Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Secretary Name | Mr James Odom |
---|---|
Status | Current |
Appointed | 05 October 2022(105 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Keith Dorling |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(105 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr Ceredig Jones |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(106 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | George Mathieson Boyle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(74 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Strathern House Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Malcolm Charles Hoskin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 November 1995) |
Role | Secretary |
Correspondence Address | 4 Romney Close Chessington Surrey KT9 1BP |
Secretary Name | Malcolm Charles Hoskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 November 1995) |
Role | Company Director |
Correspondence Address | 4 Romney Close Chessington Surrey KT9 1BP |
Director Name | Robert Christopher Darwin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(78 years, 7 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Woodville Barn 50 Northfield Lane Highburton Huddersfield West Yorkshire HD8 0QT |
Director Name | David Robert Briggs-Fish |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(78 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Warren 12 Stamford Road Market Deeping Peterborough PE6 8AB |
Director Name | John Charles Ivey |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(78 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 1 Hayes Hill Road Bastor Manor Road Bromley Kent BR2 7HH |
Director Name | Henry Maurice Baker |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(78 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 1 Knowle Road Maidstone Kent ME14 2BA |
Director Name | Mr Thomas Anderson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(78 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Vermont Grove Peterborough Cambridgeshire PE3 6BN |
Secretary Name | Mr Thomas Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(78 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Vermont Grove Peterborough Cambridgeshire PE3 6BN |
Director Name | Mr Iain Roger Dye |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(83 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Russells Barn Rockwell End Hambleden Henley On Thames Oxfordshire RG9 6NG |
Director Name | Geoffrey Ronald Lee |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(84 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | The Mill House Linton Mill, Wintringham Malton North Yorkshire YO17 8HP |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(88 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Highgate West Hill London N6 6LU |
Director Name | Mr Andrew Kenneth Peach |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(88 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Norton Park View Sheffield S8 8GS |
Director Name | Mr Paul Brian O'Kelly |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DX |
Director Name | David John Edwards |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wasperton Close Castle Bromwich Birmingham B36 9DZ |
Secretary Name | Ian Patrick Russell Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 March 2012) |
Role | Company Director |
Correspondence Address | Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP |
Director Name | Mr Mark Andrew Eburne |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(92 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Drive Peterborough PE4 7AP |
Director Name | Mr James Paul Lang |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(95 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Drive Peterborough PE4 7AP |
Director Name | Ms Joana De Epalza |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2012(95 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elliot Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP |
Secretary Name | Ms Joana De Epalza |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 March 2012(95 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Drive Peterborough PE4 7AP |
Director Name | Henry Ndukwu Azuwuike |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2012(95 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2018) |
Role | General Counsel |
Country of Residence | Maryland Usa |
Correspondence Address | Manor Drive Peterborough PE4 7AP |
Director Name | Mr Lee Jon Newman |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(98 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Drive Peterborough PE4 7AP |
Secretary Name | Mr Roy George Nicol |
---|---|
Status | Resigned |
Appointed | 05 October 2015(98 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | Manor Drive Peterborough PE4 7AP |
Director Name | Mr Richard Jones |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(99 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Drive Peterborough PE4 7AP |
Secretary Name | Mr James O'Malley |
---|---|
Status | Resigned |
Appointed | 04 July 2017(100 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 October 2022) |
Role | Company Director |
Correspondence Address | A L'Attention De James O'Malley Tour Atlantique 1 Place De La Pyramide 92911 Paris La Defense Cedex 9 France |
