566 Chiswick High Road
London
W4 5BE
Director Name | Mr Nigel Mervyn Sutherland Rich |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Peter James Leatt Rollings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Christopher James Hough |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Guy Stewart Gittins |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Ms Annette Catherine Andrews |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr John Patrick Callaway |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 February 2023(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Matthew Charles Turner |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Paul Alan Newcombe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Mr Michael Ross Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Yagnish Vrajlal Chotai |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 March 2012) |
Role | Self Employed Financial Consultant |
Country of Residence | England |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Secretary Name | Karl Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Secretary Name | Mr Gerard Reinhold Nieslony |
---|---|
Status | Resigned |
Appointed | 06 June 2013(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 February 2018) |
Role | Company Director |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Stefano Pietro Quadrio Curzio |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 June 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Andrew John Adcock |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Garry Watts |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Ian Edward Barlow |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Ms Annette Elizabeth Court |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Gerard Reinhold Nieslony |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 November 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Nichola John Budden |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2014(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 May 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Mark Ian James Berry |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 June 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Ms Sheena Mary Mackay |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Secretary Name | Mr Mark Ian James Berry |
---|---|
Status | Resigned |
Appointed | 20 February 2018(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 July 2019) |
Role | Company Director |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Alan James Giles |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Richard David Harris |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2022) |
Role | Accountant/Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Secretary Name | Mr Christopher James Hough |
---|---|
Status | Resigned |
Appointed | 25 July 2019(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Patrick Lanigan Franco |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 01 October 2019(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | F.A. Corp S.A*.R.L. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Correspondence Address | 29 Avenue De La Porte-Neuve Luxembourg L-227 |
Secretary Name | Hackwood Secretaires Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | www.foxtonsgroup.co.uk |
---|---|
Telephone | 0800 3698667 |
Telephone region | Freephone |
Registered Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
23m at £0.01 | Caledonia (Private) Investments Pty LTD 8.15% Ordinary |
---|---|
22.7m at £0.01 | Michael Brown 8.06% Ordinary |
15.5m at £0.01 | Old Mutual PLC 5.50% Ordinary |
- | OTHER 43.61% - |
63m at £0.01 | Adnams Bbpm Holdings LTD 22.32% Ordinary |
34.9m at £0.01 | Blackrock Inc 12.37% Ordinary |
Year | 2014 |
---|---|
Turnover | £143,908,000 |
Net Worth | £28,122,000 |
Cash | £22,533,000 |
Current Liabilities | £16,657,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
30 March 2010 | Delivered on: 1 April 2010 Satisfied on: 10 October 2013 Persons entitled: Mizuho Corporate Bank LTD (As Security Trustee) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
24 December 2023 | Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
---|---|
24 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
27 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
15 June 2023 | Group of companies' accounts made up to 31 December 2022 (192 pages) |
9 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
7 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
24 May 2023 | Purchase of own shares. Shares purchased into treasury:
|
22 May 2023 | Resolutions
|
15 May 2023 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2023 | Termination of appointment of Sheena Mary Mackay as a director on 9 May 2023 (1 page) |
