Seacroft
Leeds
LS14 1AB
Director Name | Mr Sohit Saundh |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 August 2020(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | Philippines |
Correspondence Address | Limewood House Limewood Way Seacroft Leeds LS14 1AB |
Director Name | Mr Rolf Jonas Dahlberg |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 17 August 2020(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Limewood House Limewood Way Seacroft Leeds LS14 1AB |
Director Name | Mr Clive Anthony Harris |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 Stratton Heights Cirencester Gloucestershire GL7 2RW Wales |
Director Name | David Laurence Massie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 1998) |
Role | Banker |
Correspondence Address | Hatchford House Ockham Lane Hatchford Cobham Surrey KT11 1LP |
Secretary Name | Mr Vivian James Maguire |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northridge East Hill South Bank Westerham Kent TN16 1EN |
Director Name | Teresa Lynn Crossley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1998) |
Role | Operations Director |
Correspondence Address | 13 Queens Road Welling Kent DA16 3EA |
Director Name | Hans Arie Riedijk |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | Trompenburo Straat 10m Amsterdam 1079 Tx |
Director Name | Rick Barnett |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Craigmore 9 Saville Park Halifax West Yorkshire HX1 2EA |
Director Name | Richard Ashton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(13 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | Quinten Massigstraat 2-7 Amsterdam 1077mc Foreign |
Director Name | Mr Roger Hilton Hodgkiss |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(13 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Ingthorne Lane South Milford Leeds LS25 5DH |
Director Name | Girish Parekh |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(14 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 03 April 2003) |
Role | Company Director |
Correspondence Address | Fairhaven 1 Kings Drive Fulwood Preston PR2 3HN |
Director Name | Simon Bernard Paul |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Six Tunnels Farm Gaddesden Row Hemel Hempstead Herts HP2 6HW |
Secretary Name | Stephen Richard Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(15 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Henderson Place Epping Green Little Berkhampstead Herts SG13 8GA |
Secretary Name | Stephen Richard Paul |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(15 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Henderson Place Epping Green Little Berkhampstead Herts SG13 8GA |
Director Name | Teresa Lynn Crossley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | 15 Alleyns Road Stevenage Hertfordshire SG1 3PG |
Secretary Name | Teresa Lynn Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | 15 Alleyns Road Stevenage Hertfordshire SG1 3PG |
Director Name | Regimantas Liepa |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 29 March 2006(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 July 2012) |
Role | Regional General Manager |
Country of Residence | Lithuania |
Correspondence Address | Aukstagirio 28 Vilnius 10105 Foreign |
Director Name | Julio Prado |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 March 2006(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2010) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | Salustiano Olozaga 16 Madrid Foreign |
Director Name | Stephen Nicolas Downing |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2007) |
Role | Company Financial Officer |
Correspondence Address | 45 Rue De Scillas Howald L 2529 Luxembourg |
Director Name | Mr Ben Gujral |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 August 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Athenia Close Goffs Oak Waltham Cross Hertfordshire EN7 5ES |
Director Name | Michael Stephen Purvis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bridge Road Darlington County Durham DL3 8TJ |
Secretary Name | Miss Julie Ann Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(20 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 November 2008) |
Role | Accountant |
Correspondence Address | 54 Talbot Road Luton Bedfordshire LU2 7RW |
Secretary Name | James William Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(20 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 August 2009) |
Role | Company Director |
Correspondence Address | 19 Nevill Grove Watford Herts WD24 5EA |
Secretary Name | Mr Steven Leslie Johnson |
---|---|
Status | Resigned |
Appointed | 10 September 2010(22 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | Limewood House Limewood Way Seacroft Leeds LS14 1AB |
Secretary Name | Mrs Karen Maria Sherpa |
---|---|
Status | Resigned |
Appointed | 22 August 2011(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 August 2013) |
Role | Company Director |
Correspondence Address | Limewood House Limewood Way Seacroft Leeds LS14 1AB |
Director Name | Mr Kelvin Dodd |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limewood House Limewood Way Seacroft Leeds LS14 1AB |
