Ravensbury Terrace
London
SW18 4RL
Director Name | Mr Christopher William Redpath |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(20 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 30 March 2010) |
Role | Sales Director |
Correspondence Address | 13 Woodlands Avenue Ribbleton Preston Lancashire PR2 6DT |
Director Name | Mr Christopher Raphael Hickey |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 December 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Reed Deep Whalley Road, Hurst Green Clitheroe Lancashire BB7 9QJ |
Director Name | Mrs Joan Hickey |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2000) |
Role | Secretary |
Correspondence Address | Reed Deep Whalley Road, Hurst Green Clitheroe Lancashire BB7 9QJ |
Secretary Name | Mrs Joan Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Reed Deep Whalley Road, Hurst Green Clitheroe Lancashire BB7 9QJ |
Director Name | Douglas Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 9 Stewarts Grove London SW3 6PD |
Director Name | Jivan De Silva |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | Loft 13 Soho Lofts 10 Richmond Mews London W1V 5AG |
Secretary Name | Jivan De Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(29 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | Loft 13 Soho Lofts 10 Richmond Mews London W1V 5AG |
Secretary Name | Douglas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | 9 Stewarts Grove London SW3 6PD |
Director Name | Mr Mark Laszlo Molnar |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(32 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rufus Business Centre Ravensbury Terrace London SW18 4RL |
Director Name | Michael David Gansser Potts |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 June 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Alexandra Court 171-175 Queens Gate London SW7 5HG |
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(33 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 17 Rufus Business Centre Ravensbury Terrace London SW18 4RL |
Director Name | Derk Hendrik Rom-Colthoff |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 June 2009(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2010) |
Role | CEO |
Correspondence Address | 17 Rufus Business Centre Ravensbury Terrace London SW18 4RL |
Director Name | Blair Ashley Bedford Jenkins |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Broad Street Wokingham Berkshire RG40 1AU |
Director Name | Mr Timothy Henry Thorpe James |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 November 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Broad Street Wokingham Berkshire RG40 1AU |
Secretary Name | Timothy Henry Thorpe James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 November 2015) |
Role | Company Director |
Correspondence Address | 27 Broad Street Wokingham Berkshire RG40 1AU |
Director Name | Mr Jeremy John Hamer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Broad Street Wokingham Berkshire RG40 1AU |
Director Name | Mr Mark James Stone |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(44 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit 17, Rufus Business Centre Ravensbury Terrace London SW18 4RL |
Director Name | Mr Sergey Kornienko |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 March 2016(45 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2016) |
Role | Chief Executive Officer |
Country of Residence | Russia |
Correspondence Address | Unit 17 Ravensbury Terrace London SW18 4RL |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 September 2010) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.lovevending.com |
---|---|
Telephone | 0118 9773344 |
Telephone region | Reading |
Registered Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £8,623,000 |
Gross Profit | £4,318,000 |
Net Worth | -£155,000 |
Cash | £693,000 |
Current Liabilities | £3,290,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 August 2016 | Delivered on: 16 August 2016 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Particulars: 100002 westomatic simplicity single fresh brew hot 140909002 10000273 forterra building products lm BB8 8NR 2 front reception false lease 0. for more details please refer to schedule 1 of the instrument. Outstanding |
---|---|
12 August 2016 | Delivered on: 16 August 2016 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Outstanding |
14 December 2011 | Delivered on: 4 January 2012 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and building on the south-east side of pike road oakley hay corby t/no NN157250 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
