New Malden
Surrey
KT3 6LT
Director Name | Scott Wayne Klein |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 September 2012(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 25th Floor 40 Bank Street Canary Wharf London E14 5NR |
Director Name | Leigh Patrice Ryan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 September 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 2134 David Way Del Mar California 92014 |
Director Name | Mr Olivier Claude Jean Rigaudy |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 September 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 276 Boulevard Raspail Paris 75014 |
Director Name | Daniel Ernest Henri Julien |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 September 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 2513 Lake Avenue Miami Beach Florida 33140 |
Director Name | Bonaventura Andrew Cavaliere |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 July 2017(14 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 25th Floor 40 Bank Street Canary Wharf London E14 5NR |
Secretary Name | Mr Carlos Humberto Cardenas Sterling |
---|---|
Status | Current |
Appointed | 25 September 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 25th Floor 40 Bank Street Canary Wharf London E14 5NR |
Director Name | Mr Charles Joseph Klotz |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 October 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 25th Floor 40 Bank Street Canary Wharf London E14 5NR |
Director Name | Andrew Lumsdaine Karney |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | The Old Rectory Credenhill Hereford HR4 7DJ Wales |
Director Name | Mr Kevin Richardson Whittle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 2005) |
Role | Portfolio Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Watford Road St Albans Hertfordshire AL1 2AJ |
Director Name | Katherine Lyndsay Mavor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 27 St Martins Road London SW9 0SP |
Director Name | Mr David John Carman |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Corringham Road London NW11 7BS |
Director Name | Simon Bowyer |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 65 Vernon Road East Sheen London SW14 8NU |
Secretary Name | Simon Bowyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 65 Vernon Road East Sheen London SW14 8NU |
Director Name | Mr Atul Ambhetiwala |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Fountain House 30-36 Church Road Stanmore Middlesex HA7 4DF |
Secretary Name | Teresa Exton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 September 2004) |
Role | Accountant |
Correspondence Address | 53 Pelton Road Greenwich London SE10 9AH |
Director Name | Ronald Rory Henderson Webster |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | 21 Sudbourne Road London SW2 5AE |
Secretary Name | Ronald Rory Henderson Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2006) |
Role | Finance Director |
Correspondence Address | 21 Sudbourne Road London SW2 5AE |
Director Name | James Michael Bagan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2006) |
Role | Sales |
Correspondence Address | Flat 3 57 Jeffreys Road London SW4 6QD |
Director Name | Mr Adam Stuart Holloway |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 January 2006) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 231-5 Liverpool Road Islington London N1 1LX |
Director Name | Matthew T Gibbs Ii |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 15 December 2006) |
Role | CEO |
Correspondence Address | 391 Dry Creek Road Monterey Ca 93940 United States |
Director Name | Dennis Dracup |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 September 2016) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 5245 West Riverbend Drive Libertyville Illinois 60030 United States |
Director Name | Charles Joseph Brucato |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 September 2016) |
Role | Investment |
Country of Residence | United States |
Correspondence Address | 49 Chelsea Street Charlestown Ma02129 |
Director Name | Yung Chung Heh |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 15 December 2006) |
Role | Language Services |
Correspondence Address | 238 Willow Street Pacific Grove Ca 93950 Ca |
Secretary Name | Matthew T Gibbs Ii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 15 December 2006) |
Role | CEO |
Correspondence Address | 391 Dry Creek Road Monterey Ca 93940 United States |
Director Name | Louis F Provenzano |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 June 2012) |
Role | President Coo |
Country of Residence | United States |
Correspondence Address | 23 Waverly Place Apartment5e Ny Ny 10003 United States |
Director Name | Jeffrey Charles Grace |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2007) |
Role | Cfo Director |
Correspondence Address | 21160 Old Ranch Ct. Salinas California Ca. 93908 United States |
Secretary Name | Jeffrey Charles Grace |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2007) |
Role | Cfo Director |
Correspondence Address | 21160 Old Ranch Ct. Salinas California Ca. 93908 United States |
Secretary Name | Paul John Stanton Teesdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | 11 Oaklands Road London SW14 8NJ |
Director Name | Michael Schmidt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2010(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 July 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | One Lower Ragsdale Drive Monterey Ca 93940 United States |
Director Name | Mr Paulo Cesar Salles Vasques |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 September 2016(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 2017) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 2323 Lake Avenue Miami Beach Florida 33140 |
Secretary Name | Miss Zoe Michelle Herron |
---|---|
