director stewart porter (1 page) |
30 January 2009 | Appointment terminated secretary stewart porter (1 page) |
30 January 2009 | Director appointed mr alexander fiske collins (1 page) |
30 January 2009 | Director appointed mr mark william joseph (1 page) |
30 January 2009 | Appointment terminated secretary stewart porter (1 page) |
30 January 2009 | Director appointed mr mark william joseph (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 October 2008 | Director appointed mr david john till (1 page) |
20 October 2008 | Director appointed mr david john till (1 page) |
8 October 2008 | Director appointed mr thomas vollrath (1 page) |
8 October 2008 | Director appointed mr thomas vollrath (1 page) |
23 April 2008 | Secretary appointed rebecca wotherspoon (2 pages) |
23 April 2008 | Secretary appointed rebecca wotherspoon (2 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Memorandum and Articles of Association (10 pages) |
21 April 2008 | Memorandum and Articles of Association (10 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (19 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (19 pages) |
31 March 2008 | Appointment terminated director michael read (1 page) |
31 March 2008 | Appointment terminated director michael read (1 page) |
28 March 2008 | Secretary appointed mr stewart charles porter (1 page) |
28 March 2008 | Secretary appointed mr stewart charles porter (1 page) |
6 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY (1 page) |
5 March 2008 | Location of debenture register (1 page) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Director's change of particulars / michael read / 26/02/2008 (1 page) |
5 March 2008 | Director's change of particulars / michael read / 26/02/2008 (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY (1 page) |
5 March 2008 | Location of debenture register (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 1 triangle business park stoke mandeville buckinghamshire HP22 5BL (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 1 triangle business park stoke mandeville buckinghamshire HP22 5BL (1 page) |
6 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
7 November 2006 | New director appointed (4 pages) |
7 November 2006 | New director appointed (4 pages) |
7 November 2006 | New director appointed (5 pages) |
7 November 2006 | New director appointed (4 pages) |
7 November 2006 | New director appointed (5 pages) |
7 November 2006 | New director appointed (4 pages) |
1 November 2006 | Secretary resigned;director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Secretary resigned;director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 1 triangle business park quilters way stoke mandeville bucks HP22 5BL (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 1 triangle business park quilters way stoke mandeville bucks HP22 5BL (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: hendford manor hendford yeovil somerset BA20 1UN (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: hendford manor hendford yeovil somerset BA20 1UN (1 page) |
4 October 2006 | Particulars of mortgage/charge (13 pages) |
4 October 2006 | Particulars of mortgage/charge (13 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 April 2005 | Return made up to 04/02/05; full list of members (7 pages) |
4 April 2005 | Return made up to 04/02/05; full list of members (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
12 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
10 February 2003 | Return made up to 04/02/03; full list of members
|
10 February 2003 | Return made up to 04/02/03; full list of members
|
6 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 December 2002 | Resolutions
|
3 December 2002 | Registered office changed on 03/12/02 from: dolphin gallery westbury sherborne dorset DT9 3EJ (1 page) |
3 December 2002 | Resolutions
|
3 December 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
3 December 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: dolphin gallery westbury sherborne dorset DT9 3EJ (1 page) |
3 December 2002 | Ad 29/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 2002 | Ad 29/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
4 February 2002 | Incorporation (16 pages) |
4 February 2002 | Incorporation (16 pages) |