12 August 2016 | Delivered on: 17 August 2016 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Particulars: The freehold property known as land on the south. East side of pike road, oakley hay registered at the land registry with title number NN157250. Outstanding |
14 December 2011 | Delivered on: 16 December 2011 Satisfied on: 26 January 2012 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and building on the south-east side of pike road oakley hay corby t/n NN157250 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
31 May 2000 | Delivered on: 7 June 2000 Satisfied on: 1 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a unit 4 castle street blackburn t/n LA748238. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 May 2000 | Delivered on: 7 June 2000 Satisfied on: 1 September 2007 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
11 November 1994 | Delivered on: 16 November 1994 Satisfied on: 3 January 2001 Persons entitled: National Westminster 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: L/H property k/a unit 4 castle street blackburn lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 April 1985 | Delivered on: 16 April 1985 Satisfied on: 3 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts a legal mortgage on land and buildings on the east side of newton st, blackburn lancs (title no la 405245) and the proceeds of sale thereof. Fully Satisfied |
24 August 2007 | Delivered on: 31 August 2007 Persons entitled: The Co-Operative 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. Part Satisfied |
1 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2020 | Administrator's progress report (26 pages) |
1 June 2020 | Notice of move from Administration to Dissolution (3 pages) |
6 January 2020 | Administrator's progress report (30 pages) |
9 July 2019 | Administrator's progress report (27 pages) |
7 May 2019 | Notice of extension of period of Administration (3 pages) |
16 January 2019 | Administrator's progress report (32 pages) |
1 August 2018 | Statement of affairs with form AM02SOA (18 pages) |
23 July 2018 | Result of meeting of creditors (5 pages) |
27 June 2018 | Statement of administrator's proposal (41 pages) |
22 June 2018 | Registered office address changed from 17 Rufus Business Centre Ravensbury Terrace London SW18 4RL England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 22 June 2018 (2 pages) |
19 June 2018 | Appointment of an administrator (3 pages) |
9 April 2018 | Register(s) moved to registered inspection location 27 Broad Street Wokingham Berkshire RG40 1AU (1 page) |
9 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
25 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
25 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 January 2017 | Director's details changed for Mr Sergey Kornienko on 19 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Sergey Kornienko on 19 January 2017 (2 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
17 August 2016 | Registration of charge 009958530010, created on 12 August 2016 (44 pages) |
17 August 2016 | Registration of charge 009958530010, created on 12 August 2016 (44 pages) |
16 August 2016 | Registration of charge 009958530008, created on 12 August 2016 (28 pages) |
16 August 2016 | Registration of charge 009958530008, created on 12 August 2016 (28 pages) |
16 August 2016 | Registration of charge 009958530009, created on 12 August 2016 (81 pages) |
16 August 2016 | Satisfaction of charge 7 in full (2 pages) |
16 August 2016 | Registration of charge 009958530009, created on 12 August 2016 (81 pages) |
16 August 2016 | Satisfaction of charge 7 in full (2 pages) |
16 August 2016 | Satisfaction of charge 5 in full (1 page) |
16 August 2016 | Satisfaction of charge 5 in full (1 page) |
15 August 2016 | Termination of appointment of Sergey Kornienko as a director on 31 March 2016 (1 page) |
15 August 2016 | Appointment of Mr Sergey Kornienko as a director on 31 March 2016 (2 pages) |
15 August 2016 | Termination of appointment of Sergey Kornienko as a director on 31 March 2016 (1 page) |
15 August 2016 | Appointment of Mr Sergey Kornienko as a director on 31 March 2016 (2 pages) |
25 June 2016 | Resolutions
|
25 June 2016 | Change of name notice (2 pages) |
25 June 2016 | Resolutions
|
25 June 2016 | Change of name notice (2 pages) |
27 May 2016 | Company name changed uvenco LIMITED\certificate issued on 27/05/16 (3 pages) |
27 May 2016 | Company name changed uvenco LIMITED\certificate issued on 27/05/16 (3 pages) |
24 May 2016 | Register(s) moved to registered inspection location 27 Broad Street Wokingham Berkshire RG40 1AU (1 page) |
24 May 2016 | Register(s) moved to registered inspection location 27 Broad Street Wokingham Berkshire RG40 1AU (1 page) |