Director Name | Mr James O'Malley |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2018(100 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 October 2022) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Manor Drive Peterborough PE4 7AP |
Director Name | Mr Darron William Cavanagh |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(101 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Manor Drive Peterborough PE4 7AP |
Director Name | John Michael Joseph Campbell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2019(102 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Drive Peterborough PE4 7AP |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(103 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 262 High Holborn 8th Floor London WC1V 7NA |
Director Name | Mr Thomas Anthony Murray |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(103 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Manor Drive Peterborough PE4 7AP |
Director Name | Mr Trace Lee Norton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2022(105 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Drive Peterborough PE4 7AP |
Website | elliott-group.co.uk |
---|---|
Telephone | 0845 5217282 |
Telephone region | Unknown |
Registered Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 4 other UK companies use this postal address |
465.6m at £0.05 | Elliott Group Holdings (Uk) LTD 98.15% Ordinary |
---|---|
440k at £1 | Elliott Group Holdings (Uk) LTD 1.85% Preference |
Year | 2014 |
---|---|
Turnover | £166,903,000 |
Gross Profit | £66,383,000 |
Net Worth | £153,292,000 |
Cash | £1,748,000 |
Current Liabilities | £52,768,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
31 October 2007 | Delivered on: 6 November 2007 Satisfied on: 18 October 2012 Persons entitled: The Royal Bank of Scotland PLC, Paris Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 February 2006 | Delivered on: 13 March 2006 Satisfied on: 11 December 2007 Persons entitled: The Royal Bank of Scotland PLC Paris Branch (Security Agent) Classification: Debenture Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 May 2005 | Delivered on: 1 June 2005 Satisfied on: 3 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental deed to a debenture dated 24 may 2005 Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 February 1986 | Delivered on: 28 February 1986 Satisfied on: 8 November 1993 Persons entitled: Citibnak N.A. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. a specific equitable charge over the companys estate or interest in all f/h & l/h properties and/or the proceeds of sale thereof. 2. a specifit chage over all stocks, shares or other securities 3. a specific charge over all book and other debts 4. a specific charge over its goodwill and the benefit of any licences. 5. a floating charge over undertaking and all property and assets present and future. Fully Satisfied |
15 January 1986 | Delivered on: 3 February 1986 Satisfied on: 5 November 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and the benefit of any licencee. A specific equitable charge over all freehold and leasehold propeerties and/or the proceeds of sale thereof. Fully Satisfied |
13 August 1982 | Delivered on: 2 September 1982 Persons entitled: Lloyds Bank PLC Classification: Letter of sey off Secured details: All monies due or to beocme due from the company and/or all or any of the other companies named therein to the chargee. Particulars: All sums standing to the credit of any account of the company with the bank. Fully Satisfied |
29 July 1982 | Delivered on: 3 August 1982 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, all buildings, fixtures, fixed plant & machinery, all stocks, & other securities. Fully Satisfied |
22 January 1982 | Delivered on: 27 January 1982 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of neachells lane wolverhampton t/n sf 81121 wm 109575 fixed and floating charge over undertaking and all prooperty and assets present and future including goodwill, book debts & other debts & uncalled capital, together with all buildings, fixtures, fixed plant & machinery, all stocks, shares & other securities. Fully Satisfied |
22 January 1982 | Delivered on: 27 January 1982 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H property known as phoenix works, neachells lane, wednesfield, wolverhampton and land on the west side of neachells lane wednesfield wolverhampton t/n's sf 81121 and wm 109575. Fully Satisfied |
26 January 2023 | Delivered on: 31 January 2023 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
1 September 2022 | Delivered on: 20 September 2022 Persons entitled: Peac Business Finance Limited Classification: A registered charge Outstanding |
1 September 2022 | Delivered on: 16 September 2022 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
5 May 2022 | Delivered on: 10 May 2022 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
9 July 2020 | Delivered on: 13 July 2020 Persons entitled: U.S. Bank Trustees Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
30 November 2018 | Delivered on: 4 December 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
29 March 2018 | Delivered on: 3 April 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
