Company NameManitowoc (UK) Limited
Company StatusDissolved
Company Number01803796
CategoryPrivate Limited Company
Incorporation Date28 March 1984(40 years, 1 month ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBrian Patrick Regan
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed22 April 2022(38 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (closed 19 July 2022)
RoleVp And Corporate Controller
Country of ResidenceUnited States
Correspondence AddressThe Manitowoc Company, Inc One Park Plaza
11270 West Park Plaza, Suite 1000
Milwaukee
United States
Director NameDelphine Guinand
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed16 May 2022(38 years, 1 month after company formation)
Appointment Duration2 months (closed 19 July 2022)
RoleSenior Emea Legal Council
Country of ResidenceFrance
Correspondence AddressMcG France 66 Chemin Du Moulin Carron
69570
Dardilly
France
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2009(24 years, 12 months after company formation)
Appointment Duration13 years, 4 months (closed 19 July 2022)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameCharles Murray Stuart
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(7 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 1991)
RoleCompany Director/Consultant
Correspondence AddressLongacre Guildford Road
Chobham
Woking
Surrey
GU24 8EA
Director NamePatrick Finbarr O'Connor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish/Irish
StatusResigned
Appointed20 November 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address66 Cumberland Mills Square
Saunders Ness Road
Isle Of Dogs
London
E14 3BJ
Director NameHarold Phillip Wiltshire
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(7 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 February 1992)
RoleCompany Director
Correspondence AddressDipley Mill
Dipley
Hartley Wintney
Hampshire
RG27 8JP
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 1994)
RoleAccountant
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed20 November 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameMr Martin John Gill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(7 years, 9 months after company formation)
Appointment Duration3 months (resigned 10 April 1992)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address24 Parkwood Road
Wimbledon
London
SW19 7AQ
Director NameMr Alastair Neil Gordon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Castelnau
London
SW13 9EX
Director NameGeorge Brian Cuthbertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(8 years after company formation)
Appointment Duration8 years, 2 months (resigned 12 June 2000)
RoleCorporate Treasurer
Correspondence Address39 The Gardens
Watford
Hertfordshire
WD1 3DN
Director NameJonathan Paul Findler
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 2000)
RoleFinance Director
Correspondence AddressWestwood House
Heathfield Avenue
Ascot
Berkshire
SL5 0AL
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(14 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 January 2009)
RoleSecretary
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed12 October 1998(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address108c Bramley Road
Oakwood
London
N14 4HT
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusResigned
Appointed22 January 2001(16 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2009)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(24 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited States Of America Illinois
Correspondence Address14 Marywood Trail
Wheaton
Illinois
60187
Director NameMaurice Delon Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(24 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1650 Westbury Court
Manitowoc
Wisconsin 54220
United States
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(24 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(24 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatch Farm
Bossingham Road
Stelling Minnis
Kent
CT4 6AQ
Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(25 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Graham Philip Brisley Veal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(26 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2017)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameLouis Frederick Raymond
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2016(32 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2400 South 44th Street
Manitowoc
Wisconsin
54220
Director NameDavid Antoniuk
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2017(33 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameThomas Lee Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2017(33 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2022)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameBerisford Property(Investments) Limited (Corporation)
StatusResigned
Appointed21 July 1994(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 July 1997)
Correspondence Address1 Baker Street
London
W1M 1AA
Director NameBerisford Holdings Limited (Corporation)
StatusResigned
Appointed21 July 1994(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 June 1998)
Correspondence Address1 Baker Street
London
W1M 1AA
Director NameBerisford (Overseas) Limited (Corporation)
Date of BirthMay 1948 (Born 76 years ago)
StatusResigned
Appointed07 January 1998(13 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 June 1998)
Correspondence AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
Director NameBerisford (Overseas) Limited (Corporation)
StatusResigned
Appointed23 July 1999(15 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 02 November 2015)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websiteenodis.com

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

161m at £1Enodis International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 April 2002Delivered on: 25 April 2002
Satisfied on: 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002
Secured details: All monies due or to become due from each obligor to the finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property 13 lower bristol road bath t/n AV190171, l/h property 42 west street gravesend t/n K702855, f/h property 51 bath street gravensend t/n K709759 (for details of further properties charged please refer to form 395). 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
20 February 2002Delivered on: 8 March 2002
Satisfied on: 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent
Secured details: All monies due or to become due of each obligor to any finance party 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
20 November 2001Delivered on: 30 November 2001
Satisfied on: 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement between the chargor and the royal bank of scotland the (facility agent)
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under each finance document.