Director Name | Mr Bent Faurskov |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 January 2013(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 February 2014) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | Transcom Cms A/S Herstedoestervej 27-29 2620 Klampenborg Denmark |
Secretary Name | Miss Cheryl Lee Hutchinson |
---|---|
Status | Resigned |
Appointed | 13 August 2013(25 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | Limewood House Limewood Way Seacroft Leeds LS14 1AB |
Director Name | Mr Roberto Boggio |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 February 2014(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 February 2016) |
Role | Regional General Manager |
Country of Residence | Italy |
Correspondence Address | Via Brescia, 28 20063 Cernusco Sul Naviglio Milano Italy |
Director Name | Mr Jan Ulrik Englund |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 February 2016(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Limewood House Limewood Way Seacroft Leeds LS14 1AB |
Director Name | Mr Lars Philip Skold |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 2017(29 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 27 June 2018) |
Role | Cco |
Country of Residence | Sweden |
Correspondence Address | Limewood House Limewood Way Seacroft Leeds LS14 1AB |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 2000) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 2003) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Registered Address | Limewood House Limewood Way Seacroft Leeds LS14 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,219 |
Net Worth | £402,047 |
Cash | £58,605 |
Current Liabilities | £43,467 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
13 March 1992 | Delivered on: 17 March 1992 Satisfied on: 6 October 1998 Persons entitled: Iaf Group PLC Classification: Fixed and floating debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: By way of fixed charge all the company's assets including property if any.and the proceeds,and products thereof and by way of floating charge,all the company's floating assets and proceeds and products. Fully Satisfied |
---|
2 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
20 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
15 November 2021 | Cessation of Kaarle Juhani Soininen as a person with significant control on 17 August 2020 (1 page) |
4 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
24 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages) |
8 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
29 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
19 August 2020 | Appointment of Mr Rolf Jonas Dahlberg as a director on 17 August 2020 (2 pages) |
19 August 2020 | Termination of appointment of Michael Weinreich as a director on 17 August 2020 (1 page) |
19 August 2020 | Termination of appointment of Kaarle Juhani Soininen as a director on 17 August 2020 (1 page) |
19 August 2020 | Appointment of Mr Sohit Saundh as a director on 17 August 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
18 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
7 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
5 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (46 pages) |
2 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
9 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (43 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 July 2018 | Appointment of Michael Weinreich as a director on 27 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Lars Philip Skold as a director on 27 June 2018 (1 page) |
13 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (79 pages) |
13 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
13 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (79 pages) |
13 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
24 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 September 2017 | Termination of appointment of Jan Ulrik Englund as a director on 31 July 2017 (1 page) |
4 September 2017 | Termination of appointment of Jan Ulrik Englund as a director on 31 July 2017 (1 page) |
4 September 2017 | Appointment of Mr Lars Philip Skold as a director on 1 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Lars Philip Skold as a director on 1 August 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
23 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages) |
23 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
23 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages) |
23 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
23 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
23 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
16 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
5 October 2016 | Termination of appointment of Cheryl Lee Hutchinson as a secretary on 23 August 2016 (1 page) |
5 October 2016 | Termination of appointment of Cheryl Lee Hutchinson as a secretary on 23 August 2016 (1 page) |
30 March 2016 | Termination of appointment of Kelvin Dodd as a director on 2 February 2016 (1 page) |
30 March 2016 | Termination of appointment of Roberto Boggio as a director on 2 February 2016 (1 page) |
30 March 2016 | Termination of appointment of Roberto Boggio as a director on 2 February 2016 (1 page) |