15 February 2018 | Delivered on: 15 February 2018 Persons entitled: U.S Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
15 February 2018 | Delivered on: 15 February 2018 Persons entitled: Bank of America, N.A. as Security Agent Classification: A registered charge Outstanding |
29 November 2017 | Delivered on: 1 December 2017 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
24 May 2017 | Delivered on: 2 June 2017 Persons entitled: Wells Fargo Bank, National Association (As Notes Collateral Agent and Pledgee) Classification: A registered charge Outstanding |
24 May 2017 | Delivered on: 26 May 2017 Persons entitled: Wells Fargo Bank, National Association (As Notes Collateral Agent) Classification: A registered charge Outstanding |
31 March 2017 | Delivered on: 3 April 2017 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
16 November 2016 | Delivered on: 28 November 2016 Persons entitled: Wells Fargo Bank National Association ( as Notes Collateral Agent and Pledgee) Classification: A registered charge Outstanding |
16 November 2016 | Delivered on: 22 November 2016 Persons entitled: Wells Fargo Bank, National Association (As Notes Collateral Agent) Classification: A registered charge Particulars: Trademark elliott workspace word (no: 2218122 and classes 06 & 19) trademark elliott word (no: 2105130 and classes 06 & 19) for further details of all intellectual property charged please refer to the instrument. Outstanding |
11 October 2012 | Delivered on: 26 October 2012 Persons entitled: Bank of America N.A. (Acting Through Its London Branch) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
11 October 2012 | Delivered on: 26 October 2012 Persons entitled: Wells Fargo Bank, National Association Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
---|---|
1 December 2023 | Registered office address changed from Manor Drive Peterborough PE4 7AP to Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 1 December 2023 (1 page) |
25 September 2023 | Second filing for the appointment of Mr Keith Dorling as a director (3 pages) |
22 August 2023 | Registration of charge 001472070027, created on 16 August 2023 (18 pages) |
11 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
2 May 2023 | Appointment of Mr Ceredig Jones as a director on 28 April 2023 (2 pages) |
11 April 2023 | Termination of appointment of Thomas Anthony Murray as a director on 27 March 2023 (1 page) |
15 February 2023 | Appointment of Mr Keith Dorling as a director on 8 February 2023
|
10 February 2023 | Termination of appointment of Trace Lee Norton as a director on 8 February 2023 (1 page) |
31 January 2023 | Registration of charge 001472070026, created on 26 January 2023 (36 pages) |
4 January 2023 | Full accounts made up to 31 December 2021 (42 pages) |
6 October 2022 | Termination of appointment of James O'malley as a secretary on 5 October 2022 (1 page) |
6 October 2022 | Termination of appointment of James O'malley as a director on 5 October 2022 (1 page) |
6 October 2022 | Appointment of Mr James Odom as a secretary on 5 October 2022 (2 pages) |
6 October 2022 | Appointment of Mr James Odom as a director on 5 October 2022 (2 pages) |
20 September 2022 | Registration of charge 001472070025, created on 1 September 2022 (31 pages) |
16 September 2022 | Registration of charge 001472070024, created on 1 September 2022 (19 pages) |
26 July 2022 | Termination of appointment of John Michael Joseph Campbell as a director on 26 July 2022 (1 page) |
13 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
31 May 2022 | Appointment of Mr Trace Lee Norton as a director on 30 May 2022 (2 pages) |
10 May 2022 | Registration of charge 001472070023, created on 5 May 2022 (24 pages) |
19 April 2022 | Termination of appointment of Simon Gordon as a director on 14 April 2022 (1 page) |
21 February 2022 | Company name changed elliott group LIMITED\certificate issued on 21/02/22
|
19 January 2022 | Satisfaction of charge 001472070020 in full (1 page) |
19 January 2022 | Satisfaction of charge 001472070022 in full (1 page) |
19 January 2022 | Satisfaction of charge 001472070021 in full (1 page) |
17 January 2022 | Satisfaction of charge 001472070018 in full (1 page) |
17 January 2022 | Satisfaction of charge 001472070019 in full (1 page) |
17 December 2021 | Register inspection address has been changed to 262 High Holborn 8th Floor London WC1V 7NA (1 page) |
17 December 2021 | Register(s) moved to registered inspection location 262 High Holborn 8th Floor London WC1V 7NA (1 page) |
16 December 2021 | Termination of appointment of Sundip Thakrar as a director on 15 December 2021 (1 page) |
22 November 2021 | Full accounts made up to 31 December 2020 (43 pages) |
12 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
12 July 2021 | Change of details for Elliott Group Holdings (Uk) Limited as a person with significant control on 11 December 2020 (2 pages) |
11 December 2020 | Appointment of Mr Thomas Anthony Murray as a director on 11 December 2020 (2 pages) |
4 December 2020 | Full accounts made up to 31 December 2019 (38 pages) |
3 December 2020 | Termination of appointment of Lee Andrew Young as a director on 30 November 2020 (1 page) |
9 November 2020 | Appointment of Mr Simon Gordon as a director on 9 November 2020 (2 pages) |
