Brentwood
Essex
CM14 5NQ
Director Name | Robert Alan Van Dorp |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2014(78 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(79 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Matthew James Carter |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(85 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Director Name | Mr Bertrand Mallet |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 November 2022(86 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2013(76 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Paul Philip Steinberg |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1992(56 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 740 Park Avenue New York New York 10021 United States |
Director Name | Mr Fred Martin Schriever |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1992(56 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1995) |
Role | Management Consultant |
Correspondence Address | 3 Pumpkin Hill Road Westport Connecticutt 06880 Foreign |
Director Name | Mr Richard Francis Harrison |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(56 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1995) |
Role | Chartered Accountant |
Correspondence Address | Lower Hill Farm Gay Street Pulborough West Sussex RH20 2HJ |
Secretary Name | Alan Sidney Tointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(56 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 18 Milton Court Spring Grove Gravesend Kent DA12 1ND |
Director Name | Robert Raymond Wright |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1994(57 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 1997) |
Role | Engineer |
Correspondence Address | 131 Lombardy Drive Pittsburgh Pennsylvania 15327 |
Director Name | Kevin Charles Tanner |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1994(57 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2005) |
Role | Regional Director |
Correspondence Address | 14 Aradna Drive Frenchs Forest Sydney New South Wales 2086 |
Director Name | Mr Geoffrey Lester |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(58 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2005) |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Oakdene 6 Bramble Mead Balcombe Haywards Heath West Sussex RH17 6HU |
Director Name | Michael John Richard Lowe |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(58 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 January 2006) |
Role | Chartered Accountant |
Correspondence Address | Three Elms Maudlyn Park Bramber Steyning West Sussex BN44 3PS |
Director Name | Hassan El Maghraby |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 1994(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 1996) |
Role | Mechanical Engineer |
Correspondence Address | 59 Wiedemann Strasse 4050 Moenchengladbach 3 Moenchengladbach 41199 |
Director Name | George Ernest Bello |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1996(60 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 April 2003) |
Role | Executive |
Correspondence Address | 164 Mountainwood Road Stamford Connecticut 06903 |
Director Name | Todd Stephen Fleckenstein |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1997(61 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 January 2007) |
Role | Corporate President |
Correspondence Address | 6014 Beufort Way Spring Texas United States Of America 77389 |
Director Name | Ir Kum Horng Wong |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 September 1997(61 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 April 2007) |
Role | Engineer |
Correspondence Address | 75b Jalan Jejeka 2 Taman Maluri Kuala Lumpur Wp Malaysia 55100 |
Secretary Name | Mr Nicholas Simon Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(63 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Carshalton Park Road Carshalton Surrey SM5 3SF |
Director Name | Philip Sam Sherman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2003(67 years after company formation) |
Appointment Duration | Resigned same day (resigned 24 March 2003) |
Role | Accountant |
Correspondence Address | 37 Brite Avenue Scarsdale Ny 10583 United States |
Director Name | David Scott Brietling |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2003(67 years after company formation) |
Appointment Duration | Resigned same day (resigned 24 March 2003) |
Role | Insurance Consultant |
Correspondence Address | 300 Garrison Way Gulph Hills Pa 19428 United States |
Director Name | Arthur William Mullen |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2003(67 years after company formation) |
Appointment Duration | Resigned same day (resigned 24 March 2003) |
Role | Consultant |
Correspondence Address | 116 Woodside Avenue Narbeth Pa 19072 United States |
Secretary Name | Mr Martin Muir Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(68 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Upper Hartfield East Sussex TN7 4AL |
Director Name | Mr Kevin George Osman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(68 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree Cottage Norlington Lane Ringmer East Sussex BN8 5SH |
