Company NameRcg-Moody International Limited
Company StatusActive
Company Number00312030
CategoryPrivate Limited Company
Incorporation Date25 March 1936(88 years, 1 month ago)
Previous NamesInbucon Limited and RCG International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Andrew Dunlop
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(76 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Matthew James Carter
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(85 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PS
Director NameMr Bertrand Mallet
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed02 November 2022(86 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PS
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed04 January 2013(76 years, 10 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Richard Francis Harrison
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(56 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1995)
RoleChartered Accountant
Correspondence AddressLower Hill Farm
Gay Street
Pulborough
West Sussex
RH20 2HJ
Director NameMr Paul Philip Steinberg
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1992(56 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 November 1995)
RoleCompany Director
Correspondence Address740 Park Avenue
New York
New York 10021
United States
Director NameMr Fred Martin Schriever
Date of BirthJune 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1992(56 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 November 1995)
RoleManagement Consultant
Correspondence Address3 Pumpkin Hill Road
Westport
Connecticutt 06880
Foreign
Secretary NameAlan Sidney Tointon
NationalityBritish
StatusResigned
Appointed14 November 1992(56 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address18 Milton Court
Spring Grove
Gravesend
Kent
DA12 1ND
Director NameRobert Raymond Wright
Date of BirthApril 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1994(57 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 1997)
RoleEngineer
Correspondence Address131 Lombardy Drive
Pittsburgh
Pennsylvania
15327
Director NameKevin Charles Tanner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1994(57 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2005)
RoleRegional Director
Correspondence Address14 Aradna Drive
Frenchs Forest
Sydney
New South Wales
2086
Director NameMichael John Richard Lowe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(58 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 January 2006)
RoleChartered Accountant
Correspondence AddressThree Elms Maudlyn Park
Bramber
Steyning
West Sussex
BN44 3PS
Director NameMr Geoffrey Lester
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(58 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2005)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressOakdene 6 Bramble Mead
Balcombe
Haywards Heath
West Sussex
RH17 6HU
Director NameHassan El Maghraby
Date of BirthNovember 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed01 September 1994(58 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 1996)
RoleMechanical Engineer
Correspondence Address59 Wiedemann Strasse
4050 Moenchengladbach 3
Moenchengladbach
41199
Director NameGeorge Ernest Bello
Date of BirthNovember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1996(60 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 April 2003)
RoleExecutive
Correspondence Address164 Mountainwood Road
Stamford
Connecticut
06903
Director NameTodd Stephen Fleckenstein
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1997(61 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 January 2007)
RoleCorporate President
Correspondence Address6014 Beufort Way
Spring Texas
United States Of America 77389
Director NameIr Kum Horng Wong
Date of BirthMarch 1956 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed01 September 1997(61 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 April 2007)
RoleEngineer
Correspondence Address75b Jalan Jejeka 2 Taman Maluri
Kuala Lumpur Wp
Malaysia 55100
Secretary NameMr Nicholas Simon Martin
NationalityBritish
StatusResigned
Appointed01 February 2000(63 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Carshalton Park Road
Carshalton
Surrey
SM5 3SF
Director NamePhilip Sam Sherman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2003(67 years after company formation)
Appointment DurationResigned same day (resigned 24 March 2003)
RoleAccountant
Correspondence Address37 Brite Avenue
Scarsdale
Ny 10583
United States
Director NameDavid Scott Brietling
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2003(67 years after company formation)
Appointment DurationResigned same day (resigned 24 March 2003)
RoleInsurance Consultant
Correspondence Address300 Garrison Way
Gulph Hills
Pa 19428
United States
Director NameArthur William Mullen
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2003(67 years after company formation)
Appointment DurationResigned same day (resigned 24 March 2003)
RoleConsultant
Correspondence Address116 Woodside Avenue
Narbeth
Pa 19072
United States
Secretary NameMr Martin Muir Fotheringham
NationalityBritish
StatusResigned
Appointed31 August 2004(68 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Upper Hartfield
East Sussex
TN7 4AL
Director NameMr Kevin George Osman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(68 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree Cottage
Norlington Lane
Ringmer
East Sussex
BN8 5SH
Director NameSun Aimin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed06 October 2004(68 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressHayworthe House Market Place
Haywards Heath
West Sussex
RH16 1DB
Director NameMr Martin Muir Fotheringham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(68 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameKerry Robert Richards
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2005(68 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2007)
RoleCompany Director
Correspondence Address13 Lothian Avenue
Bundall
Queensland 4217
Australia
Director NameMr Renier Van Wyk
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 2005(68 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 July 2012)
RoleMetallurgist
Country of ResidenceUnited States
Correspondence AddressHayworthe House Market Place
Haywards Heath
West Sussex
RH16 1DB
Director NameMr Brendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(69 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Melbury Road
London
W14 8AD
Director NameMr Abdul Hussain Al-Atrakchi
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(71 years, 3 months after company formation)
Appointment Duration5 years (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayworthe House Market Place
Haywards Heath
West Sussex
RH16 1DB
Director NameMr Frederic Leforestier
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2010(74 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Linden Linden Grove
Lindfield
Haywards Heath
West Sussex
RH16 2EE
Secretary NameMiss Alice Frances Burch
StatusResigned
Appointed14 November 2010(74 years, 8 months after company formation)
Appointment Duration8 months (resigned 14 July 2011)
RoleCompany Director
Correspondence AddressHayworthe House Market Place
Haywards Heath
West Sussex
RH16 1DB
Secretary NameMs Margaret Louise Mellor
StatusResigned
Appointed14 July 2011(75 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 2012)
RoleCompany Director
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Secretary NameDebbie Walmsley
StatusResigned
Appointed30 March 2012(76 years after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Imtiaz Mohamed
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(76 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMrs Suzanne Rosslynn Shine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(78 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMichele Marie Furlong
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(78 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2015)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameRobert Alan Van Dorp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(78 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(79 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£101,185,607
Cash£485,693
Current Liabilities£39,449,695