13 July 2020 | Registration of charge 001472070022, created on 9 July 2020 (58 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
25 October 2019 | Termination of appointment of Andrew Tyler as a director on 25 October 2019 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (38 pages) |
15 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
9 April 2019 | Appointment of Mr John Michael Joseph Campbell as a director on 8 April 2019 (2 pages) |
7 March 2019 | Part of the property or undertaking has been released and no longer forms part of charge 001472070019 (5 pages) |
4 December 2018 | Registration of charge 001472070021, created on 30 November 2018 (58 pages) |
1 November 2018 | Termination of appointment of Darron William Cavanagh as a director on 31 October 2018 (1 page) |
22 October 2018 | Appointment of Mr Lee Andrew Young as a director on 15 October 2018 (2 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (36 pages) |
20 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 July 2018 | Appointment of Dr Andrew Tyler as a director on 2 July 2018 (2 pages) |
2 July 2018 | Appointment of Mr Darron William Cavanagh as a director on 2 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Henry Ndukwu Azuwuike as a director on 1 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Richard Jones as a director on 30 June 2018 (1 page) |
29 May 2018 | Termination of appointment of Bertrand Marcel Bernard Quenot as a director on 2 May 2018 (1 page) |
3 April 2018 | Registration of charge 001472070020, created on 29 March 2018 (61 pages) |
8 March 2018 | Termination of appointment of Lee Jon Newman as a director on 28 February 2018 (1 page) |
21 February 2018 | Satisfaction of charge 001472070014 in full (4 pages) |
21 February 2018 | Satisfaction of charge 001472070017 in full (4 pages) |
21 February 2018 | Satisfaction of charge 001472070013 in full (4 pages) |
21 February 2018 | Satisfaction of charge 11 in full (4 pages) |
21 February 2018 | Satisfaction of charge 001472070016 in full (4 pages) |
21 February 2018 | Satisfaction of charge 001472070012 in full (4 pages) |
21 February 2018 | Satisfaction of charge 10 in full (4 pages) |
21 February 2018 | Satisfaction of charge 001472070015 in full (4 pages) |
15 February 2018 | Registration of charge 001472070018, created on 15 February 2018 (33 pages) |
15 February 2018 | Registration of charge 001472070019, created on 15 February 2018 (55 pages) |
1 February 2018 | Appointment of Mr James O'malley as a director on 29 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Sundip Thakrar as a director on 29 January 2018 (2 pages) |
1 December 2017 | Registration of charge 001472070017, created on 29 November 2017 (69 pages) |
1 December 2017 | Registration of charge 001472070017, created on 29 November 2017 (69 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Appointment of Mr James O'malley as a secretary on 4 July 2017 (2 pages) |
4 July 2017 | Appointment of Mr James O'malley as a secretary on 4 July 2017 (2 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (34 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (34 pages) |
2 June 2017 | Registration of charge 001472070016, created on 24 May 2017 (56 pages) |
2 June 2017 | Registration of charge 001472070016, created on 24 May 2017 (56 pages) |
31 May 2017 | Termination of appointment of Roy George Nicol as a secretary on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Roy George Nicol as a secretary on 31 May 2017 (1 page) |
26 May 2017 | Registration of charge 001472070015, created on 24 May 2017 (107 pages) |
26 May 2017 | Registration of charge 001472070015, created on 24 May 2017 (107 pages) |
3 April 2017 | Registration of charge 001472070014, created on 31 March 2017 (64 pages) |
3 April 2017 | Registration of charge 001472070014, created on 31 March 2017 (64 pages) |
28 November 2016 | Registration of charge 001472070013, created on 16 November 2016 (55 pages) |
28 November 2016 | Registration of charge 001472070013, created on 16 November 2016 (55 pages) |
22 November 2016 | Registration of charge 001472070012, created on 16 November 2016 (107 pages) |
22 November 2016 | Registration of charge 001472070012, created on 16 November 2016 (107 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
16 May 2016 | Appointment of Mr Richard Jones as a director on 18 April 2016 (2 pages) |
16 May 2016 | Appointment of Mr Richard Jones as a director on 18 April 2016 (2 pages) |
29 January 2016 | Appointment of Mr Roy George Nicol as a secretary on 5 October 2015 (2 pages) |
29 January 2016 | Appointment of Mr Roy George Nicol as a secretary on 5 October 2015 (2 pages) |
12 October 2015 | Appointment of Lee Jon Newman as a director on 5 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Joana De Epalza as a secretary on 5 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Joana De Epalza as a secretary on 5 October 2015 (1 page) |
12 October 2015 | Appointment of Lee Jon Newman as a director on 5 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Joana De Epalza as a director on 5 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Joana De Epalza as a secretary on 5 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Joana De Epalza as a director on 5 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Joana De Epalza as a director on 5 October 2015 (1 page) |
