Hammersmith
London
W6 8DL
Director Name | Mr James Edward Sullivan Birch |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Abingdon Villas London W8 6XB |
Director Name | Clive Ian Kahn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | 10 Totnes Walk London N2 0AD |
Secretary Name | Mr Sylvain Marc Pignet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 19 April 2005(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Martyn Lewis Emmerson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9a Dallington Street London EC1V 0BQ |
Director Name | Anthony John Wilson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 2010) |
Role | Company Director |
Correspondence Address | 27 Waringfield Avenue Moira County Armagh BT67 0FA Northern Ireland |
Director Name | Mr Andrew Moger Woolley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | David Valentine James Sear |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Gareth Owen Davey Heald |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Christopher Alan Bakke |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2011(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 2012) |
Role | Vp Accounting/Controller |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Gareth Owen Davey Heald |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2013) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Jonathan Rees |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Bradley Allen Windbigler |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Scott Wayne Smith |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2014(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 April 2018) |
Role | Head Of Global Operations |
Country of Residence | United States |
Correspondence Address | 12 Appold Street London EC2A 2AW |
Director Name | Else Christina Hamilton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American And Dutch |
Status | Resigned |
Appointed | 01 August 2014(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 December 2014) |
Role | Vp And Regional Divisional Director, Uk & Ireland |
Country of Residence | England |
Correspondence Address | 12 Appold Street London EC2A 2AW |
Director Name | Mr Anthony Paul Crivelli |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 December 2014(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 April 2018) |
Role | Regional Divisional Director And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 12 Appold Street London EC2A 2AW |
Secretary Name | Mr Damien Paul Mulholland |
---|---|
Status | Resigned |
Appointed | 29 October 2015(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 February 2016) |
Role | Company Director |
Correspondence Address | 12 Appold Street London EC2A 2AW |
Secretary Name | Ms Louise Barrett |
---|---|
Status | Resigned |
Appointed | 12 February 2016(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | 12 Appold Street London EC2A 2AW |
Secretary Name | Ms Laura O'Hare |
---|---|
Status | Resigned |
Appointed | 20 September 2017(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 June 2018) |
Role | Company Director |
Correspondence Address | 12 Appold Street London EC2A 2AW |
Director Name | Mr Andrew Summerill |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Metro Building 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mr Fedde Tristan Van Der Vijver |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 May 2018(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Metro Building 1 Butterwick Hammersmith London W6 8DL |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | travelex.co.uk |
---|
Registered Address | The Metro Building 1 Butterwick Hammersmith London W6 8DL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10m at £1 | Western Union Business Solutions (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 1 day from now) |
2 August 2005 | Delivered on: 19 August 2005 Satisfied on: 2 February 2010 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee of any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charges on all of its right title and interest in the following assets being the real property the tangible moveable property any goodwill and rights in relation to the uncalled capital the investments the shares all dividiends interest and other monies all monetary claims and all related rights. See the mortgage charge document for full details. Fully Satisfied |
---|
6 September 2023 | Solvency Statement dated 04/09/23 (2 pages) |
---|---|
6 September 2023 | Statement by Directors (2 pages) |
6 September 2023 | Statement of capital on 6 September 2023
|
6 September 2023 | Resolutions
|
7 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
3 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
5 April 2023 | Termination of appointment of Bradley Allen Windbigler as a director on 23 March 2023 (1 page) |
21 March 2023 | Appointment of Mr Seth Mincks as a director on 17 March 2023 (2 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
7 March 2022 | Termination of appointment of Fedde Tristan Van Der Vijver as a director on 1 March 2022 (1 page) |
