London
NW1 7HW
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2006(9 months, 1 week after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Christopher McNaughton Wright |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Iain Calton |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Mrs Fiona Scattergood |
---|---|
Status | Current |
Appointed | 16 February 2023(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Jan Inge Stahlberg |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 April 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 May 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | David Charles Jeffreys |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 November 2008) |
Role | Consultant Director |
Correspondence Address | Canon Hall La Turquie Grand Rue Vale Bordeaux Guernsey GY3 5EB |
Director Name | Michael Robert Newton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 November 2008) |
Role | Company Director |
Correspondence Address | East Wing Trafalgar Court St. Peter Port Guernsey |
Director Name | Ainun Binti Ayub |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 06 June 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 30 June 2006) |
Role | Manager Fund Administration |
Correspondence Address | Flat 3 Sapphire Court 1 Ensign Street London E1 8JQ |
Director Name | Asa Christina Hallert |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 June 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2008) |
Role | Investment Director |
Correspondence Address | Skeppargatan 45 5 Tr S-114 58 Stockholm Foreign |
Director Name | Mr Andrew Patrick Lynch |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mrs Helen Byrne |
---|---|
Status | Resigned |
Appointed | 12 March 2010(4 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 February 2023) |
Role | Company Director |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Per Franzen |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 July 2012(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2014) |
Role | Partner |
Country of Residence | Germany |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Russell Ian Chaplin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 July 2023) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Luke Logan Tait |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(10 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | foodtravelexperts.com |
---|
Registered Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
11.3b at £0.01 | Ssp Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £918,065,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
17 December 2009 | Delivered on: 23 December 2009 Satisfied on: 1 December 2014 Persons entitled: Mizuho Corporate Bank, LTD. Classification: Share charge Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The original shares including all proceeds of sale derived from them see image for full details. Fully Satisfied |
---|---|
20 December 2006 | Delivered on: 4 January 2007 Satisfied on: 1 December 2014 Persons entitled: Mizuho Corporate Bank Limited in Its Capacity as Security Agent for the Beneficiaries Classification: Deed of amendment Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the original shares,including all proceeds of sale derived from them,all shares in which the charging company may in the future acquire. See the mortgage charge document for full details. Fully Satisfied |
15 June 2006 | Delivered on: 28 June 2006 Satisfied on: 1 December 2014 Persons entitled: Mizuho Corporate Bank Limited (In Its Capacity as Security Agent for the Beneficaries) Classification: Share charge and assingment of inter-company receivables Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way fo fixed charge the original shares including all proceeds of sale derived from them all derivative rights. See the mortgage charge document for full details. Fully Satisfied |
18 July 2023 | Termination of appointment of Russell Ian Chaplin as a director on 5 July 2023 (1 page) |
---|---|
17 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (223 pages) |
17 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
17 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
17 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (27 pages) |
22 February 2023 | Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023 (1 page) |
21 February 2023 | Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages) |
21 February 2023 | Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page) |
13 February 2023 | Confirmation statement made on 5 February 2023 with updates (5 pages) |
26 January 2023 | Appointment of Mr Iain Calton as a director on 25 January 2023 (2 pages) |
30 June 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (28 pages) |
30 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (208 pages) |
30 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
30 June 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
15 March 2022 | Statement of capital following an allotment of shares on 8 June 2021
|
17 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
13 October 2021 | Termination of appointment of Roger Arthur Worrell as a director on 30 September 2021 (1 page) |
16 September 2021 | Statement of company's objects (2 pages) |
13 August 2021 | Appointment of Mr Christopher Mcnaughton Wright as a director on 13 August 2021 (2 pages) |
14 July 2021 | Full accounts made up to 30 September 2020 (30 pages) |
15 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
24 September 2020 | Change of details for Ssp Group Plc as a person with significant control on 27 April 2020 (2 pages) |
8 September 2020 | Full accounts made up to 30 September 2019 (30 pages) |
1 May 2020 | Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020 (1 page) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
25 November 2019 | Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages) |
19 March 2019 | Full accounts made up to 30 September 2018 (26 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
31 May 2018 | Full accounts made up to 30 September 2017 (25 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
14 August 2017 | Termination of appointment of Luke Tait as a director on 13 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Luke Tait as a director on 13 July 2017 (1 page) |
11 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 February 2017 | Appointment of Luke Tait as a director on 9 February 2017 (3 pages) |
21 February 2017 | Appointment of Luke Tait as a director on 9 February 2017 (3 pages) |
18 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 April 2016 | Full accounts made up to 30 September 2015 (18 pages) |
14 April 2016 | Full accounts made up to 30 September 2015 (18 pages) |
28 May 2015 | Full accounts made up to 30 September 2014 (18 pages) |
28 May 2015 | Full accounts made up to 30 September 2014 (18 pages) |
16 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
1 December 2014 | Satisfaction of charge 2 in full (4 pages) |
1 December 2014 | Satisfaction of charge 3 in full (4 pages) |
1 December 2014 | Satisfaction of charge 1 in full (4 pages) |
1 December 2014 | Satisfaction of charge 2 in full (4 pages) |
1 December 2014 | Satisfaction of charge 3 in full (4 pages) |
