Europa Link
Sheffield
South Yorkshire
S9 1XU
Secretary Name | Mr Jonathan Maxted |
---|---|
Status | Current |
Appointed | 30 June 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Director Name | Mr Jonathan Maxted |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Director Name | Mr Richard Joseph Fitzgerald Martin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Farm Drinkstone Road, Beyton Bury St Edmunds Suffolk IP30 9AQ |
Director Name | Bruce Robinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Invicta Cottages Roestock Lane, Colney Heath St. Albans Hertfordshire AL4 0QW |
Director Name | Mr Wilfred Mark Johnston |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dalebrook House Baslow Road Chesterfield Derbyshire S42 7DD |
Secretary Name | Mr Wilfred Mark Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Alan Barclay |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(2 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Robert Rolph Baldrey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 April 2016) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU |
Secretary Name | Mr Andrew Peter Gale |
---|---|
Status | Resigned |
Appointed | 31 October 2010(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 June 2014) |
Role | Company Director |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Secretary Name | Mrs Lorna Kathleen MendelsÖHn |
---|---|
Status | Resigned |
Appointed | 24 June 2014(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Stephen Haworth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 December 2022) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | voweurope.com |
---|
Registered Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Vasanta Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,006,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
21 July 2009 | Delivered on: 3 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from the company formerly know as matini acquisitions 3 limited to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
21 July 2009 | Delivered on: 3 August 2009 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Finance Party Classification: Fixed and floating security document Secured details: All monies due or to become due from the company formerly known as matini acquisitions 3 limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
21 July 2009 | Delivered on: 3 August 2009 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Finance Party Classification: Fixed and floating security document Secured details: All monies due or to become due from the company formerly k/a matini acquisitions 3 limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 July 2009 | Delivered on: 28 July 2009 Persons entitled: Endless LLP in Its Capacity as Security Trustee for the Finance Parties Classification: Composite debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 July 2009 | Delivered on: 25 July 2009 Persons entitled: Endless LLP in Its Capacity as Security Trustee for Itself and the Other Finance Parties Classification: Composite guarantee and debenture Secured details: All monies due or to become due from that chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
21 July 2009 | Delivered on: 25 July 2009 Persons entitled: Endless LLP in Its Capacity as Security Trustee Itself and the Other Finance Parties Classification: Composite guarantee and debenture Secured details: All monies due or to become due from that chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 June 2007 | Delivered on: 26 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite northern irish debenture Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 December 2020 | Delivered on: 22 December 2020 Persons entitled: Bz Commercial Finance Designated Activity Company as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
6 June 2007 | Delivered on: 26 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite irish debenture Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge any money standing to the credit of each designated account of that chargor and the debts by way of floating charge the assets. See the mortgage charge document for full details. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 30 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 29 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033). Outstanding |
24 April 2015 | Delivered on: 27 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT30792.. For more details please refer to the instrument. Outstanding |
16 August 2011 | Delivered on: 24 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Security interest agreement Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in to and under the collateral being the specified securities the additional securities and the related assets see image for full details. Outstanding |
16 August 2011 | Delivered on: 18 August 2011 Persons entitled: Endless LLP (The Secured Party) (as Security Trustee for Itself and the Other Finance Parties Defined Herein) Classification: Security interest agreement Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and interest, present and future in: the specified securities; additional securities; and the related assets see image for full details. Outstanding |
