Company NameKeter UK Limited
Company StatusActive
Company Number04992337
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Previous NamesContico Europe Limited and Curver UK Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameLee John Broomhall
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont Industrial Estate Beaumont Road
Banbury
OX16 1TP
Director NameMr Edward Paul Johnson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(14 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Industrial Estate Beaumont Road
Banbury
OX16 1TP
Director NamePasquale Iannone
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed23 October 2023(19 years, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Ing. G. Taliercio 2
Ormelle
Treviso
31024
Director NameChristopher Anderson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address2345 Princeton Street
Palo Alto
California 94306
United States
Director NameMr Thomas Mathers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeam Ends
Prestwood Drive
Stourton
Stourbridge
DY7 6RZ
Director NameCharles Michael Jacobi
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address358 Tranquility Road
Middlebury
Connecticut 06762
America
Director NameChristopher Lacovara
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address65 Central Park West
Penthouse G
New York
10023
America
Secretary NameAlan Richard Elkins
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Garden Way
Little Trethiggey, Quintrell Downs
Newquay
Cornwall
TR8 4LG
Secretary NameAmir Philippe Rosenthal
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address530 Bagley Road
Southbury
Connecticut 06488
America
Director NameAnthony T Castor Iii
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 2006)
RoleCEO
Correspondence Address1200 Veitch Street, Apartment 838
Arlington
Virginia 22201
Irish
Director NameKeith Mills
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2006(2 years after company formation)
Appointment Duration11 months (resigned 27 November 2006)
RoleVp International
Correspondence Address800 Green Street
PO Box 166
Niagara On The Lake
Ontario Losijo
Canada
Director NameRobert William Brown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address12 Carless Avenue
Harborne
Birmingham
B17 9EQ
Director NameStephen Hazelwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressMeads
11 Wilton Crescent
Beaconsfield
Bucks
HP9 2BY
Secretary NameRobert William Brown
NationalityBritish
StatusResigned
Appointed28 September 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address12 Carless Avenue
Harborne
Birmingham
B17 9EQ
Director NameMr Martin John Marron
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardew Way Redruth
Cornwall
TR15 1ST
Director NameMs Valerie Patricia Suley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardew Way Redruth
Cornwall
TR15 1ST
Secretary NameMs Valerie Patricia Suley
NationalityBritish
StatusResigned
Appointed30 January 2009(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardew Way Redruth
Cornwall
TR15 1ST
Director NameMartin Stuart Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr James Marcus Craner
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(10 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameIsrael Sandler
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed01 December 2014(10 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressCardew Way Redruth
Cornwall
TR15 1ST
Director NameMr Lynval Mellor
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCardew Way
Redruth
Cornwall
TR15 1ST
Director NameMr Jonathan Avram Kolodny
Date of BirthMay 1969 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed01 December 2016(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameAngel Sanchez Sanchez Vizcaino
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed12 April 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2023)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressBeaumont Industrial Estate Beaumont Road
Banbury
OX16 1TP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameJardin International Holding Bv (Corporation)
StatusResigned
Appointed09 July 2007(3 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 October 2015)
Correspondence AddressEvergembaan 2
Rijen
5121 Dr
Netherlands

Contact

Websitecurver.com
Telephone07 537903437
Telephone regionMobile

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4m at £1Curver Benelux Bv
100.00%
Ordinary

Financials

Year2014
Turnover£17,757,249
Gross Profit£5,956,495
Net Worth£4,648,613
Cash£426,854
Current Liabilities£4,320,804

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

27 February 2017Delivered on: 28 February 2017
Persons entitled: Ubs Ag, London Branch as Pledgee

Classification: A registered charge
Outstanding
27 February 2017Delivered on: 28 February 2017
Persons entitled: Ubs Ag, London Branch as Security Agent

