Paris
75008
Director Name | Mr Philippe Bayet |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 July 2011(109 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 29 Rue De Bassano Paris 75008 |
Secretary Name | Mr Paul Antony Bray |
---|---|
Status | Current |
Appointed | 21 December 2018(117 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 46 Breighton Road Bubwith Selby YO8 6DQ |
Director Name | Mr Timothy Gerard Kemper |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 March 2022(120 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cannon St. Hull North Humberside HU2 0AD |
Director Name | Mr Gilbert De Meyer |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 1996) |
Role | Manager |
Correspondence Address | Rue De Chandsfontaena 9 Liege 4020 Foreign |
Director Name | Mr Jean-Marie Gille |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | Avenue De Tervueren 217 Brussels 1150 Foreign |
Director Name | Mr Christian Grange |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 20 January 2009) |
Role | Engineer |
Correspondence Address | Hoogboomsteenweg 64 2080 Kapellen Foreign |
Director Name | Mr Leonard Naylor |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1993) |
Role | Engineer |
Correspondence Address | 42 Weelsby Way Hessle North Humberside HU13 0JW |
Secretary Name | Mr Howard Peter Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 August 1991) |
Role | Company Director |
Correspondence Address | 6 Thimble Hall Lane Newport Brough North Humberside HU15 2PX |
Secretary Name | Philip Gilliatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | 9 Pine Tree Avenue Scotter Gainsborough Lincolnshire DN21 3TY |
Director Name | Arnold Geoffrey Williamson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 14 June 2004) |
Role | Managing Director |
Correspondence Address | Beech Lodge 97 Main Street Swanland HU14 3PQ |
Secretary Name | David Arthur Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(102 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | 12a Clough Garth Hedon East Yorkshire HU12 8LS |
Director Name | York Creupelandt |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 October 2010) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Casas Do Gannha Avenida Rey Humberto D'Italia Cascais 2750 Portugal |
Director Name | Johannes Christophe Didisheim |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | Avenue Des Buissons, 11 Rhode St Genese B1640 Belgium |
Director Name | Frank Giegas |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 2011) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Laarbeeklaan 45 Zellik Brussels 1731 Foreign |
Secretary Name | Trevor William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 32 Kings Avenue Brigg Nth Lincs DN20 8HW |
Secretary Name | Mr Stephen Clarke |
---|---|
Status | Resigned |
Appointed | 01 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | 12 Lavender Walk Beverley East Yorkshire HU17 8WE |
Director Name | Mr Marc Henry D'Udekem D'Acoz |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 October 2010(108 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 1 Minervastraat Zaventem B 1930 |
Director Name | Mr Philippe Bayet |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 2011(109 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 29 Rue De Bassano Paris 75008 |
Director Name | DS Group Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1994(92 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 March 2006) |
Correspondence Address | 92 Avenue Reine Astrid La Hulpe 1310 |
Website | desmetballestra.com |
---|
Registered Address | Cannon St. Hull North Humberside HU2 0AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
11.7k at £10 | Ds Ballestra Group Sa 50.00% Ordinary |
---|---|
11.7k at £10 | Nv Desmet Ballestra Engineering Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,721,000 |
Gross Profit | £4,132,000 |
Net Worth | £8,722,000 |
Cash | £1,702,000 |
Current Liabilities | £2,557,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (9 months, 3 weeks from now) |
22 April 2013 | Delivered on: 27 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
5 March 1996 | Delivered on: 5 March 1996 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One used reform AR61 type 11 cnc automatic heavy duty production grinder serial no: 5788. Outstanding |
12 August 2015 | Delivered on: 17 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 October 2002 | Delivered on: 1 November 2002 Satisfied on: 4 September 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property factory and offices at cannon street hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
14 May 2002 | Delivered on: 16 May 2002 Satisfied on: 14 December 2013 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed 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 |
19 March 1992 | Delivered on: 7 April 1992 Satisfied on: 12 June 2004 Persons entitled: Midland Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A 'churchill' fb universal cylindrical grinder serial no. 29825 568" bed capacity 36" dia x 240" long c/w coolant pump and tank, filtermist extraction system and 6 stationary steadies (see form 395 and contd sheets for full details). Fully Satisfied |
10 July 1991 | Delivered on: 12 July 1991 Satisfied on: 12 June 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
