255 Blackfriars Road
London
SE1 9AX
Director Name | Mr Julian David Kenelm Fagge |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Director Name | Ms Sarah Helen Forrest |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Director Name | Mr Joshua Richard Goodwin Harvey |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(15 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Director Name | Mr Simon Michael Freedman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Beechcroft Avenue New Malden Surrey KT3 3EE |
Director Name | Mr Roland Henry Clyne Carter |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 October 2017) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ |
Director Name | Mr Michael Hugh Creedon Herlihy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ |
Secretary Name | Jay Thomas Angelo |
---|---|
Status | Resigned |
Appointed | 01 April 2010(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 2014) |
Role | Company Director |
Correspondence Address | C/O Smiths Interconnect 350 Conejo Ridge Avenue Thousand Oaks California 91361 |
Director Name | Mr Andrew Eaton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2013) |
Role | Financial & Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Waterloo Road London NW2 7UH |
Director Name | Ms Melanie Jane Rowlands |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 January 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ |
Secretary Name | Mary Heitmann |
---|---|
Status | Resigned |
Appointed | 13 March 2014(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 350 Conejo Ridge Avenue Thousand Oaks California 91361 |
Secretary Name | Alain Charles McInnes |
---|---|
Status | Resigned |
Appointed | 30 September 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2017) |
Role | Company Director |
Correspondence Address | Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ |
Director Name | Karen Maria Bomba |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2017(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 2020) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE |
Secretary Name | Eric Lakin |
---|---|
Status | Resigned |
Appointed | 11 December 2017(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE |
Director Name | Mr Simon James Price |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2018(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ |
Director Name | Mr Eric Daniel Lakin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2018(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2021) |
Role | Vice President, Finance |
Country of Residence | England |
Correspondence Address | Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE |
Director Name | Nicole Mardestha Keen |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2019(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2023) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE |
Director Name | Paul Harris |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2020(12 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 01 November 2021) |
Role | Vp, Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2010) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Level 10 255 Blackfriars Road London SE1 9AX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £58,060,000 |
Current Liabilities | £241,506,000 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
23 July 2009 | Delivered on: 5 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Amending agreement to an omnibus guarantee and set-off agreement dated 15TH november 2007 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|
23 January 2024 | Appointment of Mr Joshua Richard Goodwin Harvey as a director on 22 January 2024 (2 pages) |
---|---|
23 December 2023 | Full accounts made up to 31 July 2023 (23 pages) |
14 December 2023 | Director's details changed for Mr Julian David Kenelm Fagge on 1 December 2023 (2 pages) |
14 December 2023 | Change of details for Smiths Group International Holdings Limited as a person with significant control on 1 December 2023 (2 pages) |
9 December 2023 | Resolutions
|
5 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/07/23 (1 page) |
5 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/07/23 (216 pages) |
5 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/07/23 (3 pages) |
4 December 2023 | Registered office address changed from Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE United Kingdom to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023 (1 page) |
1 December 2023 | Termination of appointment of Nicole Mardestha Keen as a director on 30 November 2023 (1 page) |
22 November 2023 | Statement of capital following an allotment of shares on 15 November 2023
|
19 July 2023 | Statement of capital on 19 July 2023
|
19 July 2023 | Statement by Directors (1 page) |
19 July 2023 | Solvency Statement dated 17/07/23 (1 page) |
19 July 2023 | Resolutions
|
3 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
6 March 2023 | Audit exemption subsidiary accounts made up to 31 July 2022 (21 pages) |
6 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (192 pages) |
6 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages) |
6 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page) |
23 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
10 February 2022 | Full accounts made up to 31 July 2021 (26 pages) |
4 January 2022 | Termination of appointment of Eric Lakin as a secretary on 31 December 2021 (1 page) |
4 January 2022 | Termination of appointment of Eric Daniel Lakin as a director on 31 December 2021 (1 page) |
4 January 2022 | Appointment of Ms Sarah Helen Forrest as a director on 1 January 2022 (2 pages) |
3 November 2021 | Appointment of Mr Julian David Kenelm Fagge as a director on 1 November 2021 (2 pages) |
3 November 2021 | Termination of appointment of Paul Harris as a director on 1 November 2021 (1 page) |
17 July 2021 | Full accounts made up to 31 July 2020 (23 pages) |
9 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
16 November 2020 | Appointment of Paul Harris as a director on 4 November 2020 (2 pages) |
13 November 2020 | Termination of appointment of Karen Maria Bomba as a director on 13 November 2020 (1 page) |
13 November 2020 | Appointment of Mark Simon Kelleher as a director on 4 November 2020 (2 pages) |
8 October 2020 | Registered office address changed from Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ to Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE on 8 October 2020 (1 page) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
11 February 2020 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Deloitte Llp 2 New Street Square London EC4A 3BZ (1 page) |
13 December 2019 | Full accounts made up to 31 July 2019 (24 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
