London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2012(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 18 February 2021) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2012(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 18 February 2021) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Ian David Burnley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Paddocks Blackmore Way Wheathampstead Hertfordshire AL4 8HE |
Director Name | Timothy Michael Dunn |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Mr Ian David Burnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Paddocks Blackmore Way Wheathampstead Hertfordshire AL4 8HE |
Director Name | Mr David Burns |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Festing Road London SW15 1LP |
Director Name | Mr Richard Grahame Lovell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Duchess Mews Marylebone London W1G 9DY |
Director Name | Andrew Moss |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 2010) |
Role | Company Director |
Correspondence Address | The Paddocks Station Road Alvescot Oxon OX18 2PS |
Director Name | Mr Andrew David Finch Reynolds |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 464 Palatine Road Northenden Manchester M22 4DJ |
Director Name | Mr James Graham |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Director Name | Mr James Howard Steventon |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Wellington Road North Stockport Cheshire SK4 2RZ |
Secretary Name | Mr Andrew David Finch Reynolds |
---|---|
Status | Resigned |
Appointed | 24 May 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2012) |
Role | Company Director |
Correspondence Address | St James House Wellington Road North Stockport Cheshire SK4 2RZ |
Director Name | Mr Ian Austin Sparks |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 August 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | St James House Wellington Road North Stockport Cheshire SK4 2RZ |
Director Name | Ms Louise Hardman Corner |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 August 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Paul Mervyn Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(4 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Thomas Christopher Richards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Alan John Hardy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr James Parkhouse |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(5 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mrs Gail McColm |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | expotel.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
8.6k at £1 | Capita Travel And Events LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 December 2011 | Delivered on: 5 January 2012 Satisfied on: 6 September 2012 Persons entitled: Phoenix Equity Nominees Limited (As Phoenix Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor 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 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 |
---|---|
28 November 2008 | Delivered on: 11 December 2008 Satisfied on: 6 September 2012 Persons entitled: Ares Capital Europe Limited (In Its Capacity as a Security Agent for the Beneficiaries) Classification: Key man policies assignment Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the policies being: ian david burnley, policy number 0131214017. andrew john moss, policy number 0131214025 see image for full details. Fully Satisfied |
18 July 2008 | Delivered on: 31 July 2008 Satisfied on: 6 September 2012 Persons entitled: Ares Capital Europe Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the beneficaries 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 |
18 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
13 January 2020 | Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR (2 pages) |
13 January 2020 | Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 30 Berners Street London W1T 3LR (2 pages) |
10 January 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 10 January 2020 (2 pages) |
9 January 2020 | Appointment of a voluntary liquidator (3 pages) |
9 January 2020 | Declaration of solvency (5 pages) |
9 January 2020 | Resolutions
|
6 December 2019 | Termination of appointment of James Parkhouse as a director on 29 November 2019 (1 page) |
2 December 2019 | Appointment of Mrs Francesca Anne Todd as a director on 28 November 2019 (2 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
10 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
5 July 2019 | Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page) |
5 July 2019 | Register inspection address has been changed from 17 Rochester Row London SW1P 1QT England to 30 Berners Street London W1T 3LR (1 page) |
21 February 2019 | Notification of Capita Holdings Limited as a person with significant control on 15 February 2019 (2 pages) |
21 February 2019 | Cessation of Capita Travel and Events Limited as a person with significant control on 15 February 2019 (1 page) |
