London
SW1H 0AD
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2018(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 25 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2014(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 25 February 2020) |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Paul Simon Burke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 August 2014) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Timothy James Evans |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 August 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Ms Sandra Louise Gumm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 September 2009(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 August 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Secretary Name | Ms Sandra Louise Gumm |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 September 2009(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Michael John Pegler |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pollen House 10 Cork Street London W1S 3NP |
Director Name | Mr Farhad Mawji-Karim |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2017) |
Role | Managing Director And Coo |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr David Robert McClure |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Michael Joseph Slattery |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2015(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 June 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Kiril Dimov Petrov |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Simon David Austin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Panayot Kostadinov Vasilev |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 28 February 2017(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Asticus Building 21 Palmer Street London SW1H 0AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Max Industrial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 October 2009 | Delivered on: 29 October 2009 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to the agent whether for its own account or as an agent or trustee for the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects known as 3 young place east kilbridge glasgow t/n LAN137993. Outstanding |
---|---|
7 October 2009 | Delivered on: 29 October 2009 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to the agent whether for its own account or as an agent or trustee for the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenants interest in the subjects known as port glasgow industrial estate port glasgow t/n REN113476. Outstanding |
7 October 2009 | Delivered on: 29 October 2009 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to the agent whether for its own account or as an agent or trustee for the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenants interest in the leasehold subjects known as block 1 mitchelston idustrial estate kirkcaldy t/n FFE63204. Outstanding |
7 October 2009 | Delivered on: 29 October 2009 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to the agent whether for its own account or as an agent or trustee for the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects known as 17 arkwright way irvine t/n AYR413. Outstanding |
7 October 2009 | Delivered on: 29 October 2009 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to the agent whether for its own account or as an agent or trustee for the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects known as st andrews industrial estate pollokshaws road glasgow t/n GLA155835. Outstanding |
7 October 2009 | Delivered on: 29 October 2009 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to the agent whether for its own account or as an agent or trustee for the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenants interest in the subjects known as 9 hawbank road east kilbride glasgow t/n LAN186767. Outstanding |
7 October 2009 | Delivered on: 29 October 2009 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Standard security Secured details: All monies due or to become due from each obligor to the agent whether for its own account or as an agent or trustee for the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects 7,9,11,13,15,17,19,21,23,25,29,31,35,39,43 and 45 fairfield place east kilbridge glasgow t/n LAN146777. Outstanding |
8 April 2015 | Delivered on: 13 April 2015 Persons entitled: Rbc Europe Limited Classification: A registered charge Particulars: F/H unit 1 sterling industrial estate rainham road south dagenham t/n NGL181787. Outstanding |
18 December 2014 | Delivered on: 30 December 2014 Persons entitled: Rbc Europe Limted Classification: A registered charge Particulars: Subjects known as 17 arkwright way irvine title number AYR413. Outstanding |
18 December 2014 | Delivered on: 30 December 2014 Persons entitled: Rbc Europe Limited Classification: A registered charge Particulars: Subjects known as and forming 7, 9, 11, 13, 15, 17, 19, 21, 23, 25, 29, 31, 35, 39, 43 and 45 fairfield place east kilbride glasgow title number LAN146777. Outstanding |
18 December 2014 | Delivered on: 30 December 2014 Persons entitled: Rbc Europe Limited Classification: A registered charge Particulars: Subjects at blantyre industrial estate blantyre glasgow title number LAN135675. Outstanding |
9 December 2014 | Delivered on: 30 December 2014 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
