Company NameCB&I Paddington Limited
Company StatusDissolved
Company Number05064134
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years ago)
Dissolution Date24 October 2023 (5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Tareq Kawash
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 2018(14 years, 7 months after company formation)
Appointment Duration5 years (closed 24 October 2023)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Ashok Joshi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed08 October 2018(14 years, 7 months after company formation)
Appointment Duration5 years (closed 24 October 2023)
RoleSolicitor
Country of ResidenceNetherlands
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Secretary NameMs Zeynep Kozanhan
StatusClosed
Appointed24 December 2020(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 24 October 2023)
RoleCompany Director
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Suresh Swaminathan
Date of BirthApril 1975 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed15 September 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 24 October 2023)
RoleVice President Finance
Country of ResidenceEngland
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Duncan Macphee
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Westmoreland Terrace
London
SW1V 4AQ
Director NameTimothy John Patrick Moran
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleFinance Director
Correspondence Address42 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AE
Director NameTimothy John Patrick Moran
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleFinance Director
Correspondence Address42 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AE
Secretary NameDennis Reginald Brand
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 The Orchard
Kington St. Michael
Chippenham
Wiltshire
SN14 6JH
Secretary NamePiers Morris
NationalityBritish
StatusResigned
Appointed28 July 2004(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2007)
RoleSolicitor
Correspondence AddressEnoc House 2 1st Floor
Oud Metha Al Qutaeyat Road
PO Box 2750
Dubai
United Arab Emirates
Director NameAlan Robert Black
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2006)
RoleLegal Director
Correspondence AddressApartment 117
Wafi Apartments Oud Metha
Dubai
United Arab Emirates
Director NameMr Kevin James Forder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(1 year, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameRobert Dennis Bateman
NationalityAustralian
StatusResigned
Appointed11 October 2007(3 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 February 2008)
RoleLawyer
Correspondence Address5 Maria Terrace
London
E1 4NE
Director NameMr Duncan Neal Wigney
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(3 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 May 2018)
RoleV P Eame Engineering
Country of ResidenceEngland
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameMrs Katherine Lindsay Child
NationalityBritish
StatusResigned
Appointed20 February 2008(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2012)
RoleLawyer
Correspondence AddressCheam View Howell Hill
Cheam
Surrey
SM2 7LQ
Director NameMr Andrew James Carne-Ross
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(5 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 June 2018)
RoleBuiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Antony Michael Cleaver
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 May 2015)
RoleVice President Project Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Jonathan Paul Stephenson
StatusResigned
Appointed17 December 2012(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 July 2018)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Barry Stephen Hawley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 October 2018)
RoleVice President, Project Operations
Country of ResidenceEngland
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMs Lynn Anne Sheach
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2017(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2018)
RoleDirector Finance And Accounting
Country of ResidenceEngland
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Jason Kitts
StatusResigned
Appointed26 July 2018(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2020)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Timothy James Moran
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(14 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Travis Michael Brantley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2019(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2021)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Neil Paul Bowman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2022)
RoleDirector Operations
Country of ResidenceUnited Kingdom
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA

Contact

Websitecbi.com

Location

Registered Address2 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at $1Cbi Tyler Company
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 June 2020Delivered on: 16 July 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 15 July 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
23 January 2020Delivered on: 11 February 2020
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
23 January 2020Delivered on: 5 February 2020
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
1 November 2019Delivered on: 11 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
1 November 2019Delivered on: 11 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
21 October 2019Delivered on: 7 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
10 December 2018Delivered on: 13 December 2018
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
31 December 2020Delivered on: 13 January 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
10 May 2018Delivered on: 23 May 2018
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding

Filing History

5 March 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
5 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
19 February 2021Appointment of Ms. Zeynep Kozanhan as a secretary on 24 December 2020 (2 pages)
13 January 2021Registration of charge 050641340010, created on 31 December 2020 (69 pages)
7 January 2021Termination of appointment of Jason Kitts as a secretary on 24 December 2020 (1 page)
16 July 2020Registration of charge 050641340009, created on 30 June 2020 (195 pages)
15 July 2020Registration of charge 050641340008, created on 30 June 2020 (72 pages)
4 June 2020Notification of Cb&I (Us) Holdings, Limited as a person with significant control on 25 November 2019 (2 pages)
4 June 2020Withdrawal of a person with significant control statement on 4 June 2020 (2 pages)
1 June 2020Notification of a person with significant control statement (2 pages)
1 June 2020Cessation of Mcdermott International Inc. as a person with significant control on 25 November 2019 (1 page)
9 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
11 February 2020Registration of charge 050641340007, created on 23 January 2020 (215 pages)
5 February 2020Registration of charge 050641340006, created on 23 January 2020 (77 pages)
11 November 2019Registration of charge 050641340005, created on 1 November 2019 (161 pages)
11 November 2019Registration of charge 050641340004, created on 1 November 2019 (59 pages)
7 November 2019Registration of charge 050641340003, created on 21 October 2019 (177 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 March 2019Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 (2 pages)
18 March 2019Termination of appointment of Timothy Moran as a director on 15 March 2019 (1 page)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
18 January 2019Memorandum and Articles of Association (8 pages)
13 December 2018Registration of charge 050641340002, created on 10 December 2018 (58 pages)
25 October 2018Appointment of Mr Timothy Moran as a director on 8 October 2018 (2 pages)
25 October 2018Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages)
24 October 2018Termination of appointment of Lynn Anne Sheach as a director on 16 October 2018 (1 page)
24 October 2018Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages)
24 October 2018Termination of appointment of Barry Stephen Hawley as a director on 8 October 2018 (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 July 2018Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018 (1 page)
27 July 2018Appointment of Mr Jason Kitts as a secretary on 26 July 2018 (2 pages)
24 July 2018Termination of appointment of Duncan Neal Wigney as a director on 23 May 2018 (1 page)
24 July 2018Termination of appointment of Andrew James Carne-Ross as a director on 29 June 2018 (1 page)
20 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 May 2018Cessation of Chicago Bridge & Iron Company, N.V. as a person with significant control on 10 May 2018 (1 page)
30 May 2018Notification of Mcdermott International Inc. as a person with significant control on 10 May 2018 (2 pages)
23 May 2018Registration of charge 050641340001, created on 10 May 2018 (159 pages)
7 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
27 July 2017Appointment of Ms Lynn Anne Sheach as a director on 15 July 2017 (2 pages)
27 July 2017Appointment of Ms Lynn Anne Sheach as a director on 15 July 2017 (2 pages)
26 July 2017Termination of appointment of Kevin James Forder as a director on 15 July 2017 (1 page)
26 July 2017Termination of appointment of Kevin James Forder as a director on 15 July 2017 (1 page)
18 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • USD 1
(5 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • USD 1
(5 pages)
9 March 2016Full accounts made up to 31 December 2015 (14 pages)