22 December 1988 | Delivered on: 4 January 1989 Satisfied on: 12 June 2004 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H l/h - (a) land and premises to the north of cannon street kingston upon hull, humberside title no's hs 158241, hs 158151, and hs 158242 (b) land and premises lying to the south of cannon street, kingston upon hull, humberside. Fully Satisfied |
22 December 1988 | Delivered on: 4 January 1989 Satisfied on: 12 June 2004 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 September 1974 | Delivered on: 23 September 1974 Satisfied on: 9 November 1991 Persons entitled: The Prudential Assurance Co LTD Classification: Trust deed Secured details: For the purpose of further securing debenture stock of simon engineering LTD amount to £4,500,000 secured by a trust deed dated 29TH february 1972. Particulars: By way of first floating charge the companys (see doc 155 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
10 September 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
2 September 2019 | Amended full accounts made up to 31 December 2018 (31 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
21 June 2019 | Change of details for Desmet Ballestra Group Nv/Sa as a person with significant control on 29 November 2018 (2 pages) |
21 June 2019 | Withdrawal of a person with significant control statement on 21 June 2019 (2 pages) |
21 June 2019 | Notification of Desmet Ballestra Group Nv/Sa as a person with significant control on 6 July 2016 (2 pages) |
21 June 2019 | Change of details for N.V. Desmet Ballestra Engineering S.A. as a person with significant control on 6 July 2016 (2 pages) |
21 June 2019 | Cessation of N.V. Desmet Ballestra Engineering S.A. as a person with significant control on 29 November 2018 (1 page) |
21 June 2019 | Notification of N.V. Desmet Ballestra Engineering S.A. as a person with significant control on 6 July 2016 (2 pages) |
17 June 2019 | Full accounts made up to 31 December 2018 (31 pages) |
21 December 2018 | Termination of appointment of Stephen Clarke as a secretary on 21 December 2018 (1 page) |
21 December 2018 | Appointment of Mr Paul Antony Bray as a secretary on 21 December 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (29 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (28 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (28 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
17 August 2015 | Registration of charge 000400510010, created on 12 August 2015 (6 pages) |
17 August 2015 | Registration of charge 000400510010, created on 12 August 2015 (6 pages) |
22 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
14 December 2013 | Satisfaction of charge 7 in full (4 pages) |
14 December 2013 | Satisfaction of charge 7 in full (4 pages) |
21 November 2013 | Full accounts made up to 31 December 2012 (24 pages) |
21 November 2013 | Full accounts made up to 31 December 2012 (24 pages) |
19 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
27 April 2013 | Registration of charge 000400510009 (18 pages) |
27 April 2013 | Registration of charge 000400510009 (18 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Resolutions
|
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Memorandum and Articles of Association (12 pages) |
21 March 2012 | Memorandum and Articles of Association (12 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
27 January 2012 | Auditor's resignation (2 pages) |
27 January 2012 | Auditor's resignation (2 pages) |
25 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2011 (16 pages) |
25 January 2012 | Annual return made up to 6 July 2009 with a full list of shareholders (10 pages) |
25 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2011 (16 pages) |
25 January 2012 | Annual return made up to 6 July 2009 with a full list of shareholders (10 pages) |
25 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2010 (16 pages) |
25 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2011 (16 pages) |
25 January 2012 | Annual return made up to 6 July 2009 with a full list of shareholders (10 pages) |
25 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2010 (16 pages) |
25 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2010 (16 pages) |
16 January 2012 | Auditor's resignation (1 page) |
16 January 2012 | Auditor's resignation (1 page) |
7 December 2011 | Resolutions
|
7 December 2011 | Resolutions
|
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
9 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
1 September 2011 | Termination of appointment of Frank Giegas as a director (1 page) |
1 September 2011 | Termination of appointment of Marc D'udekem D'acoz as a director (1 page) |
1 September 2011 | Termination of appointment of Frank Giegas as a director (1 page) |
1 September 2011 | Termination of appointment of Marc D'udekem D'acoz as a director (1 page) |
18 July 2011 | Appointment of Mr Philippe Bayet as a director (2 pages) |
18 July 2011 | Appointment of Mr Philippe Bayet as a director (2 pages) |
18 July 2011 | Appointment of Mr Jerome De Bertoult as a director (2 pages) |
18 July 2011 | Appointment of Mr Jerome De Bertoult as a director (2 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders
|
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders
|
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders
|
