Weybridge
Surrey
KT13 8TB
Secretary Name | Mr Tejvir Singh |
---|---|
Status | Current |
Appointed | 08 April 2019(14 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Ms Caroline Thompson-Hill |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(16 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mrs Catherine Judith Shrimplin |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(17 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Derek William Nicol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(19 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Jonathan Bamberger |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Executive Vp |
Country of Residence | Canada |
Correspondence Address | 63 Admiral Road Toronto Ontario M5r 2lr Canada |
Director Name | Richard Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Executive Vice President Finan |
Correspondence Address | 58 Braeside Road Toronto Ontario M4n 1x7 Canada |
Secretary Name | Jonathan Bamberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Executive Vp |
Country of Residence | Canada |
Correspondence Address | 63 Admiral Road Toronto Ontario M5r 2lr Canada |
Director Name | Mrs Anne Therese Colquhoun |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 08 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apple Acre High Road Chipstead Surrey CR5 3QR |
Director Name | Jon Moramarco |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | C8 Trinity Gate Epsom Road Guildford Surrey GU1 3PW |
Secretary Name | Mrs Anne Therese Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Director Name | Mr Troy Christensen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | David Klein |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 45 Princes Road The Alberts Richmond Surrey TW10 6DQ |
Director Name | Mr Deepak Kumar Malhotra |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Ro Artington Guildford Surrey GU3 1LR |
Secretary Name | Mr Deepak Kumar Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Ro Artington Guildford Surrey GU3 1LR |
Director Name | Mrs Helen Margaret Glennie |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Ro Artington Guildford Surrey GU3 1LR |
Director Name | Mr James David Lousada |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Constellation House The Guildway, Old Portsmouth R Artington Guildford Surrey GU3 1LR |
Director Name | Mr Francis Paul Hetterich |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2011(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr John Richard Haddock |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2011(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mr David John Hughes |
---|---|
Status | Resigned |
Appointed | 31 January 2011(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | William Duncan Ferris |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 February 2011(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 4 Customs House 31 Alfred Street Sydney Nsw 2000 Australia |
Director Name | Nicholas Greiner |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 27 May 2011(6 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Ms Heidi Susan Petroff |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 June 2011(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Mr Jeremy Alexander Stevenson |
---|---|
Status | Resigned |
Appointed | 08 July 2011(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr James David Anderson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2013(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 November 2017) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Ms Barbara Joy Laverdi |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2013(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 February 2014) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr Robert John Ratcliffe |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 January 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Paul Michael Schaafsma |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 December 2015(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mr Anthony Graham Wood |
---|---|
Status | Resigned |
Appointed | 01 July 2016(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 June 2017) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Michael Joseph East |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 October 2016(12 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Ms Alice Hua |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 May 2017(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Ms Julie Anne Ryan |
---|---|
Status | Resigned |
Appointed | 14 June 2017(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Miss Karen McMonagle |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 November 2018) |
Role | Business Professional |
Country of Residence | United States |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Adrian Francis McKeon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2020) |
Role | Regional Managing Director, Ukir |
Country of Residence | England |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | cbrand.com |
---|
Registered Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.7m at £0.01 | Trustee Of Champ Buyout Iii (Swf) Trust) 6.36% Preference |
---|---|
2.9m at £0.01 | Canopus Mit Holdco LTD 4.90% Ordinary |
2.7m at £0.01 | Canopus Holdco LTD 4.67% Ordinary |
2.1m at £0.01 | Trustee Of Champ Buyout Iii Trust 3.67% Ordinary |
2.1m at £0.01 | Constellation International Holdings LTD 3.66% Preferred Ordinary |
12m at £0.01 | Canopus Mit Holdco LTD 20.60% Preference |
