Company NameHcf-Lennox Limited
Company StatusActive
Company Number03145125
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)
Previous NameRBCO 204 Limited

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Secretary NamePaul Edwin Roorda
NationalityDutch
StatusCurrent
Appointed02 March 2009(13 years, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleFinancial Manager
Correspondence AddressWatergoorweg 87
3861 Ma Nijkerk
Netherlands
Director NameMr Marcus Brauckhoff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed29 December 2023(27 years, 11 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHope Park Business Centre Phase 2 Hope Park
Bradford
West Yorkshire
BD5 8HH
Director NameMr Simon Antony Cousins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2023(27 years, 11 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Park Business Centre Phase 2 Hope Park
Bradford
West Yorkshire
BD5 8HH
Director NameMr Thierry Bernard Jomard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed02 April 2024(28 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCEO
Country of ResidenceFrance
Correspondence Address42 Rue Roger Salengro
69740
Genas
France
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed22 May 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 11 months
Correspondence Address5 Churchill Place 10th Floor
London
E14 5HU
Director NameMr Clyde William Wyant Jr
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1996(3 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2000)
RoleChief Financial Officer & Trea
Correspondence Address6408 Creekhaven Place
Dallas
Texas 75240
United States
Director NameRobert Leon Jenkins
Date of BirthJune 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1996(3 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 1998)
RolePresident
Correspondence Address949 Dogwood Drive
Grenada
Mississippi
Foreign
Director NameMr John Windsor Norris Jnr
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1996(3 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 09 November 2001)
RoleChairman/Ceo
Correspondence Address17121 Earthwind
Dallas
Texas 75248
United States
Secretary NameMr Wayne Ivor Burbidge
NationalityBritish
StatusResigned
Appointed10 May 1996(3 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
The Bank, Shearsby
Lutterworth
Leicestershire
LE17 6PF
Director NameScott Jason Boxer
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1998(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 09 November 2001)
RoleBusinessman
Correspondence AddressChemin D'Odrimont 32a
Lasne
1380
Belgium
Director NameAlan Michael Turbard
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressThe Old Vicarage Church Street
Great Maplestead
Halstead
Essex
CO9 2RG
Secretary NameMr Andrew Jameson Freeman
NationalityBritish
StatusResigned
Appointed10 October 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lime Farm Way
Great Houghton
Northampton
Northamptonshire
NN4 7AQ
Director NameRobert Joseph McDonough
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2001(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 05 December 2006)
RoleCompany Executive
Correspondence Address77 Rue President Eduoard Herriott
Lyon
69002
Foreign
Director NameCarl Elmo Edwards Jr
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2001(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 2005)
RoleChief Legal Officer
Correspondence Address7510 Vista Ridge Court
Garland
Texas 75044
United States
Director NameCharles Eugene Donnelly Jnr
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2001(5 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 March 2007)
RoleFinance Director
Correspondence Address26 Rue Des Gasses
St Cyr Au Mont D'Or
69450
France
Secretary NameMrs Kameljit Bath
NationalityBritish
StatusResigned
Appointed01 October 2003(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2006)
RoleAccountant
Correspondence Address111 Linceslade Grove
Milton Keynes
Buckinghamshire
MK5 8AD
Director NameWilliam F Stoll
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2005(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2008)
RoleLawyer
Correspondence Address3762 Navarro Way
Frisco
Texas 75034
United States
Secretary NameAndrew Robbins
NationalityBritish
StatusResigned
Appointed31 January 2006(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2009)
RoleAccountant
Correspondence Address16 Goldacre Close
Whitnash
Leamington Spa
Warwickshire
CV31 2TW
Director NameHarry John Bizios
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2006(10 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 December 2012)
RolePresident
Country of ResidenceUnited States
Correspondence Address6107 Sweeney Trial
Frisco
Tx 75034 Collin County
United States
Director NameKenneth Charles Fernandez
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2009(13 years after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2012)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address7523 Azalea Lane
Dallas
Texas 75230
United States
Director NameHerve Leandre Alain Martino
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2012(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4 Rue Eugene Renault
94700 Maisons Alfort
France
Director NameJames Kevin Markey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2012(16 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 May 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2140 Lake Park Boulevard
Richardson
Texas
75080
Director NameMr Ricardo Bartolini Freitas
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBrazilian
StatusResigned
Appointed16 February 2017(21 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 02 April 2024)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressEtablissements Brancher S.A.S. 6 Rue Des Albatros
Bp 13 Mions
Mions
69780
Director NameMr Erik Eduard Hagethorn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed16 February 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressWatergoorweg 87
3861 Ma Nijkerk
Netherlands
Director NameSarah Wood Braley
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2018(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited, 5 Ch
10th Floor
London
E14 5HU
Director NameMs Monica Michelle Brown
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2140 Lake Park Blvd
Richardson, Texas
75080
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameLGL Holland Bv (Corporation)
StatusResigned
Appointed04 November 2008(12 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 February 2017)
Correspondence AddressWatergoorweg 87 Watergoorweg 87
3861 Ma Nijkerk
The Netherlands
Netherlands