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
13 August 1999Delivered on: 27 August 1999
Satisfied on: 22 August 2001
Persons entitled: Barclays Bank PLC, as Facility Agent

Classification: Pledge agreement
Secured details: All obligations due or to become due from each credit party from time to time to the facility agent, each issuing bank, the lenders or any of them or their respective affiliates under any credit document or secured hedge agreement.
Particulars: All investment property: all right, title and interest of the company in all shares of capital stock owned by any us subsidiary ,the pledge agreement and the certificates, the collateral account together with all amounts on deposit from time to time in such deposit account. All books, records, ledger cards, files, computer programs, tapes, discs and related data processing software that at any time evidence or contain information relating to any of the collateral. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page)
9 June 2022Appointment of Delphine Guinand as a director on 16 May 2022 (2 pages)
8 June 2022Termination of appointment of Thomas Lee Doerr as a director on 16 May 2022 (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
3 May 2022Termination of appointment of David Antoniuk as a director on 22 April 2022 (1 page)
3 May 2022Appointment of Brian Patrick Regan as a director on 22 April 2022 (2 pages)
22 April 2022Application to strike the company off the register (3 pages)
24 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
20 October 2021Amended accounts for a dormant company made up to 31 December 2020 (8 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
9 September 2019Change of details for Manitowoc Group (Uk) Limited as a person with significant control on 5 September 2019 (2 pages)
22 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
6 December 2017Appointment of Thomas Lee Doerr as a director on 30 November 2017 (2 pages)
6 December 2017Appointment of David Antoniuk as a director on 30 November 2017 (2 pages)
6 December 2017Appointment of David Antoniuk as a director on 30 November 2017 (2 pages)
6 December 2017Appointment of Thomas Lee Doerr as a director on 30 November 2017 (2 pages)
5 December 2017Termination of appointment of Adrian David Gray as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Louis Frederick Raymond as a director on 27 November 2017 (1 page)
5 December 2017Termination of appointment of Adrian David Gray as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Louis Frederick Raymond as a director on 27 November 2017 (1 page)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (13 pages)
3 October 2017Full accounts made up to 31 December 2016 (13 pages)
28 July 2017Notification of Manitowoc Group (Uk) Limited as a person with significant control on 27 July 2017 (2 pages)
28 July 2017Notification of Manitowoc Group (Uk) Limited as a person with significant control on 27 July 2017 (2 pages)
28 July 2017Notification of Manitowoc Group (Uk) Limited as a person with significant control on 28 July 2017 (2 pages)
27 July 2017Cessation of Enodis International Limited as a person with significant control on 27 July 2017 (1 page)
27 July 2017Cessation of Enodis International Limited as a person with significant control on 27 July 2017 (1 page)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
29 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
29 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
30 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
30 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
30 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
12 May 2016Appointment of Louis Frederick Raymond as a director on 10 May 2016 (2 pages)
12 May 2016Appointment of Louis Frederick Raymond as a director on 10 May 2016 (2 pages)
11 May 2016Termination of appointment of Maurice Delon Jones as a director on 1 April 2016 (1 page)
11 May 2016Termination of appointment of Maurice Delon Jones as a director on 1 April 2016 (1 page)
25 February 2016Company name changed s & w berisford LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
25 February 2016Company name changed s & w berisford LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
25 November 2015Statement of capital on 25 November 2015
  • GBP 1
(4 pages)
25 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
25 November 2015Statement by Directors (3 pages)
25 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
25 November 2015Statement of capital on 25 November 2015
  • GBP 1
(4 pages)
25 November 2015Solvency Statement dated 06/11/15 (3 pages)
