Newcastle Upon Tyne
NE1 3DX
Director Name | David Antoniuk |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2017(80 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Brian Patrick Regan |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 April 2022(84 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Vp And Corporate Controller |
Country of Residence | United States |
Correspondence Address | The Manitowoc Company, Inc One Park Plaza 11270 West Park Plaza, Suite 1000 Milwaukee United States |
Director Name | Delphine Guinand |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 May 2022(84 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Senior Emea Legal Council |
Country of Residence | France |
Correspondence Address | McG France 66 Chemin Du Moulin Carron 69570 Dardilly France |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2009(71 years, 7 months after company formation) |
Appointment Duration | 14 years |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Peter Robert Butler |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(55 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Gifford House 22 Chalklands Howe Green Chelmsford Essex CM2 7TH |
Director Name | George Brian Cuthbertson |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(55 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 June 2000) |
Role | Corporate Treasurer |
Correspondence Address | 39 The Gardens Watford Hertfordshire WD1 3DN |
Director Name | Mr Alastair Neil Gordon |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Castelnau London SW13 9EX |
Director Name | Patrick Finbarr O'Connor |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British/Irish |
Status | Resigned |
Appointed | 24 November 1992(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 66 Cumberland Mills Square Saunders Ness Road Isle Of Dogs London E14 3BJ |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 1994) |
Role | Accountant |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Secretary Name | David Ross Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(55 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Secretary Name | Rosemary Anne Burrowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(61 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 108c Bramley Road Oakwood London N14 4HT |
Secretary Name | Rhonda Sneddon Syms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(63 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 2 Swallow Rise Knaphill Woking Surrey GU21 2LG |
Director Name | David Ross Hooper |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(67 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 2009) |
Role | Secretary |
Correspondence Address | 6 Millbank Mill Road Marlow Buckinghamshire SL7 1UA |
Director Name | Maurice Delon Jones |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(71 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1650 Westbury Court Manitowoc Wisconsin 54220 United States |
Director Name | Kevin Nicholas Blades |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hatch Farm Bossingham Road Stelling Minnis Kent CT4 6AQ |
Director Name | Mr Thomas Doerr |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(71 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | Newleigh House Hillborow Road Esher Surrey KT10 9UD |
Director Name | Michael James Kachmer |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | United States Of America Illinois |
Correspondence Address | 14 Marywood Trail Wheaton Illinois 60187 |
Director Name | Adrian David Gray |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(72 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Graham Philip Brisley Veal |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(73 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2017) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Louis Frederick Raymond |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2016(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2400 South 44th Street Manitowoc Wisconsin 54220 |
Director Name | David Antoniuk |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2017(80 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Thomas Lee Doerr |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2017(80 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2022) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Berisford Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(56 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 01 August 2005) |
Correspondence Address | Washington House 40-41 Conduit Street London W1R 9FB |
Director Name | Enodis Investments) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(56 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 01 August 2005) |
Correspondence Address | Washington House 40-41 Conduit Street London W1R 9FB |
Director Name | S & W Berisford Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(67 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 2009) |
Correspondence Address | The Place 175 High Holborn London WC1V 7AA |
Website | enodis.com |
---|
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
30m at £1 | Enodis Group LTD 100.00% Ordinary |
---|---|
1 at £1 | S & W Berisford LTD 0.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2023 (6 months, 2 weeks from now) |
30 September 1991 | Delivered on: 18 October 1991 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Deed of amendment Secured details: All monies due or to become due from the company to the chargee under the terms of the joint guarantee the refinancing agreement and/or this deed. Particulars: 4000 shares of value DF1.10 Each no 1-4000 (incl) of netherlands - berisford nederland B.V. Fully Satisfied |
---|---|