1 December 2014 | Satisfaction of charge 1 in full (4 pages) |
6 October 2014 | Appointment of Mr Russell Ian Chaplin as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Russell Ian Chaplin as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Russell Ian Chaplin as a director on 6 October 2014 (2 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
14 July 2014 | Termination of appointment of Per Franzen as a director on 9 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Per Franzen as a director on 9 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Per Franzen as a director on 9 July 2014 (1 page) |
30 June 2014 | Statement of capital on 30 June 2014
|
30 June 2014 | Statement of capital on 30 June 2014
|
30 June 2014 | Solvency statement dated 26/06/14 (2 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Statement by directors (2 pages) |
30 June 2014 | Solvency statement dated 26/06/14 (2 pages) |
30 June 2014 | Statement by directors (2 pages) |
30 June 2014 | Resolutions
|
13 May 2014 | Full accounts made up to 30 September 2013 (16 pages) |
13 May 2014 | Full accounts made up to 30 September 2013 (16 pages) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders (5 pages) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders (5 pages) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders (5 pages) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
11 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Per Franzen on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Per Franzen on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
17 July 2013 | Termination of appointment of Andrew Lynch as a director (1 page) |
17 July 2013 | Termination of appointment of Andrew Lynch as a director (1 page) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (21 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (21 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (21 pages) |
8 February 2013 | Full accounts made up to 30 September 2012 (14 pages) |
8 February 2013 | Full accounts made up to 30 September 2012 (14 pages) |
6 July 2012 | Appointment of Per Franzen as a director (2 pages) |
6 July 2012 | Appointment of Per Franzen as a director (2 pages) |
6 July 2012 | Termination of appointment of Jan Stahlberg as a director (1 page) |
6 July 2012 | Termination of appointment of Jan Stahlberg as a director (1 page) |
11 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (22 pages) |
11 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (22 pages) |
11 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (22 pages) |
4 January 2012 | Full accounts made up to 30 September 2011 (14 pages) |
4 January 2012 | Full accounts made up to 30 September 2011 (14 pages) |
15 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (20 pages) |
15 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (20 pages) |
15 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (20 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (14 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (14 pages) |
16 August 2010 | ML28 articles of association have now been entered on correct company number 5735966 (1 page) |
16 August 2010 | ML28 articles of association have now been entered on correct company number 5735966 (1 page) |
22 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Full accounts made up to 30 September 2009 (16 pages) |
30 April 2010 | Full accounts made up to 30 September 2009 (16 pages) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
9 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
6 January 2010 | Full accounts made up to 30 September 2008 (16 pages) |
6 January 2010 | Full accounts made up to 30 September 2008 (16 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 December 2009 | Statement of capital following an allotment of shares on 17 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 17 December 2009
|
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
23 October 2009 | Director's details changed for Jan Inge Stahlberg on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jan Inge Stahlberg on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jan Inge Stahlberg on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Patrick Lynch on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Patrick Lynch on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Patrick Lynch on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
16 December 2008 | Appointment terminate, director asa christina hallert logged form (1 page) |
16 December 2008 | Appointment terminate, director asa christina hallert logged form (1 page) |
16 December 2008 | Full accounts made up to 30 September 2007 (15 pages) |
16 December 2008 | Full accounts made up to 30 September 2007 (15 pages) |
17 November 2008 | Appointment terminated director michael newton (1 page) |
17 November 2008 | Appointment terminated director david jeffreys (1 page) |
17 November 2008 | Appointment terminated director michael newton (1 page) |
17 November 2008 | Appointment terminated director david jeffreys (1 page) |
1 October 2008 | Appointment terminated director asa hallert (1 page) |
1 October 2008 | Appointment terminated director asa hallert (1 page) |
22 September 2008 | Full accounts made up to 30 September 2006 (16 pages) |
22 September 2008 | Full accounts made up to 30 September 2006 (16 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
9 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
18 January 2007 | New director appointed (4 pages) |
18 January 2007 | New director appointed (4 pages) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 169 euston road london NW1 2AE (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 169 euston road london NW1 2AE (1 page) |
4 January 2007 | Particulars of mortgage/charge (8 pages) |
4 January 2007 | Particulars of mortgage/charge (8 pages) |
2 January 2007 | New director appointed (4 pages) |
2 January 2007 | New director appointed (4 pages) |
2 January 2007 | New director appointed (4 pages) |
2 January 2007 | New director appointed (4 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
16 August 2006 | Company name changed sapling holdco 2 LIMITED\certificate issued on 16/08/06 (2 pages) |
16 August 2006 | Company name changed sapling holdco 2 LIMITED\certificate issued on 16/08/06 (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
3 July 2006 | Ad 14/06/06--------- £ si [email protected]=4139126 £ ic 1/4139127 (2 pages) |
3 July 2006 | Ad 14/06/06--------- £ si [email protected]=4139126 £ ic 1/4139127 (2 pages) |
28 June 2006 | Particulars of mortgage/charge (8 pages) |
28 June 2006 | Particulars of mortgage/charge (8 pages) |
19 June 2006 | Nc inc already adjusted 13/06/06 (2 pages) |
19 June 2006 | S-div 13/06/06 (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Nc inc already adjusted 13/06/06 (2 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | S-div 13/06/06 (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
18 April 2006 | Director resigned (1 page) |
5 April 2006 | Company name changed hackremco (no. 2348) LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Company name changed hackremco (no. 2348) LIMITED\certificate issued on 05/04/06 (2 pages) |
9 March 2006 | Incorporation (16 pages) |
9 March 2006 | Incorporation (16 pages) |