12 February 2019 | Resolutions
|
12 February 2019 | Statement by Directors (1 page) |
12 February 2019 | Solvency Statement dated 07/02/19 (1 page) |
12 February 2019 | Statement of capital on 12 February 2019
|
5 February 2019 | Termination of appointment of Gail Mccolm as a director on 16 January 2019 (1 page) |
18 December 2018 | Amended accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 December 2018 | Amended accounts for a dormant company made up to 31 December 2017 (6 pages) |
23 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
23 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
22 June 2018 | Director's details changed for Mr James Parkhouse on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mrs Gail Mccolm on 15 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
14 July 2017 | Change of details for Capita Travel and Events Limited as a person with significant control on 5 June 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Change of details for Capita Travel and Events Limited as a person with significant control on 5 June 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 October 2016 | Company name changed expotel group LIMITED\certificate issued on 28/10/16
|
28 October 2016 | Company name changed expotel group LIMITED\certificate issued on 28/10/16
|
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Register inspection address has been changed from C/O Finance Director St James House Wellington Road North Stockport Cheshire SK4 2RZ United Kingdom to 17 Rochester Row London SW1P 1QT (1 page) |
13 July 2016 | Register inspection address has been changed from C/O Finance Director St James House Wellington Road North Stockport Cheshire SK4 2RZ United Kingdom to 17 Rochester Row London SW1P 1QT (1 page) |
11 July 2016 | Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page) |
11 July 2016 | Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages) |
11 July 2016 | Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages) |
11 July 2016 | Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
2 June 2015 | Termination of appointment of Thomas Christopher Richards as a director on 15 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Thomas Christopher Richards as a director on 15 May 2015 (1 page) |
23 February 2015 | Section 519 (4 pages) |
23 February 2015 | Section 519 (4 pages) |
19 December 2014 | Auditor's resignation (2 pages) |
19 December 2014 | Auditor's resignation (2 pages) |
17 December 2014 | Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (15 pages) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (15 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
2 December 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
2 December 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Appointment of Mr James Parkhouse as a director (2 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Appointment of Mr James Parkhouse as a director (2 pages) |
17 July 2013 | Appointment of Mr Thomas Christopher Richards as a director (2 pages) |
17 July 2013 | Appointment of Mr Thomas Christopher Richards as a director (2 pages) |
17 July 2013 | Appointment of Alan John Hardy as a director (2 pages) |
17 July 2013 | Appointment of Alan John Hardy as a director (2 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 30 August 2012
|
22 May 2013 | Statement of capital following an allotment of shares on 30 August 2012
|
7 March 2013 | Termination of appointment of Paul Smith as a director (1 page) |
7 March 2013 | Termination of appointment of Paul Smith as a director (1 page) |
11 January 2013 | Section 519 (2 pages) |
11 January 2013 | Section 519 (2 pages) |
11 December 2012 | Consolidation of shares on 30 August 2012 (5 pages) |
11 December 2012 | Consolidation of shares on 30 August 2012 (5 pages) |
1 November 2012 | Change of share class name or designation (2 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
1 November 2012 | Change of share class name or designation (2 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
23 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
23 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
10 October 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (11 pages) |
10 October 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (11 pages) |
4 October 2012 | Appointment of Mr Richard John Shearer as a director (2 pages) |
4 October 2012 | Appointment of Mr Paul Mervyn Smith as a director (2 pages) |
4 October 2012 | Termination of appointment of Andrew Reynolds as a secretary (1 page) |
4 October 2012 | Termination of appointment of Richard Lovell as a director (1 page) |
4 October 2012 | Appointment of Mr Paul Mervyn Smith as a director (2 pages) |
4 October 2012 | Termination of appointment of Timothy Dunn as a director (1 page) |
4 October 2012 | Appointment of Mr Richard John Shearer as a director (2 pages) |
4 October 2012 | Termination of appointment of Andrew Reynolds as a secretary (1 page) |