30 March 2016 | Appointment of Mr Jan Ulrik Englund as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Jan Ulrik Englund as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Kaarle Juhani Soininen as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Mark Andrew Lyndsell as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Mark Andrew Lyndsell as a director on 2 February 2016 (2 pages) |
30 March 2016 | Termination of appointment of Kelvin Dodd as a director on 2 February 2016 (1 page) |
30 March 2016 | Appointment of Mr Kaarle Juhani Soininen as a director on 2 February 2016 (2 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (5 pages) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (5 pages) |
1 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
13 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
10 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
10 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
30 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
14 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
17 February 2014 | Termination of appointment of Bent Faurskov as a director (1 page) |
17 February 2014 | Termination of appointment of Bent Faurskov as a director (1 page) |
17 February 2014 | Appointment of Mr Roberto Boggio as a director (2 pages) |
17 February 2014 | Appointment of Mr Roberto Boggio as a director (2 pages) |
13 August 2013 | Termination of appointment of Karen Sherpa as a secretary (1 page) |
13 August 2013 | Appointment of Miss Cheryl Lee Hutchinson as a secretary (1 page) |
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Appointment of Miss Cheryl Lee Hutchinson as a secretary (1 page) |
13 August 2013 | Termination of appointment of Karen Sherpa as a secretary (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 April 2013 | Termination of appointment of Erik Sullmann as a director (1 page) |
29 April 2013 | Termination of appointment of Erik Sullmann as a director (1 page) |
29 January 2013 | Appointment of Mr Bent Faurskov as a director (2 pages) |
29 January 2013 | Appointment of Mr Bent Faurskov as a director (2 pages) |
3 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 August 2012 | Appointment of Erik Marcus Wilheim Sullmann as a director (2 pages) |
3 August 2012 | Appointment of Kelvin Dodd as a director (2 pages) |
3 August 2012 | Termination of appointment of Michael Purvis as a director (1 page) |
3 August 2012 | Termination of appointment of Michael Purvis as a director (1 page) |
3 August 2012 | Termination of appointment of Regimantas Liepa as a director (1 page) |
3 August 2012 | Appointment of Erik Marcus Wilheim Sullmann as a director (2 pages) |
3 August 2012 | Termination of appointment of Regimantas Liepa as a director (1 page) |
3 August 2012 | Appointment of Kelvin Dodd as a director (2 pages) |
14 November 2011 | Termination of appointment of Steven Johnson as a secretary (1 page) |
14 November 2011 | Termination of appointment of Steven Johnson as a secretary (1 page) |
14 November 2011 | Appointment of Mrs Karen Maria Sherpa as a secretary (1 page) |
14 November 2011 | Appointment of Mrs Karen Maria Sherpa as a secretary (1 page) |
31 October 2011 | Re-section 519 (1 page) |
31 October 2011 | Re-section 519 (1 page) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 April 2011 | Registered office address changed from Transcom House Alban Park Hatfield Road St Albans Hertfordshire AL4 0LA United Kingdom on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from Transcom House Alban Park Hatfield Road St Albans Hertfordshire AL4 0LA United Kingdom on 18 April 2011 (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 September 2010 | Appointment of Mr Steven Leslie Johnson as a secretary (1 page) |
28 September 2010 | Appointment of Mr Steven Leslie Johnson as a secretary (1 page) |
24 September 2010 | Termination of appointment of Julio Prado as a director (1 page) |
24 September 2010 | Termination of appointment of Julio Prado as a director (1 page) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Registered office address changed from Cbs House Alban Park St Albans Hertfordshire AL4 0LA on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from Cbs House Alban Park St Albans Hertfordshire AL4 0LA on 23 August 2010 (1 page) |
1 April 2010 | Full accounts made up to 31 December 2008 (12 pages) |
1 April 2010 | Full accounts made up to 31 December 2008 (12 pages) |
16 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
16 September 2009 | Appointment terminated secretary james roberts (1 page) |
16 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
16 September 2009 | Appointment terminated secretary james roberts (1 page) |
16 September 2009 | Appointment terminated director ben gujral (1 page) |
16 September 2009 | Appointment terminated director ben gujral (1 page) |
14 January 2009 | Full accounts made up to 31 December 2007 (12 pages) |
14 January 2009 | Full accounts made up to 31 December 2007 (12 pages) |
21 November 2008 | Appointment terminated secretary julie harris (1 page) |
21 November 2008 | Appointment terminated secretary julie harris (1 page) |
21 November 2008 | Secretary appointed james william roberts (2 pages) |