12 May 2023 | Termination of appointment of Alan James Giles as a director on 9 May 2023 (1 page) |
28 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
28 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
28 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
20 February 2023 | Purchase of own shares.
|
13 February 2023 | Appointment of Ms Annette Catherine Andrews as a director on 1 February 2023 (2 pages) |
13 February 2023 | Appointment of Mr John Patrick Callaway as a director on 1 February 2023 (2 pages) |
10 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
10 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
9 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
3 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
3 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
3 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
3 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
13 January 2023 | Secretary's details changed for Link Company Matters Limited on 13 January 2023 (1 page) |
3 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
16 September 2022 | Appointment of Mr Guy Stuart Gittins as a director on 5 September 2022 (2 pages) |
5 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
30 June 2022 | Resolutions
|
29 June 2022 | Group of companies' accounts made up to 31 December 2021 (163 pages) |
6 June 2022 | Termination of appointment of Nicholas John Budden as a director on 30 May 2022 (1 page) |
26 May 2022 | Purchase of own shares. Shares purchased into treasury:
|
26 May 2022 | Purchase of own shares. Shares purchased into treasury:
|
11 May 2022 | Purchase of own shares. Shares purchased into treasury:
|
20 April 2022 | Purchase of own shares. Shares purchased into treasury:
|
12 April 2022 | Termination of appointment of Richard David Harris as a director on 1 April 2022 (1 page) |
12 April 2022 | Termination of appointment of Patrick Lanigan Franco as a director on 1 April 2022 (1 page) |
12 April 2022 | Appointment of Link Company Matters Limited as a secretary on 1 April 2022 (2 pages) |
12 April 2022 | Appointment of Mr Christopher James Hough as a director on 1 April 2022 (2 pages) |
12 April 2022 | Termination of appointment of Christopher James Hough as a secretary on 1 April 2022 (1 page) |
11 March 2022 | Director's details changed for Mr Nicholas John Budden on 1 July 2014 (2 pages) |
21 February 2022 | Resolutions
|
8 January 2022 | Purchase of own shares. Shares purchased into treasury:
|
8 January 2022 | Purchase of own shares. Shares purchased into treasury:
|
31 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
31 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
31 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
31 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
13 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
9 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
9 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
9 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
9 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
6 December 2021 | Appointment of Mr Peter James Leatt Rollings as a director on 1 December 2021 (2 pages) |
29 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
24 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
24 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
24 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
24 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
18 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
18 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
18 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
18 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
5 October 2021 | Termination of appointment of Ian Edward Barlow as a director on 1 October 2021 (1 page) |
5 October 2021 | Appointment of Mr Nigel Mervyn Sutherland Rich as a director on 1 October 2021 (2 pages) |
1 October 2021 | Purchase of own shares. Shares purchased into treasury:
|
1 October 2021 | Purchase of own shares. Shares purchased into treasury:
|
30 July 2021 | Purchase of own shares. Shares purchased into treasury:
|
28 May 2021 | Resolutions
|
27 May 2021 | Purchase of own shares. Shares purchased into treasury:
|
27 May 2021 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2021 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2021 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2021 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2021 | Purchase of own shares. Shares purchased into treasury:
|
28 April 2021 | Purchase of own shares. Shares purchased into treasury:
|
28 April 2021 | Purchase of own shares. Shares purchased into treasury:
|
27 April 2021 | Group of companies' accounts made up to 31 December 2020 (162 pages) |
2 April 2021 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
29 March 2021 | Purchase of own shares. Shares purchased into treasury:
|
13 March 2021 | Purchase of own shares. Shares purchased into treasury:
|
2 March 2021 | Purchase of own shares. Shares purchased into treasury:
|
2 March 2021 | Purchase of own shares. Shares purchased into treasury:
|
2 March 2021 | Purchase of own shares. Shares purchased into treasury:
|
22 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
28 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
2 July 2020 | Group of companies' accounts made up to 31 December 2019 (160 pages) |
26 May 2020 | Resolutions
|
19 May 2020 | Auditor's resignation (1 page) |
28 April 2020 | Statement of capital following an allotment of shares on 22 April 2020
|
10 March 2020 | Termination of appointment of Garry Watts as a director on 1 March 2020 (1 page) |
6 February 2020 | Appointment of Mrs Rosemary Jean Shapland as a director on 5 February 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
12 December 2019 | Register(s) moved to registered office address Building One Chiswick Park 566 Chiswick High Road London W4 5BE (1 page) |
4 October 2019 | Appointment of Mr Patrick Lanigan Franco as a director on 1 October 2019 (2 pages) |
29 July 2019 | Termination of appointment of Mark Ian James Berry as a secretary on 25 July 2019 (1 page) |
26 July 2019 | Appointment of Mr Christopher James Hough as a secretary on 25 July 2019 (2 pages) |
25 June 2019 | Termination of appointment of Mark Ian James Berry as a director on 24 June 2019 (1 page) |
25 June 2019 | Appointment of Mr Richard David Harris as a director on 24 June 2019 (2 pages) |