18 June 2019 | Appointment of Nicole Mardestha Keen as a director on 10 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Simon James Price as a director on 6 June 2019 (1 page) |
28 January 2019 | Full accounts made up to 31 July 2018 (24 pages) |
3 August 2018 | Full accounts made up to 31 July 2017 (25 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
31 January 2018 | Appointment of Mr Eric Daniel Lakin as a director on 27 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Simon James Price as a director on 27 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Melanie Jane Rowlands as a director on 26 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Michael Hugh Creedon Herlihy as a director on 26 January 2018 (1 page) |
13 December 2017 | Termination of appointment of Alain Charles Mcinnes as a secretary on 11 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Alain Charles Mcinnes as a secretary on 11 December 2017 (1 page) |
12 December 2017 | Appointment of Eric Lakin as a secretary on 11 December 2017 (2 pages) |
12 December 2017 | Appointment of Eric Lakin as a secretary on 11 December 2017 (2 pages) |
12 October 2017 | Appointment of Karen Maria Bomba as a director on 10 October 2017 (2 pages) |
12 October 2017 | Appointment of Karen Maria Bomba as a director on 10 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Roland Henry Clyne Carter as a director on 10 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Roland Henry Clyne Carter as a director on 10 October 2017 (1 page) |
12 August 2017 | Satisfaction of charge 1 in full (4 pages) |
12 August 2017 | Satisfaction of charge 1 in full (4 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 April 2017 | Full accounts made up to 31 July 2016 (28 pages) |
27 April 2017 | Full accounts made up to 31 July 2016 (28 pages) |
7 December 2016 | Appointment of Alain Charles Mcinnes as a secretary on 30 September 2016 (2 pages) |
7 December 2016 | Termination of appointment of Mary Heitmann as a secretary on 30 September 2016 (1 page) |
7 December 2016 | Appointment of Alain Charles Mcinnes as a secretary on 30 September 2016 (2 pages) |
7 December 2016 | Termination of appointment of Mary Heitmann as a secretary on 30 September 2016 (1 page) |
11 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
20 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
20 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
12 March 2015 | Full accounts made up to 31 July 2014 (20 pages) |
12 March 2015 | Full accounts made up to 31 July 2014 (20 pages) |
26 February 2015 | Registered office address changed from 36-38 Waterloo Road London NW2 7UH to Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 36-38 Waterloo Road London NW2 7UH to Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ on 26 February 2015 (1 page) |
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
23 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
3 June 2014 | Appointment of Mary Heitmann as a secretary (2 pages) |
3 June 2014 | Termination of appointment of Jay Angelo as a secretary (1 page) |
3 June 2014 | Appointment of Mary Heitmann as a secretary (2 pages) |
3 June 2014 | Termination of appointment of Jay Angelo as a secretary (1 page) |
16 April 2014 | Full accounts made up to 31 July 2013 (18 pages) |
16 April 2014 | Full accounts made up to 31 July 2013 (18 pages) |
31 October 2013 | Appointment of Melanie Jane Rowlands as a director (2 pages) |
31 October 2013 | Termination of appointment of Andrew Eaton as a director (1 page) |
31 October 2013 | Appointment of Melanie Jane Rowlands as a director (2 pages) |
31 October 2013 | Termination of appointment of Andrew Eaton as a director (1 page) |
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Director's details changed for Mr Roland Henry Clyne Carter on 1 June 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Roland Henry Clyne Carter on 1 June 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Michael Hugh Creedon Herlihy on 1 June 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Michael Hugh Creedon Herlihy on 1 June 2013 (2 pages) |
30 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
12 April 2013 | Full accounts made up to 31 July 2012 (17 pages) |
12 April 2013 | Full accounts made up to 31 July 2012 (17 pages) |
26 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Appointment of Mr Andrew Eaton as a director (2 pages) |
10 July 2012 | Appointment of Mr Andrew Eaton as a director (2 pages) |
31 May 2012 | Full accounts made up to 31 July 2011 (16 pages) |
31 May 2012 | Full accounts made up to 31 July 2011 (16 pages) |
10 August 2011 | Director's details changed for Mr Roland Henry Clyne Carter on 28 June 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Roland Henry Clyne Carter on 28 June 2011 (2 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Full accounts made up to 31 July 2010 (16 pages) |
21 April 2011 | Full accounts made up to 31 July 2010 (16 pages) |
22 March 2011 | Termination of appointment of Simon Freedman as a director (1 page) |
22 March 2011 | Termination of appointment of Simon Freedman as a director (1 page) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
28 May 2010 | Appointment of Jay Thomas Angelo as a secretary (1 page) |
28 May 2010 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
28 May 2010 | Appointment of Jay Thomas Angelo as a secretary (1 page) |
12 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
12 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
12 December 2008 | Appointment terminated director and secretary alnery incorporations no. 1 LIMITED (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from one bishops square london E1 6AD (1 page) |
12 December 2008 | Director appointed simon michael freedman (2 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from one bishops square london E1 6AD (1 page) |
12 December 2008 | Director appointed michael herlihy (2 pages) |
12 December 2008 | Appointment terminated director alnery incorporations no. 2 LIMITED (1 page) |
12 December 2008 | Appointment terminated director alnery incorporations no. 2 LIMITED (1 page) |
12 December 2008 | Director appointed simon michael freedman (2 pages) |
12 December 2008 | Appointment terminated director and secretary alnery incorporations no. 1 LIMITED (1 page) |
12 December 2008 | Director appointed michael herlihy (2 pages) |
12 December 2008 | Director appointed roland henry clyne carter (2 pages) |
12 December 2008 | Director appointed roland henry clyne carter (2 pages) |
12 December 2008 | Secretary appointed eversecretary LIMITED (3 pages) |
12 December 2008 | Secretary appointed eversecretary LIMITED (3 pages) |
5 December 2008 | Company name changed alnery no. 2795 LIMITED\certificate issued on 05/12/08 (4 pages) |
5 December 2008 | Company name changed alnery no. 2795 LIMITED\certificate issued on 05/12/08 (4 pages) |
9 July 2008 | Incorporation (17 pages) |
9 July 2008 | Incorporation (17 pages) |