Tempe
Az
85284
Director Name | David Charles Carter |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Secretary Name | Matthew Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Canonbury Road London N1 2DG |
Director Name | Mr Peter Adam Daiches Dubens |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The Economist Building 8th Floor 25 St Jamess Street London SW1A 1HA |
Director Name | Mr David John Till |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Secretary Name | Ms Rebecca Jane Wotherspoon |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 March 2008(5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Mr Stewart Charles Porter |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Mr Mark William Joseph |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Mr Alexander Fiske Collins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Mr Tobias Mohr |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 October 2010(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2014) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Webfusion Ltd 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Patrick Puvermueller |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 October 2010(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2014) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Host Europe Gmbh Welserstrasse 14 Koln D-51149 Germany |
Director Name | Mr Thomas Vollrath |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 October 2010(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Secretary Name | James Shutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 December 2017) |
Role | Company Director |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Matthew Stephen Mansell |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Mr James Leslie Shutler |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Richard Anthony Winslow |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Simon Martin Conyers |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(9 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 09 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Jonathan Ying Kit Wong |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Michele Lau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2023) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 2155 East Godaddy Way Tempe Az 85284 |
Website | webfusion.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
102.4m at £1 | Hel Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £155,263,000 |
Current Liabilities | £6,070,000 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 February 2015 | Delivered on: 18 February 2015 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 November 2013 | Delivered on: 7 December 2013 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 October 2013 | Delivered on: 2 November 2013 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 November 2010 | Delivered on: 18 November 2010 Satisfied on: 23 October 2013 Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent") Classification: Accession deed Secured details: All monies due or to become due from each and present member of the group to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 April 2008 | Delivered on: 12 April 2008 Satisfied on: 22 June 2011 Persons entitled: Oakley Capital Limited (The Note Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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 see image for full details. Fully Satisfied |
14 March 2008 | Delivered on: 22 March 2008 Satisfied on: 22 June 2011 Persons entitled: Bank of Scotland PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever. 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 see image for full details. Fully Satisfied |
4 April 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
22 January 2024 | Termination of appointment of Michele Lau as a director on 17 November 2023 (1 page) |
9 January 2024 | Return of final meeting in a members' voluntary winding up (17 pages) |
17 October 2023 | Liquidators' statement of receipts and payments to 18 August 2023 (17 pages) |
13 June 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
9 September 2022 | Registered office address changed from 5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA to 10 Fleet Place London EC4M 7RB on 9 September 2022 (2 pages) |
9 September 2022 | Resolutions
|
9 September 2022 | Appointment of a voluntary liquidator (4 pages) |
9 September 2022 | Declaration of solvency (5 pages) |
24 June 2022 | Resolutions
|
24 June 2022 | Solvency Statement dated 24/06/22 (1 page) |
24 June 2022 | Statement by Directors (1 page) |
24 June 2022 | Statement of capital on 24 June 2022
|
21 March 2022 | Second filing of a statement of capital following an allotment of shares on 27 December 2021
|
7 March 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
6 January 2022 | Statement of capital following an allotment of shares on 27 December 2021
|
14 October 2021 | Termination of appointment of Richard Anthony Winslow as a director on 1 October 2021 (1 page) |
14 October 2021 | Appointment of Nick Daddario as a director on 1 October 2021 (2 pages) |