9 December 2014 | Delivered on: 30 December 2014 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
9 December 2014 | Delivered on: 17 December 2014 Persons entitled: Rbc Europe Limited Classification: A registered charge Particulars: F/H property k/a martlesham heath business park ipswich t/no SK191797 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
9 December 2014 | Delivered on: 17 December 2014 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
14 March 2014 | Delivered on: 21 March 2014 Persons entitled: Wells Fargo Bank N.A., London Branch (The Agent) Classification: A registered charge Particulars: Land and buildings k/a summit crescent industrial estate, warley (and being part of the property under t/no's WM930438 and WM935416 edged on the plan annexed to the charge). Outstanding |
29 August 2012 | Delivered on: 30 August 2012 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Deed of substitution of security Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the substituted property being the property specified in schedule 3 of the deed and all buildings, erections, strutures, fixtures, fittings and appurtenances. Outstanding |
7 October 2009 | Delivered on: 29 December 2009 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income relating to the subjects 3 young place east kilbride glasgow t/n LAN137993 see image for full details. Outstanding |
7 October 2009 | Delivered on: 29 December 2009 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income relating to the subjects 17 arkwright way irvine t/n AYR413, see image for full details. Outstanding |
7 October 2009 | Delivered on: 29 December 2009 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income relating to the subjects 9 hawbank road east kilbride glasgow t/n LAN186767, see image for full details. Outstanding |
7 October 2009 | Delivered on: 29 December 2009 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income relating to the l/h subjects block 1 mitchelston industrial estate kirkcaldy t/n FFE63204, see image for full details. Outstanding |
7 October 2009 | Delivered on: 29 December 2009 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income relating to the subjects port glasgow industrial estate port glasgow t/n REN113476, see image for full details. Outstanding |
7 October 2009 | Delivered on: 29 December 2009 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income relating to st andrews industrial estate pollokshaws road glasgow t/n GLA155835, see image for full details. Outstanding |
7 October 2009 | Delivered on: 29 December 2009 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Assignation or rents Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income relating to blantyre industrial estate glasgow t/n lan 135675 see image for full details. Outstanding |
7 October 2009 | Delivered on: 29 December 2009 Satisfied on: 12 July 2013 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income relating to the subjects 7 9 11 13 15 17 19 21 23 25 29 31 35 39 43 and 45 fairfield place east kilbride glasgow t/n LAN146777, see image for full details. Fully Satisfied |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2019 | Application to strike the company off the register (3 pages) |
13 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
4 July 2019 | Appointment of Miss Coral Suzanne Bidel as a director on 1 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Jason Christopher Bingham as a director on 1 July 2019 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
14 June 2018 | Termination of appointment of Michael Joseph Slattery as a director on 5 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Simon David Austin Davies as a director on 5 June 2018 (1 page) |
14 June 2018 | Appointment of Mr Daniel Mark Greenslade as a director on 5 June 2018 (2 pages) |
14 June 2018 | Termination of appointment of Panayot Kostadinov Vasilev as a director on 5 June 2018 (1 page) |
9 February 2018 | Satisfaction of charge 070153540027 in full (1 page) |
9 February 2018 | Satisfaction of charge 070153540025 in full (1 page) |
9 February 2018 | Satisfaction of charge 070153540022 in full (1 page) |
9 February 2018 | Satisfaction of charge 070153540024 in full (1 page) |
9 February 2018 | Satisfaction of charge 070153540023 in full (1 page) |
9 February 2018 | Satisfaction of charge 070153540020 in full (1 page) |
9 February 2018 | Satisfaction of charge 070153540026 in full (1 page) |
9 February 2018 | Satisfaction of charge 070153540021 in full (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
28 February 2017 | Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Farhad Mawji-Karim as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Kiril Dimov Petrov as a director on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Simon David Austin Davies as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Farhad Mawji-Karim as a director on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Simon David Austin Davies as a director on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Kiril Dimov Petrov as a director on 28 February 2017 (1 page) |
4 January 2017 | Satisfaction of charge 14 in full (1 page) |
4 January 2017 | Satisfaction of charge 070153540019 in full (1 page) |
4 January 2017 | Satisfaction of charge 4 in full (1 page) |
4 January 2017 | Satisfaction of charge 9 in full (1 page) |
4 January 2017 | Satisfaction of charge 16 in full (1 page) |