18 June 2019 | Resolutions
|
4 June 2019 | Group of companies' accounts made up to 31 December 2018 (111 pages) |
3 June 2019 | Appointment of Mr Alan James Giles as a director on 1 June 2019 (2 pages) |
31 January 2019 | Termination of appointment of Andrew John Adcock as a director on 26 January 2019 (1 page) |
19 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
24 September 2018 | Termination of appointment of Michael Ross Brown as a director on 18 September 2018 (1 page) |
31 May 2018 | Group of companies' accounts made up to 31 December 2017 (114 pages) |
23 May 2018 | Resolutions
|
28 February 2018 | Appointment of Mr Mark Ian James Berry as a secretary on 20 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Gerard Reinhold Nieslony as a secretary on 20 February 2018 (1 page) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
5 October 2017 | Appointment of Ms Sheena Mary Mackay as a director on 14 September 2017 (2 pages) |
5 October 2017 | Appointment of Ms Sheena Mary Mackay as a director on 14 September 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Ian Edward Barlow on 20 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Ian Edward Barlow on 20 June 2017 (2 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
2 June 2017 | Group of companies' accounts made up to 31 December 2016 (108 pages) |
2 June 2017 | Group of companies' accounts made up to 31 December 2016 (108 pages) |
31 May 2017 | Termination of appointment of Annette Elizabeth Court as a director on 17 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Annette Elizabeth Court as a director on 17 May 2017 (1 page) |
29 December 2016 | Confirmation statement made on 18 December 2016 with updates (4 pages) |
29 December 2016 | Confirmation statement made on 18 December 2016 with updates (4 pages) |
21 November 2016 | Appointment of Mr Mark Ian James Berry as a director on 7 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Mark Ian James Berry as a director on 7 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Gerard Reinhold Nieslony as a director on 7 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Gerard Reinhold Nieslony as a director on 7 November 2016 (1 page) |
15 August 2016 | Interim accounts made up to 30 June 2016 (4 pages) |
15 August 2016 | Interim accounts made up to 30 June 2016 (4 pages) |
22 June 2016 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
22 June 2016 | Statement of capital on 22 June 2016
|
22 June 2016 | Statement of capital on 22 June 2016
|
22 June 2016 | Reduction of iss capital and minute (oc) (8 pages) |
22 June 2016 | Reduction of iss capital and minute (oc) (8 pages) |
22 June 2016 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
28 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2015 (24 pages) |
28 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2015 (24 pages) |
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 25 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 7 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 29 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 24 December 2015
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 19 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 6 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 27 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 9 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 23 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 29 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 27 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 23 December 2015
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 21 December 2015
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 17 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 24 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 18 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 3 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 18 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 18 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 15 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 19 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 24 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 29 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 22 December 2015
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 12 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 17 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 23 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 11 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 14 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 15 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 12 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 25 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 14 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 15 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 6 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 13 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 24 December 2015
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 29 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 6 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 6 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 13 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 21 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 26 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 12 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 25 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 11 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 22 December 2015
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 21 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 26 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 8 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 20 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 7 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 21 December 2015