12 October 2015 | Appointment of Lee Jon Newman as a director on 5 October 2015 (2 pages) |
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
6 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
26 February 2015 | Statement of capital following an allotment of shares on 19 November 2014
|
26 February 2015 | Statement of capital following an allotment of shares on 19 November 2014
|
30 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
30 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
30 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
7 August 2014 | Termination of appointment of James Paul Lang as a director on 14 July 2014 (1 page) |
7 August 2014 | Termination of appointment of James Paul Lang as a director on 14 July 2014 (1 page) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
27 May 2014 | Full accounts made up to 31 December 2013 (32 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (32 pages) |
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (7 pages) |
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (7 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (31 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (31 pages) |
20 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Termination of appointment of Ian Thompson as a director (1 page) |
18 March 2013 | Termination of appointment of Ian Thompson as a director (1 page) |
8 March 2013 | Termination of appointment of Bruno Roqueplo as a director (1 page) |
8 March 2013 | Termination of appointment of Bruno Roqueplo as a director (1 page) |
3 January 2013 | Appointment of Mr Bertrand Marcel Bernard Quenot as a director (2 pages) |
3 January 2013 | Appointment of Mr Bertrand Marcel Bernard Quenot as a director (2 pages) |
30 October 2012 | Full accounts made up to 31 December 2011 (33 pages) |
30 October 2012 | Full accounts made up to 31 December 2011 (33 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 11 (81 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 11 (81 pages) |
24 October 2012 | Appointment of Henry Ndukwu Azuwuike as a director (3 pages) |
24 October 2012 | Termination of appointment of Mark Eburne as a director (2 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (9 pages) |
24 October 2012 | Appointment of Henry Ndukwu Azuwuike as a director (3 pages) |
24 October 2012 | Termination of appointment of Mark Eburne as a director (2 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (9 pages) |
18 October 2012 | Appointment of Bruno Roqueplo as a director (3 pages) |
18 October 2012 | Appointment of Bruno Roqueplo as a director (3 pages) |
21 September 2012 | Second filing of AP01 previously delivered to Companies House
|
21 September 2012 | Second filing of AP01 previously delivered to Companies House
|
7 August 2012 | Termination of appointment of Ian Thompson as a secretary (1 page) |
7 August 2012 | Termination of appointment of Ian Thompson as a secretary (1 page) |
6 August 2012 | Termination of appointment of Ian Thompson as a secretary (1 page) |
6 August 2012 | Termination of appointment of Ian Thompson as a secretary (1 page) |
29 March 2012 | Appointment of Mrs Joana De Epalza as a secretary (1 page) |
29 March 2012 | Appointment of Mrs Joana De Epalza as a secretary (1 page) |
28 March 2012 | Appointment of Mr James Paul Lang as a director (2 pages) |
28 March 2012 | Appointment of Mr James Paul Lang as a director (2 pages) |
28 March 2012 | Appointment of Mrs Joana De Epalza as a director
|
28 March 2012 | Appointment of Mrs Joana De Epalza as a director
|
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Full accounts made up to 31 December 2010 (31 pages) |
7 November 2011 | Full accounts made up to 31 December 2010 (31 pages) |
6 October 2011 | Termination of appointment of Andrew Peach as a director (1 page) |
6 October 2011 | Termination of appointment of Andrew Peach as a director (1 page) |
2 March 2011 | Termination of appointment of David Edwards as a director (1 page) |
2 March 2011 | Termination of appointment of David Edwards as a director (1 page) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (8 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (29 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (29 pages) |
28 June 2010 | Statement by directors (1 page) |
28 June 2010 | Solvency statement dated 10/06/10 (1 page) |
28 June 2010 | Resolutions
|
28 June 2010 | Statement by directors (1 page) |
28 June 2010 | Solvency statement dated 10/06/10 (1 page) |
28 June 2010 | Statement of capital on 28 June 2010
|
28 June 2010 | Resolutions
|
28 June 2010 | Statement of capital on 28 June 2010
|
9 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Geoffrey Franklin Underhill on 24 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Geoffrey Franklin Underhill on 24 February 2010 (2 pages) |
2 March 2010 | Termination of appointment of Geoffrey Underhill as a director (2 pages) |
2 March 2010 | Termination of appointment of Geoffrey Underhill as a director (2 pages) |
17 February 2010 | Appointment of Mr Mark Andrew Eburne as a director
|
17 February 2010 | Appointment of Mr Mark Andrew Eburne as a director (2 pages) |
17 February 2010 | Appointment of Mr Mark Andrew Eburne as a director (2 pages) |
17 February 2010 | Appointment of Mr Mark Andrew Eburne as a director
|
