Richmond
Surrey
TW9 1DL
Director Name | Mr Gary Harrold |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2012(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Oriel House 26 The Quadrant Richmond Surrey TW9 1DL |
Director Name | Mr Jorg Vollmer |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2015(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Oriel House 26 The Quadrant Richmond Surrey TW9 1DL |
Director Name | Mr Andrew Neal Lawson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(19 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oriel House 26 The Quadrant Richmond Surrey TW9 1DL |
Director Name | Frank Eduard Marthaler |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 August 2002(1 month after company formation) |
Appointment Duration | 4 years (resigned 31 August 2006) |
Role | Senior Vice President |
Correspondence Address | Sennhofstrasse 11 8125 Zollikerberg Switzerland |
Secretary Name | Juerg Walter Wunderli |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 09 August 2002(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Dorfstrasse 8259 Rheinklingen Switzerland |
Secretary Name | Lisa Lorraine Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 57 Braeburn Way Kings Hill Kent ME19 4EA |
Secretary Name | Brendan Patrick Edward Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 20 St Marys Grove Richmond Surrey TW9 1UY |
Director Name | Damian Baer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 September 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2008) |
Role | CEO |
Correspondence Address | Lindenstrasse 2 Aristau Ch-5628 Switzerland |
Director Name | Armin Berchtold |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 September 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2008) |
Role | Group Ceo |
Correspondence Address | Rigistrasse 27a Hugenberg 6331 Switzerland |
Director Name | Ms Kelly Ann Donovan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2008) |
Role | C O O |
Country of Residence | England |
Correspondence Address | 13 Duchess Court Weybridge KT13 9HN |
Director Name | Mr Markus Jacob Becker |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 December 2008(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2012) |
Role | Group C.E.O. |
Country of Residence | United Kingdom |
Correspondence Address | Flat Four, 13 Warrington Crescent London W9 1ED |
Director Name | Mr Jonathan King |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(6 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2014) |
Role | C.E.O. |
Country of Residence | United Kingdom |
Correspondence Address | 13 Duchess Court Weybridge Surrey KT13 9HN |
Director Name | Mr Frank Marthaler |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 September 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2014) |
Role | Head Of Swiss Post Solutions |
Country of Residence | Switzerland |
Correspondence Address | Richmond Place Petersham Road Richmond Surrey TW10 6TP |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | swisspost.com |
---|---|
Telephone | 01408 450704 |
Telephone region | Golspie |
Registered Address | Oriel House 26 The Quadrant Richmond Surrey TW9 1DL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
7.3m at £1 | Die Schweizerische Post 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £112,330,000 |
Gross Profit | £11,790,000 |
Net Worth | -£5,406,000 |
Current Liabilities | £13,786,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
1 June 2022 | Delivered on: 13 June 2022 Persons entitled: Credit Suisse (Schweiz) Ag (the Security Agent) for the Account of the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) as Beneficiaries Classification: A registered charge Outstanding |
---|---|
23 November 2012 | Delivered on: 24 November 2012 Persons entitled: Bentima House Investment Company Limited Classification: Rent deposit deed Secured details: £9,079.20 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the bank account where the rent deposit is held see image for full details. Outstanding |
28 September 2010 | Delivered on: 6 October 2010 Persons entitled: Invesco Pit Limited Classification: Rent deposit deed Secured details: £1,170,000 and all other monies due or to become due from the company to the chargee. Particulars: The company's interest in account one and account two and the deposit to the chargee see image for full details. Outstanding |
16 September 2009 | Delivered on: 23 September 2009 Persons entitled: Lawnpond Limited Classification: Lease Secured details: £6,125.00 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
6 March 2009 | Delivered on: 20 March 2009 Persons entitled: Octagon Assets Limited Classification: Rent deposit deed Secured details: £7,500.00 due or to become due. Particulars: Interest in the deposit account. Outstanding |
3 October 2008 | Delivered on: 8 October 2008 Persons entitled: Zurich Assurance Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the account and the deposit balance. Outstanding |
3 October 2008 | Delivered on: 8 October 2008 Persons entitled: Zurich Assurance Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the account and the deposit balance. Outstanding |