9 March 2016Full accounts made up to 31 December 2015 (14 pages)
15 May 2015Appointment of Mr Barry Stephens Hawley as a director on 14 May 2015 (2 pages)
15 May 2015Appointment of Mr Barry Stephens Hawley as a director on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Antony Michael Cleaver as a director on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Antony Michael Cleaver as a director on 14 May 2015 (1 page)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • USD 1
(5 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • USD 1
(5 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • USD 1
(5 pages)
13 March 2015Full accounts made up to 31 December 2014 (13 pages)
13 March 2015Full accounts made up to 31 December 2014 (13 pages)
15 December 2014Full accounts made up to 31 December 2013 (14 pages)
15 December 2014Full accounts made up to 31 December 2013 (14 pages)
1 December 2014Statement of capital on 1 December 2014
  • USD 1
(4 pages)
1 December 2014Statement by Directors (1 page)
1 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2014Statement of capital on 1 December 2014
  • USD 1
(4 pages)
1 December 2014Statement of capital on 1 December 2014
  • USD 1
(4 pages)
1 December 2014Solvency Statement dated 25/11/14 (1 page)
1 December 2014Statement by Directors (1 page)
1 December 2014Solvency Statement dated 25/11/14 (1 page)
1 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • USD 127,830,344
(5 pages)
24 March 2014Director's details changed for Mr Andrew James Carne-Ross on 21 June 2012 (2 pages)
24 March 2014Director's details changed for Mr Duncan Neal Wigney on 24 March 2014 (2 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • USD 127,830,344
(5 pages)
24 March 2014Director's details changed for Mr Kevin James Forder on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Duncan Neal Wigney on 24 March 2014 (2 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • USD 127,830,344
(5 pages)
24 March 2014Director's details changed for Mr Kevin James Forder on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Andrew James Carne-Ross on 21 June 2012 (2 pages)
19 February 2014Statement of capital following an allotment of shares on 17 July 2013
  • USD 119,155,154
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 17 July 2013
  • USD 119,155,154
(3 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
6 March 2013Full accounts made up to 31 December 2012 (14 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
6 March 2013Full accounts made up to 31 December 2012 (14 pages)
12 February 2013Statement of capital following an allotment of shares on 6 December 2012
  • USD 119,155,154
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 6 December 2012
  • USD 119,155,154
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 6 December 2012
  • USD 119,155,154
(3 pages)
5 February 2013Appointment of Mr Jonathan Paul Stephenson as a secretary (1 page)
5 February 2013Termination of appointment of Katherine Child as a secretary (1 page)
5 February 2013Termination of appointment of Katherine Child as a secretary (1 page)
5 February 2013Appointment of Mr Jonathan Paul Stephenson as a secretary (1 page)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
6 March 2012Full accounts made up to 31 December 2011 (14 pages)
6 March 2012Full accounts made up to 31 December 2011 (14 pages)
3 February 2012Statement of capital following an allotment of shares on 6 December 2011
  • USD 104,680,666
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 6 December 2011
  • USD 104,680,666
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 6 December 2011
  • USD 104,680,666
(3 pages)
24 November 2011Director's details changed for Mr Michael Antony Cleaver on 27 October 2011 (2 pages)
24 November 2011Director's details changed for Mr Michael Antony Cleaver on 27 October 2011 (2 pages)
14 November 2011Appointment of Mr Michael Antony Cleaver as a director (2 pages)
14 November 2011Appointment of Mr Michael Antony Cleaver as a director (2 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
11 March 2011Full accounts made up to 31 December 2010 (14 pages)
11 March 2011Full accounts made up to 31 December 2010 (14 pages)
8 February 2011Statement of capital following an allotment of shares on 6 December 2010
  • USD 90,246,140
(3 pages)
8 February 2011Capitals not rolled up (2 pages)
8 February 2011Capitals not rolled up (2 pages)
8 February 2011Statement of capital following an allotment of shares on 7 December 2009
  • USD 75,851,576
(3 pages)
8 February 2011Statement of capital following an allotment of shares on 7 December 2009
  • USD 75,851,576
(3 pages)
8 February 2011Statement of capital following an allotment of shares on 6 December 2010
  • USD 90,246,140
(3 pages)
8 February 2011Statement of capital following an allotment of shares on 6 December 2010