11.4m at £0.01 | Canopus Holdco LTD 19.64% Preference |
9m at £0.01 | Trustee Of Champ Buyout Iii Trust 15.41% Preference |
9m at £0.01 | Constellation International Holdings LTD 15.40% Preference |
878.2k at £0.01 | Accolade Wines Australia LTD 1.51% Management Preference |
881.2k at £0.01 | Trustee Of Champ Buyout Iii (Swf) Trust) 1.51% Ordinary |
- | OTHER 0.90% - |
436.3k at £0.01 | Accolade Wines Australia LTD 0.75% Ordinary Management |
123.5k at £0.01 | Wine Consult LTD 0.21% Management Preference |
104.4k at £0.01 | Madeleine Mary St Clair 0.18% Management Preference |
83.6k at £0.01 | Trustee Of East Group Holdings Trust 0.14% Management Preference |
55.6k at £0.01 | Skiprig Investments Limited 0.10% Management Preference |
60.4k at £0.01 | Trustee Of Gabane Pty Limited Super Fund 0.10% Management Preference |
59.7k at £0.01 | Trustees Of D & L Holt Superannuation Fund 0.10% Management Preference |
54.9k at £0.01 | Pjl Superannuation Fund 0.09% Management Preference |
52.2k at £0.01 | Trustees Of Premier Trust A/c S J 0.09% Management Preference |
Year | 2014 |
---|---|
Turnover | £626,649,000 |
Gross Profit | £56,540,000 |
Net Worth | £51,653,000 |
Cash | £6,347,000 |
Current Liabilities | £167,586,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
14 October 2016 | Delivered on: 31 October 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee) Classification: A registered charge Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security. Outstanding |
---|---|
14 October 2016 | Delivered on: 21 October 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited (as UK Security Trustee) Classification: A registered charge Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed. Outstanding |
18 October 2011 | Delivered on: 25 October 2011 Persons entitled: Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and other secured 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, fixtures, plant & equipment. See image for full details. Outstanding |
30 July 2004 | Delivered on: 10 August 2004 Satisfied on: 3 April 2008 Persons entitled: The Bank of Nova Scotia as Collateral Agent Under the Intercreditor Agreement for the Benefitedparties Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the lenders, the bank facility agent, the collateral agent or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares in wwh, all shares stocks debentures bonds warrants coupons or other securities and investments in wwh. See the mortgage charge document for full details. Fully Satisfied |
11 September 2023 | Director's details changed for Mr Tejvir Singh on 31 August 2023 (2 pages) |
---|---|
24 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (20 pages) |
20 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (105 pages) |
20 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
20 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
26 August 2022 | Termination of appointment of Catherine Judith Shrimplin as a director on 24 August 2022 (1 page) |
26 August 2022 | Director's details changed for Ms Caroline Thompson-Hill on 23 August 2022 (2 pages) |
1 April 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (19 pages) |
1 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (103 pages) |
1 April 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
1 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
10 November 2021 | Director's details changed for Ms Caroline Thompson-Hill on 14 October 2021 (2 pages) |
4 November 2021 | Director's details changed for Mr Tejvir Singh on 20 October 2021 (2 pages) |
30 July 2021 | Termination of appointment of Alastair David James Snook as a director on 29 July 2021 (1 page) |
30 July 2021 | Appointment of Mrs Catherine Judith Shrimplin as a director on 29 July 2021 (2 pages) |
12 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
12 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (100 pages) |
12 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
12 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (20 pages) |
27 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
10 September 2020 | Appointment of Mr Alastair David James Snook as a director on 31 August 2020 (2 pages) |
10 September 2020 | Termination of appointment of Andrew Peter Smith as a director on 31 August 2020 (1 page) |
29 July 2020 | Appointment of Ms Caroline Thompson-Hill as a director on 17 July 2020 (2 pages) |
13 May 2020 | Termination of appointment of Adrian Francis Mckeon as a director on 29 April 2020 (1 page) |
30 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
16 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
16 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (82 pages) |
16 January 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (20 pages) |
16 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
11 April 2019 | Appointment of Mr Tejvir Singh as a secretary on 8 April 2019 (2 pages) |
25 March 2019 | Group of companies' accounts made up to 30 June 2018 (73 pages) |
20 March 2019 | Appointment of Mr Tejvir Singh as a director on 14 March 2019 (2 pages) |
15 March 2019 | Termination of appointment of Anthony Graham Wood as a director on 14 March 2019 (1 page) |
28 January 2019 | Confirmation statement made on 24 January 2019 with updates (7 pages) |
22 November 2018 | Termination of appointment of Karen Mcmonagle as a director on 19 November 2018 (1 page) |
21 November 2018 | Appointment of Mr Anthony Graham Wood as a director on 19 November 2018 (2 pages) |
21 November 2018 | Appointment of Mr Adrian Francis Mckeon as a director on 19 November 2018 (2 pages) |
