Egham
Surrey
TW20 8HY
Director Name | Mr Trevor James Horan |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 October 2017(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Emea Country Compliance Director |
Country of Residence | Ireland |
Correspondence Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY |
Secretary Name | Ronan Deasy |
---|---|
Status | Current |
Appointed | 28 February 2018(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY |
Director Name | Ms Claire Salmon |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 November 2020(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Group Financial Controller |
Country of Residence | Ireland |
Correspondence Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY |
Director Name | Mr George Andrew Adams |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mercers House 32 Cross Hayes Malmesbury Wiltshire SN16 9BG |
Director Name | Elizabeth Gibson |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Woodsford Square London W14 8DT |
Director Name | Christopher Gordon Pratt |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakside 4 Valley End Wexham Buckinghamshire SL3 6LY |
Director Name | Ashley James Fletcher |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2015) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY |
Director Name | Miss Katherine Anne Harris |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY |
Director Name | Mr Simon Alexander Vine |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY |
Secretary Name | Miss Katherine Anne Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY |
Director Name | Nigel Richard Osborne |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY |
Director Name | Anthony Owen |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY |
Director Name | Mr Christopher John Max Curry |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eardley House 182-184 Campden Hill Road London W8 7AS |
Director Name | Mrs Emma Pia Jackson |
---|---|
Date of Birth | March 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eardley House 182-184 Campden Hill Road London W8 7AS |
Director Name | Mr David Brett Sanger |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY |
Director Name | Mr Rory Gibbs |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eardley House 182-184 Campden Hill Road London W8 7AS |
Director Name | Mr Flor Healy |
---|---|
Date of Birth | April 1962 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 January 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 10 Whites Gate Whites Road Castleknock Dublin 15 Ireland |
Director Name | Mr Duncan Everett |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY |
Director Name | Mr Brian Cornelius Mehigan |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 January 2015(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2018) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Killelton Camp Tralee Co. Kerry Ireland |
Secretary Name | Mr Brian Durran |
---|---|
Status | Resigned |
Appointed | 09 January 2015(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | 3 Cloghers Ballyard Tralee Co. Kerry Ireland |
Director Name | Mr Stan Mc Carthy |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2015(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2017) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 119 N. Lincold Avenue Hinsdale Chicago Illinois 60521 |
Director Name | Ms Marguerite Larkin |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2018(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 2020) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | rollover-uk.com |
---|
Registered Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
503.7k at £0.01 | Kerry Holdings (U.k.) Limited 48.28% Ordinary A |
---|---|
42.5k at £0.01 | Kerry Holdings (U.k.) Limited 4.07% Ordinary F |
294.7k at £0.01 | Kerry Holdings (U.k.) Limited 28.25% Ordinary C |
201.6k at £0.01 | Kerry Holdings (U.k.) Limited 19.32% Ordinary B |
- | OTHER 0.06% - |
100 at £0.01 | Kerry Holdings (U.k.) Limited 0.01% Ordinary G |
236.1m at £0 | Kerry Holdings (U.k.) Limited 0.00% Ordinary E |
485.8m at £0 | Kerry Holdings (U.k.) Limited 0.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £13,298,204 |
Gross Profit | £5,247,987 |
Net Worth | £769,599 |
Cash | £346,698 |
Current Liabilities | £2,527,135 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2022 (1 year ago) |
---|---|
Next Return Due | 14 February 2023 (6 days from now) |
15 April 2010 | Delivered on: 5 May 2010 Satisfied on: 27 January 2015 Persons entitled: Piper Private Equity Fund Iv LP (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) 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, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
15 April 2010 | Delivered on: 23 April 2010 Satisfied on: 28 January 2015 Persons entitled: Hsbc Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its stocks shares bonds debentures all dividends all allotments. See the mortgage charge document for full details. Fully Satisfied |
15 April 2010 | Delivered on: 23 April 2010 Satisfied on: 27 January 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 August 2006 | Delivered on: 16 August 2006 Satisfied on: 27 January 2015 Persons entitled: David Sanger (Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company formerly k/a inhoco 3325 limited to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 August 2006 | Delivered on: 15 August 2006 Satisfied on: 27 January 2015 Persons entitled: Piper Private Equity Fund Iv.L.P. (Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from any company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 August 2006 | Delivered on: 8 August 2006 Satisfied on: 27 January 2015 Persons entitled: Hsbc Bank PLC Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 August 2006 | Delivered on: 8 August 2006 Satisfied on: 27 January 2015 Persons entitled: Hsbc Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of its stocks shares bonds debentures all dividends all allotments. See the mortgage charge document for full details. Fully Satisfied |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
