Company NameKaysail Limited
Company StatusActive
Company Number05265655
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)
Previous NameHackremco (No. 2201) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Andrew Vincent Gregor Macgregor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleAccounting And Controls Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr John Anthony Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Simon Derrick Boniface
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusCurrent
Appointed09 September 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address2 Stone Buildings
London
WC2A 3TH
Director NameTodd Joseph Kallman
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2004(1 month, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 December 2005)
RoleVp Corporate Strategy
Correspondence Address6 Grosvenor Place
Farmington
Connecticut 6206
United States
Director NameLawrence Vail Mowell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2004(1 month, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 December 2005)
RoleAttorney
Correspondence Address61 Pilgrim Road
West Hartford
Connecticut
United States
Director NameWilliam Trachsel
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2004(1 month, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 December 2005)
RoleSenior Vp And General Counsel
Correspondence Address85 Henley Way
Avon
06001 Ct
United States
Secretary NameMr Robert William Sadler
NationalityEnglish
StatusResigned
Appointed09 December 2005(1 year, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 04 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Eddiscombe Road
London
SW6 4UA
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(1 year, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 April 2017)
RoleBusiness Executive
Country of ResidenceUntied Kingdom
Correspondence AddressMathisen Way Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr Evan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican,Irish
StatusResigned
Appointed04 October 2006(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMathisen Way Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NamePatrice Lucien Raymond Noiret
Date of BirthApril 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2008)
RoleCompany Director
Correspondence Address43, Rue Rene Dorme
Fontenay Le Fleury
78330
Director NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 2010)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Otis Building
187 Twyford Abbey Road
London
NW10 7DG
Secretary NameSusana Calvo
NationalityBritish
StatusResigned
Appointed04 October 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address175 East 96th Street
Apartment 25 N
New York
Ny 10128
United States
Director NameKelly Jean Schmidt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2007(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 March 2008)
RoleAssistant Controller
Correspondence Address12 Muirfield Lane
Bloomfield
Connecticut 06002
United States
Director NameBrian Anthony Roy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2009)
RoleBusiness Executive
Correspondence Address15 Massaco Lane
Granby, Ct
06035
United States
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed14 April 2008(3 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 February 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address13995 Pasteur Boulevard
Palm Beach Gardens
Florida 33418
United States
Secretary NamePaula-Marie Uscilla
NationalityBritish
StatusResigned
Appointed01 May 2009(4 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 October 2009)
RoleCompany Director
Correspondence Address59 Atwater Street
Milford
Connecticut 06460
United States
Secretary NameNicole Vitrano
NationalityBritish
StatusResigned
Appointed02 November 2009(5 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2014)
RoleCompany Director
Correspondence AddressMathisen Way Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameKurt Andrew Percy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 January 2012)
RoleBusiness Person
Country of ResidenceUnited States
Correspondence AddressMathisen Way Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Colby
Leicestershire
LE9 1SE
Director NameMr Michael Patrick Ryan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2012(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 19 January 2018)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1st Floor Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameLynn Banis
NationalityBritish
StatusResigned
Appointed15 March 2012(7 years, 4 months after company formation)
Appointment Duration8 years (resigned 03 April 2020)
RoleCompany Director
Correspondence Address1st Floor Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Stuart Bottomley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 2018)
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressFore 1 Fpre Business Park Huskisson Way
Stratford Road
Shirley
Solihull
B90 4SS
Director NameChristopher Herbert Kurt Von Witzky