Classification: A registered charge
Outstanding
31 October 2016Delivered on: 2 November 2016
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Outstanding
14 January 2016Delivered on: 20 January 2016
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Outstanding
5 January 2015Delivered on: 9 January 2015
Satisfied on: 15 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
20 April 2004Delivered on: 5 May 2004
Satisfied on: 9 January 2007
Persons entitled: Fleet National Bank, London U.K. Branch (The Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any U.S. obligor or any U.K. obligor to any of the finance parties or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the property being the freehold land on the east side of cardrew way redruth cornwall t/n CL84586 by way of first fixed charge all estates or interests all its uncalled capital all its goodwill by way of first floating charge its undertaking and all its assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
27 October 2023Termination of appointment of Angel Sanchez Sanchez Vizcaino as a director on 23 October 2023 (1 page)
26 October 2023Appointment of Pasquale Iannone as a director on 23 October 2023 (2 pages)
22 September 2023Registration of charge 049923370007, created on 21 September 2023 (48 pages)
19 April 2023Full accounts made up to 31 December 2022 (39 pages)
2 February 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
21 December 2022Full accounts made up to 31 December 2021 (43 pages)
30 June 2022Director's details changed for Lee John Broomhall on 31 October 2020 (2 pages)
11 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (35 pages)
8 January 2021Full accounts made up to 31 December 2019 (33 pages)
30 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
5 May 2020Director's details changed for Edward Paul Johnson on 5 May 2020 (2 pages)
5 May 2020Director's details changed for Lee John Broomhall on 5 May 2020 (2 pages)
5 May 2020Director's details changed for Angel Sanchez Sanchez Vizcaino on 5 May 2020 (2 pages)
10 February 2020Confirmation statement made on 11 December 2019 with updates (4 pages)
9 October 2019Full accounts made up to 31 December 2018 (34 pages)
14 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (35 pages)
21 May 2018Director's details changed for Lee John Broomhall on 1 May 2018 (2 pages)
15 May 2018Appointment of Angel Sanchez Sanchez Vizcaino as a director on 12 April 2018 (2 pages)
15 May 2018Appointment of Edward Paul Johnson as a director on 12 April 2018 (2 pages)
19 April 2018Termination of appointment of Lynval Mellor as a director on 12 April 2018 (1 page)
19 April 2018Termination of appointment of Jonathan Avram Kolodny as a director on 10 April 2018 (1 page)
2 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-19
(3 pages)
2 January 2018Change of name notice (2 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
5 September 2017Termination of appointment of James Marcus Craner as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of James Marcus Craner as a director on 5 September 2017 (1 page)
5 September 2017Appointment of Lee John Broomhall as a director on 5 September 2017 (2 pages)
5 September 2017Appointment of Lee John Broomhall as a director on 5 September 2017 (2 pages)
29 June 2017Director's details changed for James Marcus Craner on 19 June 2017 (2 pages)
29 June 2017Director's details changed for James Marcus Craner on 19 June 2017 (2 pages)
14 March 2017Full accounts made up to 31 December 2016 (30 pages)
14 March 2017Full accounts made up to 31 December 2016 (30 pages)
10 March 2017Memorandum and Articles of Association (28 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 March 2017Memorandum and Articles of Association (28 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 February 2017Registration of charge 049923370005, created on 27 February 2017 (54 pages)
28 February 2017Registration of charge 049923370006, created on 27 February 2017 (72 pages)
28 February 2017Registration of charge 049923370006, created on 27 February 2017 (72 pages)
28 February 2017Registration of charge 049923370005, created on 27 February 2017 (54 pages)
16 January 2017Appointment of Mr Jonathan Avram Kolodny as a director on 1 December 2016 (2 pages)
16 January 2017Appointment of Mr Jonathan Avram Kolodny as a director on 1 December 2016 (2 pages)
16 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
2 November 2016Registration of charge 049923370004, created on 31 October 2016 (33 pages)
2 November 2016Registration of charge 049923370004, created on 31 October 2016 (33 pages)
2 November 2016Satisfaction of charge 049923370003 in full (4 pages)
2 November 2016Satisfaction of charge 049923370003 in full (4 pages)
30 March 2016Full accounts made up to 31 December 2015 (29 pages)
30 March 2016Full accounts made up to 31 December 2015 (29 pages)
20 January 2016Registration of charge 049923370003, created on 14 January 2016 (42 pages)
20 January 2016Registration of charge 049923370003, created on 14 January 2016 (42 pages)
15 January 2016Satisfaction of charge 049923370002 in full (1 page)
15 January 2016Satisfaction of charge 049923370002 in full (1 page)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4,000,000
(4 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4,000,000
(4 pages)
20 November 2015Appointment of Lynval Mellor as a director on 23 October 2015 (2 pages)