Director Name | Mr Martin Muir Fotheringham |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(68 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Sun Aimin |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 October 2004(68 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB |
Director Name | Kerry Robert Richards |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2005(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | 13 Lothian Avenue Bundall Queensland 4217 Australia |
Director Name | Mr Renier Van Wyk |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2005(68 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 July 2012) |
Role | Metallurgist |
Country of Residence | United States |
Correspondence Address | Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB |
Director Name | Mr Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(69 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Melbury Road London W14 8AD |
Director Name | Mr Abdul Hussain Al-Atrakchi |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(71 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB |
Director Name | Mr Frederic Leforestier |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 November 2010(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Linden Linden Grove Lindfield Haywards Heath West Sussex RH16 2EE |
Secretary Name | Miss Alice Frances Burch |
---|---|
Status | Resigned |
Appointed | 14 November 2010(74 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 14 July 2011) |
Role | Company Director |
Correspondence Address | Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB |
Secretary Name | Ms Margaret Louise Mellor |
---|---|
Status | Resigned |
Appointed | 14 July 2011(75 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Secretary Name | Debbie Walmsley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(76 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 2013) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Imtiaz Mohamed |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mrs Suzanne Rosslynn Shine |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(78 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Michele Marie Furlong |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2015) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Robert Alan Van Dorp |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(78 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(79 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £101,185,607 |
Cash | £485,693 |
Current Liabilities | £39,449,695 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 April 2024 (6 months, 3 weeks from now) |
5 April 2004 | Delivered on: 21 April 2004 Satisfied on: 2 May 2007 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Securities pledge agreement Secured details: All monies due or to become due from the company to the chargee and the other security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest in, the securities described in the schedule to the 395 and deposits with the security agent any and all security certificates evidencing such securities accompanied in each case by a duly executed stock transfer power of attorney collectively, together with the dividends, moneys, rights and claims. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 April 2004 | Delivered on: 21 April 2004 Satisfied on: 2 May 2007 Persons entitled: Barclays Bank PLC(The Security Agent) Classification: Mortgage of marketable securities Secured details: All monies due or to become due from the company to the chargee and the security beneficiaries (whether alone or with any other person) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property. See the mortgage charge document for full details. Fully Satisfied |
5 April 2004 | Delivered on: 7 April 2004 Satisfied on: 2 May 2007 Persons entitled: Close Investment Partners Limited (Security Trustee) Classification: Trust debenture Secured details: All monies due or to become due from any obligor to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h land and buildings owned by rcg-moody international limited at cuckfield house high street cuckfield west sussex. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 September 2003 | Delivered on: 23 September 2003 Satisfied on: 28 April 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 07/07/1997 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
9 May 1995 | Delivered on: 19 May 1995 Satisfied on: 28 April 2004 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 February 1988 | Delivered on: 15 March 1988 Satisfied on: 8 March 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being 197 knightsbridge t/n ln 168566 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 May 1987 | Delivered on: 4 June 1987 Satisfied on: 28 April 2004 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set off Secured details: All monies due or to become due from the company and/or in bucon management consultants limited. To the chargee. Particulars: Any sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
22 November 1985 | Delivered on: 26 November 1985 Satisfied on: 28 April 2004 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
27 May 2009 | Delivered on: 12 June 2009 Satisfied on: 6 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Share pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the obligors (or any of them) to the chargee or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledgees the shares to moody inspection services gmbh together with all ancillary rights and claims see image for full details. Fully Satisfied |