30 September 1991 | Delivered on: 15 October 1991 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Banks (As Defined) and Barclays Bankas Replacement Agent Classification: Deed of amendment Secured details: All monies due or to become due from the parent and each obligor to the chargees under the terms of of the guarantee of even date and the deed of amendment. 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 |
18 December 1990 | Delivered on: 4 January 1991 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the indebtedness agreement and the coffee refinancing agreement. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 December 1990 | Delivered on: 4 January 1991 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under each of the indebtedness agreements. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 September 1990 | Delivered on: 9 December 1990 Satisfied on: 10 April 2008 Persons entitled: National Westminster. Bank PLC(The Second Security Agent.) Classification: Debenture Secured details: All monies due or to become due from the company and each obligor to the chargee under the terms of A. refinancing. Agreement dated 21-9-90 and/or this 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. Fully Satisfied |
26 September 1990 | Delivered on: 9 October 1990 Satisfied on: 30 January 1993 Persons entitled: National Westminister Bank PLC(The Second Security Agent.) Classification: Debenture Secured details: All monies due or to become due from the company and/or each obligor. To the chargee.under the terms of the indebtedness the refinancing agreement the subordinated agreement dated 21-9-90 and/or this 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. Fully Satisfied |
10 November 2021 | Statement of capital on 10 November 2021
|
---|---|
10 November 2021 | Statement by Directors (1 page) |
10 November 2021 | Solvency Statement dated 27/10/21 (1 page) |
10 November 2021 | Resolutions
|
8 November 2021 | Statement of capital following an allotment of shares on 27 October 2021
|
8 November 2021 | Memorandum and Articles of Association (9 pages) |
8 November 2021 | Resolutions
|
8 November 2021 | Statement of company's objects (2 pages) |
20 October 2021 | Amended full accounts made up to 31 December 2020 (16 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 December 2017 | Appointment of Thomas Lee Doerr as a director on 30 November 2017 (2 pages) |
5 December 2017 | Appointment of David Antoniuk as a director on 30 November 2017 (2 pages) |
5 December 2017 | Appointment of Thomas Lee Doerr as a director on 30 November 2017 (2 pages) |
5 December 2017 | Appointment of David Antoniuk as a director on 30 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Louis Frederick Raymond as a director on 27 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Adrian David Gray as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Louis Frederick Raymond as a director on 27 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Adrian David Gray as a director on 30 November 2017 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Cessation of Enodis Group Limited as a person with significant control on 3 October 2017 (1 page) |
3 October 2017 | Notification of The Manitowoc Company Inc as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Cessation of Enodis Group Limited as a person with significant control on 27 July 2017 (1 page) |
3 October 2017 | Notification of The Manitowoc Company Inc as a person with significant control on 27 July 2017 (2 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
30 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
30 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 May 2016 | Appointment of Louis Frederick Raymond as a director on 10 May 2016 (2 pages) |
12 May 2016 | Appointment of Louis Frederick Raymond as a director on 10 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Maurice Delon Jones as a director on 1 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Maurice Delon Jones as a director on 1 April 2016 (1 page) |
25 February 2016 | Company name changed berisford (overseas) LIMITED\certificate issued on 25/02/16
|
25 February 2016 | Company name changed berisford (overseas) LIMITED\certificate issued on 25/02/16
|
28 January 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
28 January 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
25 November 2015 | Statement by Directors (3 pages) |
25 November 2015 | Statement of capital on 25 November 2015
|
25 November 2015 | Solvency Statement dated 06/11/15 (3 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Statement by Directors (3 pages) |
25 November 2015 | Statement of capital on 25 November 2015
|
25 November 2015 | Solvency Statement dated 06/11/15 (3 pages) |
25 November 2015 | Resolutions
|
23 November 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
17 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
23 April 2013 | Termination of appointment of Michael Kachmer as a director (1 page) |
23 April 2013 | Termination of appointment of Michael Kachmer as a director (1 page) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Secretary's details changed for Prima Secretary Limited on 30 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Secretary's details changed for Prima Secretary Limited on 30 September 2010 (2 pages) |
12 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
12 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
16 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
12 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
12 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
30 September 2009 | Director's change of particulars / maurice jones / 30/01/2009 (1 page) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