Status | Resigned |
Appointed | 19 April 2017(13 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 25th Floor 40 Bank Street Canary Wharf London E14 5NR |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | languageline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1692879 |
Telephone region | Freephone |
Registered Address | 5th Floor Queen Elizabeth House 4 St. Dunstan's Hill London EC3R 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
703.2k at £0.01 | Language Line Services (Uk) Ii LTD 8.87% Ordinary A2 |
---|---|
39k at £1 | Language Line Services (Uk) Ii LTD 49.16% Preference |
331.7k at £0.1 | Language Line Services (Uk) Ii LTD 41.85% Ordinary |
100 at £1 | Language Line Services (Uk) Ii LTD 0.13% Preference A |
100 at £0.01 | Language Line Services (Uk) Ii LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £15,154,964 |
Gross Profit | £5,427,205 |
Net Worth | £2,076,925 |
Cash | £723,137 |
Current Liabilities | £1,928,693 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
13 August 2012 | Delivered on: 23 August 2012 Persons entitled: Skadden Arps Slate Meagher & Flom (UK) LLP 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: The deposit balance; initial deposit being £100,930.15. Outstanding |
---|---|
15 December 2006 | Delivered on: 22 December 2006 Persons entitled: Heron Quays Properties Limited Classification: Rent deposit deed Secured details: All rent and all other monies due or to become due. Particulars: The amount from time to time standing to the credit of an account. See the mortgage charge document for full details. Outstanding |
19 January 2006 | Delivered on: 25 January 2006 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for and on Behalf of the Secured Parties(The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each chargor to the finance parties 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, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 July 2010 | Delivered on: 30 July 2010 Satisfied on: 30 August 2012 Persons entitled: Skadden Arps Slate Meagher & Flom (UK) LLP 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: The amount standing to the credit of a separate designated deposit account with all interest. Fully Satisfied |
19 August 2003 | Delivered on: 3 September 2003 Satisfied on: 1 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company formerly known as newincco 272 limited and the other obligors to the chargee 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. Fully Satisfied |
19 August 2003 | Delivered on: 23 August 2003 Satisfied on: 1 February 2006 Persons entitled: Isis Equity Partners PLC (The "Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company (formerly known as newincco 272 limited) to the chargee or to the security beneficiaries 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 |
14 August 2023 | Appointment of Teri Elaine O’Brien Ratto as a director on 30 June 2023 (2 pages) |
---|---|
11 August 2023 | Termination of appointment of Leigh Patrice Ryan as a director on 30 June 2023 (1 page) |
1 August 2023 | Satisfaction of charge 7 in full (1 page) |
28 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
3 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
22 December 2022 | Registered office address changed from 25th Floor 40 Bank Street Canary Wharf London E14 5NR to 5th Floor Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD on 22 December 2022 (1 page) |
21 July 2022 | Confirmation statement made on 17 July 2022 with updates (5 pages) |
12 May 2022 | Full accounts made up to 31 December 2021 (23 pages) |
22 December 2021 | Notification of Teleperformance Holdings Limited as a person with significant control on 22 December 2021 (2 pages) |
22 December 2021 | Notification of Language Line Services Uk Limited as a person with significant control on 22 December 2021 (2 pages) |
22 December 2021 | Cessation of Language Line Services Uk Limited as a person with significant control on 22 December 2021 (1 page) |
22 December 2021 | Cessation of Language Line Services Uk Ii Limited as a person with significant control on 22 December 2021 (1 page) |
22 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
29 May 2021 | Full accounts made up to 31 December 2020 (23 pages) |
15 April 2021 | Change of details for Language Line Services Uk Ii Limited as a person with significant control on 13 April 2021 (2 pages) |
13 April 2021 | Cessation of Language Line Services Uk Limited as a person with significant control on 13 April 2021 (1 page) |
13 April 2021 | Notification of Language Line Services Uk Ii Limited as a person with significant control on 13 April 2021 (2 pages) |
8 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
20 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
12 August 2019 | Amended full accounts made up to 31 December 2018 (22 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
29 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
29 July 2019 | Notification of Language Line Services Uk Limited as a person with significant control on 18 July 2017 (2 pages) |
29 July 2019 | Withdrawal of a person with significant control statement on 29 July 2019 (2 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
21 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
2 November 2017 | Appointment of Mr Charles Joseph Klotz as a director on 13 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Charles Joseph Klotz as a director on 13 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Paulo Cesar Salles Vasques as a director on 13 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Paulo Cesar Salles Vasques as a director on 13 October 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 September 2017 | Termination of appointment of Zoe Michelle Herron as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Carlos Humberto Cardenas Sterling as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Zoe Michelle Herron as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Carlos Humberto Cardenas Sterling as a secretary on 25 September 2017 (2 pages) |