2 May 2007 | Delivered on: 21 May 2007 Satisfied on: 6 May 2011 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cuckfield house, high street, cuckfield, west sussex t/n WSX52675. See the mortgage charge document for full details. Fully Satisfied |
2 May 2007 | Delivered on: 16 May 2007 Satisfied on: 6 May 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The Securitytrustee) Classification: A composite debenture Secured details: All monies due or to become due from the obligors to the chargee 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 April 2004 | Delivered on: 21 April 2004 Satisfied on: 2 May 2007 Persons entitled: Barclays Bank PLC Classification: Agreement on pledge of shares Secured details: All monies due or to become due from the obligors to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its title to and interest in the shares. See the mortgage charge document for full details. Fully Satisfied |
5 April 2004 | Delivered on: 21 April 2004 Satisfied on: 2 May 2007 Persons entitled: Barclays Bank PLC Classification: Security agreement (in respect of shares) Secured details: All monies due or to become due from the obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral. See the mortgage charge document for full details. Fully Satisfied |
5 April 2004 | Delivered on: 21 April 2004 Satisfied on: 2 May 2007 Persons entitled: Barclays Bank PLC (The Pledgee) Classification: Deed of pledge of shares Secured details: All monies due or to become due from the company to the chargee and/or the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future shares in the company's capital (each individually and jointly the "share") including all four hundred (400) issued shares, each having a par value of one hundred dutch guilders (ngl 100) in the share capital of the company numbered 1 up to and including 400 and the shareholders' right. See the mortgage charge document for full details. Fully Satisfied |
5 April 2004 | Delivered on: 21 April 2004 Satisfied on: 2 May 2007 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any chargor to any security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cuckfield house, high street, cuckfield,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 April 2004 | Delivered on: 21 April 2004 Satisfied on: 2 May 2007 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Pledge and security agreement Secured details: All monies due or to become due from the pledgors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor pledged and delivered to the security agent, for the equal and ratable benefit of the security beneficiaries, and granted to the security agent, all pledged capital stock and all limited liability company assets;. See the mortgage charge document for full details. Fully Satisfied |
17 May 1982 | Delivered on: 26 May 1982 Satisfied on: 28 April 2004 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold cuckfield house, high street, cuckfield, west sussex. Title no. Wsx 52675. Fully Satisfied |
2 October 2020 | Full accounts made up to 31 December 2019 (40 pages) |
---|---|
20 August 2020 | Statement of company's objects (2 pages) |
20 August 2020 | Memorandum and Articles of Association (27 pages) |
20 August 2020 | Resolutions
|
8 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (38 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 January 2016 | Appointment of Mr Julian Charles Burge as a director on 4 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Julian Charles Burge as a director on 4 January 2016 (2 pages) |
7 October 2015 | Termination of appointment of Michele Marie Furlong as a director on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Michele Marie Furlong as a director on 1 October 2015 (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
12 September 2014 | Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages) |
12 September 2014 | Appointment of Michele Marie Furlong as a director on 11 August 2014 (2 pages) |
12 September 2014 | Appointment of Michele Marie Furlong as a director on 11 August 2014 (2 pages) |
12 September 2014 | Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 June 2014 | Appointment of Suzanne Rosslynn Shine as a director (2 pages) |
20 June 2014 | Termination of appointment of Imtiaz Mohamed as a director (1 page) |
20 June 2014 | Termination of appointment of Imtiaz Mohamed as a director (1 page) |
20 June 2014 | Appointment of Suzanne Rosslynn Shine as a director (2 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
2 December 2013 | Director's details changed for Thomas Andrew Dunlop on 28 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Thomas Andrew Dunlop on 28 November 2013 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
12 December 2012 | Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Director's details changed for Thomas Andrew Dunlop on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Thomas Andrew Dunlop on 30 October 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
24 July 2012 | Termination of appointment of Abdul Al-Atrakchi as a director (1 page) |