25 November 2015Solvency Statement dated 06/11/15 (3 pages)
25 November 2015Statement by Directors (3 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 161,017,821
(6 pages)
24 November 2015Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 161,017,821
(6 pages)
24 November 2015Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
23 November 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
23 November 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
2 November 2015Termination of appointment of Berisford (Overseas) Limited as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Berisford (Overseas) Limited as a director on 2 November 2015 (1 page)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 161,017,821
(7 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 161,017,821
(7 pages)
17 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 161,017,821
(7 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 161,017,821
(7 pages)
23 April 2013Termination of appointment of Michael Kachmer as a director (1 page)
23 April 2013Termination of appointment of Michael Kachmer as a director (1 page)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
29 November 2010Secretary's details changed for Prima Secretary Limited on 20 November 2010 (2 pages)
29 November 2010Director's details changed for Michael James Kachmer on 20 November 2010 (2 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
29 November 2010Director's details changed for Michael James Kachmer on 20 November 2010 (2 pages)
29 November 2010Director's details changed for Berisford (Overseas) Limited on 20 November 2010 (2 pages)
29 November 2010Secretary's details changed for Prima Secretary Limited on 20 November 2010 (2 pages)
29 November 2010Director's details changed for Berisford (Overseas) Limited on 20 November 2010 (2 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
19 May 2009Director appointed thomas doerr (3 pages)
19 May 2009Director appointed thomas doerr (3 pages)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
27 March 2009Appointment terminated secretary rhonda syms (1 page)
27 March 2009Appointment terminated secretary rhonda syms (1 page)
4 March 2009Director appointed maurice delon jones (1 page)
4 March 2009Director appointed maurice delon jones (1 page)
26 February 2009Appointment terminated director david hooper (1 page)
26 February 2009Appointment terminated director david hooper (1 page)
25 February 2009Director appointed michael james kachmer (3 pages)
25 February 2009Director appointed michael james kachmer (3 pages)
24 February 2009Director appointed kevin nicholas blades (1 page)
24 February 2009Director appointed kevin nicholas blades (1 page)
24 November 2008Return made up to 20/11/08; full list of members (3 pages)
24 November 2008Return made up to 20/11/08; full list of members (3 pages)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 October 2008Director's change of particulars / david hooper / 27/10/2008 (1 page)
30 October 2008Director's change of particulars / david hooper / 27/10/2008 (1 page)
23 June 2008Accounts for a dormant company made up to 29 September 2007 (7 pages)
23 June 2008Accounts for a dormant company made up to 29 September 2007 (7 pages)
27 November 2007Registered office changed on 27/11/07 from: the place 175 high holborn london WC1V 7AA (1 page)
27 November 2007Return made up to 20/11/07; full list of members (2 pages)
27 November 2007Registered office changed on 27/11/07 from: the place 175 high holborn london WC1V 7AA (1 page)
27 November 2007Return made up to 20/11/07; full list of members (2 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
21 November 2006Return made up to 20/11/06; full list of members (2 pages)
21 November 2006Return made up to 20/11/06; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 1 October 2005 (7 pages)
19 July 2006Accounts for a dormant company made up to 1 October 2005 (7 pages)
19 July 2006Accounts for a dormant company made up to 1 October 2005 (7 pages)
21 November 2005Return made up to 20/11/05; full list of members (2 pages)
21 November 2005Return made up to 20/11/05; full list of members (2 pages)
3 August 2005Accounts for a dormant company made up to 2 October 2004 (9 pages)
3 August 2005Accounts for a dormant company made up to 2 October 2004 (9 pages)
3 August 2005Accounts for a dormant company made up to 2 October 2004 (9 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
9 December 2004Return made up to 20/11/04; full list of members (5 pages)
9 December 2004Return made up to 20/11/04; full list of members (5 pages)
4 October 2004Full accounts made up to 27 September 2003 (11 pages)