4 January 2017 | Satisfaction of charge 3 in full (1 page) |
4 January 2017 | Satisfaction of charge 11 in full (1 page) |
4 January 2017 | Satisfaction of charge 8 in full (1 page) |
4 January 2017 | Satisfaction of charge 3 in full (1 page) |
4 January 2017 | Satisfaction of charge 2 in full (1 page) |
4 January 2017 | Satisfaction of charge 18 in full (1 page) |
4 January 2017 | Satisfaction of charge 6 in full (1 page) |
4 January 2017 | Satisfaction of charge 16 in full (1 page) |
4 January 2017 | Satisfaction of charge 13 in full (1 page) |
4 January 2017 | Satisfaction of charge 15 in full (1 page) |
4 January 2017 | Satisfaction of charge 5 in full (1 page) |
4 January 2017 | Satisfaction of charge 8 in full (1 page) |
4 January 2017 | Satisfaction of charge 14 in full (1 page) |
4 January 2017 | Satisfaction of charge 13 in full (1 page) |
4 January 2017 | Satisfaction of charge 18 in full (1 page) |
4 January 2017 | Satisfaction of charge 6 in full (1 page) |
4 January 2017 | Satisfaction of charge 11 in full (1 page) |
4 January 2017 | Satisfaction of charge 2 in full (1 page) |
4 January 2017 | Satisfaction of charge 1 in full (1 page) |
4 January 2017 | Satisfaction of charge 17 in full (1 page) |
4 January 2017 | Satisfaction of charge 15 in full (1 page) |
4 January 2017 | Satisfaction of charge 10 in full (1 page) |
4 January 2017 | Satisfaction of charge 4 in full (1 page) |
4 January 2017 | Satisfaction of charge 070153540019 in full (1 page) |
4 January 2017 | Satisfaction of charge 10 in full (1 page) |
4 January 2017 | Satisfaction of charge 1 in full (1 page) |
4 January 2017 | Satisfaction of charge 17 in full (1 page) |
4 January 2017 | Satisfaction of charge 7 in full (1 page) |
4 January 2017 | Satisfaction of charge 5 in full (1 page) |
4 January 2017 | Satisfaction of charge 9 in full (1 page) |
4 January 2017 | Satisfaction of charge 7 in full (1 page) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 July 2016 | Amended accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 July 2016 | Amended accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 June 2016 | Director's details changed for Mr Farhad Mawji Karim on 18 August 2014 (2 pages) |
24 June 2016 | Director's details changed for Mr Farhad Mawji Karim on 18 August 2014 (2 pages) |
29 April 2016 | Appointment of Mr Kiril Dimov Petrov as a director on 25 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of David Robert Mcclure as a director on 25 April 2016 (1 page) |
29 April 2016 | Termination of appointment of David Robert Mcclure as a director on 25 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Kiril Dimov Petrov as a director on 25 April 2016 (2 pages) |
29 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
29 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
27 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr David Robert Mcclure on 12 August 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr David Robert Mcclure on 12 August 2015 (2 pages) |
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 July 2015 (1 page) |
8 October 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 July 2015 (1 page) |
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for Mr Farhad Mawji Karim on 12 August 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Farhad Mawji Karim on 12 August 2015 (2 pages) |
13 August 2015 | Second filing of TM01 previously delivered to Companies House
|
13 August 2015 | Second filing of TM01 previously delivered to Companies House
|
13 August 2015 | Second filing of TM01 previously delivered to Companies House
|
13 August 2015 | Second filing of TM01 previously delivered to Companies House
|
13 August 2015 | Second filing of AP04 previously delivered to Companies House
|
13 August 2015 | Second filing of AP04 previously delivered to Companies House
|
13 August 2015 | Second filing of TM02 previously delivered to Companies House
|
13 August 2015 | Second filing of TM01 previously delivered to Companies House
|
13 August 2015 | Second filing of TM02 previously delivered to Companies House
|
13 August 2015 | Second filing of TM01 previously delivered to Companies House
|
13 August 2015 | Second filing of TM01 previously delivered to Companies House
|
13 August 2015 | Second filing of TM01 previously delivered to Companies House
|
12 August 2015 | Second filing of AP01 previously delivered to Companies House
|
12 August 2015 | Second filing of AP01 previously delivered to Companies House
|
12 August 2015 | Second filing of AP01 previously delivered to Companies House
|
12 August 2015 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP England to Asticus Building 21 Palmer Street London SW1H 0AD on 12 August 2015 (1 page) |
12 August 2015 | Second filing of AP01 previously delivered to Companies House
|
12 August 2015 | Second filing of AP01 previously delivered to Companies House
|
12 August 2015 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP England to Asticus Building 21 Palmer Street London SW1H 0AD on 12 August 2015 (1 page) |
12 August 2015 | Second filing of AP01 previously delivered to Companies House
|
3 August 2015 | Termination of appointment of Michael John Pegler as a director on 30 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Michael Joseph Slattery as a director on 30 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Michael John Pegler as a director on 30 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Michael Joseph Slattery as a director on 30 July 2015 (2 pages) |