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 15 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 3 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 12 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 18 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 19 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 28 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 12 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 8 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 19 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 28 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 12 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 20 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 11 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 25 January 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 9 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 2 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 23 December 2015
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 11 February 2016
|
27 May 2016 | Cancellation of shares by a PLC. Statement of capital on 2 February 2016
|
11 May 2016 | Interim accounts made up to 26 April 2016 (4 pages) |
11 May 2016 | Interim accounts made up to 26 April 2016 (4 pages) |
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (102 pages) |
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (102 pages) |
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 24 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 17 February 2016
|
19 April 2016 | Purchase of own shares. (3 pages) |
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 18 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 11 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 11 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 28 January 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 12 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 24 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 28 January 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 11 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 2 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 12 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 19 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 29 January 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 9 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 29 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 3 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 29 January 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 2 February 2016
|
19 April 2016 | Purchase of own shares. (3 pages) |
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 23 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 17 February 2016
|
19 April 2016 | Purchase of own shares. (3 pages) |
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 28 January 2016
|
19 April 2016 | Purchase of own shares. (3 pages) |
19 April 2016 | Purchase of own shares. (3 pages) |
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 29 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 3 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 23 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 27 January 2016
|
19 April 2016 | Purchase of own shares. (3 pages) |
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 3 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 27 January 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 24 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 23 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 15 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 29 January 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 11 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 11 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 18 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 12 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 29 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 15 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 11 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 9 February 2016
|
19 April 2016 | Purchase of own shares. (3 pages) |
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 9 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 27 January 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 15 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 17 February 2016
|
19 April 2016 | Purchase of own shares. (3 pages) |
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 2 February 2016
|
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 19 February 2016
|
19 April 2016 | Purchase of own shares. (3 pages) |
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 19 February 2016
|
19 April 2016 | Purchase of own shares. (3 pages) |
19 April 2016 | Cancellation of shares by a PLC. Statement of capital on 18 February 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 8 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 6 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 14 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 25 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 18 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 21 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 13 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 12 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 12 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 26 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 12 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 13 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 15 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 21 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 26 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 12 January 2016
|
18 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 26 January 2016
|
18 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 25 January 2016
|
18 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 15 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 6 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 20 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 7 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 12 January 2016
|
18 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 8 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 21 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 13 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 19 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 14 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 6 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 18 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 18 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 25 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 25 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 20 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 8 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 7 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 15 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 25 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 19 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 7 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 19 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 20 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 25 January 2016