Contact

Websitelennoxeurope.com

Location

Registered AddressHope Park Business Centre
Phase 2 Hope Park
Bradford
West Yorkshire
BD5 8HH
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Lgl Netherlands Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (4 weeks from now)

Filing History

9 April 2024Termination of appointment of Ricardo Bartolini Freitas as a director on 2 April 2024 (1 page)
9 April 2024Appointment of Mr Thierry Bernard Jomard as a director on 2 April 2024 (2 pages)
29 February 2024Cessation of Lennox International Inc. as a person with significant control on 16 February 2024 (1 page)
29 February 2024Notification of Sébastien Le Moult as a person with significant control on 16 February 2024 (2 pages)
17 January 2024Appointment of Mr Simon Antony Cousins as a director on 29 December 2023 (2 pages)
17 January 2024Appointment of Mr Marcus Brauckhoff as a director on 29 December 2023 (2 pages)
17 January 2024Termination of appointment of Monica Michelle Brown as a director on 29 December 2023 (1 page)
10 January 2024Accounts for a dormant company made up to 31 December 2022 (5 pages)
17 November 2023Registered office address changed from C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU England to Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH on 17 November 2023 (1 page)
10 October 2023Termination of appointment of Erik Eduard Hagethorn as a director on 29 September 2023 (1 page)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
13 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
19 April 2022Termination of appointment of Sarah Wood Braley as a director on 30 April 2021 (1 page)
19 April 2022Appointment of Ms Monica Michelle Brown as a director on 30 April 2021 (2 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
17 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
15 September 2020Registered office address changed from Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU on 15 September 2020 (1 page)
15 September 2020Appointment of Corporation Service Company (Uk) Limited as a secretary on 22 May 2020 (2 pages)
3 July 2020Secretary's details changed for Paul Edwin Roorda on 24 May 2020 (1 page)
13 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
13 March 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
22 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 April 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
11 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
23 May 2018Appointment of Sarah Wood Braley as a director on 23 May 2018 (2 pages)
23 May 2018Termination of appointment of James Kevin Markey as a director on 23 May 2018 (1 page)
5 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 February 2017Termination of appointment of Herve Leandre Alain Martino as a director on 16 February 2017 (1 page)
23 February 2017Appointment of Mr Ricardo Bartolini Freitas as a director on 16 February 2017 (2 pages)
23 February 2017Termination of appointment of Lgl Holland Bv as a director on 16 February 2017 (1 page)
23 February 2017Appointment of Mr Erik Eduard Hagethorn as a director on 16 February 2017 (2 pages)
23 February 2017Appointment of Mr Erik Eduard Hagethorn as a director on 16 February 2017 (2 pages)
23 February 2017Termination of appointment of Herve Leandre Alain Martino as a director on 16 February 2017 (1 page)
23 February 2017Appointment of Mr Ricardo Bartolini Freitas as a director on 16 February 2017 (2 pages)
23 February 2017Termination of appointment of Lgl Holland Bv as a director on 16 February 2017 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
11 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
4 December 2015Registered office address changed from 148 Leadenhall Street London EC3V 4QT to Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 148 Leadenhall Street London EC3V 4QT to Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 148 Leadenhall Street London EC3V 4QT to Hope Park Business Centre Phase 2 Hope Park Bradford West Yorkshire BD5 8HH on 4 December 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
19 February 2013Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ United Kingdom on 19 February 2013 (1 page)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
15 January 2013Appointment of Herve Leandre Alain Martino as a director (2 pages)
15 January 2013Appointment of Herve Leandre Alain Martino as a director (2 pages)
10 January 2013Termination of appointment of Kenneth Fernandez as a director (1 page)
10 January 2013Termination of appointment of Kenneth Fernandez as a director (1 page)
10 January 2013Termination of appointment of Harry Bizios as a director (1 page)
10 January 2013Appointment of James Kevin Markey as a director (2 pages)
10 January 2013Termination of appointment of Harry Bizios as a director (1 page)
10 January 2013Appointment of James Kevin Markey as a director (2 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 February 2012Registered office address changed from , Kings House 40 Billing Road, Northampton, NN1 5BA on 13 February 2012 (1 page)
13 February 2012Registered office address changed from , Kings House 40 Billing Road, Northampton, NN1 5BA on 13 February 2012 (1 page)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 January 2010Director's details changed for Kenneth Charles Fernandez on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Harry John Bizios on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Harry John Bizios on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Lgl Holland Bv on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Kenneth Charles Fernandez on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Lgl Holland Bv on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 April 2009Appointment terminated secretary andrew robbins (2 pages)