4 October 2004Full accounts made up to 27 September 2003 (11 pages)
5 August 2004Delivery ext'd 3 mth 27/09/03 (1 page)
5 August 2004Delivery ext'd 3 mth 27/09/03 (1 page)
4 December 2003Return made up to 20/11/03; full list of members (5 pages)
4 December 2003Return made up to 20/11/03; full list of members (5 pages)
31 July 2003Full accounts made up to 28 September 2002 (11 pages)
31 July 2003Full accounts made up to 28 September 2002 (11 pages)
28 November 2002Return made up to 20/11/02; no change of members (4 pages)
28 November 2002Return made up to 20/11/02; no change of members (4 pages)
4 October 2002Full accounts made up to 29 September 2001 (9 pages)
4 October 2002Full accounts made up to 29 September 2001 (9 pages)
2 August 2002Delivery ext'd 3 mth 29/09/01 (2 pages)
2 August 2002Delivery ext'd 3 mth 29/09/01 (2 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
8 March 2002Particulars of mortgage/charge (28 pages)
8 March 2002Particulars of mortgage/charge (28 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
26 November 2001Return made up to 20/11/01; no change of members (4 pages)
26 November 2001Return made up to 20/11/01; no change of members (4 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2001Full accounts made up to 30 September 2000 (9 pages)
31 July 2001Full accounts made up to 30 September 2000 (9 pages)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
20 December 2000Return made up to 20/11/00; full list of members (5 pages)
20 December 2000Return made up to 20/11/00; full list of members (5 pages)
1 November 2000Full accounts made up to 2 October 1999 (9 pages)
1 November 2000Full accounts made up to 2 October 1999 (9 pages)
1 November 2000Full accounts made up to 2 October 1999 (9 pages)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
27 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
27 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
10 December 1999Return made up to 20/11/99; full list of members (9 pages)
10 December 1999Return made up to 20/11/99; full list of members (9 pages)
27 August 1999Particulars of mortgage/charge (5 pages)
27 August 1999Particulars of mortgage/charge (5 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page)
5 March 1999Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page)
4 January 1999Return made up to 20/11/98; full list of members (8 pages)
4 January 1999Return made up to 20/11/98; full list of members (8 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
16 September 1998Statement of affairs (4 pages)
16 September 1998Ad 27/08/98--------- £ si 161017819@1=161017819 £ ic 2/161017821 (2 pages)
16 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1998Statement of affairs (4 pages)
16 September 1998Ad 27/08/98--------- £ si 161017819@1=161017819 £ ic 2/161017821 (2 pages)
16 September 1998£ nc 100/161018000 27/08/98 (2 pages)
16 September 1998£ nc 100/161018000 27/08/98 (2 pages)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 June 1998Memorandum and Articles of Association (13 pages)
10 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 June 1998Memorandum and Articles of Association (13 pages)
5 June 1998Accounts for a dormant company made up to 27 September 1997 (5 pages)
5 June 1998Accounts for a dormant company made up to 27 September 1997 (5 pages)
12 January 1998Director's particulars changed (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director's particulars changed (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Return made up to 20/11/97; full list of members (7 pages)
12 January 1998Return made up to 20/11/97; full list of members (7 pages)
12 January 1998New director appointed (2 pages)
7 February 1997Return made up to 20/11/96; full list of members (8 pages)
7 February 1997Return made up to 20/11/96; full list of members (8 pages)
7 February 1997Accounts for a dormant company made up to 28 September 1996 (5 pages)
7 February 1997Accounts for a dormant company made up to 28 September 1996 (5 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
13 December 1995Return made up to 20/11/95; full list of members (16 pages)
13 December 1995Return made up to 20/11/95; full list of members (16 pages)
23 October 1995Accounts for a dormant company made up to 30 September 1995 (5 pages)
23 October 1995Accounts for a dormant company made up to 30 September 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
31 July 1987Full accounts made up to 30 September 1986 (4 pages)
31 July 1987Full accounts made up to 30 September 1986 (4 pages)
9 October 1986Full accounts made up to 30 September 1985 (5 pages)
9 October 1986Full accounts made up to 30 September 1985 (5 pages)