Newcastle Upon Tyne
NE1 3DX
Director Name | Esyllt John-Featherby |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 19 June 2020(28 years, 11 months after company formation) |
Appointment Duration | 9 months (closed 16 March 2021) |
Role | Vp Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2009(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 16 March 2021) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Alastair Neil Gordon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(1 year after company formation) |
Appointment Duration | 2 years (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 80 years ago) |
Nationality | British/Irish |
Status | Resigned |
Appointed | 15 July 1992(1 year after company formation) |
Appointment Duration | 3 years, 9 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 | George Brian Cuthbertson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 June 2000) |
Role | Accountant |
Correspondence Address | 39 The Gardens Watford Hertfordshire WD1 3DN |
Director Name | Peter Robert Butler |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Gifford House 22 Chalklands Howe Green Chelmsford Essex CM2 7TH |
Secretary Name | David Ross Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Director Name | Andrew David Tivey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(1 year, 6 months after company formation) |
Appointment Duration | 12 months (resigned 17 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 2 Manor Farm Cottages Church Street Worcester Park KT4 7RY |
Director Name | Mr Denis Joseph Mulhall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 21 July 1994(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 December 1999) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Fitzgeorge House Fitzgeorge Avenue New Malden Surrey KT3 4SH |
Secretary Name | Rosemary Anne Burrowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(7 years, 3 months 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 | 31 January 2001(9 years, 6 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 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(16 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 October 2008) |
Role | Secretary |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Director Name | Mr Stephen John Barnett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(17 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porchester Mead 53 Southend Road Beckenham Kent BR3 1SP |
Director Name | Mr Thomas Doerr |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2008(17 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 2009) |
Role | Legal Counsel |
Correspondence Address | Newleigh House Hillborow Road Esher Surrey KT10 9UD |
Director Name | Michael James Kachmer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2008(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 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 | Maurice Delon Jones |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2008(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2017) |
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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(17 years, 6 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 Graham Philip Brisley Veal |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2017) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr John Albert James Rourke |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Berisford (Overseas) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 April 2008) |
Correspondence Address | The Place 175 High Holborn London WC1V 7AA |
Director Name | S & W Berisford Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 October 2008) |
Correspondence Address | The Place 175 High Holborn London WC1V 7AA |
Website | enodis.com |
---|
Registered Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
1 at £1 | Enodis Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,194,000 |
Current Liabilities | £75,616,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
11 April 2002 | Delivered 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 February 2002 | Delivered 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 2001 | Delivered 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 |
15 October 1991 | Delivered on: 17 October 1991 Satisfied on: 9 September 1993 Persons entitled: National Westminster Bank PLC 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 indebtness agreements. 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 |
15 October 1991 | Delivered on: 17 October 1991 Satisfied on: 9 September 1993 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due from each obligor (as defined) to the chargee and the banks (as defined) or any account whatsoever under the terms of each of the indebtedness agreements (as defined). Particulars: See doc for details. 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 |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
16 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
16 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages) |
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2020 | Application to strike the company off the register (1 page) |
20 August 2020 | Appointment of Esyllt John-Featherby as a director on 19 June 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
19 June 2020 | Termination of appointment of John Albert James Rourke as a director on 19 June 2020 (1 page) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
5 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (32 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
17 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
4 December 2017 | Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages) |
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 Graham Philip Brisley Veal as a director on 30 November 2017 (1 page) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
14 February 2017 | Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page) |
29 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
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) |
30 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
20 July 2016 | Registered office address changed from St Ann's Wharf Quayside Newcastle upon Tyne NE1 3DX United Kingdom to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from St Ann's Wharf Quayside Newcastle upon Tyne NE1 3DX United Kingdom to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 4 More London Riverside London SE1 2AU England to St Ann's Wharf Quayside Newcastle upon Tyne NE1 3DX on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 4 More London Riverside London SE1 2AU England to St Ann's Wharf Quayside Newcastle upon Tyne NE1 3DX on 4 July 2016 (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
26 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
26 February 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
26 February 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 28 January 2016 (1 page) |
24 December 2015 | Statement by Directors (2 pages) |
24 December 2015 | Resolutions
|
24 December 2015 | Statement of capital on 24 December 2015
|
24 December 2015 | Solvency Statement dated 08/12/15 (2 pages) |
24 December 2015 | Statement by Directors (2 pages) |
24 December 2015 | Resolutions
|