3 October 2008 | Delivered on: 8 October 2008 Persons entitled: Zurich Assurance Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the account and the deposit balance. Outstanding |
20 November 2006 | Delivered on: 25 November 2006 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 March 2023 | Appointment of Mr Simon Jonathan Oliver as a director on 6 March 2023 (2 pages) |
---|---|
22 February 2023 | Appointment of Mr Pranav Kumar Prashar as a secretary on 22 February 2023 (2 pages) |
22 February 2023 | Termination of appointment of Andrew Neal Lawson as a director on 9 February 2023 (1 page) |
22 February 2023 | Termination of appointment of Adam Cater as a secretary on 22 February 2023 (1 page) |
12 December 2022 | Full accounts made up to 31 December 2021 (35 pages) |
17 November 2022 | Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR England to Oriel House 26 the Quadrant Richmond Surrey TW9 1DL on 17 November 2022 (1 page) |
2 November 2022 | Company name changed swiss post solutions LTD\certificate issued on 02/11/22
|
31 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
13 June 2022 | Registration of charge 044822130009, created on 1 June 2022 (21 pages) |
11 April 2022 | Cessation of Swiss Confederation, Represented by the Swiss Federal Department of Finance as a person with significant control on 1 April 2022 (1 page) |
11 April 2022 | Appointment of Mr Andrew Neal Lawson as a director on 1 April 2022 (2 pages) |
11 April 2022 | Notification of Andreas Schulte as a person with significant control on 1 April 2022 (2 pages) |
5 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
10 December 2020 | Notification of Swiss Confederation, Represented by the Swiss Federal Department of Finance as a person with significant control on 6 April 2016 (4 pages) |
10 December 2020 | Cessation of Die Schweizerische Post Ag as a person with significant control on 10 July 2016 (3 pages) |
9 October 2020 | Change of details for Die Schweizerische Post as a person with significant control on 8 October 2020 (2 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
17 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 31 December 2018 (28 pages) |
2 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
1 August 2018 | Registered office address changed from Richmond Place Petersham Road Richmond Surrey TW10 6TP to Parkshot House 5 Kew Road Richmond TW9 2PR on 1 August 2018 (1 page) |
23 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 September 2016 | Director's details changed for Mr Gary Harrold on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Gary Harrold on 26 September 2016 (2 pages) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
4 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 January 2015 | Appointment of Mr Jorg Vollmer as a director on 1 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Jorg Vollmer as a director on 1 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Jorg Vollmer as a director on 1 January 2015 (2 pages) |
6 January 2015 | Secretary's details changed for Adam Cater on 1 January 2015 (1 page) |
6 January 2015 | Secretary's details changed for Adam Cater on 1 January 2015 (1 page) |
6 January 2015 | Secretary's details changed for Adam Cater on 1 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Jonathan King as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Jonathan King as a director on 31 December 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 June 2014 | Termination of appointment of Frank Marthaler as a director (1 page) |
30 June 2014 | Termination of appointment of Frank Marthaler as a director (1 page) |
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
25 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 October 2012 | Appointment of Mr Frank Marthaler as a director (2 pages) |
4 October 2012 | Appointment of Mr Frank Marthaler as a director (2 pages) |
3 October 2012 | Appointment of Mr Gary Harrold as a director (2 pages) |
3 October 2012 | Appointment of Mr Gary Harrold as a director (2 pages) |
2 October 2012 | Termination of appointment of Markus Becker as a director (1 page) |
2 October 2012 | Termination of appointment of Markus Becker as a director (1 page) |
24 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Director's details changed for Mr Markus Jacob Becker on 19 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Markus Jacob Becker on 19 July 2012 (2 pages) |
14 March 2012 | Full accounts made up to 31 December 2011 (24 pages) |
14 March 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 February 2012 | Director's details changed for Mr Markus Jacob Becker on 1 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Markus Jacob Becker on 1 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Markus Jacob Becker on 1 February 2012 (2 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
31 August 2010 | Director's details changed for Mr Markus Jacob Becker on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Markus Jacob Becker on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Jonathan King on 1 January 2010 (2 pages) |