|
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 14 January 2016
|
18 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Cancellation of shares by a PLC. Statement of capital on 12 January 2016
|
22 February 2016 | Cancellation of shares by a PLC. Statement of capital on 22 December 2015
|
22 February 2016 | Cancellation of shares by a PLC. Statement of capital on 24 December 2015
|
22 February 2016 | Purchase of own shares. (3 pages) |
22 February 2016 | Cancellation of shares by a PLC. Statement of capital on 24 December 2015
|
22 February 2016 | Cancellation of shares by a PLC. Statement of capital on 22 December 2015
|
22 February 2016 | Cancellation of shares by a PLC. Statement of capital on 21 December 2015
|
22 February 2016 | Purchase of own shares. (3 pages) |
22 February 2016 | Cancellation of shares by a PLC. Statement of capital on 23 December 2015
|
22 February 2016 | Cancellation of shares by a PLC. Statement of capital on 6 January 2016
|
22 February 2016 | Purchase of own shares. (3 pages) |
22 February 2016 | Cancellation of shares by a PLC. Statement of capital on 21 December 2015
|
22 February 2016 | Cancellation of shares by a PLC. Statement of capital on 22 December 2015
|
22 February 2016 | Cancellation of shares by a PLC. Statement of capital on 21 December 2015
|
22 February 2016 | Cancellation of shares by a PLC. Statement of capital on 6 January 2016
|
22 February 2016 | Cancellation of shares by a PLC. Statement of capital on 23 December 2015
|
22 February 2016 | Purchase of own shares. (3 pages) |
22 February 2016 | Cancellation of shares by a PLC. Statement of capital on 24 December 2015
|
22 February 2016 | Cancellation of shares by a PLC. Statement of capital on 6 January 2016
|
22 February 2016 | Cancellation of shares by a PLC. Statement of capital on 23 December 2015
|
22 January 2016 | Director's details changed for Mr Michael Ross Brown on 22 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Michael Ross Brown on 22 January 2016 (2 pages) |
15 January 2016 | Annual return made up to 18 December 2015 no member list Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 18 December 2015 no member list Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 18 December 2015 no member list Statement of capital on 2016-01-15
|
14 January 2016 | Register(s) moved to registered office address Building One Chiswick Park 566 Chiswick High Road London W4 5BE (1 page) |
21 December 2015 | Interim accounts made up to 16 December 2015 (4 pages) |
21 December 2015 | Interim accounts made up to 16 December 2015 (4 pages) |
25 August 2015 | Interim accounts made up to 30 June 2015 (3 pages) |
25 August 2015 | Interim accounts made up to 30 June 2015 (3 pages) |
4 June 2015 | Resolutions
|
26 May 2015 | Interim accounts made up to 30 June 2014 (3 pages) |
26 May 2015 | Interim accounts made up to 30 June 2014 (3 pages) |
6 May 2015 | Group of companies' accounts made up to 31 December 2014 (96 pages) |
6 May 2015 | Group of companies' accounts made up to 31 December 2014 (96 pages) |
16 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2014 (17 pages) |
16 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2014 (17 pages) |
9 January 2015 | Annual return made up to 18 December 2014 no member list Statement of capital on 2015-01-09
Statement of capital on 2015-03-16
|
9 January 2015 | Director's details changed for Mr Michael Ross Brown on 1 July 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Nicholas John Budden on 1 July 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Nicholas John Budden on 1 July 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Michael Ross Brown on 1 July 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Michael Ross Brown on 1 July 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Nicholas John Budden on 1 July 2014 (2 pages) |
9 January 2015 | Annual return made up to 18 December 2014 no member list Statement of capital on 2015-01-09
Statement of capital on 2015-03-16
|
3 October 2014 | Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
3 October 2014 | Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
2 October 2014 | Termination of appointment of Stefano Pietro Quadrio Curzio as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Stefano Pietro Quadrio Curzio as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Stefano Pietro Quadrio Curzio as a director on 1 October 2014 (1 page) |
25 July 2014 | Appointment of Mr Nicholas John Budden as a director on 1 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Nicholas John Budden as a director on 1 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Nicholas John Budden as a director on 1 July 2014 (2 pages) |
30 May 2014 | Resolutions
|
30 May 2014 | Resolutions
|
9 May 2014 | Group of companies' accounts made up to 31 December 2013 (90 pages) |
9 May 2014 | Group of companies' accounts made up to 31 December 2013 (90 pages) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
10 October 2013 | Satisfaction of charge 1 in full (4 pages) |
10 October 2013 | Satisfaction of charge 1 in full (4 pages) |
3 October 2013 | Change of share class name or designation (2 pages) |
3 October 2013 | Change of share class name or designation (2 pages) |
3 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
3 October 2013 | Register(s) moved to registered inspection location (2 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Register inspection address has been changed (2 pages) |
3 October 2013 | Change of share class name or designation (2 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Cancellation of shares by a PLC. Statement of capital on 25 September 2013 (4 pages) |
3 October 2013 | Cancellation of shares by a PLC. Statement of capital on 25 September 2013 (4 pages) |
3 October 2013 | Register inspection address has been changed (2 pages) |
3 October 2013 | Register(s) moved to registered inspection location (2 pages) |