2 February 2010 | Termination of appointment of Paul O'kelly as a director (2 pages) |
2 February 2010 | Termination of appointment of Paul O'kelly as a director (2 pages) |
30 January 2010 | Full accounts made up to 31 December 2008 (27 pages) |
30 January 2010 | Full accounts made up to 31 December 2008 (27 pages) |
8 January 2010 | Appointment of Ian Patrick Russell Thompson as a secretary (3 pages) |
8 January 2010 | Appointment of Ian Patrick Russell Thompson as a director (3 pages) |
8 January 2010 | Termination of appointment of Thomas Anderson as a director (2 pages) |
8 January 2010 | Termination of appointment of Thomas Anderson as a director (2 pages) |
8 January 2010 | Termination of appointment of Thomas Anderson as a secretary (2 pages) |
8 January 2010 | Termination of appointment of Thomas Anderson as a secretary (2 pages) |
8 January 2010 | Appointment of Ian Patrick Russell Thompson as a secretary (3 pages) |
8 January 2010 | Appointment of Ian Patrick Russell Thompson as a director (3 pages) |
12 May 2009 | Amending 88(2) (2 pages) |
12 May 2009 | Amending 88(2) (2 pages) |
6 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
31 December 2008 | Resolutions
|
31 December 2008 | Resolutions
|
28 December 2008 | Ad 16/12/08\gbp si [email protected]=500000\gbp ic 23221031/23721031\ (2 pages) |
28 December 2008 | Ad 16/12/08\gbp si [email protected]=500000\gbp ic 23221031/23721031\ (2 pages) |
10 December 2008 | Appointment terminated director manjit dale (1 page) |
10 December 2008 | Director's change of particulars / paul o'kelly / 21/07/2008 (1 page) |
10 December 2008 | Appointment terminated director stephen robertson (1 page) |
10 December 2008 | Director's change of particulars / paul o'kelly / 21/07/2008 (1 page) |
10 December 2008 | Appointment terminated director stephen robertson (1 page) |
10 December 2008 | Appointment terminated director philip rowland (1 page) |
10 December 2008 | Appointment terminated director philip rowland (1 page) |
10 December 2008 | Full accounts made up to 31 December 2007 (26 pages) |
10 December 2008 | Appointment terminated director manjit dale (1 page) |
10 December 2008 | Full accounts made up to 31 December 2007 (26 pages) |
5 November 2008 | Appointment terminated director robert darwin (1 page) |
5 November 2008 | Appointment terminated director robert darwin (1 page) |
2 July 2008 | Full accounts made up to 30 September 2007 (25 pages) |
2 July 2008 | Full accounts made up to 30 September 2007 (25 pages) |
3 April 2008 | Return made up to 22/02/08; no change of members (10 pages) |
3 April 2008 | Return made up to 22/02/08; no change of members (10 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2007 | Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page) |
10 December 2007 | Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page) |
6 November 2007 | Particulars of mortgage/charge (11 pages) |
6 November 2007 | Particulars of mortgage/charge (11 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
16 June 2007 | Director's particulars changed (1 page) |
16 June 2007 | Director's particulars changed (1 page) |
20 March 2007 | Full accounts made up to 30 September 2006 (23 pages) |
20 March 2007 | Return made up to 22/02/07; full list of members
|
20 March 2007 | Full accounts made up to 30 September 2006 (23 pages) |
20 March 2007 | Return made up to 22/02/07; full list of members
|
18 October 2006 | Registered office changed on 18/10/06 from: glebe court glebe road peterborough PE2 8EE (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: glebe court glebe road peterborough PE2 8EE (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 July 2006 | Return made up to 22/06/06; full list of members (10 pages) |
11 July 2006 | Return made up to 22/06/06; full list of members (10 pages) |
13 June 2006 | Full accounts made up to 30 September 2005 (23 pages) |
13 June 2006 | Full accounts made up to 30 September 2005 (23 pages) |
13 March 2006 | Particulars of mortgage/charge (11 pages) |
13 March 2006 | Particulars of mortgage/charge (11 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
6 February 2006 | Declaration of assistance for shares acquisition (21 pages) |
6 February 2006 | Declaration of assistance for shares acquisition (21 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Declaration of assistance for shares acquisition (21 pages) |
6 February 2006 | Declaration of assistance for shares acquisition (21 pages) |
6 February 2006 | Declaration of assistance for shares acquisition (21 pages) |
6 February 2006 | Declaration of assistance for shares acquisition (21 pages) |
6 February 2006 | Declaration of assistance for shares acquisition (42 pages) |
6 February 2006 | Declaration of assistance for shares acquisition (21 pages) |
6 February 2006 | Declaration of assistance for shares acquisition (42 pages) |
6 February 2006 | Declaration of assistance for shares acquisition (21 pages) |
6 February 2006 | Declaration of assistance for shares acquisition (21 pages) |
6 February 2006 | Declaration of assistance for shares acquisition (21 pages) |
6 February 2006 | Declaration of assistance for shares acquisition (42 pages) |
6 February 2006 | Declaration of assistance for shares acquisition (21 pages) |
6 February 2006 | Declaration of assistance for shares acquisition (21 pages) |