4 August 2017 | Appointment of Mr Bonaventura Andrew Cavaliere as a director on 15 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr Bonaventura Andrew Cavaliere as a director on 15 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Termination of appointment of Michael Schmidt as a director on 15 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Michael Schmidt as a director on 15 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
19 April 2017 | Appointment of Miss Zoe Michelle Herron as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Miss Zoe Michelle Herron as a secretary on 19 April 2017 (2 pages) |
17 November 2016 | Auditor's resignation (1 page) |
17 November 2016 | Auditor's resignation (1 page) |
28 October 2016 | Appointment of Mr Daniel Ernest Henri Julien as a director on 16 September 2016 (2 pages) |
28 October 2016 | Appointment of Mr Paulo Cesar Salles Vasques as a director on 16 September 2016 (2 pages) |
28 October 2016 | Appointment of Mrs Leigh Patrice Ryan as a director on 16 September 2016 (2 pages) |
28 October 2016 | Appointment of Mr Paulo Cesar Salles Vasques as a director on 16 September 2016 (2 pages) |
28 October 2016 | Appointment of Mr Daniel Ernest Henri Julien as a director on 16 September 2016 (2 pages) |
28 October 2016 | Appointment of Mrs Leigh Patrice Ryan as a director on 16 September 2016 (2 pages) |
26 October 2016 | Termination of appointment of Charles Joseph Brucato as a director on 15 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Dennis Dracup as a director on 15 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Dennis Dracup as a director on 15 September 2016 (1 page) |
26 October 2016 | Appointment of Mr Olivier Claude Jean Rigaudy as a director on 16 September 2016 (2 pages) |
26 October 2016 | Termination of appointment of Charles Joseph Brucato as a director on 15 September 2016 (1 page) |
26 October 2016 | Appointment of Mr Olivier Claude Jean Rigaudy as a director on 16 September 2016 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
9 September 2016 | Satisfaction of charge 5 in full (1 page) |
9 September 2016 | Satisfaction of charge 4 in full (1 page) |
9 September 2016 | Satisfaction of charge 4 in full (1 page) |
9 September 2016 | Satisfaction of charge 5 in full (1 page) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
1 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (9 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (9 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Director's details changed for Michael Schmidt on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Michael Schmidt on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Michael Schmidt on 4 March 2013 (2 pages) |
27 September 2012 | Termination of appointment of Paul Teesdale as a secretary (1 page) |
27 September 2012 | Termination of appointment of Paul Teesdale as a secretary (1 page) |
12 September 2012 | Appointment of Scott Wayne Klein as a director (2 pages) |
12 September 2012 | Appointment of Scott Wayne Klein as a director (2 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
27 June 2012 | Termination of appointment of Louis Provenzano as a director (1 page) |
27 June 2012 | Termination of appointment of Louis Provenzano as a director (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (10 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (10 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (10 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (10 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (10 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (10 pages) |
9 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
9 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
2 June 2010 | Appointment of Michael Schmidt as a director (3 pages) |
2 June 2010 | Appointment of Michael Schmidt as a director (3 pages) |
8 February 2010 | Auditor's resignation (1 page) |
8 February 2010 | Auditor's resignation (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
24 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
17 September 2008 | Return made up to 07/07/08; full list of members (16 pages) |
17 September 2008 | Return made up to 07/07/08; full list of members (16 pages) |
24 June 2008 | Appointment terminated director atul ambhetiwala (1 page) |
24 June 2008 | Appointment terminated director atul ambhetiwala (1 page) |
21 April 2008 | Secretary appointed paul john stanton teesdale (2 pages) |
21 April 2008 | Appointment terminated director and secretary jeffrey grace (1 page) |
21 April 2008 | Appointment terminated director and secretary jeffrey grace (1 page) |
21 April 2008 | Secretary appointed paul john stanton teesdale (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
4 October 2007 | Return made up to 07/07/07; no change of members (11 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: swallow house 11-21 northdown street london N1 9BN (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: swallow house 11-21 northdown street london N1 9BN (1 page) |
4 October 2007 | Return made up to 07/07/07; no change of members (11 pages) |
14 April 2007 | New secretary appointed;new director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Secretary resigned;director resigned (1 page) |
14 April 2007 | New secretary appointed;new director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Secretary resigned;director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
8 January 2007 | Return made up to 07/07/06; full list of members
|
8 January 2007 | Return made up to 07/07/06; full list of members
|