20 November 2015Appointment of Lynval Mellor as a director on 23 October 2015 (2 pages)
19 November 2015Termination of appointment of Jardin International Holding Bv as a director on 23 October 2015 (1 page)
19 November 2015Termination of appointment of Jardin International Holding Bv as a director on 23 October 2015 (1 page)
19 November 2015Termination of appointment of Israel Sandler as a director on 23 October 2015 (1 page)
19 November 2015Termination of appointment of Israel Sandler as a director on 23 October 2015 (1 page)
14 April 2015Full accounts made up to 31 December 2014 (20 pages)
14 April 2015Full accounts made up to 31 December 2014 (20 pages)
27 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2015Statement of capital on 27 January 2015
  • GBP 4,000,000
(4 pages)
27 January 2015Statement of capital on 27 January 2015
  • GBP 4,000,000
(4 pages)
27 January 2015Statement by Directors (1 page)
27 January 2015Statement by Directors (1 page)
27 January 2015Solvency Statement dated 08/12/14 (1 page)
27 January 2015Solvency Statement dated 08/12/14 (1 page)
27 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 January 2015Registration of charge 049923370002, created on 5 January 2015 (5 pages)
9 January 2015Registration of charge 049923370002, created on 5 January 2015 (5 pages)
9 January 2015Registration of charge 049923370002, created on 5 January 2015 (5 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 12,491,243
(5 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 12,491,243
(5 pages)
2 December 2014Appointment of Israel Sandler as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Israel Sandler as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Israel Sandler as a director on 1 December 2014 (2 pages)
4 August 2014Termination of appointment of Martin Stuart Walker as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Martin Stuart Walker as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Martin Stuart Walker as a director on 1 August 2014 (1 page)
15 May 2014Full accounts made up to 31 December 2013 (22 pages)
15 May 2014Full accounts made up to 31 December 2013 (22 pages)
13 May 2014Appointment of James Marcus Craner as a director (2 pages)
13 May 2014Appointment of James Marcus Craner as a director (2 pages)
19 February 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 12,491,243.00
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 12,491,243.00
(4 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 January 2014Annual return made up to 11 December 2013 with a full list of shareholders (3 pages)
10 January 2014Annual return made up to 11 December 2013 with a full list of shareholders (3 pages)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2013Full accounts made up to 31 December 2012 (21 pages)
8 May 2013Full accounts made up to 31 December 2012 (21 pages)
18 January 2013Director's details changed for Jardin International Holding Bv on 13 December 2012 (2 pages)
18 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
18 January 2013Director's details changed for Jardin International Holding Bv on 13 December 2012 (2 pages)
18 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
12 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 8,432,243
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 8,432,243
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 8,432,243
(3 pages)
21 September 2012Full accounts made up to 31 December 2011 (22 pages)
21 September 2012Full accounts made up to 31 December 2011 (22 pages)
24 May 2012Termination of appointment of Valerie Suley as a director (1 page)
24 May 2012Termination of appointment of Valerie Suley as a director (1 page)
24 May 2012Termination of appointment of Valerie Suley as a secretary (1 page)
24 May 2012Termination of appointment of Valerie Suley as a secretary (1 page)
2 March 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
16 September 2011Full accounts made up to 31 December 2010 (22 pages)
16 September 2011Full accounts made up to 31 December 2010 (22 pages)
10 August 2011Appointment of Martin Stuart Walker as a director (3 pages)
10 August 2011Appointment of Martin Stuart Walker as a director (3 pages)
6 January 2011Company name changed contico europe LIMITED\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
6 January 2011Change of name notice (2 pages)
6 January 2011Company name changed contico europe LIMITED\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
6 January 2011Change of name notice (2 pages)
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
16 December 2010Change of name notice (2 pages)
16 December 2010Change of name notice (2 pages)
30 November 2010Termination of appointment of Martin Marron as a director (1 page)
30 November 2010Termination of appointment of Martin Marron as a director (1 page)
8 June 2010Full accounts made up to 31 December 2009 (22 pages)
8 June 2010Full accounts made up to 31 December 2009 (22 pages)
30 March 2010Secretary's details changed for Valerie Patricia Suley on 24 March 2010 (1 page)
30 March 2010Secretary's details changed for Valerie Patricia Suley on 24 March 2010 (1 page)
30 March 2010Director's details changed for Valerie Patricia Suley on 24 March 2010 (2 pages)
30 March 2010Director's details changed for Martin John Marron on 24 March 2010 (2 pages)