21 November 2018 | Appointment of Mr Andrew Peter Smith as a director on 19 November 2018 (2 pages) |
7 September 2018 | Notification of Amphora Finance Limited as a person with significant control on 31 May 2018 (2 pages) |
6 September 2018 | Withdrawal of a person with significant control statement on 6 September 2018 (2 pages) |
5 September 2018 | Cancellation of shares. Statement of capital on 31 May 2018
|
20 July 2018 | Purchase of own shares. (3 pages) |
16 July 2018 | Appointment of Miss Karen Mcmonagle as a director on 31 May 2018 (2 pages) |
16 July 2018 | Termination of appointment of Julie Anne Ryan as a secretary on 27 June 2018 (1 page) |
5 July 2018 | Resolutions
|
27 June 2018 | Termination of appointment of Alice Hua as a director on 31 May 2018 (1 page) |
27 June 2018 | Termination of appointment of Nicholas Greiner as a director on 31 May 2018 (1 page) |
27 June 2018 | Termination of appointment of Jeremy Alexander Stevenson as a director on 31 May 2018 (1 page) |
27 June 2018 | Termination of appointment of John Richard Haddock as a director on 31 May 2018 (1 page) |
1 June 2018 | Satisfaction of charge 051859710004 in full (1 page) |
1 June 2018 | Satisfaction of charge 051859710003 in full (1 page) |
1 June 2018 | Satisfaction of charge 2 in full (1 page) |
13 April 2018 | Group of companies' accounts made up to 30 June 2017 (76 pages) |
31 January 2018 | Confirmation statement made on 24 January 2018 with updates (6 pages) |
20 November 2017 | Termination of appointment of James David Anderson as a director on 10 November 2017 (1 page) |
20 November 2017 | Termination of appointment of James David Anderson as a director on 10 November 2017 (1 page) |
16 June 2017 | Appointment of Ms Julie Anne Ryan as a secretary on 14 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Anthony Graham Wood as a secretary on 14 June 2017 (1 page) |
16 June 2017 | Appointment of Ms Julie Anne Ryan as a secretary on 14 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Anthony Graham Wood as a secretary on 14 June 2017 (1 page) |
11 May 2017 | Director's details changed for Ms Alice Hua on 4 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Ms Alice Hua on 4 May 2017 (2 pages) |
8 May 2017 | Appointment of Ms Alice Hua as a director on 4 May 2017 (2 pages) |
8 May 2017 | Appointment of Ms Alice Hua as a director on 4 May 2017 (2 pages) |
26 April 2017 | Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page) |
4 April 2017 | Group of companies' accounts made up to 30 June 2016 (83 pages) |
4 April 2017 | Group of companies' accounts made up to 30 June 2016 (83 pages) |
24 March 2017 | Statement of capital on 14 December 2015
|
24 March 2017 | Statement of capital on 14 December 2015
|
7 March 2017 | Second filing of the annual return made up to 24 January 2016 (26 pages) |
7 March 2017 | Second filing of a statement of capital following an allotment of shares on 1 June 2015
|
7 March 2017 | Second filing of a statement of capital following an allotment of shares on 21 September 2015
|
7 March 2017 | Second filing of a statement of capital following an allotment of shares on 21 September 2015
|
7 March 2017 | Second filing of a statement of capital following an allotment of shares on 1 June 2015
|
7 March 2017 | Second filing of the annual return made up to 24 January 2016 (26 pages) |
17 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
16 January 2017 | Termination of appointment of Robert John Ratcliffe as a director on 15 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Robert John Ratcliffe as a director on 15 January 2017 (1 page) |
23 November 2016 | Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page) |
31 October 2016 | Appointment of Mr Michael Joseph East as a director on 21 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Michael Joseph East as a director on 21 October 2016 (2 pages) |
31 October 2016 | Registration of charge 051859710004, created on 14 October 2016 (37 pages) |
31 October 2016 | Registration of charge 051859710004, created on 14 October 2016 (37 pages) |
21 October 2016 | Registration of charge 051859710003, created on 14 October 2016 (68 pages) |
21 October 2016 | Registration of charge 051859710003, created on 14 October 2016 (68 pages) |
11 August 2016 | Director's details changed for Mr Jeremy Alexander Stevenson on 1 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Jeremy Alexander Stevenson on 1 August 2016 (2 pages) |
8 July 2016 | Appointment of Mr Anthony Graham Wood as a secretary on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Anthony Graham Wood as a secretary on 1 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a secretary on 1 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a secretary on 1 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Jeremy Alexander Stevenson as a director on 4 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Jeremy Alexander Stevenson as a director on 4 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages) |
16 June 2016 | Termination of appointment of Joel Chase Thickins as a director on 27 May 2016 (1 page) |
16 June 2016 | Termination of appointment of Joel Chase Thickins as a director on 27 May 2016 (1 page) |
9 June 2016 | Director's details changed for Mr John Richard Haddock on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr John Richard Haddock on 9 June 2016 (2 pages) |
7 April 2016 | Group of companies' accounts made up to 30 June 2015 (36 pages) |
7 April 2016 | Group of companies' accounts made up to 30 June 2015 (36 pages) |
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