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2014(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 2018)
RoleAssistant Treasurer
Country of ResidenceUnited States
Correspondence Address1st Floor Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Peter Ross
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStafford Road
Wolverhampton
WV10 7EH
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Littleton Road
Ashford
TW15 1TZ
Director NameMs Patricia Catherine Moran
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2018(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameGabriela Sergent
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed03 February 2020(15 years, 3 months after company formation)
Appointment Duration3 months (resigned 05 May 2020)
RoleController Carrier Emea
Country of ResidenceFrance
Correspondence AddressCarrier Le Cristalia
3 Rue Joseph Monier
Rueil-Malmaison
92500
Director NameBarend Jacobus Van Der Merwe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Littleton Road
Ashford
TW15 1TZ
Director NameMs Emma Leigh
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameKidde Nominees Limited (Corporation)
StatusResigned
Appointed09 December 2005(1 year, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 04 October 2006)
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameKidde Corporate Services Limited (Corporation)
Date of BirthMarch 1956 (Born 68 years ago)
StatusResigned
Appointed09 December 2005(1 year, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 04 October 2006)
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB

Contact

Websiteotis.com

Location

Registered Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

236m at £0.01Goodrich Inertial Limited
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£70,490,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return20 October 2023 (5 months, 4 weeks ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

8 December 2023Full accounts made up to 30 November 2022 (23 pages)
29 November 2023Termination of appointment of Barend Jacobus Van Der Merwe as a director on 30 October 2023 (1 page)
23 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
16 February 2023Termination of appointment of Christian Bruno Jean Idczak as a director on 7 February 2023 (1 page)
16 February 2023Appointment of Mr John Anthony Robinson as a director on 15 February 2023 (2 pages)
16 February 2023Appointment of Mr Simon Derrick Boniface as a director on 15 February 2023 (2 pages)
22 November 2022Full accounts made up to 30 November 2021 (23 pages)
1 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
14 January 2022Termination of appointment of Emma Leigh as a director on 3 January 2022 (1 page)
2 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
7 September 2021Full accounts made up to 30 November 2020 (23 pages)
17 August 2021Termination of appointment of James Terence George Laurence as a director on 13 August 2021 (1 page)
17 August 2021Appointment of Neil Andrew Vincent Gregor Macgregor as a director on 13 August 2021 (2 pages)
4 November 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
4 November 2020Full accounts made up to 30 November 2019 (23 pages)
10 September 2020Appointment of Edwin Coe Secretaries Limited as a secretary on 9 September 2020 (2 pages)
7 September 2020Change of details for Goodrich Inertial Limited as a person with significant control on 4 September 2020 (2 pages)
20 August 2020Director's details changed for Mr Christian Bruno Jean Idczak on 3 April 2020 (2 pages)
20 August 2020Director's details changed for Mr James Terence George Laurence on 3 April 2020 (2 pages)
22 May 2020Termination of appointment of Lynn Banis as a secretary on 3 April 2020 (1 page)
7 May 2020Termination of appointment of Gabriela Sergent as a director on 5 May 2020 (1 page)
7 May 2020Appointment of Barend Jacobus Van Der Merwe as a director on 5 May 2020 (2 pages)
7 May 2020Appointment of Ms Emma Leigh as a director on 5 May 2020 (2 pages)
7 May 2020Termination of appointment of Patricia Catherine Moran as a director on 5 May 2020 (1 page)
26 February 2020Appointment of Gabriela Sergent as a director on 3 February 2020 (2 pages)
25 February 2020Termination of appointment of Peter Ross as a director on 3 February 2020 (1 page)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
5 September 2019Full accounts made up to 30 November 2018 (21 pages)
1 November 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
23 July 2018Full accounts made up to 30 November 2017 (20 pages)
30 May 2018Appointment of Patricia Catherine Moran as a director on 21 May 2018 (2 pages)
13 February 2018Appointment of Mr James Terence George Laurence as a director on 15 January 2018 (3 pages)
26 January 2018Termination of appointment of Christopher Herbert Kurt Von Witzky as a director on 10 January 2018 (2 pages)
26 January 2018Termination of appointment of Stuart Bottomley as a director on 15 January 2018 (2 pages)
26 January 2018Termination of appointment of Michael Patrick Ryan as a director on 19 January 2018 (2 pages)