23 May 2016 | Registered office address changed from 27 Broad Street Wokingham Berkshire RG40 1AU to 17 Rufus Business Centre Ravensbury Terrace London SW18 4RL on 23 May 2016 (1 page) |
23 May 2016 | Register inspection address has been changed to 27 Broad Street Wokingham Berkshire RG40 1AU (1 page) |
23 May 2016 | Registered office address changed from 27 Broad Street Wokingham Berkshire RG40 1AU to 17 Rufus Business Centre Ravensbury Terrace London SW18 4RL on 23 May 2016 (1 page) |
23 May 2016 | Register inspection address has been changed to 27 Broad Street Wokingham Berkshire RG40 1AU (1 page) |
23 May 2016 | Company name changed V.M.I. (blackburn) LIMITED\certificate issued on 23/05/16
|
23 May 2016 | Company name changed V.M.I. (blackburn) LIMITED\certificate issued on 23/05/16
|
3 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 April 2016 | Appointment of Mr Sergey Kornienko as a director on 31 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of Mark James Stone as a director on 31 March 2016 (1 page) |
8 April 2016 | Appointment of Mr Sergey Kornienko as a director on 31 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of Mark James Stone as a director on 31 March 2016 (1 page) |
23 March 2016 | Full accounts made up to 27 March 2015 (22 pages) |
23 March 2016 | Full accounts made up to 27 March 2015 (22 pages) |
14 January 2016 | Termination of appointment of Timothy Henry Thorpe James as a director on 25 November 2015 (1 page) |
14 January 2016 | Termination of appointment of Timothy Henry Thorpe James as a secretary on 25 November 2015 (1 page) |
14 January 2016 | Termination of appointment of Timothy Henry Thorpe James as a secretary on 25 November 2015 (1 page) |
14 January 2016 | Termination of appointment of Timothy Henry Thorpe James as a director on 25 November 2015 (1 page) |
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
19 March 2015 | Appointment of Mr Mark James Stone as a director on 2 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Jeremy John Hamer as a director on 2 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Jeremy John Hamer as a director on 2 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Mark James Stone as a director on 2 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Mark James Stone as a director on 2 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Jeremy John Hamer as a director on 2 March 2015 (1 page) |
5 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
24 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
17 April 2013 | Full accounts made up to 31 March 2012 (21 pages) |
17 April 2013 | Full accounts made up to 31 March 2012 (21 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Appointment of Mr Jeremy John Hamer as a director (2 pages) |
10 October 2012 | Appointment of Mr Jeremy John Hamer as a director (2 pages) |
6 June 2012 | Termination of appointment of Blair Jenkins as a director (1 page) |
6 June 2012 | Termination of appointment of Blair Jenkins as a director (1 page) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
22 December 2011 | Termination of appointment of Mark Molnar as a director (1 page) |
22 December 2011 | Termination of appointment of Mark Molnar as a director (1 page) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 November 2011 | Termination of appointment of Steven Rawlins as a director (1 page) |
3 November 2011 | Termination of appointment of Steven Rawlins as a director (1 page) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Appointment of Timothy Henry Thorpe James as a secretary (3 pages) |
27 September 2010 | Appointment of Timothy Henry Thorpe James as a secretary (3 pages) |
25 September 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
25 September 2010 | Termination of appointment of Derk Rom-Colthoff as a director (2 pages) |
25 September 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
25 September 2010 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 25 September 2010 (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 September 2010 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
25 September 2010 | Appointment of Mr Timothy Henry Thorpe James as a director (3 pages) |
25 September 2010 | Appointment of Blair Ashley Bedford Jenkins as a director (3 pages) |
25 September 2010 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 25 September 2010 (2 pages) |
25 September 2010 | Termination of appointment of Derk Rom-Colthoff as a director (2 pages) |
25 September 2010 | Appointment of Mr Timothy Henry Thorpe James as a director (3 pages) |
25 September 2010 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 September 2010 | Appointment of Blair Ashley Bedford Jenkins as a director (3 pages) |