18 January 2016 | Statement of capital on 14 December 2015
|
18 January 2016 | Statement of capital on 14 December 2015
|
10 December 2015 | Termination of appointment of Francis Paul Hetterich as a director on 9 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Francis Paul Hetterich as a director on 9 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Paul Michael Schaafsma as a director on 9 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Paul Michael Schaafsma as a director on 9 December 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr John Richard Haddock on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr John Richard Haddock on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Joel Chase Thickins on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Joel Chase Thickins on 5 October 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr James David Anderson on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr John Richard Haddock on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Nicholas Greiner on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Nicholas Greiner on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Joel Chase Thickins on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr James David Anderson on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr James David Anderson on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Nicholas Greiner on 5 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from , Accolade House the Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from , Accolade House the Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
22 September 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
22 July 2015 | Director's details changed for Nicholas Greiner on 16 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Nicholas Greiner on 16 July 2015 (2 pages) |
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
3 March 2015 | Group of companies' accounts made up to 30 June 2014 (36 pages) |
3 March 2015 | Group of companies' accounts made up to 30 June 2014 (36 pages) |
21 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
26 March 2014 | Appointment of Mr Robert John Ratcliffe as a director (2 pages) |
26 March 2014 | Appointment of Mr Robert John Ratcliffe as a director (2 pages) |
11 March 2014 | Memorandum and Articles of Association (100 pages) |
11 March 2014 | Memorandum and Articles of Association (100 pages) |
3 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 February 2014 | Solvency statement dated 27/02/14 (4 pages) |
27 February 2014 | Solvency statement dated 27/02/14 (4 pages) |
27 February 2014 | Statement by directors (4 pages) |
27 February 2014 | Statement of capital on 27 February 2014
|
27 February 2014 | Statement of capital on 27 February 2014
|
27 February 2014 | Resolutions
|
27 February 2014 | Statement by directors (4 pages) |
27 February 2014 | Resolutions
|
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (31 pages) |
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (31 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
3 February 2014 | Termination of appointment of Heidi Petroff as a director (1 page) |
3 February 2014 | Termination of appointment of Barbara Laverdi as a director (1 page) |
3 February 2014 | Termination of appointment of Barbara Laverdi as a director (1 page) |
3 February 2014 | Termination of appointment of Heidi Petroff as a director (1 page) |
6 November 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
1 November 2013 | Group of companies' accounts made up to 30 June 2013 (38 pages) |
1 November 2013 | Group of companies' accounts made up to 30 June 2013 (38 pages) |
24 September 2013 | Appointment of Mr James David Anderson as a director (2 pages) |
24 September 2013 | Appointment of Mr James David Anderson as a director (2 pages) |
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
3 July 2013 | Purchase of own shares. (3 pages) |
3 July 2013 | Purchase of own shares. (3 pages) |
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
1 July 2013 | Appointment of Ms Barbara Joy Laverdi as a director (2 pages) |
1 July 2013 | Appointment of Ms Barbara Joy Laverdi as a director (2 pages) |
17 June 2013 | Director's details changed for Heidi Petroff on 20 February 2013 (2 pages) |
17 June 2013 | Director's details changed for Heidi Petroff on 20 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page) |
27 February 2013 | Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page) |
22 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (27 pages) |
22 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (27 pages) |
4 February 2013 | Termination of appointment of Troy Christensen as a director (1 page) |
4 February 2013 | Termination of appointment of Troy Christensen as a director (1 page) |
30 January 2013 | Termination of appointment of William Ferris as a director (1 page) |
30 January 2013 | Termination of appointment of William Ferris as a director (1 page) |
29 November 2012 | Group of companies' accounts made up to 30 June 2012 (41 pages) |
29 November 2012 | Group of companies' accounts made up to 30 June 2012 (41 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
24 April 2012 | Cancellation of shares. Statement of capital on 24 April 2012
|
24 April 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Cancellation of shares. Statement of capital on 24 April 2012
|
24 April 2012 | Purchase of own shares. (3 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
14 March 2012 | Group of companies' accounts made up to 30 June 2011 (34 pages) |