---|---|
24 January 2022 | Director's details changed for Mr Trevor James Horan on 24 January 2022 (2 pages) |
24 January 2022 | Director's details changed for Mr Ronan Deasy on 24 January 2022 (2 pages) |
24 January 2022 | Secretary's details changed for Ronan Deasy on 24 January 2022 (1 page) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
27 November 2020 | Termination of appointment of Marguerite Larkin as a director on 27 November 2020 (1 page) |
27 November 2020 | Appointment of Ms Claire Salmon as a director on 27 November 2020 (2 pages) |
25 September 2020 | Statement of capital following an allotment of shares on 18 August 2020
|
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
8 September 2020 | Redenomination of shares. Statement of capital 18 August 2020
|
3 September 2020 | Memorandum and Articles of Association (21 pages) |
3 September 2020 | Resolutions
|
2 September 2020 | Change of share class name or designation (2 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Brian Cornelius Mehigan as a director on 30 September 2018 (1 page) |
9 October 2018 | Appointment of Ms Marguerite Larkin as a director on 30 September 2018 (2 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 March 2018 | Termination of appointment of Brian Durran as a secretary on 28 February 2018 (1 page) |
1 March 2018 | Appointment of Ronan Deasy as a secretary on 28 February 2018 (2 pages) |
8 January 2018 | Termination of appointment of Stan Mc Carthy as a director on 31 October 2017 (1 page) |
8 January 2018 | Appointment of Mr Trevor James Horan as a director on 31 October 2017 (2 pages) |
8 January 2018 | Termination of appointment of Flor Healy as a director on 31 October 2017 (1 page) |
8 January 2018 | Appointment of Ronan Deasy as a director on 31 October 2017 (2 pages) |
8 January 2018 | Termination of appointment of Stan Mc Carthy as a director on 31 October 2017 (1 page) |
8 January 2018 | Appointment of Mr Trevor James Horan as a director on 31 October 2017 (2 pages) |
8 January 2018 | Termination of appointment of Flor Healy as a director on 31 October 2017 (1 page) |
8 January 2018 | Appointment of Ronan Deasy as a director on 31 October 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
31 August 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
31 August 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 June 2015 | Secretary's details changed for Mr Brian Durran on 9 January 2015 (1 page) |
29 June 2015 | Director's details changed for Mr Brian Cornelius Mehigan on 9 January 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Flor Healy on 9 January 2015 (2 pages) |
29 June 2015 | Appointment of Mr Stan Mc Carthy as a director on 30 April 2015 (2 pages) |
29 June 2015 | Secretary's details changed for Mr Brian Durran on 9 January 2015 (1 page) |
29 June 2015 | Director's details changed for Mr Brian Cornelius Mehigan on 9 January 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Flor Healy on 9 January 2015 (2 pages) |
29 June 2015 | Secretary's details changed for Mr Brian Durran on 9 January 2015 (1 page) |
29 June 2015 | Director's details changed for Mr Brian Cornelius Mehigan on 9 January 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Flor Healy on 9 January 2015 (2 pages) |
29 June 2015 | Appointment of Mr Stan Mc Carthy as a director on 30 April 2015 (2 pages) |
1 June 2015 | Group of companies' accounts made up to 31 January 2015 (27 pages) |
1 June 2015 | Group of companies' accounts made up to 31 January 2015 (27 pages) |
21 May 2015 | Termination of appointment of Simon Vine as a director on 30 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Anthony Owen as a director on 30 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Nigel Richard Osborne as a director on 30 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Simon Vine as a director on 30 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Anthony Owen as a director on 30 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Nigel Richard Osborne as a director on 30 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Katherine Anne Harris as a director on 30 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Ashley James Fletcher as a director on 30 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Duncan Everett as a director on 30 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Katherine Anne Harris as a director on 30 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Ashley James Fletcher as a director on 30 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Duncan Everett as a director on 30 April 2015 (1 page) |
3 February 2015 | Appointment of Mr Brian Durran as a secretary on 9 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Brian Cornelius Mehigan as a director on 9 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Brian Durran as a secretary on 9 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Brian Cornelius Mehigan as a director on 9 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Brian Durran as a secretary on 9 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Brian Cornelius Mehigan as a director on 9 January 2015 (2 pages) |
28 January 2015 | Satisfaction of charge 6 in full (1 page) |
28 January 2015 | Satisfaction of charge 6 in full (1 page) |
27 January 2015 | Satisfaction of charge 2 in full (1 page) |
27 January 2015 | Satisfaction of charge 7 in full (1 page) |
27 January 2015 | Satisfaction of charge 1 in full (1 page) |
27 January 2015 | Satisfaction of charge 4 in full (1 page) |