1 April 2009Appointment terminated secretary andrew robbins (2 pages)
18 March 2009Secretary appointed paul edwin roorda (2 pages)
18 March 2009Secretary appointed paul edwin roorda (2 pages)
16 March 2009Registered office changed on 16/03/2009 from, unit C2 cornwell business park, 33 salthouse road, brackmills, northampton, NN4 7EX (1 page)
16 March 2009Registered office changed on 16/03/2009 from, unit C2 cornwell business park, 33 salthouse road, brackmills, northampton, NN4 7EX (1 page)
13 February 2009Director appointed kenneth c fernandez (2 pages)
13 February 2009Director appointed kenneth c fernandez (2 pages)
23 January 2009Return made up to 11/01/09; full list of members (3 pages)
23 January 2009Return made up to 11/01/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 November 2008Director appointed lgl holland bv (2 pages)
25 November 2008Director appointed lgl holland bv (2 pages)
9 October 2008Appointment terminated director william stoll (2 pages)
9 October 2008Appointment terminated director william stoll (2 pages)
17 January 2008Return made up to 11/01/08; full list of members (2 pages)
17 January 2008Return made up to 11/01/08; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
7 February 2007Return made up to 11/01/07; full list of members (2 pages)
7 February 2007Return made up to 11/01/07; full list of members (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
4 April 2006New secretary appointed (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
20 January 2006Return made up to 11/01/06; full list of members (8 pages)
20 January 2006Return made up to 11/01/06; full list of members (8 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
24 January 2005Return made up to 11/01/05; full list of members (8 pages)
24 January 2005Return made up to 11/01/05; full list of members (8 pages)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
26 January 2004Return made up to 11/01/04; full list of members (8 pages)
26 January 2004Return made up to 11/01/04; full list of members (8 pages)
7 January 2004Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 January 2004Accounts for a dormant company made up to 31 December 2002 (7 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (1 page)
10 November 2003New secretary appointed (1 page)
20 October 2003Registered office changed on 20/10/03 from: gambrel road, westgate interchange, northampton, northamptonshire NN5 5AG (1 page)
20 October 2003Registered office changed on 20/10/03 from: gambrel road, westgate interchange, northampton, northamptonshire NN5 5AG (1 page)
20 March 2003Return made up to 11/01/03; full list of members (8 pages)
20 March 2003Return made up to 11/01/03; full list of members (8 pages)
4 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
26 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
26 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
5 November 2001Full accounts made up to 31 December 2000 (7 pages)
5 November 2001Full accounts made up to 31 December 2000 (7 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
20 January 2001Return made up to 11/01/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2001Return made up to 11/01/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
14 January 2000Return made up to 11/01/00; no change of members (7 pages)
14 January 2000Return made up to 11/01/00; no change of members (7 pages)
21 October 1999Full accounts made up to 31 December 1998 (7 pages)
21 October 1999Full accounts made up to 31 December 1998 (7 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
3 February 1999Return made up to 11/01/99; full list of members (6 pages)
3 February 1999Return made up to 11/01/99; full list of members (6 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
18 September 1998Full accounts made up to 31 December 1997 (6 pages)
18 September 1998Full accounts made up to 31 December 1997 (6 pages)
17 March 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 1998Full accounts made up to 31 December 1996 (6 pages)
31 January 1998Full accounts made up to 31 December 1996 (6 pages)
7 March 1997Return made up to 11/01/97; full list of members
  • 363(287) ‐ Registered office changed on 07/03/97
(6 pages)
7 March 1997Return made up to 11/01/97; full list of members
  • 363(287) ‐ Registered office changed on 07/03/97
(6 pages)
31 July 1996New director appointed (1 page)
31 July 1996New director appointed (1 page)
31 July 1996Director resigned (2 pages)
31 July 1996Accounting reference date notified as 31/12 (1 page)
31 July 1996Ad 10/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1996New secretary appointed (1 page)
31 July 1996Ad 10/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1996Accounting reference date notified as 31/12 (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996Secretary resigned (2 pages)
31 July 1996Director resigned (2 pages)
31 July 1996New director appointed (1 page)
31 July 1996Registered office changed on 31/07/96 from: beaufort house, tenth floor 15 st botolph street, london, EC3A 7EE (1 page)
31 July 1996Registered office changed on 31/07/96 from: beaufort house, tenth floor 15 st botolph street, london, EC3A 7EE (1 page)
31 July 1996Director resigned (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New secretary appointed (1 page)
31 July 1996Director resigned (2 pages)
31 July 1996New director appointed (1 page)
31 July 1996Secretary resigned (2 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 May 1996Company name changed rbco 204 LIMITED\certificate issued on 10/05/96 (2 pages)
10 May 1996Company name changed rbco 204 LIMITED\certificate issued on 10/05/96 (2 pages)
11 January 1996Incorporation (12 pages)
11 January 1996Incorporation (12 pages)