London
E1 8QS
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2019(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2020(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Robert Alan Dunnicliff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Austins Close Market Harborough Leicestershire LE16 9BJ |
Director Name | Mr John Greenall Matchett |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swalcliffe Mill Swalcliffe Banbury Oxfordshire OX15 6ET |
Director Name | Mr Alastair Jonathan George Matchett |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Mark John Homer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lake Walk Adderbury Banbury Oxfordshire OX17 3PF |
Director Name | Mr Howard Martin Langley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 26 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Furlong Tangley Andover Hampshire SP11 0RU |
Director Name | Mary Moore |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 33 Ulysses Road West Hampstead London NW6 1ED |
Secretary Name | Robert Alan Dunncliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 November 2007) |
Role | Company Director |
Correspondence Address | 3 Austins Close Market Harborough Leicestershire LE16 9BJ |
Director Name | Catherine Mary Farrow |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pathways Adderbury Court, Adderbury Banbury Oxfordshire OX17 3NN |
Director Name | Janet Patricia Way |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(3 years after company formation) |
Appointment Duration | 1 year (resigned 02 August 2006) |
Role | Chief Operating Officer |
Correspondence Address | 7 Lloyds Way Stratford Upon Avon CV37 0SG |
Director Name | William Brian Howarth |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 July 2021) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Charles John Brady |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Stuart Kurt Roberts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Stephen Patrick Broome |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(6 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Neil Edwin Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington, Tadley Hampshire RG26 5TN |
Director Name | Mrs Andrea Christiane Ward |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 2013(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 2014(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Shoosmiths Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | Exchange House 482 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | Exchange House 482 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2SH |
Website | www.matchettgroup.com |
---|---|
Telephone | 020 75498620 |
Telephone region | London |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,674,305 |
Current Liabilities | £6,328,001 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
6 July 2004 | Delivered on: 17 July 2004 Satisfied on: 27 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Company: halifax life limited, policy number: ASSH003630, date: 04/12/2002, sum: £500,000, life assured: alastair jonathan george matchett together with the whole sums thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
---|---|
8 October 2002 | Delivered on: 24 October 2002 Satisfied on: 27 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
---|---|
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
29 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
29 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
28 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
28 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
23 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
14 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (15 pages) |
14 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
14 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
14 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
13 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
13 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
19 January 2018 | Change of details for Wilmington Legal Limited as a person with significant control on 15 December 2017 (2 pages) |
19 January 2018 | Change of details for Wilmington Legal Limited as a person with significant control on 15 December 2017 (2 pages) |
3 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
3 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
3 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
3 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
3 January 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (15 pages) |
3 January 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (15 pages) |
3 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
3 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
14 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
28 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
6 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
12 January 2016 | Termination of appointment of Andrea Ward as a director on 1 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Andrea Ward as a director on 1 January 2016 (1 page) |
15 December 2015 | Full accounts made up to 30 June 2015 (15 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (15 pages) |
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 April 2015 | Company name changed the matchett group LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Company name changed the matchett group LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Change of name notice (2 pages) |
29 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
29 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
21 July 2014 | Termination of appointment of Alastair Jonathan George Matchett as a director on 16 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Alastair Jonathan George Matchett as a director on 16 June 2014 (1 page) |
4 December 2013 | Accounts made up to 30 June 2013 (16 pages) |
4 December 2013 | Accounts made up to 30 June 2013 (16 pages) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 March 2013 | Appointment of Andrea Ward as a director (2 pages) |
15 March 2013 | Appointment of Andrea Ward as a director (2 pages) |
15 February 2013 | Accounts made up to 30 June 2012 (17 pages) |
15 February 2013 | Accounts made up to 30 June 2012 (17 pages) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
2 April 2012 | Accounts made up to 30 June 2011 (17 pages) |
2 April 2012 | Accounts made up to 30 June 2011 (17 pages) |
6 February 2012 | Appointment of Neil Edwin Smith as a director (2 pages) |
6 February 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