31 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Mr Jonathan King on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Jonathan King on 1 January 2010 (2 pages) |
31 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Mr Markus Jacob Becker on 1 January 2010 (2 pages) |
10 August 2010 | Auditor's resignation (3 pages) |
10 August 2010 | Auditor's resignation (3 pages) |
16 July 2010 | Section 519 (1 page) |
16 July 2010 | Section 519 (1 page) |
12 July 2010 | Resignation of an auditor (2 pages) |
12 July 2010 | Resignation of an auditor (2 pages) |
22 March 2010 | Full accounts made up to 31 December 2009 (26 pages) |
22 March 2010 | Full accounts made up to 31 December 2009 (26 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
17 February 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
24 September 2009 | Return made up to 10/07/09; full list of members (3 pages) |
24 September 2009 | Return made up to 10/07/09; full list of members (3 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 July 2009 | Company name changed mailsource uk LIMITED\certificate issued on 04/07/09 (2 pages) |
2 July 2009 | Company name changed mailsource uk LIMITED\certificate issued on 04/07/09 (2 pages) |
17 June 2009 | Secretary's change of particulars / adam cater / 15/06/2009 (2 pages) |
17 June 2009 | Secretary's change of particulars / adam cater / 15/06/2009 (2 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
4 February 2009 | Appointment terminated director armin berchtold (1 page) |
4 February 2009 | Director appointed mr jonathan king (2 pages) |
4 February 2009 | Director appointed mr markus jacob becker (2 pages) |
4 February 2009 | Director appointed mr jonathan king (2 pages) |
4 February 2009 | Director appointed mr markus jacob becker (2 pages) |
4 February 2009 | Appointment terminated director armin berchtold (1 page) |
6 January 2009 | Gbp nc 6072000/7272000\31/12/08 (2 pages) |
6 January 2009 | Gbp nc 6072000/7272000\31/12/08 (2 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 5 kew road richmond surrey TW9 2PR united kingdom (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 5 kew road richmond surrey TW9 2PR united kingdom (1 page) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from parkshot house 5 kew road richmond surrey TW9 2PR united kingdom (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from parkshot house 5 kew road richmond surrey TW9 2PR united kingdom (1 page) |
13 August 2008 | Secretary's change of particulars / adam cater / 01/07/2008 (2 pages) |
13 August 2008 | Secretary's change of particulars / adam cater / 01/07/2008 (2 pages) |
25 July 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
25 July 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
2 August 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
3 May 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
25 November 2006 | Particulars of mortgage/charge (9 pages) |
25 November 2006 | Particulars of mortgage/charge (9 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
29 September 2006 | Company name changed swiss post uk holding LIMITED\certificate issued on 29/09/06 (2 pages) |
29 September 2006 | Company name changed swiss post uk holding LIMITED\certificate issued on 29/09/06 (2 pages) |
26 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
26 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
23 June 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
19 December 2005 | Ad 15/12/05--------- £ si 572000@1=572000 £ ic 5500000/6072000 (1 page) |
19 December 2005 | Ad 15/12/05--------- £ si 572000@1=572000 £ ic 5500000/6072000 (1 page) |
13 December 2005 | £ nc 5854000/6072000 30/11/05 (1 page) |
13 December 2005 | £ nc 5854000/6072000 30/11/05 (1 page) |
7 December 2005 | £ nc 5500000/5854000 30/11/05 (1 page) |
7 December 2005 | £ nc 5500000/5854000 30/11/05 (1 page) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
15 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
15 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
28 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
28 May 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
28 May 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 March 2004 | Resolutions
|
22 March 2004 | Nc inc already adjusted 31/12/03 (1 page) |
22 March 2004 | Nc inc already adjusted 31/12/03 (1 page) |
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
1 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
1 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
14 November 2002 | Registered office changed on 14/11/02 from: 1-2 dorset rise london EC4Y 8AE (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 1-2 dorset rise london EC4Y 8AE (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: po box 55 7 spa road london SE16 3QQ (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: po box 55 7 spa road london SE16 3QQ (1 page) |
23 August 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
9 August 2002 | Company name changed continental shelf 238 LIMITED\certificate issued on 09/08/02 (2 pages) |
9 August 2002 | Company name changed continental shelf 238 LIMITED\certificate issued on 09/08/02 (2 pages) |
10 July 2002 | Incorporation (17 pages) |
10 July 2002 | Incorporation (17 pages) |