6 February 2006 | Declaration of assistance for shares acquisition (42 pages) |
6 February 2006 | Resolutions
|
17 August 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
17 August 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
20 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
20 July 2005 | Return made up to 22/06/05; full list of members
|
20 July 2005 | Return made up to 22/06/05; full list of members
|
20 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (2 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 4 grosvenor place london SW1X 7DL (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 4 grosvenor place london SW1X 7DL (1 page) |
6 June 2005 | Director resigned (1 page) |
1 June 2005 | Particulars of mortgage/charge (17 pages) |
1 June 2005 | Particulars of mortgage/charge (17 pages) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
7 July 2004 | Return made up to 22/06/04; full list of members (9 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (9 pages) |
11 July 2003 | Return made up to 22/06/03; full list of members (9 pages) |
11 July 2003 | Return made up to 22/06/03; full list of members (9 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (29 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (29 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
14 February 2003 | Auditor's resignation (2 pages) |
14 February 2003 | Auditor's resignation (2 pages) |
13 January 2003 | Ad 16/12/02--------- £ si [email protected]=20677407 £ ic 2543624/23221031 (2 pages) |
13 January 2003 | Memorandum and Articles of Association (50 pages) |
13 January 2003 | Particulars of contract relating to shares (3 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Nc inc already adjusted 16/12/02 (1 page) |
13 January 2003 | Nc inc already adjusted 16/12/02 (1 page) |
13 January 2003 | Resolutions
|
13 January 2003 | Ad 16/12/02--------- £ si [email protected]=20677407 £ ic 2543624/23221031 (2 pages) |
13 January 2003 | Memorandum and Articles of Association (50 pages) |
13 January 2003 | Particulars of contract relating to shares (3 pages) |
28 November 2002 | Director's particulars changed (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
11 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
11 July 2002 | Return made up to 22/06/02; full list of members
|
11 July 2002 | Return made up to 22/06/02; full list of members
|
19 June 2002 | Director's particulars changed (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
24 May 2002 | Memorandum and Articles of Association (50 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Memorandum and Articles of Association (50 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Memorandum and Articles of Association (85 pages) |
14 May 2002 | Memorandum and Articles of Association (85 pages) |
17 July 2001 | Return made up to 22/06/01; full list of members
|
17 July 2001 | Return made up to 22/06/01; full list of members
|
17 July 2001 | Full accounts made up to 31 December 2000 (21 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (21 pages) |
12 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | New director appointed (3 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 22/06/00; full list of members
|
19 July 2000 | Full accounts made up to 31 December 1999 (23 pages) |
19 July 2000 | Return made up to 22/06/00; full list of members
|
19 July 2000 | Full accounts made up to 31 December 1999 (23 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
11 February 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
23 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
23 July 1999 | Return made up to 22/06/99; no change of members (7 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
23 July 1999 | Return made up to 22/06/99; no change of members (7 pages) |
6 January 1999 | Auditor's resignation (1 page) |
6 January 1999 | Auditor's resignation (1 page) |
20 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
20 July 1998 | Return made up to 22/06/98; full list of members (9 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
20 July 1998 | Return made up to 22/06/98; full list of members (9 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
11 July 1997 | Return made up to 22/06/97; no change of members (8 pages) |
11 July 1997 | Return made up to 22/06/97; no change of members (8 pages) |
17 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
16 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 July 1996 | Return made up to 22/06/96; full list of members
|
16 July 1996 | Return made up to 22/06/96; full list of members
|
28 November 1995 | Company name changed davis falcon LIMITED\certificate issued on 29/11/95 (4 pages) |
28 November 1995 | Company name changed davis falcon LIMITED\certificate issued on 29/11/95 (4 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (4 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Secretary resigned;director resigned (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New secretary appointed;new director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New secretary appointed;new director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (4 pages) |
14 November 1995 | Secretary resigned;director resigned (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page) |