14 October 2021 | Appointment of Michele Lau as a director on 1 October 2021 (2 pages) |
14 October 2021 | Termination of appointment of Jonathan Ying Kit Wong as a director on 1 October 2021 (1 page) |
1 July 2021 | Full accounts made up to 30 June 2020 (25 pages) |
8 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
2 July 2020 | Full accounts made up to 30 June 2019 (21 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (20 pages) |
27 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page) |
9 April 2018 | Full accounts made up to 30 June 2017 (22 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
16 February 2018 | Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
26 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
26 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
23 May 2017 | Satisfaction of charge 065274280004 in full (1 page) |
23 May 2017 | Satisfaction of charge 065274280005 in full (1 page) |
23 May 2017 | Satisfaction of charge 065274280006 in full (1 page) |
23 May 2017 | Satisfaction of charge 065274280005 in full (1 page) |
23 May 2017 | Satisfaction of charge 065274280006 in full (1 page) |
23 May 2017 | Satisfaction of charge 065274280004 in full (1 page) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 April 2015 | Resolutions
|
2 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 February 2015 | Registration of charge 065274280006, created on 13 February 2015 (61 pages) |
18 February 2015 | Registration of charge 065274280006, created on 13 February 2015 (61 pages) |
12 January 2015 | Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages) |
12 January 2015 | Secretary's details changed for James Shutler on 8 January 2015 (1 page) |
12 January 2015 | Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages) |
12 January 2015 | Secretary's details changed for James Shutler on 8 January 2015 (1 page) |
12 January 2015 | Secretary's details changed for James Shutler on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 8 January 2015 (1 page) |
29 September 2014 | Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page) |
8 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
5 August 2014 | Appointment of Richard Anthony Winslow as a director on 17 July 2014 (3 pages) |
5 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages) |
5 August 2014 | Appointment of Richard Anthony Winslow as a director on 17 July 2014 (3 pages) |
5 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
20 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (5 pages) |
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (5 pages) |
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (5 pages) |
17 February 2014 | Termination of appointment of Thomas Vollrath as a director (2 pages) |
17 February 2014 | Termination of appointment of Thomas Vollrath as a director (2 pages) |
28 January 2014 | Appointment of Matthew Stephen Mansell as a director (3 pages) |
28 January 2014 | Appointment of Matthew Stephen Mansell as a director (3 pages) |
28 January 2014 | Appointment of James Leslie Shutler as a director (3 pages) |
28 January 2014 | Termination of appointment of Patrick Puvermueller as a director (2 pages) |
28 January 2014 | Termination of appointment of Tobias Mohr as a director (2 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Termination of appointment of Tobias Mohr as a director (2 pages) |
28 January 2014 | Appointment of James Leslie Shutler as a director (3 pages) |
28 January 2014 | Termination of appointment of Patrick Puvermueller as a director (2 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
28 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
11 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
7 December 2013 | Registration of charge 065274280005 (59 pages) |
7 December 2013 | Registration of charge 065274280005 (59 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
2 November 2013 | Registration of charge 065274280004 (20 pages) |
2 November 2013 | Registration of charge 065274280004 (20 pages) |
23 October 2013 | Satisfaction of charge 3 in full (4 pages) |
23 October 2013 | Satisfaction of charge 3 in full (4 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Company name changed host europe wvs LTD\certificate issued on 02/11/11
|
2 November 2011 | Company name changed host europe wvs LTD\certificate issued on 02/11/11
|
25 October 2011 | Change of name notice (2 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Change of name notice (2 pages) |
25 October 2011 | Resolutions
|
9 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Res of aud (1 page) |
23 February 2011 | Res of aud (1 page) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
15 November 2010 | Appointment of Mr Tobias Mohr as a director (4 pages) |
15 November 2010 | Appointment of Mr Tobias Mohr as a director (4 pages) |
11 November 2010 | Appointment of James Shutler as a secretary (4 pages) |
11 November 2010 | Registered office address changed from 8Th Floor the Economist Building 25 St. James's Street London SW1A 1HA on 11 November 2010 (2 pages) |
11 November 2010 | Appointment of Patrick Puvermueller as a director (4 pages) |
11 November 2010 | Termination of appointment of Peter Dubens as a director (2 pages) |