11 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mark Laszlo Molnar on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mark Laszlo Molnar on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mark Laszlo Molnar on 1 April 2010 (2 pages) |
15 April 2010 | Termination of appointment of Christopher Redpath as a director (1 page) |
15 April 2010 | Termination of appointment of Christopher Redpath as a director (1 page) |
22 March 2010 | Director's details changed for Steven Clive Rawlins on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Derk Hendrik Romcolthoff on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Steven Clive Rawlins on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Derk Hendrik Romcolthoff on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Steven Clive Rawlins on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Derk Hendrik Romcolthoff on 1 March 2010 (2 pages) |
15 December 2009 | Director's details changed for Steven Clive Rawlins on 9 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Steven Clive Rawlins on 9 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Steven Clive Rawlins on 9 November 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
17 July 2009 | Appointment terminated director michael gansser potts (1 page) |
17 July 2009 | Director appointed derk hendrik romcolthoff (2 pages) |
17 July 2009 | Director appointed derk hendrik romcolthoff (2 pages) |
17 July 2009 | Appointment terminated director michael gansser potts (1 page) |
17 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
8 September 2007 | Resolutions
|
8 September 2007 | Declaration of assistance for shares acquisition (19 pages) |
8 September 2007 | Declaration of assistance for shares acquisition (19 pages) |
8 September 2007 | Resolutions
|
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
26 May 2005 | Return made up to 02/04/05; full list of members (3 pages) |
26 May 2005 | Return made up to 02/04/05; full list of members (3 pages) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
19 October 2004 | Resolutions
|
19 October 2004 | Memorandum and Articles of Association (5 pages) |
19 October 2004 | Memorandum and Articles of Association (5 pages) |
19 October 2004 | Resolutions
|
16 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
24 June 2004 | Return made up to 02/04/04; full list of members (9 pages) |
24 June 2004 | Return made up to 02/04/04; full list of members (9 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: benchmark house 3 north crawley road trading estate newport pagnell buckinghamshire MK16 9HG (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: benchmark house 3 north crawley road trading estate newport pagnell buckinghamshire MK16 9HG (1 page) |
10 March 2004 | Secretary resigned (1 page) |
21 August 2003 | Return made up to 02/04/03; full list of members (6 pages) |
21 August 2003 | Return made up to 02/04/03; full list of members (6 pages) |
6 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
6 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 4TH floor 32 dover street london W1X 3RA (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 4TH floor 32 dover street london W1X 3RA (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 November 2002 | Auditor's resignation (1 page) |
22 November 2002 | Auditor's resignation (1 page) |
11 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 May 2002 | Return made up to 02/04/02; full list of members (8 pages) |
14 May 2002 | Return made up to 02/04/02; full list of members (8 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
30 August 2001 | Ad 17/08/01--------- £ si 150000@1=150000 £ ic 13500/163500 (2 pages) |
30 August 2001 | Ad 17/08/01--------- £ si 150000@1=150000 £ ic 13500/163500 (2 pages) |
30 August 2001 | £ nc 15000/165000 17/08/01 (1 page) |
30 August 2001 | £ nc 15000/165000 17/08/01 (1 page) |
13 June 2001 | Return made up to 02/04/01; full list of members (6 pages) |
13 June 2001 | Return made up to 02/04/01; full list of members (6 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
20 July 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
20 July 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
6 July 2000 | Declaration of assistance for shares acquisition (6 pages) |
6 July 2000 | Declaration of assistance for shares acquisition (6 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: unit 4 furthergate industrial estate castle street blackburn lancashire BB1 3DJ (1 page) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: unit 4 furthergate industrial estate castle street blackburn lancashire BB1 3DJ (1 page) |