30 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 June 1995 | Return made up to 22/06/95; no change of members (5 pages) |
28 June 1995 | Return made up to 22/06/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (761 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
7 July 1994 | Company name changed godfrey davis (holdings) LIMITED\certificate issued on 08/07/94 (2 pages) |
7 July 1994 | Company name changed godfrey davis (holdings) LIMITED\certificate issued on 08/07/94 (2 pages) |
21 April 1994 | Full accounts made up to 31 December 1993 (13 pages) |
21 April 1994 | Full accounts made up to 31 December 1993 (13 pages) |
8 November 1993 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1993 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
15 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
20 July 1992 | Full accounts made up to 31 December 1991 (11 pages) |
20 July 1992 | Full accounts made up to 31 December 1991 (11 pages) |
31 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
31 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
19 June 1991 | Memorandum and Articles of Association (53 pages) |
19 June 1991 | Memorandum and Articles of Association (53 pages) |
10 June 1991 | Company name changed the davis service group LIMITED\certificate issued on 10/06/91 (2 pages) |
10 June 1991 | Company name changed the davis service group LIMITED\certificate issued on 10/06/91 (2 pages) |
11 May 1991 | Memorandum and Articles of Association (52 pages) |
11 May 1991 | Memorandum and Articles of Association (52 pages) |
27 March 1991 | Company name changed falcon industries LIMITED\certificate issued on 02/04/91 (2 pages) |
27 March 1991 | Company name changed falcon industries LIMITED\certificate issued on 02/04/91 (2 pages) |
23 July 1990 | Full accounts made up to 31 December 1989 (16 pages) |
23 July 1990 | Full accounts made up to 31 December 1989 (16 pages) |
9 August 1989 | Full accounts made up to 31 December 1988 (15 pages) |
9 August 1989 | Full accounts made up to 31 December 1988 (15 pages) |
30 January 1989 | Memorandum and Articles of Association (8 pages) |
30 January 1989 | Memorandum and Articles of Association (8 pages) |
24 January 1989 | Resolutions
|
24 January 1989 | Resolutions
|
18 January 1989 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 January 1989 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 January 1989 | Re-registration of Memorandum and Articles (52 pages) |
18 January 1989 | Application for reregistration from PLC to private (1 page) |
18 January 1989 | Application for reregistration from PLC to private (1 page) |
18 January 1989 | Re-registration of Memorandum and Articles (52 pages) |
9 November 1988 | Wd 26/10/88 ad 06/09/88--------- premium £ si [email protected]=56484 £ ic 1286818/1343302 (6 pages) |
9 November 1988 | Wd 26/10/88 ad 06/09/88--------- premium £ si [email protected]=56484 £ ic 1286818/1343302 (6 pages) |
5 November 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1988 | Statement of affairs (59 pages) |
18 October 1988 | Statement of affairs (59 pages) |
10 August 1988 | Wd 24/06/88 ad 31/05/88--------- premium £ si [email protected]=37500 £ ic 1249318/1286818 (2 pages) |
10 August 1988 | Wd 24/06/88 ad 31/05/88--------- premium £ si [email protected]=37500 £ ic 1249318/1286818 (2 pages) |
8 June 1988 | Resolutions
|
8 June 1988 | Full accounts made up to 31 December 1987 (34 pages) |
8 June 1988 | Full accounts made up to 31 December 1987 (34 pages) |
8 June 1988 | Resolutions
|
6 June 1988 | Wd 04/05/88 ad 15/04/88--------- premium £ si [email protected]=3024 £ ic 1102320/1105344 (3 pages) |
6 June 1988 | Wd 04/05/88 ad 15/04/88--------- premium £ si [email protected]=3024 £ ic 1102320/1105344 (3 pages) |
29 January 1988 | Wd 26/01/88 ad 18/12/87--------- premium £ si [email protected]=87 £ ic 1102233/1102320 (2 pages) |
29 January 1988 | Wd 26/01/88 ad 18/12/87--------- premium £ si [email protected]=87 £ ic 1102233/1102320 (2 pages) |
15 December 1987 | Nc inc already adjusted (1 page) |
15 December 1987 | Resolutions
|
15 December 1987 | Resolutions
|
15 December 1987 | Nc inc already adjusted (1 page) |
26 October 1987 | Listing of particulars (37 pages) |
26 October 1987 | Listing of particulars (37 pages) |
19 October 1987 | Wd 09/10/87 ad 18/09/87--------- premium £ si [email protected]=3912 £ ic 848321/852233 (2 pages) |
19 October 1987 | Wd 09/10/87 ad 18/09/87--------- premium £ si [email protected]=3912 £ ic 848321/852233 (2 pages) |
5 October 1987 | Full accounts made up to 31 December 1986 (31 pages) |
5 October 1987 | Full accounts made up to 31 December 1986 (31 pages) |
11 August 1987 | Canc of share cap,prem,cap red (4 pages) |
11 August 1987 | Canc of share cap,prem,cap red (4 pages) |
10 August 1987 | Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page) |
10 August 1987 | Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page) |
6 July 1987 | Resolutions
|
6 July 1987 | Resolutions
|
29 July 1986 | Full accounts made up to 31 December 1985 (29 pages) |
29 July 1986 | Full accounts made up to 31 December 1985 (29 pages) |
7 June 1984 | Resolution passed on (42 pages) |
7 June 1984 | Resolution passed on (42 pages) |
21 April 1917 | Incorporation (44 pages) |
21 April 1917 | Incorporation (44 pages) |