27 January 2015 | Satisfaction of charge 5 in full (1 page) |
27 January 2015 | Satisfaction of charge 3 in full (1 page) |
27 January 2015 | Satisfaction of charge 2 in full (1 page) |
27 January 2015 | Satisfaction of charge 4 in full (1 page) |
27 January 2015 | Satisfaction of charge 5 in full (1 page) |
27 January 2015 | Satisfaction of charge 3 in full (1 page) |
27 January 2015 | Satisfaction of charge 1 in full (1 page) |
27 January 2015 | Satisfaction of charge 7 in full (1 page) |
26 January 2015 | Termination of appointment of a director (1 page) |
26 January 2015 | Termination of appointment of David Brett Sanger as a director on 9 January 2015 (1 page) |
26 January 2015 | Appointment of Mr Duncan Everett as a director on 9 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Flor Healy as a director on 9 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Rory Gibbs as a director on 9 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Katherine Anne Harris as a secretary on 9 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Christopher John Max Curry as a director on 9 January 2015 (1 page) |
26 January 2015 | Termination of appointment of a director (1 page) |
26 January 2015 | Termination of appointment of David Brett Sanger as a director on 9 January 2015 (1 page) |
26 January 2015 | Appointment of Mr Duncan Everett as a director on 9 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Flor Healy as a director on 9 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Rory Gibbs as a director on 9 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Katherine Anne Harris as a secretary on 9 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Christopher John Max Curry as a director on 9 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Rollover House 802 Oxford Avenue Slough Berkshire SL1 4LN to Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Rollover House 802 Oxford Avenue Slough Berkshire SL1 4LN to Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY on 19 January 2015 (1 page) |
24 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (25 pages) |
24 December 2014 | Statement by Directors (2 pages) |
24 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (25 pages) |
24 December 2014 | Statement by Directors (2 pages) |
4 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
Statement of capital on 2014-12-24
|
4 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
Statement of capital on 2014-12-24
|
2 July 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
2 July 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
13 December 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
5 August 2013 | Group of companies' accounts made up to 31 January 2013 (28 pages) |
5 August 2013 | Group of companies' accounts made up to 31 January 2013 (28 pages) |
16 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (23 pages) |
16 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (23 pages) |
30 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (23 pages) |
30 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (23 pages) |
1 June 2012 | Group of companies' accounts made up to 31 January 2012 (26 pages) |
1 June 2012 | Group of companies' accounts made up to 31 January 2012 (26 pages) |
30 May 2012 | Appointment of Mr Rory Gibbs as a director (2 pages) |
30 May 2012 | Appointment of Mr Rory Gibbs as a director (2 pages) |
25 April 2012 | Termination of appointment of Emma Jackson as a director (1 page) |
25 April 2012 | Termination of appointment of Emma Jackson as a director (1 page) |
19 October 2011 | Statement of capital on 19 October 2011
|
19 October 2011 | Solvency statement dated 26/09/11 (2 pages) |
19 October 2011 | Statement of capital on 19 October 2011
|
19 October 2011 | Solvency statement dated 26/09/11 (2 pages) |
5 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
5 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2011 | Sub-division of shares on 26 September 2011 (11 pages) |
5 October 2011 | Statement of company's objects (2 pages) |
5 October 2011 | Resolutions
|
5 October 2011 | Resolutions
|
5 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
5 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2011 | Sub-division of shares on 26 September 2011 (11 pages) |
5 October 2011 | Statement of company's objects (2 pages) |
5 October 2011 | Resolutions
|
5 October 2011 | Resolutions
|
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
25 May 2011 | Appointment of Mr David Sanger as a director (2 pages) |
25 May 2011 | Appointment of Mr David Sanger as a director (2 pages) |
23 May 2011 | Group of companies' accounts made up to 31 January 2011 (25 pages) |
23 May 2011 | Group of companies' accounts made up to 31 January 2011 (25 pages) |
11 May 2011 | Termination of appointment of David Sanger as a director (1 page) |
11 May 2011 | Termination of appointment of David Sanger as a director (1 page) |
17 November 2010 | Director's details changed for Emma Fraser on 15 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Emma Fraser on 15 November 2010 (2 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (11 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (11 pages) |
7 June 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
7 June 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
23 April 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