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Memorandum and Articles of Association (9 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Memorandum and Articles of Association (9 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Return made up to 02/04/00; full list of members
|
12 April 2000 | Return made up to 02/04/00; full list of members
|
18 February 2000 | Full accounts made up to 30 November 1999 (15 pages) |
18 February 2000 | Full accounts made up to 30 November 1999 (15 pages) |
9 April 1999 | Return made up to 02/04/99; no change of members
|
9 April 1999 | Return made up to 02/04/99; no change of members
|
11 February 1999 | Full accounts made up to 30 November 1998 (13 pages) |
11 February 1999 | Full accounts made up to 30 November 1998 (13 pages) |
20 February 1998 | Full accounts made up to 30 November 1997 (11 pages) |
20 February 1998 | Full accounts made up to 30 November 1997 (11 pages) |
6 April 1997 | Return made up to 02/04/97; no change of members (4 pages) |
6 April 1997 | Return made up to 02/04/97; no change of members (4 pages) |
2 April 1997 | Full accounts made up to 30 November 1996 (13 pages) |
2 April 1997 | Full accounts made up to 30 November 1996 (13 pages) |
22 October 1996 | Full accounts made up to 30 November 1995 (16 pages) |
22 October 1996 | Full accounts made up to 30 November 1995 (16 pages) |
2 May 1996 | Return made up to 02/04/96; no change of members
|
2 May 1996 | Return made up to 02/04/96; no change of members
|
23 April 1996 | Registered office changed on 23/04/96 from: newton street blackburn lancashire BB1 1NE (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: newton street blackburn lancashire BB1 1NE (1 page) |
21 July 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
21 July 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
11 April 1995 | Return made up to 02/04/95; full list of members (6 pages) |
11 April 1995 | Return made up to 02/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
21 September 1994 | Accounts for a small company made up to 30 November 1993 (8 pages) |
21 September 1994 | Accounts for a small company made up to 30 November 1993 (8 pages) |
24 April 1992 | Full accounts made up to 30 November 1991 (17 pages) |
24 April 1992 | Full accounts made up to 30 November 1991 (17 pages) |
16 April 1991 | Full accounts made up to 30 November 1990 (13 pages) |
16 April 1991 | Full accounts made up to 30 November 1990 (13 pages) |
31 January 1990 | Accounts for a small company made up to 30 November 1989 (6 pages) |
31 January 1990 | Accounts for a small company made up to 30 November 1989 (6 pages) |
20 March 1989 | Full group accounts made up to 30 November 1988 (14 pages) |
20 March 1989 | Full group accounts made up to 30 November 1988 (14 pages) |
22 February 1988 | Group accounts for a small company made up to 30 November 1987 (5 pages) |
22 February 1988 | Group accounts for a small company made up to 30 November 1987 (5 pages) |
8 April 1987 | Group of companies' accounts made up to 30 November 1986 (5 pages) |
8 April 1987 | Group of companies' accounts made up to 30 November 1986 (5 pages) |
8 March 1986 | Accounts made up to 30 November 1985 (10 pages) |
8 March 1986 | Accounts made up to 30 November 1985 (10 pages) |
2 April 1985 | Accounts made up to 30 November 1984 (10 pages) |
2 April 1985 | Accounts made up to 30 November 1984 (10 pages) |
26 April 1984 | Accounts made up to 30 November 1983 (12 pages) |
26 April 1984 | Accounts made up to 30 November 1983 (12 pages) |
14 April 1983 | Accounts made up to 30 November 1982 (7 pages) |
14 April 1983 | Accounts made up to 30 November 1982 (7 pages) |
9 March 1982 | Accounts made up to 30 November 1981 (6 pages) |
9 March 1982 | Accounts made up to 30 November 1981 (6 pages) |
21 February 1980 | Accounts made up to 30 November 1979 (6 pages) |
21 February 1980 | Accounts made up to 30 November 1979 (6 pages) |
1 February 1978 | Accounts made up to 30 November 1977 (6 pages) |
1 February 1978 | Accounts made up to 30 November 1977 (6 pages) |
10 February 1977 | Accounts made up to 30 November 1976 (5 pages) |
10 February 1977 | Accounts made up to 30 November 1976 (5 pages) |
3 May 1976 | Accounts made up to 30 November 1975 (5 pages) |
3 May 1976 | Accounts made up to 30 November 1975 (5 pages) |
21 January 1975 | Accounts made up to 1 December 2073 (4 pages) |
21 January 1975 | Accounts made up to 1 December 2073 (4 pages) |
21 January 1975 | Accounts made up to 1 December 2073 (4 pages) |
20 February 1974 | Accounts made up to 1 December 1974 (6 pages) |
20 February 1974 | Accounts made up to 1 December 1974 (6 pages) |
20 February 1974 | Accounts made up to 1 December 1974 (6 pages) |
2 December 1970 | Incorporation (12 pages) |
2 December 1970 | Incorporation (12 pages) |