4 October 2012 | Termination of appointment of Ian Sparks as a director (1 page) |
4 October 2012 | Termination of appointment of Timothy Dunn as a director (1 page) |
4 October 2012 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
4 October 2012 | Termination of appointment of James Steventon as a director (1 page) |
4 October 2012 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
4 October 2012 | Termination of appointment of James Steventon as a director (1 page) |
4 October 2012 | Termination of appointment of Andrew Reynolds as a director (1 page) |
4 October 2012 | Termination of appointment of Andrew Reynolds as a director (1 page) |
4 October 2012 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
4 October 2012 | Termination of appointment of Ian Sparks as a director (1 page) |
4 October 2012 | Termination of appointment of Louise Corner as a director (1 page) |
4 October 2012 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
4 October 2012 | Termination of appointment of Louise Corner as a director (1 page) |
4 October 2012 | Termination of appointment of Richard Lovell as a director (1 page) |
3 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2011 (19 pages) |
3 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2011 (19 pages) |
1 October 2012 | Registered office address changed from , St James House 192 Wellington Road North, Stockport, Cheshire, SK4 2RZ, United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from , St James House 192 Wellington Road North, Stockport, Cheshire, SK4 2RZ, United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from , St James House 192 Wellington Road North, Stockport, Cheshire, SK4 2RZ, United Kingdom on 1 October 2012 (1 page) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2012 | Director's details changed for Timothy Michael Dunn on 29 June 2012 (3 pages) |
6 July 2012 | Director's details changed for Ms Louise Hardman Lawson on 29 June 2012 (3 pages) |
6 July 2012 | Director's details changed for Ms Louise Hardman Lawson on 29 June 2012 (3 pages) |
6 July 2012 | Director's details changed for Timothy Michael Dunn on 29 June 2012 (3 pages) |
28 March 2012 | Group of companies' accounts made up to 31 October 2011 (28 pages) |
28 March 2012 | Group of companies' accounts made up to 31 October 2011 (28 pages) |
21 March 2012 | Registered office address changed from , 464 Palatine Road, Northenden, Manchester, M22 4DJ on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from , 464 Palatine Road, Northenden, Manchester, M22 4DJ on 21 March 2012 (1 page) |
1 March 2012 | Appointment of Ms Louise Hardman Lawson as a director (2 pages) |
1 March 2012 | Appointment of Ms Louise Hardman Lawson as a director (2 pages) |
1 March 2012 | Termination of appointment of James Graham as a director (1 page) |
1 March 2012 | Termination of appointment of James Graham as a director (1 page) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
10 November 2011 | Particulars of variation of rights attached to shares (3 pages) |
10 November 2011 | Resolutions
|
10 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
10 November 2011 | Particulars of variation of rights attached to shares (3 pages) |
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
10 November 2011 | Particulars of variation of rights attached to shares (3 pages) |
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
10 November 2011 | Particulars of variation of rights attached to shares (3 pages) |
12 August 2011 | Appointment of Mr Ian Sparks as a director (2 pages) |
12 August 2011 | Appointment of Mr Ian Sparks as a director (2 pages) |
28 July 2011 | Group of companies' accounts made up to 31 October 2010 (30 pages) |
28 July 2011 | Group of companies' accounts made up to 31 October 2010 (30 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders
|
29 June 2011 | Register(s) moved to registered inspection location (1 page) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders
|
29 June 2011 | Register(s) moved to registered inspection location (1 page) |
29 June 2011 | Register inspection address has been changed (1 page) |
29 June 2011 | Register inspection address has been changed (1 page) |
29 June 2011 | Appointment of Mr James Howard Steventon as a director (2 pages) |
29 June 2011 | Appointment of Mr James Howard Steventon as a director (2 pages) |
2 June 2011 | Termination of appointment of Ian Burnley as a director (1 page) |
2 June 2011 | Termination of appointment of Ian Burnley as a secretary (1 page) |
2 June 2011 | Appointment of Mr Andrew David Finch Reynolds as a secretary (2 pages) |
2 June 2011 | Appointment of Mr Andrew David Finch Reynolds as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Ian Burnley as a director (1 page) |
2 June 2011 | Termination of appointment of Ian Burnley as a secretary (1 page) |
7 April 2011 | Termination of appointment of David Burns as a director (1 page) |