21 November 2008 | Secretary appointed james william roberts (2 pages) |
2 November 2008 | Auditor's resignation (1 page) |
2 November 2008 | Auditor's resignation (1 page) |
8 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
8 September 2008 | Secretary appointed miss julie ann harris (1 page) |
8 September 2008 | Appointment terminated secretary stephen paul (1 page) |
8 September 2008 | Appointment terminated secretary stephen paul (1 page) |
8 September 2008 | Secretary appointed miss julie ann harris (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
22 September 2006 | Full accounts made up to 31 May 2006 (14 pages) |
22 September 2006 | Full accounts made up to 31 May 2006 (14 pages) |
23 August 2006 | Return made up to 10/08/06; full list of members (8 pages) |
23 August 2006 | Return made up to 10/08/06; full list of members (8 pages) |
6 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
6 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
5 June 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
5 June 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
25 April 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
25 April 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
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) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
23 August 2005 | Return made up to 10/08/05; full list of members
|
23 August 2005 | Return made up to 10/08/05; full list of members
|
31 August 2004 | Full accounts made up to 31 May 2004 (9 pages) |
31 August 2004 | Full accounts made up to 31 May 2004 (9 pages) |
23 August 2004 | Return made up to 13/08/04; full list of members
|
23 August 2004 | Return made up to 13/08/04; full list of members
|
31 October 2003 | Return made up to 01/09/03; full list of members
|
31 October 2003 | Return made up to 01/09/03; full list of members
|
18 May 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
18 May 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed;new director appointed (1 page) |
17 April 2003 | New secretary appointed;new director appointed (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Auditor's resignation (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
11 April 2003 | Auditor's resignation (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
26 September 2002 | Return made up to 19/09/02; full list of members (9 pages) |
26 September 2002 | Return made up to 19/09/02; full list of members (9 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
18 October 2001 | New director appointed (3 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (3 pages) |
18 October 2001 | Director resigned (1 page) |
12 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
13 October 2000 | Return made up to 19/09/00; full list of members
|
13 October 2000 | Return made up to 19/09/00; full list of members
|
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 7 devonshire square london EC2M 4YH (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 7 devonshire square london EC2M 4YH (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
24 September 1999 | Return made up to 19/09/99; full list of members (10 pages) |
24 September 1999 | Return made up to 19/09/99; full list of members (10 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 April 1999 | Auditor's resignation (1 page) |
20 April 1999 | Auditor's resignation (1 page) |
3 February 1999 | New director appointed (1 page) |
3 February 1999 | New director appointed (1 page) |
11 December 1998 | Resolutions
|
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (4 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: fitzroy house 18-20 grafton street mayfair london W1X 3LE (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: fitzroy house 18-20 grafton street mayfair london W1X 3LE (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
8 October 1998 | New director appointed (4 pages) |
8 October 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
8 October 1998 | Director resigned (1 page) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Return made up to 19/09/98; full list of members (6 pages) |
2 October 1998 | Return made up to 19/09/98; full list of members (6 pages) |
11 September 1998 | Full accounts made up to 30 June 1998 (10 pages) |
11 September 1998 | Full accounts made up to 30 June 1998 (10 pages) |
2 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
2 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
26 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
26 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD (1 page) |
25 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
25 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
7 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
7 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page) |
10 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
10 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
19 September 1995 | Return made up to 19/09/95; full list of members (14 pages) |
19 September 1995 | Return made up to 19/09/95; full list of members (14 pages) |
12 September 1995 | Director resigned (4 pages) |
12 September 1995 | Director resigned (4 pages) |