6 June 2007 | Delivered on: 23 June 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 September 2012 | Delivered on: 5 October 2012 Satisfied on: 28 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: Composite guarantee and debenture governed by the law of northern ireland Secured details: All monies due or to become due from each security obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 September 2012 | Delivered on: 5 October 2012 Satisfied on: 28 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each security obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 September 2012 | Delivered on: 5 October 2012 Satisfied on: 28 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each security obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
17 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
17 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages) |
17 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
2 October 2023 | Registration of charge 062570990022, created on 29 September 2023 (66 pages) |
24 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
3 January 2023 | Appointment of Mr Jonathan Maxted as a director on 1 January 2023 (2 pages) |
13 December 2022 | Termination of appointment of Stephen Haworth as a director on 12 December 2022 (1 page) |
10 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
30 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
24 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
18 March 2021 | Resolutions
|
18 March 2021 | Memorandum and Articles of Association (27 pages) |
8 February 2021 | Resolutions
|
29 January 2021 | Satisfaction of charge 062570990017 in full (4 pages) |
29 January 2021 | Satisfaction of charge 062570990016 in full (4 pages) |
29 January 2021 | Satisfaction of charge 062570990015 in full (4 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
22 December 2020 | Registration of charge 062570990021, created on 22 December 2020 (62 pages) |
25 August 2020 | Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to 1st Floor 1 Europa Drive Sheffield S9 1XT on 25 August 2020 (1 page) |
7 July 2020 | Termination of appointment of Lorna Kathleen Mendelsöhn as a secretary on 30 June 2020 (1 page) |
7 July 2020 | Appointment of Mr Jonathan Maxted as a secretary on 30 June 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
5 June 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
23 October 2018 | Cessation of Endless Ii Gp Llp as a person with significant control on 24 September 2018 (1 page) |
23 October 2018 | Cessation of Endless Iii General Partner Llp as a person with significant control on 24 September 2018 (1 page) |
23 October 2018 | Cessation of Endless Llp as a person with significant control on 24 September 2018 (1 page) |
23 October 2018 | Cessation of Vasanta Group Holdings Limited as a person with significant control on 24 September 2018 (1 page) |
23 October 2018 | Notification of Evo Business Supplies Limited as a person with significant control on 24 September 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
25 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 March 2018 | Change of name notice (2 pages) |
28 March 2018 | Resolutions
|
21 March 2018 | Resolutions
|
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (8 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (8 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
11 May 2016 | Satisfaction of charge 4 in full (4 pages) |
11 May 2016 | Satisfaction of charge 5 in full (4 pages) |
11 May 2016 | Satisfaction of charge 6 in full (4 pages) |
11 May 2016 | Satisfaction of charge 6 in full (4 pages) |
11 May 2016 | Satisfaction of charge 5 in full (4 pages) |
11 May 2016 | Satisfaction of charge 4 in full (4 pages) |
28 April 2016 | Satisfaction of charge 8 in full (4 pages) |
28 April 2016 | Satisfaction of charge 2 in full (4 pages) |
28 April 2016 | Satisfaction of charge 1 in full (4 pages) |
28 April 2016 | Satisfaction of charge 9 in full (4 pages) |
28 April 2016 | Satisfaction of charge 8 in full (4 pages) |
28 April 2016 | Satisfaction of charge 3 in full (4 pages) |
28 April 2016 | Satisfaction of charge 7 in full (4 pages) |
28 April 2016 | Satisfaction of charge 11 in full (4 pages) |
28 April 2016 | Satisfaction of charge 2 in full (4 pages) |
28 April 2016 | Satisfaction of charge 11 in full (4 pages) |
28 April 2016 | Satisfaction of charge 1 in full (4 pages) |
28 April 2016 | Satisfaction of charge 3 in full (4 pages) |
28 April 2016 | Satisfaction of charge 9 in full (4 pages) |
28 April 2016 | Satisfaction of charge 7 in full (4 pages) |
27 April 2016 | Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 April 2015 | Registration of charge 062570990017, created on 24 April 2015 (69 pages) |
30 April 2015 | Registration of charge 062570990017, created on 24 April 2015 (69 pages) |
29 April 2015 | Registration of charge 062570990016, created on 24 April 2015 (63 pages) |
29 April 2015 | Registration of charge 062570990016, created on 24 April 2015 (63 pages) |
28 April 2015 | Satisfaction of charge 13 in full (4 pages) |