24 December 2015 | Statement of capital on 24 December 2015
|
24 December 2015 | Solvency Statement dated 08/12/15 (2 pages) |
16 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
11 December 2015 | Resolutions
|
11 December 2015 | Resolutions
|
4 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
23 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
23 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
9 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
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) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
11 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) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 July 2010 | Director's details changed for Michael James Kachmer on 15 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Prima Secretary Limited on 15 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Prima Secretary Limited on 15 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Michael James Kachmer on 15 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (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) |
7 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
7 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
17 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
4 August 2009 | Full accounts made up to 27 September 2008 (11 pages) |
4 August 2009 | Full accounts made up to 27 September 2008 (11 pages) |
15 July 2009 | Director's change of particulars / maurice jones / 27/10/2008 (1 page) |
15 July 2009 | Director's change of particulars / maurice jones / 27/10/2008 (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) |
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) |
24 February 2009 | Director appointed kevin nicholas blades (1 page) |
24 February 2009 | Appointment terminated director stephen barnett (1 page) |
24 February 2009 | Director appointed kevin nicholas blades (1 page) |
24 February 2009 | Appointment terminated director stephen barnett (1 page) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 January 2009 | Statement by directors (3 pages) |
23 January 2009 | Memorandum and Articles of Association (15 pages) |
23 January 2009 | Min detail amend capital eff 23/01/09 (1 page) |
23 January 2009 | Min detail amend capital eff 23/01/09 (1 page) |
23 January 2009 | Solvency statement dated 22/01/09 (3 pages) |
23 January 2009 | Solvency statement dated 22/01/09 (3 pages) |
23 January 2009 | Statement by directors (3 pages) |
23 January 2009 | Memorandum and Articles of Association (15 pages) |
13 January 2009 | Appointment terminated director david hooper (1 page) |
13 January 2009 | Appointment terminated director s & w berisford LIMITED (1 page) |
13 January 2009 | Appointment terminated director s & w berisford LIMITED (1 page) |
13 January 2009 | Appointment terminated director david hooper (1 page) |
27 November 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
27 November 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
12 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
12 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
3 November 2008 | Director appointed thomas doerr (3 pages) |
3 November 2008 | Director appointed maurice delon jones (3 pages) |
3 November 2008 | Director appointed maurice delon jones (3 pages) |
3 November 2008 | Director appointed michael james kachmer (3 pages) |
3 November 2008 | Director appointed thomas doerr (3 pages) |
3 November 2008 | Director appointed stephen john barnett (3 pages) |
3 November 2008 | Director appointed stephen john barnett (3 pages) |
3 November 2008 | Director appointed michael james kachmer (3 pages) |
16 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from theplace 175 high holborn london WC1V 7AA (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from theplace 175 high holborn london WC1V 7AA (1 page) |
2 July 2008 | Full accounts made up to 29 September 2007 (11 pages) |
2 July 2008 | Full accounts made up to 29 September 2007 (11 pages) |
28 April 2008 | Director appointed david ross hooper (1 page) |
28 April 2008 | Appointment terminated director berisford (overseas) LIMITED (1 page) |
28 April 2008 | Director appointed david ross hooper (1 page) |
28 April 2008 | Appointment terminated director berisford (overseas) LIMITED (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) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
17 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
7 November 2006 | Ad 29/10/06--------- £ si 488350000@1=488350000 £ ic 279840200/768190200 (2 pages) |
24 October 2006 | Ad 29/09/06--------- £ si 31268796@1=31268796 £ ic 248571404/279840200 (2 pages) |
12 October 2006 | Resolutions
|
11 October 2006 | Ad 12/09/06--------- £ si 50571402@1=50571402 £ ic 198000002/248571404 (2 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Nc inc already adjusted 12/09/06 (1 page) |
1 August 2006 | Accounts for a dormant company made up to 1 October 2005 (9 pages) |
1 August 2006 | Accounts for a dormant company made up to 1 October 2005 (9 pages) |
18 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
1 August 2005 | Full accounts made up to 2 October 2004 (10 pages) |
1 August 2005 | Full accounts made up to 2 October 2004 (10 pages) |
15 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 August 2004 | Return made up to 15/07/04; full list of members (5 pages) |
22 July 2004 | Accounts for a dormant company made up to 27 September 2003 (9 pages) |
5 August 2003 | Full accounts made up to 28 September 2002 (10 pages) |
28 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
3 August 2002 | Full accounts made up to 29 September 2001 (11 pages) |
21 July 2002 | Return made up to 15/07/02; change of members (6 pages) |
25 April 2002 | Particulars of mortgage/charge (25 pages) |
8 March 2002 | Particulars of mortgage/charge (35 pages) |
13 December 2001 | Resolutions
|
30 November 2001 | Particulars of mortgage/charge (11 pages) |
23 August 2001 | Director's particulars changed (1 page) |
23 August 2001 | Director's particulars changed (1 page) |
23 August 2001 | Return made up to 15/07/01; no change of members (5 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
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) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
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 (11 pages) |
31 July 2000 | Full accounts made up to 2 October 1999 (11 pages) |
28 July 2000 | Return made up to 15/07/00; full list of members (7 pages) |
20 June 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Return made up to 15/07/99; full list of members (10 pages) |
3 August 1999 | Full accounts made up to 26 September 1998 (12 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Return made up to 15/07/98; full list of members (9 pages) |
20 August 1997 | Return made up to 15/07/97; full list of members (10 pages) |
15 July 1997 | Full accounts made up to 28 September 1996 (10 pages) |
11 August 1996 | Return made up to 15/07/96; full list of members (9 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
8 August 1995 | Return made up to 15/07/95; full list of members (22 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (9 pages) |
1 August 1994 | Full accounts made up to 30 September 1993 (9 pages) |
12 May 1993 | Full accounts made up to 30 September 1992 (8 pages) |