26 January 2018Appointment of Peter Ross as a director on 15 January 2018 (3 pages)
8 November 2017Confirmation statement made on 20 October 2017 with no updates (2 pages)
8 November 2017Confirmation statement made on 20 October 2017 with no updates (2 pages)
12 October 2017Registered office address changed from Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 12 October 2017 (2 pages)
12 October 2017Registered office address changed from Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 12 October 2017 (2 pages)
1 August 2017Full accounts made up to 30 November 2016 (21 pages)
1 August 2017Full accounts made up to 30 November 2016 (21 pages)
31 May 2017Termination of appointment of Rajinder Singh Kullar as a director on 25 April 2017 (2 pages)
31 May 2017Termination of appointment of Rajinder Singh Kullar as a director on 25 April 2017 (2 pages)
16 November 2016Confirmation statement made on 20 October 2016 with updates (27 pages)
16 November 2016Confirmation statement made on 20 October 2016 with updates (27 pages)
7 July 2016Full accounts made up to 30 November 2015 (29 pages)
7 July 2016Full accounts made up to 30 November 2015 (29 pages)
1 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,360,000.03
(18 pages)
1 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,360,000.03
(18 pages)
7 July 2015Full accounts made up to 30 November 2014 (15 pages)
7 July 2015Full accounts made up to 30 November 2014 (15 pages)
6 May 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (3 pages)
6 May 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (3 pages)
17 February 2015Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015 (3 pages)
17 February 2015Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015 (3 pages)
29 December 2014Termination of appointment of James Terence George Laurence as a director on 1 December 2014 (2 pages)
29 December 2014Termination of appointment of James Terence George Laurence as a director on 1 December 2014 (2 pages)
29 December 2014Termination of appointment of Evan Francis Smith as a director on 1 December 2014 (2 pages)
29 December 2014Termination of appointment of Evan Francis Smith as a director on 1 December 2014 (2 pages)
29 December 2014Termination of appointment of Evan Francis Smith as a director on 1 December 2014 (2 pages)
29 December 2014Termination of appointment of James Terence George Laurence as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Christopher Herbert Kurt Von Witzky as a director on 1 December 2014 (3 pages)
12 December 2014Appointment of Stuart Bottomley as a director on 1 December 2014 (3 pages)
12 December 2014Appointment of Stuart Bottomley as a director on 1 December 2014 (3 pages)
12 December 2014Appointment of Christopher Herbert Kurt Von Witzky as a director on 1 December 2014 (3 pages)
12 December 2014Appointment of Stuart Bottomley as a director on 1 December 2014 (3 pages)
12 December 2014Appointment of Christopher Herbert Kurt Von Witzky as a director on 1 December 2014 (3 pages)
26 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,360,000.03
(17 pages)
26 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,360,000.03
(17 pages)
23 September 2014Statement by Directors (5 pages)
23 September 2014Resolutions
  • RES13 ‐ Share premium cancelled 19/09/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2014Statement of capital on 23 September 2014
  • GBP 2,360,000.03
(4 pages)
23 September 2014Statement by Directors (5 pages)
23 September 2014Solvency Statement dated 19/09/14 (5 pages)
23 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 19/09/2014
(1 page)
23 September 2014Statement of capital on 23 September 2014
  • GBP 2,360,000.03
(4 pages)
23 September 2014Solvency Statement dated 19/09/14 (5 pages)
13 June 2014Full accounts made up to 31 December 2013 (15 pages)
13 June 2014Full accounts made up to 31 December 2013 (15 pages)
31 January 2014Termination of appointment of Nicole Vitrano as a secretary (2 pages)
31 January 2014Termination of appointment of Nicole Vitrano as a secretary (2 pages)
27 November 2013Director's details changed for Mr Evan Francis Smith on 1 August 2013 (3 pages)
27 November 2013Director's details changed for Mr Rajinder Singh Kullar on 29 August 2013 (3 pages)
27 November 2013Director's details changed for Mr Evan Francis Smith on 1 August 2013 (3 pages)
27 November 2013Director's details changed for Mr Rajinder Singh Kullar on 29 August 2013 (3 pages)
27 November 2013Director's details changed for Mr Evan Francis Smith on 1 August 2013 (3 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 236,000,003
(18 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 236,000,003
(18 pages)
28 June 2013Full accounts made up to 31 December 2012 (15 pages)
28 June 2013Full accounts made up to 31 December 2012 (15 pages)
8 February 2013Director's details changed for Christian Bruno Jean Idczak on 1 December 2012 (3 pages)
8 February 2013Director's details changed for Christian Bruno Jean Idczak on 1 December 2012 (3 pages)