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed;new director appointed (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed;new director appointed (1 page) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Resolutions
|
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Declaration of assistance for shares acquisition (8 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Declaration of assistance for shares acquisition (8 pages) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Resolutions
|
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
25 January 2006 | Particulars of mortgage/charge (13 pages) |
25 January 2006 | Particulars of mortgage/charge (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
14 October 2005 | Ad 30/09/05--------- £ si [email protected]=25198 £ ic 54072/79270 (2 pages) |
14 October 2005 | Ad 30/09/05--------- £ si [email protected]=25198 £ ic 54072/79270 (2 pages) |
22 September 2005 | Return made up to 07/07/05; change of members
|
22 September 2005 | Return made up to 07/07/05; change of members
|
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
20 January 2005 | £ ic 167933/108427 21/12/04 £ sr 47394@1=47394 £ sr [email protected]=12112 (1 page) |
20 January 2005 | £ ic 167933/108427 21/12/04 £ sr 47394@1=47394 £ sr [email protected]=12112 (1 page) |
18 January 2005 | £ ic 189132/167933 30/10/04 £ sr 16816@1=16816 £ sr [email protected]=4383 (1 page) |
18 January 2005 | £ ic 189132/167933 30/10/04 £ sr 16816@1=16816 £ sr [email protected]=4383 (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | £ nc 192400/192640 21/12/04 (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | £ nc 192400/192640 21/12/04 (1 page) |
6 January 2005 | Ad 21/12/04--------- £ si [email protected]=232 £ ic 188900/189132 (4 pages) |
6 January 2005 | Ad 21/12/04--------- £ si [email protected]=232 £ ic 188900/189132 (4 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
14 September 2004 | Ad 01/06/04--------- £ si [email protected] (2 pages) |
14 September 2004 | Ad 01/06/04--------- £ si [email protected] (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
8 September 2004 | £ sr 5474@1 01/06/04 £ sr [email protected] (1 page) |
8 September 2004 | £ sr 5474@1 01/06/04 £ sr [email protected] (1 page) |
8 September 2004 | £ sr 8189@1 21/06/04 £ sr [email protected] (1 page) |
8 September 2004 | £ sr 8189@1 21/06/04 £ sr [email protected] (1 page) |
8 September 2004 | £ sr 11646@1 16/04/04 £ sr [email protected] (1 page) |
8 September 2004 | £ sr 21514@1 31/03/04 £ sr [email protected] (1 page) |
8 September 2004 | £ sr 11646@1 16/04/04 £ sr [email protected] (1 page) |
8 September 2004 | £ sr 21514@1 31/03/04 £ sr [email protected] (1 page) |
5 August 2004 | Return made up to 07/07/04; full list of members (12 pages) |
5 August 2004 | Return made up to 07/07/04; full list of members (12 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Secretary resigned;director resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned;director resigned (1 page) |
8 May 2004 | Resolutions
|
8 May 2004 | £ ic 188898/164714 31/03/04 £ sr [email protected]=2670 £ sr 21514@1=21514 (2 pages) |
8 May 2004 | £ ic 188898/164714 31/03/04 £ sr [email protected]=2670 £ sr 21514@1=21514 (2 pages) |
8 May 2004 | Resolutions
|
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
7 October 2003 | Ad 19/08/03--------- £ si [email protected]=22356 £ si 90327@1=90327 £ ic 76215/188898 (2 pages) |
7 October 2003 | Statement of affairs (9 pages) |
7 October 2003 | Ad 19/08/03--------- £ si [email protected]=22356 £ si 90327@1=90327 £ ic 76215/188898 (2 pages) |
7 October 2003 | Statement of affairs (9 pages) |
12 September 2003 | S-div recon 19/08/03 (2 pages) |
12 September 2003 | Ad 19/08/03--------- £ si [email protected]=6972 £ si 38159@1=38159 £ si [email protected]=2164 £ ic 4736/52031 (4 pages) |
12 September 2003 | Ad 19/08/03--------- £ si [email protected]=2670 £ si 21514@1=21514 £ ic 52031/76215 (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
12 September 2003 | £ nc 1000/192400 19/08/03 (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Ad 19/08/03--------- £ si [email protected]=2670 £ si 21514@1=21514 £ ic 52031/76215 (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Ad 19/08/03--------- £ si 100@1=100 £ si [email protected]=4635 £ ic 1/4736 (4 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | £ nc 1000/192400 19/08/03 (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: seventh floor 90 high holborn LO0NDON WC1V 6XX (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: seventh floor 90 high holborn LO0NDON WC1V 6XX (1 page) |
12 September 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
12 September 2003 | New secretary appointed;new director appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Resolutions
|
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | S-div recon 19/08/03 (2 pages) |
12 September 2003 | New secretary appointed;new director appointed (2 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Ad 19/08/03--------- £ si 100@1=100 £ si [email protected]=4635 £ ic 1/4736 (4 pages) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Ad 19/08/03--------- £ si [email protected]=6972 £ si 38159@1=38159 £ si [email protected]=2164 £ ic 4736/52031 (4 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Particulars of mortgage/charge (10 pages) |
3 September 2003 | Particulars of mortgage/charge (10 pages) |
1 September 2003 | Company name changed newincco 272 LIMITED\certificate issued on 01/09/03 (4 pages) |
1 September 2003 | Company name changed newincco 272 LIMITED\certificate issued on 01/09/03 (4 pages) |
23 August 2003 | Particulars of mortgage/charge (9 pages) |
23 August 2003 | Particulars of mortgage/charge (9 pages) |
7 July 2003 | Incorporation (19 pages) |
7 July 2003 | Incorporation (19 pages) |