24 July 2012 | Termination of appointment of Abdul Al-Atrakchi as a director (1 page) |
23 July 2012 | Termination of appointment of Renier Van Wyk as a director (1 page) |
23 July 2012 | Appointment of Imtiaz Mohamed as a director (2 pages) |
23 July 2012 | Termination of appointment of Brendan Connolly as a director (1 page) |
23 July 2012 | Termination of appointment of Sun Aimin as a director (1 page) |
23 July 2012 | Termination of appointment of Frederic Leforestier as a director (1 page) |
23 July 2012 | Appointment of Imtiaz Mohamed as a director (2 pages) |
23 July 2012 | Termination of appointment of Sun Aimin as a director (1 page) |
23 July 2012 | Appointment of Thomas Andrew Dunlop as a director (2 pages) |
23 July 2012 | Termination of appointment of Renier Van Wyk as a director (1 page) |
23 July 2012 | Termination of appointment of Brendan Connolly as a director (1 page) |
23 July 2012 | Appointment of Thomas Andrew Dunlop as a director (2 pages) |
23 July 2012 | Termination of appointment of Frederic Leforestier as a director (1 page) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
7 March 2012 | Termination of appointment of Martin Fotheringham as a director (1 page) |
7 March 2012 | Termination of appointment of Martin Fotheringham as a director (1 page) |
21 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (20 pages) |
21 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (20 pages) |
6 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders
|
6 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders
|
8 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages) |
28 July 2011 | Appointment of Ms Margaret Louise Mellor as a secretary (2 pages) |
28 July 2011 | Appointment of Ms Margaret Louise Mellor as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Alice Burch as a secretary (1 page) |
27 July 2011 | Termination of appointment of Alice Burch as a secretary (1 page) |
5 July 2011 | Termination of appointment of Kevin Osman as a director (1 page) |
5 July 2011 | Termination of appointment of Kevin Osman as a director (1 page) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 December 2010 | Termination of appointment of Martin Fotheringham as a secretary (1 page) |
8 December 2010 | Appointment of Mr Frederic Leforestier as a director (2 pages) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Director's details changed for Renier Van Wyk on 14 November 2010 (2 pages) |
8 December 2010 | Appointment of Miss Alice Frances Burch as a secretary (1 page) |
8 December 2010 | Appointment of Mr Frederic Leforestier as a director (2 pages) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Appointment of Miss Alice Frances Burch as a secretary (1 page) |
8 December 2010 | Termination of appointment of Martin Fotheringham as a secretary (1 page) |
8 December 2010 | Director's details changed for Renier Van Wyk on 14 November 2010 (2 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
10 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Renier Van Wyk on 14 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Renier Van Wyk on 14 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Abdul Hussain Al-Atrakchi on 14 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Sun Aimin on 14 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Sun Aimin on 14 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Abdul Hussain Al-Atrakchi on 14 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Kevin George Osman on 14 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Kevin George Osman on 14 November 2009 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
28 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
28 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from, cuckfield house, high street, cuckfield, west sussex, RH17 5EL (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, cuckfield house, high street, cuckfield, west sussex, RH17 5EL (1 page) |
6 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 December 2007 | Return made up to 14/11/07; no change of members (8 pages) |
14 December 2007 | Return made up to 14/11/07; no change of members (8 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
21 September 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
21 September 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (27 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (19 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (21 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (21 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (19 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Declaration of assistance for shares acquisition (21 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Declaration of assistance for shares acquisition (27 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (21 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Memorandum and Articles of Association (3 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Memorandum and Articles of Association (3 pages) |
21 May 2007 | Particulars of mortgage/charge (8 pages) |
21 May 2007 | Particulars of mortgage/charge (8 pages) |
16 May 2007 | Particulars of mortgage/charge (12 pages) |
16 May 2007 | Particulars of mortgage/charge (12 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
3 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