8 February 2013Director's details changed for Christian Bruno Jean Idczak on 1 December 2012 (3 pages)
25 January 2013Director's details changed for Evan Francis Smith on 1 December 2012 (3 pages)
25 January 2013Director's details changed for Evan Francis Smith on 1 December 2012 (3 pages)
25 January 2013Director's details changed for Evan Francis Smith on 1 December 2012 (3 pages)
9 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (18 pages)
9 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (18 pages)
3 July 2012Full accounts made up to 31 December 2011 (16 pages)
3 July 2012Full accounts made up to 31 December 2011 (16 pages)
26 March 2012Appointment of Lynn Banis as a secretary (3 pages)
26 March 2012Appointment of Lynn Banis as a secretary (3 pages)
21 March 2012Termination of appointment of Kurt Percy as a director (2 pages)
21 March 2012Termination of appointment of Kurt Percy as a director (2 pages)
21 March 2012Appointment of Michael Patrick Ryan as a director (3 pages)
21 March 2012Appointment of Michael Patrick Ryan as a director (3 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (17 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (17 pages)
22 July 2011Registered office address changed from C/O the Otis Building 187 Twyford Abbey Road London NW10 7DG on 22 July 2011 (2 pages)
22 July 2011Registered office address changed from C/O the Otis Building 187 Twyford Abbey Road London NW10 7DG on 22 July 2011 (2 pages)
6 April 2011Full accounts made up to 31 December 2010 (16 pages)
6 April 2011Full accounts made up to 31 December 2010 (16 pages)
12 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (17 pages)
12 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (17 pages)
26 October 2010Termination of appointment of Gregory Smart as a director (2 pages)
26 October 2010Appointment of James Terence George Laurence as a director (3 pages)
26 October 2010Appointment of James Terence George Laurence as a director (3 pages)
26 October 2010Termination of appointment of Gregory Smart as a director (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (13 pages)
1 July 2010Full accounts made up to 31 December 2009 (13 pages)
21 December 2009Director's details changed for Christian Bruno Jean Idczak on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Christian Bruno Jean Idczak on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Christian Bruno Jean Idczak on 1 October 2009 (3 pages)
15 December 2009Register inspection address has been changed from 2 Stone Buildings Lincoln's Inn London WC2A 3TH (2 pages)
15 December 2009Register(s) moved to registered inspection location (2 pages)
15 December 2009Register(s) moved to registered inspection location (2 pages)
15 December 2009Register inspection address has been changed from 2 Stone Buildings Lincoln's Inn London WC2A 3TH (2 pages)
11 December 2009Director's details changed for Gregory Paul Smart on 1 October 2009 (3 pages)
11 December 2009Director's details changed for Rajinder Singh Kullar on 1 October 2009 (3 pages)
11 December 2009Director's details changed for Evan Francis Smith on 1 October 2009 (3 pages)
11 December 2009Appointment of Nicole Vitrano as a secretary (3 pages)
11 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (13 pages)
11 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (13 pages)
11 December 2009Register inspection address has been changed (2 pages)
11 December 2009Appointment of Kurt Andrew Percy as a director (3 pages)
11 December 2009Director's details changed for Rajinder Singh Kullar on 1 October 2009 (3 pages)
11 December 2009Termination of appointment of Brian Roy as a director (2 pages)
11 December 2009Termination of appointment of Brian Roy as a director (2 pages)
11 December 2009Register(s) moved to registered inspection location (2 pages)
11 December 2009Director's details changed for Evan Francis Smith on 1 October 2009 (3 pages)
11 December 2009Director's details changed for Evan Francis Smith on 1 October 2009 (3 pages)
11 December 2009Appointment of Nicole Vitrano as a secretary (3 pages)
11 December 2009Director's details changed for Gregory Paul Smart on 1 October 2009 (3 pages)
11 December 2009Register(s) moved to registered inspection location (2 pages)
11 December 2009Termination of appointment of Paula-Marie Uscilla as a secretary (2 pages)
11 December 2009Termination of appointment of Paula-Marie Uscilla as a secretary (2 pages)
11 December 2009Register inspection address has been changed (2 pages)
11 December 2009Director's details changed for Rajinder Singh Kullar on 1 October 2009 (3 pages)
11 December 2009Appointment of Kurt Andrew Percy as a director (3 pages)
11 December 2009Director's details changed for Gregory Paul Smart on 1 October 2009 (3 pages)
24 July 2009Full accounts made up to 31 December 2008 (13 pages)
24 July 2009Full accounts made up to 31 December 2008 (13 pages)
23 June 2009Appointment terminated secretary susana calvo (1 page)
23 June 2009Appointment terminated secretary susana calvo (1 page)
23 June 2009Secretary appointed paula-marie uscilla (1 page)