3 October 2013 | Change of share class name or designation (2 pages) |
3 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
28 August 2013 | Appointment of Mr Ian Edward Barlow as a director (2 pages) |
28 August 2013 | Appointment of Mr Ian Edward Barlow as a director (2 pages) |
27 August 2013 | Appointment of Mr Garry Watts as a director (2 pages) |
27 August 2013 | Director's details changed for Mr Gerard Reinhold Nieslony on 23 August 2013 (2 pages) |
27 August 2013 | Appointment of Mr Andrew John Adcock as a director (2 pages) |
27 August 2013 | Appointment of Mr Gerard Reinhold Nieslony as a director (2 pages) |
27 August 2013 | Appointment of Annette Elizabeth Court as a director (2 pages) |
27 August 2013 | Appointment of Annette Elizabeth Court as a director (2 pages) |
27 August 2013 | Appointment of Mr Gerard Reinhold Nieslony as a director (2 pages) |
27 August 2013 | Appointment of Mr Andrew John Adcock as a director (2 pages) |
27 August 2013 | Director's details changed for Mr Gerard Reinhold Nieslony on 23 August 2013 (2 pages) |
27 August 2013 | Appointment of Mr Garry Watts as a director (2 pages) |
16 August 2013 | Consolidation of shares on 12 August 2013 (5 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Balance Sheet (6 pages) |
16 August 2013 | Auditor's statement (1 page) |
16 August 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 August 2013 | Auditor's report (1 page) |
16 August 2013 | Re-registration of Memorandum and Articles (46 pages) |
16 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
16 August 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 August 2013 | Resolutions
|
16 August 2013 | Auditor's report (1 page) |
16 August 2013 | Sub-division of shares on 12 August 2013 (5 pages) |
16 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
16 August 2013 | Balance Sheet (6 pages) |
16 August 2013 | Consolidation of shares on 12 August 2013 (5 pages) |
16 August 2013 | Re-registration from a private company to a public company (5 pages) |
16 August 2013 | Sub-division of shares on 12 August 2013 (5 pages) |
16 August 2013 | Re-registration from a private company to a public company (5 pages) |
16 August 2013 | Auditor's statement (1 page) |
16 August 2013 | Re-registration of Memorandum and Articles (46 pages) |
25 July 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
25 July 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
3 July 2013 | Appointment of Mr Stefano Pietro Quadrio Curzio as a director (2 pages) |
3 July 2013 | Appointment of Mr Stefano Pietro Quadrio Curzio as a director (2 pages) |
2 July 2013 | Termination of appointment of F.A. Corp S.a*.R.L. as a director (1 page) |
2 July 2013 | Termination of appointment of F.A. Corp S.a*.R.L. as a director (1 page) |
11 June 2013 | Termination of appointment of Karl Daly as a secretary (1 page) |
11 June 2013 | Termination of appointment of Karl Daly as a secretary (1 page) |
11 June 2013 | Appointment of Mr Gerard Reinhold Nieslony as a secretary (1 page) |
11 June 2013 | Appointment of Mr Gerard Reinhold Nieslony as a secretary (1 page) |
29 May 2013 | Change of name notice (2 pages) |
29 May 2013 | Company name changed adnams bbpm LIMITED\certificate issued on 29/05/13
|
29 May 2013 | Company name changed adnams bbpm LIMITED\certificate issued on 29/05/13
|
29 May 2013 | Change of name notice (2 pages) |
23 May 2013 | Change of name notice (2 pages) |
23 May 2013 | Change of name notice (2 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
10 August 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
10 August 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
13 April 2012 | Change of share class name or designation (2 pages) |
13 April 2012 | Change of share class name or designation (2 pages) |
13 April 2012 | Change of share class name or designation (2 pages) |
13 April 2012 | Change of share class name or designation (2 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Resolutions
|
2 April 2012 | Termination of appointment of Yagnish Chotai as a director (2 pages) |
2 April 2012 | Termination of appointment of Yagnish Chotai as a director (2 pages) |
27 March 2012 | Termination of appointment of Matthew Turner as a director (2 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Termination of appointment of Matthew Turner as a director (2 pages) |
27 March 2012 | Statement of capital on 27 March 2012
|
27 March 2012 | Solvency statement dated 27/03/12 (2 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Statement by directors (2 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
27 March 2012 | Statement by directors (2 pages) |
27 March 2012 | Solvency statement dated 27/03/12 (2 pages) |
27 March 2012 | Statement of capital on 27 March 2012
|
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (9 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (9 pages) |
25 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
25 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
27 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (9 pages) |
27 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
9 April 2010 | Appointment of Yagnish Vrajlal Chotai as a director (3 pages) |
9 April 2010 | Appointment of Yagnish Vrajlal Chotai as a director (3 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Appointment of Karl Daly as a secretary (3 pages) |
8 April 2010 | Appointment of Karl Daly as a secretary (3 pages) |
8 April 2010 | Resolutions
|
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 December 2009 | Termination of appointment of Hackwood Secretaires Limited as a secretary (1 page) |
24 December 2009 | Appointment of Michael Ross Brown as a director (2 pages) |
24 December 2009 | Appointment of Michael Ross Brown as a director (2 pages) |
24 December 2009 | Appointment of Matthew Charles Turner as a director (2 pages) |
24 December 2009 | Termination of appointment of Paul Newcombe as a director (1 page) |
24 December 2009 | Appointment of Matthew Charles Turner as a director (2 pages) |
24 December 2009 | Termination of appointment of Paul Newcombe as a director (1 page) |
24 December 2009 | Termination of appointment of Hackwood Secretaires Limited as a secretary (1 page) |
24 December 2009 | Appointment of F.A. Corp S.a*.R.L. as a director (2 pages) |
24 December 2009 | Appointment of F.A. Corp S.a*.R.L. as a director (2 pages) |
18 December 2009 | Incorporation (48 pages) |
18 December 2009 | Incorporation (48 pages) |