25 October 2010 | Termination of appointment of York Creupelandt as a director (1 page) |
25 October 2010 | Termination of appointment of York Creupelandt as a director (1 page) |
25 October 2010 | Appointment of Mr Marc Henry D'udekem D'acoz as a director (2 pages) |
25 October 2010 | Appointment of Mr Marc Henry D'udekem D'acoz as a director (2 pages) |
15 September 2010 | Appointment of Mr Stephen Clarke as a secretary (2 pages) |
15 September 2010 | Appointment of Mr Stephen Clarke as a secretary (2 pages) |
14 September 2010 | Termination of appointment of Trevor Smith as a secretary (1 page) |
14 September 2010 | Termination of appointment of Trevor Smith as a secretary (1 page) |
5 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
26 July 2010 | Director's details changed for York Creupelandt on 6 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Frank Giegas on 6 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Frank Giegas on 6 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Frank Giegas on 6 July 2010 (2 pages) |
26 July 2010 | Director's details changed for York Creupelandt on 6 July 2010 (2 pages) |
26 July 2010 | Director's details changed for York Creupelandt on 6 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders
|
26 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders
|
26 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders
|
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
14 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
26 January 2009 | Appointment terminated director christian grange (1 page) |
26 January 2009 | Appointment terminated director christian grange (1 page) |
26 January 2009 | Appointment terminated director johannes didisheim (1 page) |
26 January 2009 | Appointment terminated director johannes didisheim (1 page) |
28 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
12 March 2008 | Full accounts made up to 31 December 2007 (27 pages) |
12 March 2008 | Full accounts made up to 31 December 2007 (27 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (27 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (27 pages) |
23 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
10 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
10 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Full accounts made up to 31 December 2005 (25 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (25 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
16 January 2006 | Full accounts made up to 31 December 2004 (24 pages) |
16 January 2006 | Full accounts made up to 31 December 2004 (24 pages) |
4 January 2006 | Return made up to 06/07/05; full list of members (2 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Return made up to 06/07/05; full list of members (2 pages) |
4 January 2006 | Director's particulars changed (1 page) |
8 December 2004 | Return made up to 06/07/04; full list of members (3 pages) |
8 December 2004 | Return made up to 06/07/04; full list of members (3 pages) |
31 October 2004 | Accounts for a medium company made up to 31 December 2003 (24 pages) |
31 October 2004 | Accounts for a medium company made up to 31 December 2003 (24 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Accounts for a medium company made up to 31 December 2002 (23 pages) |
28 October 2003 | Accounts for a medium company made up to 31 December 2002 (23 pages) |
14 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
14 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
8 October 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
16 July 2002 | Return made up to 06/07/02; full list of members
|
16 July 2002 | Return made up to 06/07/02; full list of members
|
16 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
12 October 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
26 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
26 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
18 July 2000 | Return made up to 06/07/00; full list of members
|
18 July 2000 | Return made up to 06/07/00; full list of members
|
15 July 1999 | Return made up to 06/07/99; full list of members
|
15 July 1999 | Return made up to 06/07/99; full list of members
|
26 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
5 August 1998 | Auditor's resignation (1 page) |
5 August 1998 | Auditor's resignation (1 page) |
16 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
16 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
15 June 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
15 June 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
27 July 1997 | Return made up to 06/07/97; change of members
|
27 July 1997 | Return made up to 06/07/97; change of members
|
29 May 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
29 May 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
18 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
18 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director resigned (2 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
24 December 1992 | Resolutions
|
24 December 1992 | Resolutions
|
15 January 1990 | Resolutions
|
15 January 1990 | Resolutions
|
3 March 1989 | Resolutions
|
3 March 1989 | Resolutions
|
1 March 1989 | Company name changed simon-rosedowns LIMITED\certificate issued on 02/03/89 (2 pages) |
1 March 1989 | Company name changed simon-rosedowns LIMITED\certificate issued on 02/03/89 (2 pages) |