  • USD 90,246,140
(3 pages)
8 February 2011Statement of capital following an allotment of shares on 7 December 2009
  • USD 75,851,576
(3 pages)
10 May 2010Director's details changed for Mr Kevin James Forder on 6 November 2009 (2 pages)
10 May 2010Director's details changed for Mr Kevin James Forder on 6 November 2009 (2 pages)
10 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Kevin James Forder on 6 November 2009 (2 pages)
7 May 2010Statement of capital following an allotment of shares on 6 December 2009
  • USD 46,900,844
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 6 December 2009
  • USD 46,900,844
(2 pages)
7 May 2010Capitals not rolled up (2 pages)
7 May 2010Statement of capital following an allotment of shares on 6 December 2009
  • USD 46,900,844
(2 pages)
7 May 2010Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages)
7 May 2010Capitals not rolled up (2 pages)
7 May 2010Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages)
7 May 2010Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages)
5 March 2010Full accounts made up to 31 December 2009 (14 pages)
5 March 2010Full accounts made up to 31 December 2009 (14 pages)
10 December 2009Appointment of Mr Andrew James Carne-Ross as a director (2 pages)
10 December 2009Appointment of Mr Andrew James Carne-Ross as a director (2 pages)
15 October 2009Termination of appointment of Timothy Moran as a director (1 page)
15 October 2009Termination of appointment of Timothy Moran as a director (1 page)
24 September 2009Auditor's resignation (1 page)
24 September 2009Auditor's resignation (1 page)
7 May 2009Full accounts made up to 31 December 2008 (13 pages)
7 May 2009Full accounts made up to 31 December 2008 (13 pages)
16 March 2009Return made up to 04/03/09; full list of members (4 pages)
16 March 2009Return made up to 04/03/09; full list of members (4 pages)
6 May 2008Full accounts made up to 31 December 2007 (14 pages)
6 May 2008Full accounts made up to 31 December 2007 (14 pages)
25 April 2008Return made up to 04/03/08; full list of members (4 pages)
25 April 2008Return made up to 04/03/08; full list of members (4 pages)
3 April 2008Ad 06/12/07-06/12/07\usd si 14434526@1=14434526\usd ic 32466318/46900844\ (1 page)
3 April 2008Ad 06/12/07-06/12/07\usd si 14434526@1=14434526\usd ic 32466318/46900844\ (1 page)
5 March 2008Secretary appointed katherine lindsay ruff (1 page)
5 March 2008Secretary appointed katherine lindsay ruff (1 page)
4 March 2008Appointment terminated secretary robert bateman (1 page)
4 March 2008Appointment terminated secretary robert bateman (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (2 pages)
12 October 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (1 page)
12 September 2007Full accounts made up to 31 December 2006 (14 pages)
12 September 2007Full accounts made up to 31 December 2006 (14 pages)
18 May 2007Full accounts made up to 31 December 2005 (16 pages)
18 May 2007Full accounts made up to 31 December 2005 (16 pages)
19 April 2007Return made up to 04/03/07; full list of members (2 pages)
19 April 2007Return made up to 04/03/07; full list of members (2 pages)
26 February 2007Resolutions
  • RES13 ‐ Business matters 14/12/06
(1 page)
26 February 2007Resolutions
  • RES13 ‐ Business matters 14/12/06
(1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Ad 06/12/06--------- us$ si 14434526@1=14434526 us$ ic 14442715/28877241 (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Ad 06/12/06--------- us$ si 14434526@1=14434526 us$ ic 14442715/28877241 (1 page)
7 July 2006Registered office changed on 07/07/06 from: 20 eastbourne terrace london W2 6LE (1 page)
7 July 2006Registered office changed on 07/07/06 from: 20 eastbourne terrace london W2 6LE (1 page)
16 June 2006Ad 06/12/05--------- us$ si 3589077@1 (2 pages)
16 June 2006Ad 06/12/05--------- us$ si 3589077@1 (2 pages)
2 June 2006Auditor's resignation (1 page)
2 June 2006Auditor's resignation (1 page)
25 April 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2006Group of companies' accounts made up to 31 December 2004 (15 pages)
1 March 2006Group of companies' accounts made up to 31 December 2004 (15 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
18 August 2005Ad 08/08/05--------- us$ si 8869701@1=8869701 us$ ic 5573014/14442715 (2 pages)
18 August 2005Ad 08/08/05--------- us$ si 8869701@1=8869701 us$ ic 5573014/14442715 (2 pages)
21 March 2005Ad 06/12/04--------- us$ si 5563014@1=5563014 us$ ic 10000/5573014 (2 pages)
21 March 2005Ad 06/12/04--------- us$ si 5563014@1=5563014 us$ ic 10000/5573014 (2 pages)
21 March 2005Return made up to 04/03/05; full list of members (7 pages)
21 March 2005Return made up to 04/03/05; full list of members (7 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
2 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 March 2004Incorporation (15 pages)
4 March 2004Incorporation (15 pages)