30 March 2010Director's details changed for Martin John Marron on 24 March 2010 (2 pages)
30 March 2010Director's details changed for Valerie Patricia Suley on 24 March 2010 (2 pages)
27 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
15 October 2009Full accounts made up to 31 December 2008 (21 pages)
15 October 2009Full accounts made up to 31 December 2008 (21 pages)
6 August 2009Ad 02/02/09-02/02/09\gbp si 903351@1=903351\gbp ic 3333674/4237025\ (2 pages)
6 August 2009Ad 02/02/09-02/02/09\gbp si 903351@1=903351\gbp ic 3333674/4237025\ (2 pages)
31 July 2009Ad 12/12/08-12/12/08\gbp si 3333664@1=3333664\gbp ic 10/3333674\ (2 pages)
31 July 2009Ad 12/12/08-12/12/08\gbp si 3333664@1=3333664\gbp ic 10/3333674\ (2 pages)
27 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2009Nc inc already adjusted 12/12/08 (1 page)
27 July 2009Nc inc already adjusted 12/12/08 (1 page)
4 February 2009Full accounts made up to 31 December 2007 (23 pages)
4 February 2009Full accounts made up to 31 December 2007 (23 pages)
3 February 2009Appointment terminated director stephen hazelwood (1 page)
3 February 2009Appointment terminated director stephen hazelwood (1 page)
3 February 2009Director and secretary appointed valerie patricia suley (1 page)
3 February 2009Director and secretary appointed valerie patricia suley (1 page)
3 February 2009Appointment terminated director and secretary robert brown (1 page)
3 February 2009Appointment terminated director and secretary robert brown (1 page)
30 January 2009Return made up to 11/12/08; full list of members (4 pages)
30 January 2009Director's change of particulars / jardin international holding bv / 10/12/2008 (1 page)
30 January 2009Return made up to 11/12/08; full list of members (4 pages)
30 January 2009Director's change of particulars / jardin international holding bv / 10/12/2008 (1 page)
16 September 2008Director appointed martin john marron (1 page)
16 September 2008Director appointed martin john marron (1 page)
17 March 2008Return made up to 11/12/07; full list of members (4 pages)
17 March 2008Return made up to 11/12/07; full list of members (4 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007Secretary resigned (1 page)
11 October 2007Certificate of reduction of share premium (1 page)
11 October 2007Certificate of reduction of share premium (1 page)
24 September 2007Resolutions
  • RES13 ‐ Reduce share prem act 30/07/07
(9 pages)
24 September 2007Resolutions
  • RES13 ‐ Reduce share prem act 30/07/07
(9 pages)
13 September 2007Reduce share prem acct (3 pages)
13 September 2007Reduce share prem acct (3 pages)
28 August 2007Resolutions
  • RES13 ‐ Re-share premium accoun 30/07/07
(1 page)
28 August 2007Resolutions
  • RES13 ‐ Re-share premium accoun 30/07/07
(1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
1 June 2007Registered office changed on 01/06/07 from: cardew way redruth cornwall TR15 1ST (1 page)
1 June 2007Registered office changed on 01/06/07 from: cardew way redruth cornwall TR15 1ST (1 page)
1 March 2007Auditor's resignation (1 page)
1 March 2007Auditor's resignation (1 page)
20 February 2007Return made up to 11/12/06; full list of members (2 pages)
20 February 2007Return made up to 11/12/06; full list of members (2 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2006Secretary resigned (2 pages)
21 December 2006Director resigned (2 pages)
21 December 2006Director resigned (2 pages)
21 December 2006Secretary resigned (2 pages)
21 December 2006Director resigned (2 pages)
21 December 2006Director resigned (2 pages)
21 December 2006Director resigned (2 pages)
21 December 2006Director resigned (2 pages)
21 December 2006Director resigned (2 pages)
21 December 2006Director resigned (2 pages)
7 September 2006Full accounts made up to 31 December 2005 (22 pages)
7 September 2006Full accounts made up to 31 December 2005 (22 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
23 February 2006Full accounts made up to 31 December 2004 (17 pages)
23 February 2006Full accounts made up to 31 December 2004 (17 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Return made up to 11/12/05; full list of members (3 pages)
16 February 2006Return made up to 11/12/05; full list of members (3 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
7 January 2005Return made up to 11/12/04; full list of members (8 pages)
7 January 2005Return made up to 11/12/04; full list of members (8 pages)
5 May 2004Particulars of mortgage/charge (15 pages)
5 May 2004Particulars of mortgage/charge (15 pages)
19 March 2004Statement of affairs (5 pages)
19 March 2004Statement of affairs (5 pages)
19 March 2004Ad 31/12/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 March 2004Ad 31/12/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (3 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (1 page)
23 January 2004Director resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (3 pages)
23 January 2004New director appointed (1 page)
23 January 2004New secretary appointed (2 pages)
29 December 2003Registered office changed on 29/12/03 from: hunton & williams, fleetway house, 6TH floor, 25 farringdon street,, london EC4A 4AB (1 page)
29 December 2003Registered office changed on 29/12/03 from: hunton & williams, fleetway house, 6TH floor, 25 farringdon street,, london EC4A 4AB (1 page)
11 December 2003Incorporation (17 pages)
11 December 2003Incorporation (17 pages)