9 April 1995 | Director resigned;new director appointed (4 pages) |
9 April 1995 | Director resigned;new director appointed (4 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 September 1994 | Return made up to 19/09/94; full list of members (10 pages) |
21 September 1994 | Return made up to 19/09/94; full list of members (10 pages) |
20 September 1994 | Registered office changed on 20/09/94 from: 107, cannon street london EC4N 5AD (1 page) |
20 September 1994 | Registered office changed on 20/09/94 from: 107, cannon street london EC4N 5AD (1 page) |
4 August 1994 | Auditor's resignation (1 page) |
4 August 1994 | Auditor's resignation (1 page) |
5 July 1994 | Auditor's resignation (1 page) |
5 July 1994 | Auditor's resignation (1 page) |
7 April 1994 | Full accounts made up to 30 June 1993 (8 pages) |
7 April 1994 | Full accounts made up to 30 June 1993 (8 pages) |
19 October 1993 | Return made up to 19/09/93; full list of members (9 pages) |
19 October 1993 | Return made up to 19/09/93; full list of members (9 pages) |
4 May 1993 | Full accounts made up to 30 June 1992 (10 pages) |
4 May 1993 | Full accounts made up to 30 June 1992 (10 pages) |
10 November 1992 | Director's particulars changed (2 pages) |
10 November 1992 | Director's particulars changed (2 pages) |
15 October 1992 | Return made up to 19/09/92; full list of members (11 pages) |
15 October 1992 | Return made up to 19/09/92; full list of members (11 pages) |
23 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
23 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
11 June 1992 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
11 June 1992 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
3 April 1992 | Full accounts made up to 30 April 1991 (10 pages) |
3 April 1992 | Full accounts made up to 30 April 1991 (10 pages) |
17 March 1992 | Particulars of mortgage/charge (3 pages) |
17 March 1992 | Particulars of mortgage/charge (3 pages) |
16 October 1991 | Return made up to 19/09/91; no change of members (8 pages) |
16 October 1991 | Return made up to 19/09/91; no change of members (8 pages) |
21 August 1991 | Resolutions
|
21 August 1991 | Resolutions
|
21 August 1991 | Registered office changed on 21/08/91 from: friary court 65 crutched friars london EC3N 2NP (1 page) |
21 August 1991 | Registered office changed on 21/08/91 from: friary court 65 crutched friars london EC3N 2NP (1 page) |
4 June 1991 | Secretary resigned;new secretary appointed (2 pages) |
4 June 1991 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1991 | Full accounts made up to 30 April 1990 (10 pages) |
24 April 1991 | Full accounts made up to 30 April 1990 (10 pages) |
4 February 1991 | Secretary's particulars changed;director's particulars changed (2 pages) |
4 February 1991 | Secretary's particulars changed;director's particulars changed (2 pages) |
30 September 1990 | Return made up to 19/09/90; full list of members (7 pages) |
30 September 1990 | Return made up to 19/09/90; full list of members (7 pages) |
16 August 1990 | Location of register of directors' interests (1 page) |
16 August 1990 | Location of register of directors' interests (1 page) |
16 August 1990 | Location of register of members (1 page) |
16 August 1990 | Location of register of members (1 page) |
1 June 1990 | Return made up to 21/06/89; full list of members (8 pages) |
1 June 1990 | Return made up to 21/06/89; full list of members (8 pages) |
15 May 1990 | Compulsory strike-off action has been discontinued (1 page) |
15 May 1990 | Full accounts made up to 30 April 1989 (11 pages) |
15 May 1990 | Compulsory strike-off action has been discontinued (1 page) |
15 May 1990 | Full accounts made up to 30 April 1989 (11 pages) |
24 April 1990 | First Gazette notice for compulsory strike-off (1 page) |
24 April 1990 | First Gazette notice for compulsory strike-off (1 page) |
13 September 1989 | New director appointed (2 pages) |
13 September 1989 | New director appointed (2 pages) |
17 March 1988 | Secretary resigned;new secretary appointed (3 pages) |
17 March 1988 | Secretary resigned;new secretary appointed (3 pages) |
17 March 1988 | Registered office changed on 17/03/88 from: 2 baches street london N1 6UB (1 page) |
17 March 1988 | Registered office changed on 17/03/88 from: 2 baches street london N1 6UB (1 page) |
9 March 1988 | Accounting reference date notified as 30/04 (1 page) |
9 March 1988 | Accounting reference date notified as 30/04 (1 page) |
7 March 1988 | Wd 02/03/88 ad 18/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 1988 | Wd 02/03/88 ad 18/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 1988 | Company name changed helptry LIMITED\certificate issued on 08/03/88 (2 pages) |
7 March 1988 | Company name changed helptry LIMITED\certificate issued on 08/03/88 (2 pages) |
7 March 1988 | Wd 02/03/88 pd 18/02/88--------- £ si 2@1 (1 page) |
7 March 1988 | Wd 02/03/88 pd 18/02/88--------- £ si 2@1 (1 page) |
4 March 1988 | Memorandum and Articles of Association (11 pages) |
4 March 1988 | Memorandum and Articles of Association (11 pages) |
2 March 1988 | Resolutions
|
2 March 1988 | Resolutions
|
7 December 1987 | Incorporation (12 pages) |
7 December 1987 | Incorporation (12 pages) |