7 March 2022 | Change of details for Western Union Business Solutions (Uk) Limited as a person with significant control on 21 February 2022 (2 pages) |
7 March 2022 | Termination of appointment of Andrew Summerill as a director on 1 March 2022 (1 page) |
25 February 2022 | Registered office address changed from 200 Hammersmith Road London W6 7DL England to The Metro Building 1 Butterwick Hammersmith London W6 8DL on 25 February 2022 (1 page) |
23 February 2022 | Appointment of Mr Bradley Allen Windbigler as a director on 23 February 2022 (2 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
26 July 2021 | Change of details for Western Union Business Solutions (Uk) Limited as a person with significant control on 7 May 2018 (2 pages) |
20 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
30 September 2018 | Resolutions
|
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 July 2018 | Registered office address changed from 12 Appold Street London EC2A 2AW to 200 Hammersmith Road London W6 7DL on 4 July 2018 (1 page) |
15 June 2018 | Termination of appointment of Laura O'hare as a secretary on 15 June 2018 (1 page) |
31 May 2018 | Appointment of Mr. Andrew Summerill as a director on 4 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Scott Wayne Smith as a director on 16 April 2018 (1 page) |
31 May 2018 | Appointment of Mr. Fedde Tristan Van Der Vijver as a director on 4 May 2018 (2 pages) |
30 April 2018 | Termination of appointment of Anthony Paul Crivelli as a director on 9 April 2018 (1 page) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 October 2017 | Termination of appointment of Louise Barrett as a secretary on 20 September 2017 (1 page) |
5 October 2017 | Appointment of Ms Laura O'hare as a secretary on 20 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Louise Barrett as a secretary on 20 September 2017 (1 page) |
5 October 2017 | Appointment of Ms Laura O'hare as a secretary on 20 September 2017 (2 pages) |
21 April 2017 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
21 April 2017 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
21 April 2017 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 April 2017 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 May 2016 | Appointment of Ms. Louise Barrett as a secretary on 12 February 2016 (2 pages) |
16 May 2016 | Termination of appointment of Damien Paul Mulholland as a secretary on 12 February 2016 (1 page) |
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Termination of appointment of Damien Paul Mulholland as a secretary on 12 February 2016 (1 page) |
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Appointment of Ms. Louise Barrett as a secretary on 12 February 2016 (2 pages) |
13 November 2015 | Appointment of Mr. Damien Paul Mulholland as a secretary on 29 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr. Damien Paul Mulholland as a secretary on 29 October 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 April 2015 | Appointment of Mr. Anthony Paul Crivelli as a director on 26 December 2014 (2 pages) |
24 April 2015 | Appointment of Mr. Anthony Paul Crivelli as a director on 26 December 2014 (2 pages) |
9 February 2015 | Termination of appointment of Else Christina Hamilton as a director on 19 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Else Christina Hamilton as a director on 19 December 2014 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 October 2014 | Registered office address changed from 65 Kingsway London WC2B 6TD to 12 Appold Street London EC2A 2AW on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 65 Kingsway London WC2B 6TD to 12 Appold Street London EC2A 2AW on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 65 Kingsway London WC2B 6TD to 12 Appold Street London EC2A 2AW on 8 October 2014 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 September 2014 | Appointment of Else Christina Hamilton as a director on 1 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Jonathan Rees as a director on 1 August 2014 (1 page) |
1 September 2014 | Appointment of Else Christina Hamilton as a director on 1 August 2014 (2 pages) |
1 September 2014 | Appointment of Else Christina Hamilton as a director on 1 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Jonathan Rees as a director on 1 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Jonathan Rees as a director on 1 August 2014 (1 page) |
25 April 2014 | Director's details changed for Mr Jonathan Rees on 19 April 2014 (2 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Mr Jonathan Rees on 19 April 2014 (2 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
27 January 2014 | Appointment of Scott Wayne Smith as a director (2 pages) |
27 January 2014 | Appointment of Scott Wayne Smith as a director (2 pages) |
27 January 2014 | Termination of appointment of Bradley Windbigler as a director (1 page) |
27 January 2014 | Termination of appointment of Bradley Windbigler as a director (1 page) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2013 | Termination of appointment of Gareth Heald as a director (1 page) |