30 September 2009 | Director's change of particulars / maurice jones / 30/01/2009 (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page) |
24 April 2009 | Director appointed thomas doerr (3 pages) |
24 April 2009 | Director appointed thomas doerr (3 pages) |
28 March 2009 | Secretary appointed prima secretary LIMITED (1 page) |
28 March 2009 | Secretary appointed prima secretary LIMITED (1 page) |
27 March 2009 | Appointment terminated secretary rhonda syms (1 page) |
27 March 2009 | Appointment terminated secretary rhonda syms (1 page) |
26 February 2009 | Director appointed maurice delon jones (1 page) |
26 February 2009 | Appointment terminated director s & w berisford LIMITED (1 page) |
26 February 2009 | Appointment terminated director david hooper (1 page) |
26 February 2009 | Director appointed maurice delon jones (1 page) |
26 February 2009 | Appointment terminated director s & w berisford LIMITED (1 page) |
26 February 2009 | Appointment terminated director david hooper (1 page) |
25 February 2009 | Director appointed michael james kachmer (3 pages) |
25 February 2009 | Director appointed michael james kachmer (3 pages) |
24 February 2009 | Director appointed kevin nicholas blades (1 page) |
24 February 2009 | Director appointed kevin nicholas blades (1 page) |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
30 October 2008 | Director's change of particulars / david hooper / 27/10/2008 (2 pages) |
30 October 2008 | Director's change of particulars / david hooper / 27/10/2008 (2 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
23 June 2008 | Accounts for a dormant company made up to 29 September 2007 (7 pages) |
23 June 2008 | Accounts for a dormant company made up to 29 September 2007 (7 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: the place 175 high holborn london WC1V 7AA (1 page) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: the place 175 high holborn london WC1V 7AA (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page) |
22 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
22 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 1 October 2005 (7 pages) |
1 August 2006 | Accounts for a dormant company made up to 1 October 2005 (7 pages) |
1 August 2006 | Accounts for a dormant company made up to 1 October 2005 (7 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (2 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
3 August 2005 | Accounts for a dormant company made up to 2 October 2004 (6 pages) |
3 August 2005 | Accounts for a dormant company made up to 2 October 2004 (6 pages) |
3 August 2005 | Accounts for a dormant company made up to 2 October 2004 (6 pages) |
25 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
25 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
14 July 2004 | Accounts for a dormant company made up to 27 September 2003 (7 pages) |
14 July 2004 | Accounts for a dormant company made up to 27 September 2003 (7 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
30 July 2003 | Accounts for a dormant company made up to 28 September 2002 (7 pages) |
30 July 2003 | Accounts for a dormant company made up to 28 September 2002 (7 pages) |
13 December 2002 | Return made up to 24/11/02; change of members (5 pages) |
13 December 2002 | Director's particulars changed (1 page) |
13 December 2002 | Return made up to 24/11/02; change of members (5 pages) |
13 December 2002 | Director's particulars changed (1 page) |
19 July 2002 | Accounts for a dormant company made up to 29 September 2001 (7 pages) |
19 July 2002 | Accounts for a dormant company made up to 29 September 2001 (7 pages) |
26 November 2001 | Return made up to 24/11/01; no change of members (4 pages) |
26 November 2001 | Return made up to 24/11/01; no change of members (4 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
20 December 2000 | Return made up to 24/11/00; full list of members (5 pages) |
20 December 2000 | Return made up to 24/11/00; full list of members (5 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page) |
31 July 2000 | Full accounts made up to 2 October 1999 (8 pages) |
31 July 2000 | Full accounts made up to 2 October 1999 (8 pages) |
31 July 2000 | Full accounts made up to 2 October 1999 (8 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
21 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
3 August 1999 | Full accounts made up to 26 September 1998 (10 pages) |
3 August 1999 | Full accounts made up to 26 September 1998 (10 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page) |
4 January 1999 | Return made up to 24/11/98; full list of members (8 pages) |
4 January 1999 | Return made up to 24/11/98; full list of members (8 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
29 July 1998 | Full accounts made up to 27 September 1997 (9 pages) |
29 July 1998 | Full accounts made up to 27 September 1997 (9 pages) |
12 January 1998 | Return made up to 24/11/97; full list of members (8 pages) |
12 January 1998 | Return made up to 24/11/97; full list of members (8 pages) |
15 July 1997 | Full accounts made up to 28 September 1996 (9 pages) |
15 July 1997 | Full accounts made up to 28 September 1996 (9 pages) |
7 February 1997 | Return made up to 24/11/96; full list of members (8 pages) |
7 February 1997 | Return made up to 24/11/96; full list of members (8 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
13 December 1995 | Return made up to 24/11/95; full list of members (16 pages) |
13 December 1995 | Return made up to 24/11/95; full list of members (16 pages) |
19 September 1995 | Full accounts made up to 30 September 1994 (9 pages) |
19 September 1995 | Full accounts made up to 30 September 1994 (9 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
22 October 1990 | Memorandum and Articles of Association (7 pages) |
22 October 1990 | Memorandum and Articles of Association (7 pages) |