11 November 2010 | Termination of appointment of David Till as a director (2 pages) |
11 November 2010 | Appointment of Patrick Puvermueller as a director (4 pages) |
11 November 2010 | Appointment of Mr Thomas Vollrath as a director (4 pages) |
11 November 2010 | Termination of appointment of Rebecca Wotherspoon as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Mark Joseph as a director (2 pages) |
11 November 2010 | Termination of appointment of Alexander Collins as a director (2 pages) |
11 November 2010 | Termination of appointment of Rebecca Wotherspoon as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Peter Dubens as a director (2 pages) |
11 November 2010 | Appointment of Mr Thomas Vollrath as a director (4 pages) |
11 November 2010 | Termination of appointment of Mark Joseph as a director (2 pages) |
11 November 2010 | Termination of appointment of David Till as a director (2 pages) |
11 November 2010 | Registered office address changed from 8Th Floor the Economist Building 25 St. James's Street London SW1A 1HA on 11 November 2010 (2 pages) |
11 November 2010 | Appointment of James Shutler as a secretary (4 pages) |
11 November 2010 | Termination of appointment of Alexander Collins as a director (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
2 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
2 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Mr Mark William Joseph on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alexander Fiske Collins on 3 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Ms Rebecca Jane Wotherspoon on 3 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Mark William Joseph on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alexander Fiske Collins on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Till on 3 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Ms Rebecca Jane Wotherspoon on 3 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Alexander Fiske Collins on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Mark William Joseph on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Till on 3 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Ms Rebecca Jane Wotherspoon on 3 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr David Till on 3 November 2009 (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
27 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
27 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
27 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
7 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
19 January 2009 | Appointment terminated director stewart porter (1 page) |
19 January 2009 | Appointment terminated director stewart porter (1 page) |
19 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from ashurst LLP broadwalk house 5 appold street london EC2A 2HA (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from ashurst LLP broadwalk house 5 appold street london EC2A 2HA (1 page) |
19 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
27 May 2008 | Director appointed stewart porter (5 pages) |
27 May 2008 | Director appointed alex collins (2 pages) |
27 May 2008 | Director appointed alex collins (2 pages) |
27 May 2008 | Director appointed stewart porter (5 pages) |
20 May 2008 | Ad 30/04/08\gbp si 550010@1=550010\gbp ic 30842673/31392683\ (2 pages) |
20 May 2008 | Ad 30/04/08\gbp si 550010@1=550010\gbp ic 30842673/31392683\ (2 pages) |
20 May 2008 | Director appointed mark joseph (2 pages) |
20 May 2008 | Director appointed mark joseph (2 pages) |
12 May 2008 | Director appointed peter adam daiches dubens (5 pages) |
12 May 2008 | Director appointed peter adam daiches dubens (5 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Ad 02/04/08\gbp si 30841673@1=30841673\gbp ic 1000/30842673\ (2 pages) |
24 April 2008 | Ad 02/04/08\gbp si 30841673@1=30841673\gbp ic 1000/30842673\ (2 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Nc inc already adjusted 02/04/08 (2 pages) |
24 April 2008 | Nc inc already adjusted 02/04/08 (2 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
19 March 2008 | Director appointed david till (9 pages) |
19 March 2008 | Director appointed david till (9 pages) |
19 March 2008 | Secretary appointed rebecca wotherspoon (2 pages) |
19 March 2008 | Secretary appointed rebecca wotherspoon (2 pages) |
19 March 2008 | Memorandum and Articles of Association (6 pages) |
19 March 2008 | Appointment terminated secretary matthew cole (1 page) |
19 March 2008 | Appointment terminated director david carter (1 page) |
19 March 2008 | Appointment terminated director david carter (1 page) |
19 March 2008 | Memorandum and Articles of Association (6 pages) |
19 March 2008 | Appointment terminated secretary matthew cole (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
17 March 2008 | Memorandum and Articles of Association (12 pages) |
17 March 2008 | Memorandum and Articles of Association (12 pages) |
14 March 2008 | Company name changed lion bidco 2 LIMITED\certificate issued on 14/03/08 (2 pages) |
14 March 2008 | Company name changed lion bidco 2 LIMITED\certificate issued on 14/03/08 (2 pages) |
7 March 2008 | Incorporation (18 pages) |
7 March 2008 | Incorporation (18 pages) |