14 March 2012 | Group of companies' accounts made up to 30 June 2011 (34 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
24 February 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
24 February 2012 | Director's details changed for Mr Joel Chase Thickins on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Joel Chase Thickins on 24 February 2012 (2 pages) |
24 February 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
22 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (27 pages) |
22 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (27 pages) |
31 October 2011 | Group of companies' accounts made up to 31 January 2011 (34 pages) |
31 October 2011 | Group of companies' accounts made up to 31 January 2011 (34 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
26 July 2011 | Appointment of Mr Jeremy Stevenson as a secretary (2 pages) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a secretary (2 pages) |
25 July 2011 | Termination of appointment of David Hughes as a secretary (1 page) |
25 July 2011 | Termination of appointment of David Hughes as a secretary (1 page) |
13 July 2011 | Appointment of Nicholas Greiner as a director (3 pages) |
13 July 2011 | Appointment of Heidi Petroff as a director (4 pages) |
13 July 2011 | Appointment of Heidi Petroff as a director (4 pages) |
13 July 2011 | Appointment of Nicholas Greiner as a director (3 pages) |
28 June 2011 | Director's details changed for Mr Joel Chase Thickins on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Francis Paul Hetterich on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Joel Chase Thickins on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Francis Paul Hetterich on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr John Richard Haddock on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr John Richard Haddock on 27 June 2011 (2 pages) |
24 June 2011 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page) |
24 June 2011 | Change of name notice (2 pages) |
24 June 2011 | Company name changed vincor U.K. LIMITED\certificate issued on 24/06/11
|
24 June 2011 | Company name changed vincor U.K. LIMITED\certificate issued on 24/06/11
|
24 June 2011 | Registered office address changed from , Constellation House the Guildway Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR on 24 June 2011 (1 page) |
24 June 2011 | Change of name notice (2 pages) |
24 June 2011 | Registered office address changed from , Constellation House the Guildway Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR on 24 June 2011 (1 page) |
15 April 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
15 April 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
13 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
13 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
18 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
18 February 2011 | Change of share class name or designation (2 pages) |
18 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
18 February 2011 | Change of share class name or designation (2 pages) |
15 February 2011 | Appointment of William Duncan Ferris as a director (3 pages) |
15 February 2011 | Appointment of William Duncan Ferris as a director (3 pages) |
10 February 2011 | Appointment of Mr John Richard Haddock as a director (2 pages) |
10 February 2011 | Appointment of Mr Joel Chase Thickins as a director (2 pages) |
10 February 2011 | Appointment of Mr John Richard Haddock as a director (2 pages) |
10 February 2011 | Appointment of Mr Joel Chase Thickins as a director (2 pages) |
4 February 2011 | Resolutions
|
4 February 2011 | Resolutions
|
2 February 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
2 February 2011 | Termination of appointment of James Lousada as a director (1 page) |
2 February 2011 | Appointment of Mr Francis Paul Hetterich as a director (2 pages) |
2 February 2011 | Termination of appointment of Deepak Malhotra as a director (1 page) |
2 February 2011 | Termination of appointment of Deepak Malhotra as a director (1 page) |
2 February 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
2 February 2011 | Termination of appointment of James Lousada as a director (1 page) |
2 February 2011 | Appointment of Mr David John Hughes as a secretary (2 pages) |
2 February 2011 | Appointment of Mr Francis Paul Hetterich as a director (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a secretary (2 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (15 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (15 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
26 January 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
26 January 2011 | Solvency statement dated 25/01/11 (2 pages) |
26 January 2011 | Statement of capital on 26 January 2011
|
26 January 2011 | Resolutions
|
26 January 2011 | Solvency statement dated 25/01/11 (2 pages) |
26 January 2011 | Statement by directors (2 pages) |
26 January 2011 | Statement by directors (2 pages) |
26 January 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
26 January 2011 | Statement of capital on 26 January 2011
|
13 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
13 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
18 October 2010 | Appointment of Mr James David Lousada as a director (2 pages) |
18 October 2010 | Termination of appointment of Helen Glennie as a director (1 page) |
18 October 2010 | Appointment of Mr James David Lousada as a director (2 pages) |
18 October 2010 | Termination of appointment of Helen Glennie as a director (1 page) |
4 October 2010 | Full accounts made up to 28 February 2010 (14 pages) |