13 April 2015 | Registration of charge 070153540027, created on 8 April 2015 (23 pages) |
13 April 2015 | Registration of charge 070153540027, created on 8 April 2015 (23 pages) |
13 April 2015 | Registration of charge 070153540027, created on 8 April 2015 (23 pages) |
5 January 2015 | Registered office address changed from 40 Berkeley Square London W1J 5AL to Pollen House 10 Cork Street London W1S 3NP on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 40 Berkeley Square London W1J 5AL to Pollen House 10 Cork Street London W1S 3NP on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 40 Berkeley Square London W1J 5AL to Pollen House 10 Cork Street London W1S 3NP on 5 January 2015 (1 page) |
30 December 2014 | Registration of charge 070153540026, created on 18 December 2014 (11 pages) |
30 December 2014 | Registration of charge 070153540026, created on 18 December 2014 (11 pages) |
30 December 2014 | Registration of charge 070153540025, created on 18 December 2014 (12 pages) |
30 December 2014 | Registration of charge 070153540025, created on 18 December 2014 (12 pages) |
30 December 2014 | Registration of charge 070153540022, created on 9 December 2014 (16 pages) |
30 December 2014 | Registration of charge 070153540024, created on 18 December 2014 (12 pages) |
30 December 2014 | Registration of charge 070153540022, created on 9 December 2014 (16 pages) |
30 December 2014 | Registration of charge 070153540023, created on 9 December 2014 (19 pages) |
30 December 2014 | Registration of charge 070153540023, created on 9 December 2014 (19 pages) |
30 December 2014 | Registration of charge 070153540023, created on 9 December 2014 (19 pages) |
30 December 2014 | Registration of charge 070153540024, created on 18 December 2014 (12 pages) |
30 December 2014 | Registration of charge 070153540022, created on 9 December 2014 (16 pages) |
17 December 2014 | Registration of charge 070153540020, created on 9 December 2014 (39 pages) |
17 December 2014 | Registration of charge 070153540020, created on 9 December 2014 (39 pages) |
17 December 2014 | Registration of charge 070153540021, created on 9 December 2014 (51 pages) |
17 December 2014 | Registration of charge 070153540021, created on 9 December 2014 (51 pages) |
17 December 2014 | Registration of charge 070153540020, created on 9 December 2014 (39 pages) |
17 December 2014 | Registration of charge 070153540021, created on 9 December 2014 (51 pages) |
15 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
11 September 2014 | Appointment of Mr Michael John Pegler as a director on 18 August 2014
|
11 September 2014 | Termination of appointment of Philip Michael Brown as a director on 18 August 2014
|
11 September 2014 | Appointment of Mr David Robert Mcclure as a director on 18 August 2014
|
11 September 2014 | Termination of appointment of Sandra Louise Gumm as a secretary on 18 August 2014
|
11 September 2014 | Termination of appointment of Nicholas Mark Leslau as a director on 18 August 2014
|
11 September 2014 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 40 Berkeley Square London W1J 5AL on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Sandra Louise Gumm as a director on 18 August 2014
|
11 September 2014 | Termination of appointment of Nicholas Mark Leslau as a director on 18 August 2014
|
11 September 2014 | Termination of appointment of Timothy James Evans as a director on 18 August 2014
|
11 September 2014 | Appointment of Mr Michael John Pegler as a director on 18 August 2014
|
11 September 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 18 August 2014
|
11 September 2014 | Appointment of Mr Farhad Mawji Karim as a director on 18 August 2014
|
11 September 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 18 August 2014
|
11 September 2014 | Appointment of Mr Michael John Pegler as a director on 18 August 2014
|
11 September 2014 | Termination of appointment of Philip Michael Brown as a director on 18 August 2014
|
11 September 2014 | Appointment of Mr David Robert Mcclure as a director on 18 August 2014
|
11 September 2014 | Termination of appointment of Sandra Louise Gumm as a director on 18 August 2014
|
11 September 2014 | Termination of appointment of Sandra Louise Gumm as a secretary on 18 August 2014
|
11 September 2014 | Appointment of Mr David Robert Mcclure as a director on 18 August 2014
|
11 September 2014 | Appointment of Mr Farhad Mawji Karim as a director on 18 August 2014
|
11 September 2014 | Termination of appointment of Timothy James Evans as a director on 18 August 2014
|
11 September 2014 | Termination of appointment of Sandra Louise Gumm as a director on 18 August 2014
|
11 September 2014 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 40 Berkeley Square London W1J 5AL on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Nicholas Mark Leslau as a director on 18 August 2014
|
11 September 2014 | Termination of appointment of Timothy James Evans as a director on 18 August 2014
|
23 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 March 2014 | Registration of charge 070153540019
|
21 March 2014 | Registration of charge 070153540019
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
12 July 2013 | Satisfaction of charge 12 in full (4 pages) |
12 July 2013 | Satisfaction of charge 12 in full (4 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