6 February 2012 | Appointment of Neil Edwin Smith as a director (2 pages) |
6 February 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
6 February 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
6 February 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
9 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Accounts made up to 30 June 2010 (14 pages) |
18 February 2011 | Accounts made up to 30 June 2010 (14 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for William Brian Howarth on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Alastair Matchett on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for William Brian Howarth on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for William Brian Howarth on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Alastair Matchett on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Alastair Matchett on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
2 February 2010 | Amending 88(2) shown twice on chips. 02/02/10 370 ord c shares issued. (2 pages) |
2 February 2010 | Amending 88(2) issuing 370 ord c shares. 02/02/10 (2 pages) |
2 February 2010 | Amending 88(2) shown twice on chips. 02/02/10 370 ord c shares issued. (2 pages) |
2 February 2010 | Amending 88(2) issuing 370 ord c shares. 02/02/10 (2 pages) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
14 November 2009 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
14 November 2009 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
17 July 2009 | Ad 20/02/09-20/02/09\gbp si 740@1=740\gbp ic 172140/172880\ (2 pages) |
17 July 2009 | Return made up to 05/07/09; full list of members (6 pages) |
17 July 2009 | Return made up to 05/07/09; full list of members (6 pages) |
17 July 2009 | Ad 20/02/09-20/02/09\gbp si 740@1=740\gbp ic 172140/172880\ (2 pages) |
7 April 2009 | Ad 20/02/09\gbp si 740@1=740\gbp ic 171400/172140\ (2 pages) |
7 April 2009 | Ad 20/02/09\gbp si 740@1=740\gbp ic 171400/172140\ (2 pages) |
26 March 2009 | Auditor's resignation (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
16 February 2009 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
16 February 2009 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
16 October 2008 | Return made up to 05/07/08; full list of members; amend (9 pages) |
16 October 2008 | Return made up to 05/07/08; full list of members; amend (9 pages) |
9 September 2008 | Return made up to 05/07/08; full list of members (5 pages) |
9 September 2008 | Return made up to 05/07/08; full list of members (5 pages) |
1 September 2008 | Secretary appointed richard edward cockton (1 page) |
1 September 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
1 September 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
1 September 2008 | Secretary appointed richard edward cockton (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 February 2008 | Auditor's resignation (2 pages) |
11 February 2008 | Auditor's resignation (2 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (5 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (5 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: linden house 55 south bar banbury oxfordshire OX16 9AB (1 page) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New director appointed (5 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (5 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: linden house 55 south bar banbury oxfordshire OX16 9AB (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New director appointed (5 pages) |
12 December 2007 | New director appointed (5 pages) |
30 November 2007 | Secretary resigned;director resigned (1 page) |
30 November 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | Certificate of reduction of issued capital (1 page) |
20 November 2007 | Certificate of reduction of issued capital (1 page) |
22 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
22 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
16 July 2007 | Return made up to 05/07/07; no change of members (7 pages) |
16 July 2007 | Return made up to 05/07/07; no change of members (7 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
15 September 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
15 September 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
27 July 2006 | Return made up to 05/07/06; change of members
|
27 July 2006 | Return made up to 05/07/06; change of members
|
16 November 2005 | £ ic 200000/185400 26/09/05 £ sr 14600@1=14600 (2 pages) |
16 November 2005 | £ ic 200000/185400 26/09/05 £ sr 14600@1=14600 (2 pages) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
19 August 2005 | Return made up to 14/06/05; full list of members (11 pages) |
19 August 2005 | Return made up to 14/06/05; full list of members (11 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
8 March 2005 | Reduction of iss capital and minute (oc) (3 pages) |
8 March 2005 | Reduction of iss capital and minute (oc) (3 pages) |
10 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
19 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
19 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
17 July 2004 | Particulars of mortgage/charge (4 pages) |
17 July 2004 | Particulars of mortgage/charge (4 pages) |
14 June 2004 | Return made up to 14/06/04; full list of members (12 pages) |
14 June 2004 | Return made up to 14/06/04; full list of members (12 pages) |
6 November 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
6 November 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
6 November 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
6 November 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
6 October 2003 | £ ic 2866000/2852000 03/09/03 £ sr 14000@1=14000 (1 page) |
6 October 2003 | £ ic 2866000/2852000 03/09/03 £ sr 14000@1=14000 (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
9 June 2003 | Return made up to 14/06/03; full list of members (11 pages) |
9 June 2003 | Return made up to 14/06/03; full list of members (11 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: linden house 55 south bar street banbury oxfordshire OX16 9AB (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: linden house 55 south bar street banbury oxfordshire OX16 9AB (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
24 October 2002 | Particulars of mortgage/charge (5 pages) |
24 October 2002 | Particulars of mortgage/charge (5 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
4 September 2002 | Company name changed cogobject LIMITED\certificate issued on 04/09/02 (2 pages) |
4 September 2002 | Company name changed cogobject LIMITED\certificate issued on 04/09/02 (2 pages) |
14 June 2002 | Incorporation (20 pages) |
14 June 2002 | Incorporation (20 pages) |