23 June 2009Secretary appointed paula-marie uscilla (1 page)
11 November 2008Return made up to 20/10/08; full list of members (7 pages)
11 November 2008Return made up to 20/10/08; full list of members (7 pages)
11 November 2008Secretary's change of particulars / susana calvo / 02/01/2008 (1 page)
11 November 2008Secretary's change of particulars / susana calvo / 02/01/2008 (1 page)
2 November 2008Full accounts made up to 31 December 2007 (13 pages)
2 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 June 2008Full accounts made up to 31 December 2006 (13 pages)
3 June 2008Full accounts made up to 31 December 2006 (13 pages)
24 April 2008Director appointed brian anthony roy (1 page)
24 April 2008Director appointed brian anthony roy (1 page)
24 April 2008Appointment terminated director kelly schmidt (1 page)
24 April 2008Appointment terminated director kelly schmidt (1 page)
24 April 2008Appointment terminated director patrice noiret (1 page)
24 April 2008Director appointed christian bruno jean idczak (1 page)
24 April 2008Appointment terminated director patrice noiret (1 page)
24 April 2008Director appointed christian bruno jean idczak (1 page)
23 January 2008Return made up to 20/10/07; full list of members; amend (7 pages)
23 January 2008Return made up to 20/10/07; full list of members; amend (7 pages)
16 November 2007Return made up to 20/10/07; full list of members (7 pages)
16 November 2007Location of register of members (non legible) (1 page)
16 November 2007Location of register of members (non legible) (1 page)
16 November 2007Return made up to 20/10/07; full list of members (7 pages)
17 September 2007Ad 22/11/06--------- £ si 1@1=1 £ ic 236000002/236000003 (2 pages)
17 September 2007Statement of affairs (6 pages)
17 September 2007Statement of affairs (6 pages)
17 September 2007Ad 22/11/06--------- £ si 1@1=1 £ ic 236000002/236000003 (2 pages)
12 September 2007Statement of affairs (4 pages)
12 September 2007Ad 21/12/06--------- £ si 1@1=1 £ ic 236000001/236000002 (2 pages)
12 September 2007Statement of affairs (4 pages)
12 September 2007Ad 21/12/06--------- £ si 1@1=1 £ ic 236000001/236000002 (2 pages)
18 June 2007Location of register of members (non legible) (1 page)
18 June 2007Location of register of members (non legible) (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
10 January 2007Full accounts made up to 31 December 2005 (13 pages)
10 January 2007Full accounts made up to 31 December 2005 (13 pages)
20 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
23 October 2006Registered office changed on 23/10/06 from: mathisen way poyle road colnbrook berkshire SL3 0HB (1 page)
23 October 2006Registered office changed on 23/10/06 from: mathisen way poyle road colnbrook berkshire SL3 0HB (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (7 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New director appointed (7 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
22 August 2006Full accounts made up to 31 December 2004 (12 pages)
22 August 2006Full accounts made up to 31 December 2004 (12 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006New secretary appointed (2 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
10 November 2005Return made up to 20/10/05; full list of members (6 pages)
10 November 2005Return made up to 20/10/05; full list of members (6 pages)
7 November 2005Accounting reference date shortened from 30/11/05 to 31/12/04 (1 page)
7 November 2005Accounting reference date shortened from 30/11/05 to 31/12/04 (1 page)
23 February 2005Ad 21/01/05--------- £ si 110000000@1=110000000 £ ic 126000001/236000001 (2 pages)
23 February 2005Ad 21/01/05--------- £ si 110000000@1=110000000 £ ic 126000001/236000001 (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
10 January 2005Ad 30/12/04--------- £ si 101000000@1=101000000 £ ic 25000001/126000001 (2 pages)
10 January 2005Ad 30/12/04--------- £ si 101000000@1=101000000 £ ic 25000001/126000001 (2 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2004Nc inc already adjusted 17/12/04 (2 pages)
29 December 2004New director appointed (3 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2004Ad 21/12/04--------- £ si 25000000@1=25000000 £ ic 1/25000001 (2 pages)
29 December 2004New director appointed (3 pages)
29 December 2004New director appointed (3 pages)
29 December 2004New director appointed (3 pages)
29 December 2004New director appointed (3 pages)
29 December 2004New director appointed (3 pages)
29 December 2004Nc inc already adjusted 17/12/04 (2 pages)
29 December 2004Ad 21/12/04--------- £ si 25000000@1=25000000 £ ic 1/25000001 (2 pages)
24 December 2004Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
24 December 2004Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
14 December 2004Company name changed hackremco (no. 2201) LIMITED\certificate issued on 14/12/04 (2 pages)
14 December 2004Company name changed hackremco (no. 2201) LIMITED\certificate issued on 14/12/04 (2 pages)
20 October 2004Incorporation (16 pages)
20 October 2004Incorporation (16 pages)