3 November 2010 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
3 November 2010 | Director's details changed for Mr Phillip Michael Brown on 1 October 2009 (2 pages) |
3 November 2010 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
3 November 2010 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
3 November 2010 | Director's details changed for Mr Phillip Michael Brown on 1 October 2009 (2 pages) |
3 November 2010 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
3 November 2010 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
3 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
3 November 2010 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
3 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
3 November 2010 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
3 November 2010 | Director's details changed for Mr Phillip Michael Brown on 1 October 2009 (2 pages) |
28 January 2010 | Duplicate mortgage certificatecharge no:10 (14 pages) |
28 January 2010 | Duplicate mortgage certificatecharge no:10 (14 pages) |
29 December 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 11 (13 pages) |
29 December 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 15 (13 pages) |
29 December 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 11 (13 pages) |
29 December 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 16 (13 pages) |
29 December 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 15 (13 pages) |
29 December 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 14 (13 pages) |
29 December 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 17 (13 pages) |
29 December 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 10 (13 pages) |
29 December 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 12 (13 pages) |
29 December 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 12 (13 pages) |
29 December 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 13 (13 pages) |
29 December 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 14 (13 pages) |
29 December 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 13 (13 pages) |
29 December 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 10 (13 pages) |
29 December 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 16 (13 pages) |
29 December 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 17 (13 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 6 (10 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 9 (10 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 3 (10 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 5 (10 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 4 (10 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 7 (10 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 5 (10 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 8 (10 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 6 (10 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 2 (10 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 2 (10 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 7 (10 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 4 (10 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 9 (10 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 8 (10 pages) |
29 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 3 (10 pages) |
22 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (24 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (24 pages) |
22 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
8 October 2009 | Memorandum and Articles of Association (12 pages) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
8 October 2009 | Memorandum and Articles of Association (12 pages) |
18 September 2009 | Director appointed philip michael brown (2 pages) |
18 September 2009 | Appointment terminated secretary taylor wessing secretaries LIMITED (1 page) |
18 September 2009 | Resolutions
|
18 September 2009 | Director appointed nicholas mark leslau (2 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 5 new street square london EC4A 3TW (1 page) |
18 September 2009 | Director appointed philip michael brown (2 pages) |
18 September 2009 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
18 September 2009 | Director and secretary appointed sandra louise gumm (2 pages) |
18 September 2009 | Appointment terminated director huntsmoor LIMITED (1 page) |
18 September 2009 | Director appointed timothy james evans (2 pages) |
18 September 2009 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
18 September 2009 | Director and secretary appointed sandra louise gumm (2 pages) |
18 September 2009 | Resolutions
|
18 September 2009 | Appointment terminated director paul burke (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 5 new street square london EC4A 3TW (1 page) |
18 September 2009 | Appointment terminated secretary taylor wessing secretaries LIMITED (1 page) |
18 September 2009 | Appointment terminated director paul burke (1 page) |
18 September 2009 | Appointment terminated director huntsmoor LIMITED (1 page) |
18 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page) |
18 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page) |
18 September 2009 | Director appointed nicholas mark leslau (2 pages) |
18 September 2009 | Director appointed timothy james evans (2 pages) |
10 September 2009 | Incorporation (21 pages) |
10 September 2009 | Incorporation (21 pages) |