29 October 2009 | Director's details changed for David Brett Sanger on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Vine on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Anthony Owen on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nigel Richard Osborne on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Miss Katherine Anne Harris on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ashley Fletcher on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Brett Sanger on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Vine on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Anthony Owen on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nigel Richard Osborne on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Miss Katherine Anne Harris on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ashley Fletcher on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Brett Sanger on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Vine on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Anthony Owen on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nigel Richard Osborne on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Miss Katherine Anne Harris on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ashley Fletcher on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Emma Fraser on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Christopher John Max Curry on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Miss Katherine Anne Harris on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Emma Fraser on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Christopher John Max Curry on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Miss Katherine Anne Harris on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Emma Fraser on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Christopher John Max Curry on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Miss Katherine Anne Harris on 1 October 2009 (1 page) |
7 July 2009 | Return made up to 15/06/09; full list of members (8 pages) |
7 July 2009 | Return made up to 15/06/09; full list of members (8 pages) |
22 May 2009 | Group of companies' accounts made up to 31 January 2009 (25 pages) |
22 May 2009 | Group of companies' accounts made up to 31 January 2009 (25 pages) |
1 April 2009 | Ad 16/03/09\gbp si [email protected]=400\gbp ic 9600/10000\ (2 pages) |
1 April 2009 | Ad 16/03/09\gbp si [email protected]=400\gbp ic 9600/10000\ (2 pages) |
27 October 2008 | Director appointed emma fraser (2 pages) |
27 October 2008 | Director appointed emma fraser (2 pages) |
16 October 2008 | Appointment terminated director elizabeth gibson (1 page) |
16 October 2008 | Appointment terminated director elizabeth gibson (1 page) |
1 July 2008 | Return made up to 15/06/08; full list of members (9 pages) |
1 July 2008 | Return made up to 15/06/08; full list of members (9 pages) |
9 June 2008 | Group of companies' accounts made up to 31 January 2008 (27 pages) |
9 June 2008 | Group of companies' accounts made up to 31 January 2008 (27 pages) |
1 December 2007 | Memorandum and Articles of Association (26 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Memorandum and Articles of Association (26 pages) |
1 December 2007 | Resolutions
|
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New director appointed (3 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New director appointed (3 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
26 July 2007 | Ad 03/07/07--------- £ si [email protected]=300 £ ic 9300/9600 (2 pages) |
26 July 2007 | Ad 03/07/07--------- £ si [email protected]=300 £ ic 9300/9600 (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
26 June 2007 | Return made up to 15/06/07; full list of members (5 pages) |
26 June 2007 | Return made up to 15/06/07; full list of members (5 pages) |
7 June 2007 | Group of companies' accounts made up to 31 January 2007 (33 pages) |
7 June 2007 | Group of companies' accounts made up to 31 January 2007 (33 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
10 October 2006 | Statement of affairs (3 pages) |
10 October 2006 | Ad 04/08/06--------- £ si [email protected]=8290 £ ic 1/8291 (4 pages) |
10 October 2006 | Statement of affairs (3 pages) |
10 October 2006 | Ad 04/08/06--------- £ si [email protected]=8290 £ ic 1/8291 (4 pages) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | New director appointed (3 pages) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | New director appointed (3 pages) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
24 August 2006 | Resolutions
|
24 August 2006 | Nc inc already adjusted 04/08/06 (2 pages) |
24 August 2006 | Nc inc already adjusted 04/08/06 (2 pages) |
24 August 2006 | Resolutions
|
21 August 2006 | S-div 04/08/06 (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (3 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
21 August 2006 | New director appointed (3 pages) |
21 August 2006 | New secretary appointed;new director appointed (3 pages) |
21 August 2006 | New director appointed (3 pages) |
21 August 2006 | Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page) |
21 August 2006 | New director appointed (3 pages) |
21 August 2006 | Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page) |
21 August 2006 | S-div 04/08/06 (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
21 August 2006 | New director appointed (3 pages) |
21 August 2006 | New secretary appointed;new director appointed (3 pages) |
21 August 2006 | New director appointed (3 pages) |
16 August 2006 | Particulars of mortgage/charge (8 pages) |
16 August 2006 | Particulars of mortgage/charge (8 pages) |
15 August 2006 | Particulars of mortgage/charge (8 pages) |
15 August 2006 | Particulars of mortgage/charge (8 pages) |
14 August 2006 | Company name changed inhoco 3325 LIMITED\certificate issued on 14/08/06 (2 pages) |
14 August 2006 | Company name changed inhoco 3325 LIMITED\certificate issued on 14/08/06 (2 pages) |
8 August 2006 | Particulars of mortgage/charge (6 pages) |
8 August 2006 | Particulars of mortgage/charge (6 pages) |
8 August 2006 | Particulars of mortgage/charge (6 pages) |
8 August 2006 | Particulars of mortgage/charge (6 pages) |
15 June 2006 | Incorporation (18 pages) |
15 June 2006 | Incorporation (18 pages) |