3 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
3 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
28 November 2006 | Return made up to 14/11/06; full list of members
|
28 November 2006 | Return made up to 14/11/06; full list of members
|
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
1 February 2006 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
1 February 2006 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (3 pages) |
13 December 2005 | Return made up to 14/11/05; full list of members (10 pages) |
13 December 2005 | Return made up to 14/11/05; full list of members (10 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 December 2004 | Return made up to 14/11/04; full list of members (9 pages) |
9 December 2004 | Return made up to 14/11/04; full list of members (9 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
2 July 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
2 July 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (11 pages) |
21 April 2004 | Particulars of mortgage/charge (29 pages) |
21 April 2004 | Particulars of mortgage/charge (8 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (8 pages) |
21 April 2004 | Particulars of mortgage/charge (12 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (29 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (11 pages) |
21 April 2004 | Particulars of mortgage/charge (12 pages) |
7 April 2004 | Particulars of mortgage/charge (15 pages) |
7 April 2004 | Particulars of mortgage/charge (15 pages) |
27 March 2004 | Ad 22/03/04--------- £ si [email protected] £ ic 665500/665500 (2 pages) |
27 March 2004 | Ad 22/03/04--------- £ si [email protected] £ ic 665500/665500 (2 pages) |
27 March 2004 | Resolutions
|
27 March 2004 | Resolutions
|
1 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
1 March 2004 | Resolutions
|
1 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
1 March 2004 | Resolutions
|
1 March 2004 | Resolutions
|
1 March 2004 | Resolutions
|
1 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
1 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
1 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
1 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Return made up to 14/11/03; full list of members (10 pages) |
30 December 2003 | Return made up to 14/11/03; full list of members (10 pages) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director resigned (1 page) |
23 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
23 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
17 December 2002 | Return made up to 14/11/02; full list of members (9 pages) |
17 December 2002 | Return made up to 14/11/02; full list of members (9 pages) |
16 July 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
16 July 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (8 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (8 pages) |
4 October 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
4 October 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
22 November 2000 | Return made up to 14/11/00; full list of members (8 pages) |
22 November 2000 | Return made up to 14/11/00; full list of members (8 pages) |
21 August 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
21 August 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
6 December 1999 | Return made up to 14/11/99; full list of members (8 pages) |
6 December 1999 | Return made up to 14/11/99; full list of members (8 pages) |
23 July 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
23 July 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
5 July 1999 | Ad 29/06/99--------- £ si [email protected]=1000 £ ic 664500/665500 (2 pages) |
5 July 1999 | Ad 29/06/99--------- £ si [email protected]=1000 £ ic 664500/665500 (2 pages) |
18 April 1999 | Director's particulars changed (1 page) |
18 April 1999 | Director's particulars changed (1 page) |
6 January 1999 | Ad 29/12/98--------- £ si [email protected]=4500 £ ic 660000/664500 (2 pages) |
6 January 1999 | Ad 29/12/98--------- £ si [email protected]=4500 £ ic 660000/664500 (2 pages) |
20 November 1998 | Return made up to 14/11/98; full list of members (8 pages) |
20 November 1998 | Return made up to 14/11/98; full list of members (8 pages) |
18 September 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
18 September 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
2 January 1998 | Ad 22/12/97--------- £ si [email protected]=5000 £ ic 655000/660000 (2 pages) |
2 January 1998 | Ad 22/12/97--------- £ si [email protected]=5000 £ ic 655000/660000 (2 pages) |
9 December 1997 | Return made up to 14/11/97; full list of members (8 pages) |
9 December 1997 | Return made up to 14/11/97; full list of members (8 pages) |
9 October 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
9 October 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
9 June 1997 | Ad 30/05/97--------- £ si [email protected]=16250 £ ic 638750/655000 (2 pages) |
9 June 1997 | Ad 30/05/97--------- £ si [email protected]=16250 £ ic 638750/655000 (2 pages) |
30 April 1997 | Ad 07/04/97--------- £ si [email protected]=25000 £ ic 613750/638750 (2 pages) |
30 April 1997 | Ad 07/04/97--------- £ si [email protected]=25000 £ ic 613750/638750 (2 pages) |
22 November 1996 | Return made up to 14/11/96; full list of members (8 pages) |