7 April 2011 | Appointment of Mr James Graham as a director (2 pages) |
7 April 2011 | Termination of appointment of David Burns as a director (1 page) |
7 April 2011 | Appointment of Mr James Graham as a director (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
3 February 2011 | Resolutions
|
3 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
14 October 2010 | Director's details changed for Richard Grahame Lovell on 26 June 2010 (2 pages) |
14 October 2010 | Director's details changed for Timothy Michael Dunn on 26 June 2010 (2 pages) |
14 October 2010 | Director's details changed for Richard Grahame Lovell on 26 June 2010 (2 pages) |
14 October 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (9 pages) |
14 October 2010 | Director's details changed for Timothy Michael Dunn on 26 June 2010 (2 pages) |
14 October 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (9 pages) |
20 May 2010 | Appointment of Andrew David Finch Reynolds as a director (3 pages) |
20 May 2010 | Appointment of Andrew David Finch Reynolds as a director (3 pages) |
19 May 2010 | Termination of appointment of Andrew Moss as a director (2 pages) |
19 May 2010 | Termination of appointment of Andrew Moss as a director (2 pages) |
2 March 2010 | Group of companies' accounts made up to 31 October 2009 (28 pages) |
2 March 2010 | Group of companies' accounts made up to 31 October 2009 (28 pages) |
22 July 2009 | Director and secretary's change of particulars / ian burnley / 22/07/2009 (1 page) |
22 July 2009 | Return made up to 26/06/09; full list of members (7 pages) |
22 July 2009 | Return made up to 26/06/09; full list of members (7 pages) |
22 July 2009 | Director and secretary's change of particulars / ian burnley / 22/07/2009 (1 page) |
14 January 2009 | Ad 07/01/09\gbp si [email protected]=414.89\gbp ic 691.682/1106.572\ (2 pages) |
14 January 2009 | Ad 07/01/09\gbp si [email protected]=414.89\gbp ic 691.682/1106.572\ (2 pages) |
2 January 2009 | Registered office changed on 02/01/2009 from, kingsgate house 29-39 the broadway, stanmore, middlesex, HA7 4AN (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from, kingsgate house 29-39 the broadway, stanmore, middlesex, HA7 4AN (1 page) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 November 2008 | Memorandum and Articles of Association (7 pages) |
18 November 2008 | Memorandum and Articles of Association (7 pages) |
17 November 2008 | Company name changed nova topco LIMITED\certificate issued on 17/11/08 (4 pages) |
17 November 2008 | Company name changed nova topco LIMITED\certificate issued on 17/11/08 (4 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Director appointed richard lovel (2 pages) |
12 August 2008 | Director appointed richard lovel (2 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Nc inc already adjusted 18/07/08 (1 page) |
12 August 2008 | Nc inc already adjusted 18/07/08 (1 page) |
4 August 2008 | Director appointed timothy michael dunn (3 pages) |
4 August 2008 | Director appointed timothy michael dunn (3 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from, 33 glasshouse street, mayfair, london, W1B 5DG (1 page) |
4 August 2008 | Ad 18/07/08\gbp si [email protected]=689.682\gbp ic 2/691.682\ (3 pages) |
4 August 2008 | Ad 18/07/08\gbp si [email protected]=689.682\gbp ic 2/691.682\ (3 pages) |
4 August 2008 | Director and secretary appointed ian david burnley (2 pages) |
4 August 2008 | S-div (2 pages) |
4 August 2008 | S-div (2 pages) |
4 August 2008 | Director appointed andrew moss (2 pages) |
4 August 2008 | Director appointed david burns (5 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from, 33 glasshouse street, mayfair, london, W1B 5DG (1 page) |
4 August 2008 | Director and secretary appointed ian david burnley (2 pages) |
4 August 2008 | Director appointed david burns (5 pages) |
4 August 2008 | Director appointed andrew moss (2 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
9 July 2008 | Appointment terminate, director and secretary travers smith secretaries LIMITED logged form (1 page) |
9 July 2008 | Appointment terminate, director and secretary travers smith secretaries LIMITED logged form (1 page) |
3 July 2008 | Appointment terminated director travers smith LIMITED (1 page) |
3 July 2008 | Appointment terminated director travers smith LIMITED (1 page) |
3 July 2008 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from, 10 snow hill, london, EC1A 2AL (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from, 10 snow hill, london, EC1A 2AL (1 page) |
3 July 2008 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
2 July 2008 | Memorandum and Articles of Association (17 pages) |
2 July 2008 | Memorandum and Articles of Association (17 pages) |
30 June 2008 | Company name changed de facto 1647 LIMITED\certificate issued on 30/06/08 (2 pages) |
30 June 2008 | Company name changed de facto 1647 LIMITED\certificate issued on 30/06/08 (2 pages) |
26 June 2008 | Incorporation (20 pages) |
26 June 2008 | Incorporation (20 pages) |