4 October 2010 | Full accounts made up to 28 February 2010 (14 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
20 January 2010 | Memorandum and Articles of Association (6 pages) |
20 January 2010 | Memorandum and Articles of Association (6 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 January 2010 | Resolutions
|
19 January 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 January 2010 | Re-registration of Memorandum and Articles (8 pages) |
19 January 2010 | Re-registration from a public company to a private limited company (2 pages) |
19 January 2010 | Re-registration of Memorandum and Articles (8 pages) |
19 January 2010 | Re-registration from a public company to a private limited company (2 pages) |
13 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
29 September 2009 | Full accounts made up to 28 February 2009 (13 pages) |
29 September 2009 | Full accounts made up to 28 February 2009 (13 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
13 April 2009 | Director appointed helen margaret glennie (2 pages) |
13 April 2009 | Director appointed helen margaret glennie (2 pages) |
9 April 2009 | Appointment terminated director david klein (1 page) |
9 April 2009 | Appointment terminated director david klein (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from, 3 more london riverside, london, SE1 2AQ (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from, 3 more london riverside, london, SE1 2AQ (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 3 more london riverside london SE1 2AQ (1 page) |
2 September 2008 | Return made up to 21/07/08; full list of members (6 pages) |
2 September 2008 | Return made up to 21/07/08; full list of members (6 pages) |
29 August 2008 | Full accounts made up to 29 February 2008 (14 pages) |
29 August 2008 | Full accounts made up to 29 February 2008 (14 pages) |
13 August 2008 | Director's change of particulars / troy christensen / 03/03/2008 (1 page) |
13 August 2008 | Director's change of particulars / troy christensen / 03/03/2008 (1 page) |
12 May 2008 | Appointment terminated director and secretary anne colquhoun (1 page) |
12 May 2008 | Director and secretary appointed deepak kumar malhotra (2 pages) |
12 May 2008 | Director and secretary appointed deepak kumar malhotra (2 pages) |
12 May 2008 | Appointment terminated director and secretary anne colquhoun (1 page) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 April 2008 | Full accounts made up to 28 February 2007 (158 pages) |
2 April 2008 | Full accounts made up to 28 February 2007 (158 pages) |
14 September 2007 | Return made up to 21/07/07; full list of members (7 pages) |
14 September 2007 | Return made up to 21/07/07; full list of members (7 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: kempsom house, camomile street, london EC3A 7AN (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: kempsom house, camomile street, london EC3A 7AN (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
20 December 2006 | Group of companies' accounts made up to 26 March 2006 (21 pages) |
20 December 2006 | Group of companies' accounts made up to 26 March 2006 (21 pages) |
24 November 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
24 November 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
13 September 2006 | Return made up to 21/07/06; full list of members (6 pages) |
13 September 2006 | Return made up to 21/07/06; full list of members (6 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Secretary resigned;director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (3 pages) |
7 September 2006 | New secretary appointed;new director appointed (3 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned;director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (3 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New secretary appointed;new director appointed (3 pages) |
23 March 2006 | Group of companies' accounts made up to 27 March 2005 (19 pages) |
23 March 2006 | Group of companies' accounts made up to 27 March 2005 (19 pages) |
1 November 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 November 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
8 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
10 August 2004 | Particulars of mortgage/charge (9 pages) |
10 August 2004 | Particulars of mortgage/charge (9 pages) |
9 August 2004 | £ nc 50000/45050000 30/07/04 (1 page) |
9 August 2004 | £ nc 50000/45050000 30/07/04 (1 page) |
9 August 2004 | Ad 30/07/04--------- £ si 45000000@1=45000000 £ ic 50000/45050000 (2 pages) |
9 August 2004 | Ad 30/07/04--------- £ si 45000000@1=45000000 £ ic 50000/45050000 (2 pages) |
5 August 2004 | New secretary appointed;new director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 280 grays inn road, london, WC1X 8EB (1 page) |
5 August 2004 | New secretary appointed;new director appointed (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 280 grays inn road, london, WC1X 8EB (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | Secretary resigned;director resigned (1 page) |
2 August 2004 | Resolutions
|
2 August 2004 | Resolutions
|
2 August 2004 | Ad 25/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 August 2004 | Ad 25/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 July 2004 | Certificate of authorisation to commence business and borrow (1 page) |
27 July 2004 | Application to commence business (2 pages) |
27 July 2004 | Certificate of authorisation to commence business and borrow (1 page) |
27 July 2004 | Application to commence business (2 pages) |
21 July 2004 | Incorporation (15 pages) |
21 July 2004 | Incorporation (15 pages) |