24 September 2013 | Termination of appointment of Gareth Heald as a director (1 page) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Company name changed travelex payments LIMITED\certificate issued on 18/03/13
|
18 March 2013 | Company name changed travelex payments LIMITED\certificate issued on 18/03/13
|
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 August 2012 | Appointment of Mr Bradley Allen Windbigler as a director (2 pages) |
20 August 2012 | Appointment of Mr Bradley Allen Windbigler as a director (2 pages) |
17 August 2012 | Termination of appointment of Christopher Bakke as a director (1 page) |
17 August 2012 | Appointment of Mr Jonathan Rees as a director (2 pages) |
17 August 2012 | Termination of appointment of David Sear as a director (1 page) |
17 August 2012 | Termination of appointment of David Sear as a director (1 page) |
17 August 2012 | Appointment of Mr Jonathan Rees as a director (2 pages) |
17 August 2012 | Termination of appointment of Christopher Bakke as a director (1 page) |
7 June 2012 | Appointment of Gareth Owen Davey Heald as a director (2 pages) |
7 June 2012 | Appointment of Gareth Owen Davey Heald as a director (2 pages) |
15 May 2012 | Termination of appointment of Andrew Woolley as a director (1 page) |
15 May 2012 | Termination of appointment of Andrew Woolley as a director (1 page) |
4 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Appointment of Mr Christopher Alan Bakke as a director (2 pages) |
17 November 2011 | Appointment of Mr Christopher Alan Bakke as a director (2 pages) |
15 November 2011 | Termination of appointment of Sylvain Pignet as a secretary (1 page) |
15 November 2011 | Termination of appointment of Sylvain Pignet as a secretary (1 page) |
18 October 2011 | Second filing of AP01 previously delivered to Companies House
|
18 October 2011 | Second filing of AP01 previously delivered to Companies House
|
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
7 June 2011 | Termination of appointment of Gareth Heald as a director (1 page) |
7 June 2011 | Termination of appointment of Gareth Heald as a director (1 page) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Secretary's details changed for Sylvain Marc Pignet on 31 October 2009 (1 page) |
2 March 2011 | Secretary's details changed for Sylvain Marc Pignet on 31 October 2009 (1 page) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
12 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr Andrew Moger Woolley on 16 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr Andrew Moger Woolley on 16 March 2010 (2 pages) |
2 March 2010 | Appointment of Gareth Owen Davey Heald as a director (2 pages) |
2 March 2010 | Appointment of Gareth Owen Davey Heald as a director (2 pages) |
2 March 2010 | Termination of appointment of James Birch as a director (1 page) |
2 March 2010 | Appointment of David Valentine James Sear as a director
|
2 March 2010 | Appointment of David Valentine James Sear as a director
|
2 March 2010 | Termination of appointment of James Birch as a director (1 page) |
23 February 2010 | Termination of appointment of Anthony Wilson as a director (1 page) |
23 February 2010 | Termination of appointment of Anthony Wilson as a director (1 page) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
29 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
16 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
24 October 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
11 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
23 August 2005 | Declaration of assistance for shares acquisition (13 pages) |
23 August 2005 | Declaration of assistance for shares acquisition (13 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
19 August 2005 | Particulars of mortgage/charge (13 pages) |
19 August 2005 | Particulars of mortgage/charge (13 pages) |
16 August 2005 | Ad 02/08/05--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages) |
16 August 2005 | Ad 02/08/05--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages) |
2 August 2005 | Nc inc already adjusted 25/07/05 (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
2 August 2005 | Nc inc already adjusted 25/07/05 (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
26 April 2005 | New secretary appointed (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
26 April 2005 | New secretary appointed (1 page) |
26 April 2005 | New director appointed (8 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New director appointed (5 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New director appointed (5 pages) |
26 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
26 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
26 April 2005 | New director appointed (8 pages) |
26 April 2005 | Director resigned (1 page) |
19 April 2005 | Company name changed ibis (919) LIMITED\certificate issued on 19/04/05 (2 pages) |
19 April 2005 | Company name changed ibis (919) LIMITED\certificate issued on 19/04/05 (2 pages) |
16 March 2005 | Incorporation (37 pages) |
16 March 2005 | Incorporation (37 pages) |