28 April 2015 | Registration of charge 062570990018, created on 24 April 2015 (51 pages) |
28 April 2015 | Registration of charge 062570990018, created on 24 April 2015 (51 pages) |
28 April 2015 | Satisfaction of charge 14 in full (4 pages) |
28 April 2015 | Registration of charge 062570990019, created on 24 April 2015 (47 pages) |
28 April 2015 | Satisfaction of charge 12 in full (4 pages) |
28 April 2015 | Registration of charge 062570990019, created on 24 April 2015 (47 pages) |
28 April 2015 | Satisfaction of charge 12 in full (4 pages) |
28 April 2015 | Registration of charge 062570990020, created on 24 April 2015 (54 pages) |
28 April 2015 | Registration of charge 062570990020, created on 24 April 2015 (54 pages) |
28 April 2015 | Satisfaction of charge 13 in full (4 pages) |
28 April 2015 | Satisfaction of charge 14 in full (4 pages) |
27 April 2015 | Registration of charge 062570990015, created on 24 April 2015 (76 pages) |
27 April 2015 | Registration of charge 062570990015, created on 24 April 2015 (76 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 July 2014 | Termination of appointment of Andrew Peter Gale as a secretary on 24 June 2014 (1 page) |
25 July 2014 | Termination of appointment of Andrew Peter Gale as a secretary on 24 June 2014 (1 page) |
25 June 2014 | Appointment of Mrs Lorna Kathleen Mendelsöhn as a secretary (2 pages) |
25 June 2014 | Appointment of Mrs Lorna Kathleen Mendelsöhn as a secretary (2 pages) |
16 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 13 (12 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 13 (12 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
8 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Appointment of Mr Andrew Peter Gale as a secretary (1 page) |
25 February 2011 | Appointment of Mr Andrew Peter Gale as a secretary (1 page) |
24 February 2011 | Termination of appointment of Wilfred Johnston as a secretary (1 page) |
24 February 2011 | Termination of appointment of Wilfred Johnston as a secretary (1 page) |
15 November 2010 | Appointment of Andrew Peter Gale as a director (3 pages) |
15 November 2010 | Termination of appointment of Wilfred Johnston as a director (2 pages) |
15 November 2010 | Termination of appointment of Wilfred Johnston as a director (2 pages) |
15 November 2010 | Appointment of Andrew Peter Gale as a director (3 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 July 2010 | Appointment of Robert Rolph Baldrey as a director (3 pages) |
6 July 2010 | Termination of appointment of Alan Barclay as a director (2 pages) |
6 July 2010 | Termination of appointment of Alan Barclay as a director (2 pages) |
6 July 2010 | Appointment of Robert Rolph Baldrey as a director (3 pages) |
1 June 2010 | Secretary's details changed for Wilfred Mark Johnston on 1 April 2010 (1 page) |
1 June 2010 | Director's details changed for Wilfred Mark Johnston on 1 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Wilfred Mark Johnston on 1 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Wilfred Mark Johnston on 1 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Secretary's details changed for Wilfred Mark Johnston on 1 April 2010 (1 page) |
1 June 2010 | Secretary's details changed for Wilfred Mark Johnston on 1 April 2010 (1 page) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
29 October 2009 | Appointment of Mr Alan Barclay as a director (2 pages) |
29 October 2009 | Appointment of Mr Alan Barclay as a director (2 pages) |
23 October 2009 | Termination of appointment of Richard Martin as a director (1 page) |
23 October 2009 | Termination of appointment of Richard Martin as a director (1 page) |
5 August 2009 | Company name changed matini acquisitions 3 LIMITED\certificate issued on 07/08/09 (2 pages) |
5 August 2009 | Company name changed matini acquisitions 3 LIMITED\certificate issued on 07/08/09 (2 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
28 July 2009 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
24 April 2008 | Appointment terminated director bruce robinson (1 page) |
24 April 2008 | Appointment terminated director bruce robinson (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
19 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Resolutions
|
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | New secretary appointed;new director appointed (3 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New secretary appointed;new director appointed (3 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Resolutions
|
19 July 2007 | Registered office changed on 19/07/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
19 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
19 July 2007 | New director appointed (2 pages) |
26 June 2007 | Particulars of mortgage/charge (13 pages) |
26 June 2007 | Particulars of mortgage/charge (13 pages) |
26 June 2007 | Particulars of mortgage/charge (17 pages) |
26 June 2007 | Particulars of mortgage/charge (17 pages) |
23 June 2007 | Particulars of mortgage/charge (17 pages) |
23 June 2007 | Particulars of mortgage/charge (17 pages) |
23 May 2007 | Incorporation (38 pages) |
23 May 2007 | Incorporation (38 pages) |