22 November 1996 | Return made up to 14/11/96; full list of members (8 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
20 February 1996 | Secretary's particulars changed (1 page) |
20 February 1996 | Secretary's particulars changed (1 page) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
17 November 1995 | Return made up to 14/11/95; full list of members
|
17 November 1995 | Return made up to 14/11/95; full list of members
|
13 September 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
13 September 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
19 May 1995 | Particulars of mortgage/charge (6 pages) |
19 May 1995 | Particulars of mortgage/charge (6 pages) |
9 February 1995 | Director resigned (2 pages) |
9 February 1995 | Director resigned (2 pages) |
17 November 1994 | Return made up to 14/11/94; no change of members (6 pages) |
17 November 1994 | Return made up to 14/11/94; no change of members (6 pages) |
26 September 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
26 September 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
12 September 1994 | New director appointed (6 pages) |
12 September 1994 | New director appointed (6 pages) |
14 January 1994 | New director appointed (4 pages) |
14 January 1994 | New director appointed (4 pages) |
28 November 1993 | Return made up to 14/11/93; full list of members
|
28 November 1993 | Return made up to 14/11/93; full list of members
|
23 August 1993 | Full group accounts made up to 31 December 1992 (28 pages) |
23 August 1993 | Full group accounts made up to 31 December 1992 (28 pages) |
19 November 1992 | Return made up to 14/11/92; no change of members (6 pages) |
19 November 1992 | Return made up to 14/11/92; no change of members (6 pages) |
3 September 1992 | Full accounts made up to 31 December 1991 (27 pages) |
3 September 1992 | Full accounts made up to 31 December 1991 (27 pages) |
28 February 1992 | Company name changed rcg international LIMITED\certificate issued on 01/03/92 (2 pages) |
28 February 1992 | Company name changed rcg international LIMITED\certificate issued on 01/03/92 (2 pages) |
11 December 1991 | Return made up to 14/11/91; no change of members (6 pages) |
11 December 1991 | Return made up to 14/11/91; no change of members (6 pages) |
18 November 1991 | Full group accounts made up to 31 December 1990 (23 pages) |
18 November 1991 | Full group accounts made up to 31 December 1990 (23 pages) |
7 December 1990 | Resolutions
|
7 December 1990 | Resolutions
|
22 November 1990 | Return made up to 14/11/90; full list of members (4 pages) |
22 November 1990 | Return made up to 14/11/90; full list of members (4 pages) |
4 October 1990 | Full accounts made up to 31 December 1989 (25 pages) |
4 October 1990 | Full accounts made up to 31 December 1989 (25 pages) |
16 July 1990 | New director appointed (2 pages) |
16 July 1990 | New director appointed (2 pages) |
24 April 1990 | Full group accounts made up to 31 December 1988 (22 pages) |
24 April 1990 | Full group accounts made up to 31 December 1988 (22 pages) |
17 April 1990 | Director resigned (2 pages) |
17 April 1990 | Director resigned (2 pages) |
6 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1990 | Return made up to 12/01/90; full list of members (3 pages) |
26 January 1990 | Return made up to 12/01/90; full list of members (3 pages) |
27 October 1989 | Full group accounts made up to 31 December 1987 (24 pages) |
27 October 1989 | Full group accounts made up to 31 December 1987 (24 pages) |
17 February 1989 | Return made up to 13/01/89; full list of members (4 pages) |
17 February 1989 | Return made up to 13/01/89; full list of members (4 pages) |
24 October 1988 | Full accounts made up to 31 December 1986 (25 pages) |
24 October 1988 | Full accounts made up to 31 December 1986 (25 pages) |
15 March 1988 | Particulars of mortgage/charge (3 pages) |
15 March 1988 | Particulars of mortgage/charge (3 pages) |
16 February 1988 | Return made up to 14/01/88; full list of members (4 pages) |
16 February 1988 | Return made up to 14/01/88; full list of members (4 pages) |
26 January 1988 | Company name changed inbucon LIMITED\certificate issued on 27/01/88 (2 pages) |
26 January 1988 | Company name changed inbucon LIMITED\certificate issued on 27/01/88 (2 pages) |
4 June 1987 | Particulars of mortgage/charge (3 pages) |
4 June 1987 | Particulars of mortgage/charge (3 pages) |
26 May 1982 | Particulars of mortgage/charge (3 pages) |
26 May 1982 | Particulars of mortgage/charge (3 pages) |
2 July 1980 | Memorandum and Articles of Association (19 pages) |
2 July 1980 | Memorandum and Articles of Association (19 pages) |
9 December 1975 | Accounts made up to 31 December 1974 (12 pages) |
9 December 1975 | Accounts made up to 31 December 1974 (12 pages) |
7 November 1974 | Accounts made up to 31 December 2073 (11 pages) |
7 November 1974 | Accounts made up to 31 December 2073 (11 pages) |
6 February 1974 | Accounts made up to 31 December 2072 (12 pages) |
6 February 1974 | Accounts made up to 31 December 2072 (12 pages) |
10 November 1943 | Company name changed\certificate issued on 10/11/43 (2 pages) |
10 November 1943 | Company name changed\certificate issued on 10/11/43 (2 pages) |
25 March 1936 | Certificate of incorporation (1 page) |
25 March 1936 | Certificate of incorporation (1 page) |