Accounts

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

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Charges

5 April 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 1995Delivered 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 1988Delivered 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 1987Delivered 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 1985Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1982Delivered 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

Filing History

2 October 2020Full accounts made up to 31 December 2019 (40 pages)
20 August 2020Statement of company's objects (2 pages)
20 August 2020Memorandum and Articles of Association (27 pages)
20 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (38 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (36 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
1 August 2017Full accounts made up to 31 December 2016 (25 pages)
1 August 2017Full accounts made up to 31 December 2016 (25 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 665,500.25
(6 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 665,500.25
(6 pages)
11 January 2016Appointment of Mr Julian Charles Burge as a director on 4 January 2016 (2 pages)
11 January 2016Appointment of Mr Julian Charles Burge as a director on 4 January 2016 (2 pages)
7 October 2015Termination of appointment of Michele Marie Furlong as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Michele Marie Furlong as a director on 1 October 2015 (1 page)
24 September 2015Full accounts made up to 31 December 2014 (20 pages)
24 September 2015Full accounts made up to 31 December 2014 (20 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 665,500.25
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 665,500.25
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 665,500.25
(6 pages)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
12 September 2014Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages)
12 September 2014Appointment of Michele Marie Furlong as a director on 11 August 2014 (2 pages)
12 September 2014Appointment of Michele Marie Furlong as a director on 11 August 2014 (2 pages)
12 September 2014Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages)
3 September 2014Full accounts made up to 31 December 2013 (17 pages)
3 September 2014Full accounts made up to 31 December 2013 (17 pages)
20 June 2014Appointment of Suzanne Rosslynn Shine as a director (2 pages)
20 June 2014Termination of appointment of Imtiaz Mohamed as a director (1 page)
20 June 2014Termination of appointment of Imtiaz Mohamed as a director (1 page)
20 June 2014Appointment of Suzanne Rosslynn Shine as a director (2 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 665,500.25
(5 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 665,500.25
(5 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 665,500.25
(5 pages)
2 December 2013Director's details changed for Thomas Andrew Dunlop on 28 November 2013 (2 pages)
2 December 2013Director's details changed for Thomas Andrew Dunlop on 28 November 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
12 December 2012Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for Thomas Andrew Dunlop on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Thomas Andrew Dunlop on 30 October 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
1 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
24 July 2012Termination of appointment of Abdul Al-Atrakchi as a director (1 page)
24 July 2012Termination of appointment of Abdul Al-Atrakchi as a director (1 page)
23 July 2012Termination of appointment of Renier Van Wyk as a director (1 page)
23 July 2012Appointment of Imtiaz Mohamed as a director (2 pages)
23 July 2012Termination of appointment of Brendan Connolly as a director (1 page)
23 July 2012Termination of appointment of Sun Aimin as a director (1 page)
23 July 2012Termination of appointment of Frederic Leforestier as a director (1 page)
23 July 2012Appointment of Imtiaz Mohamed as a director (2 pages)
23 July 2012Termination of appointment of Sun Aimin as a director (1 page)
23 July 2012Appointment of Thomas Andrew Dunlop as a director (2 pages)
23 July 2012Termination of appointment of Renier Van Wyk as a director (1 page)
23 July 2012Termination of appointment of Brendan Connolly as a director (1 page)
23 July 2012Appointment of Thomas Andrew Dunlop as a director (2 pages)
23 July 2012Termination of appointment of Frederic Leforestier as a director (1 page)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
7 March 2012Termination of appointment of Martin Fotheringham as a director (1 page)
7 March 2012Termination of appointment of Martin Fotheringham as a director (1 page)
21 December 2011Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (20 pages)
21 December 2011Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (20 pages)
6 December 2011Annual return made up to 14 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/12/2011
(10 pages)
6 December 2011Annual return made up to 14 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/12/2011
(10 pages)
8 September 2011Full accounts made up to 31 December 2010 (19 pages)
8 September 2011Full accounts made up to 31 December 2010 (19 pages)
22 August 2011Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages)
28 July 2011Appointment of Ms Margaret Louise Mellor as a secretary (2 pages)
28 July 2011Appointment of Ms Margaret Louise Mellor as a secretary (2 pages)
27 July 2011Termination of appointment of Alice Burch as a secretary (1 page)
27 July 2011Termination of appointment of Alice Burch as a secretary (1 page)
5 July 2011Termination of appointment of Kevin Osman as a director (1 page)
5 July 2011Termination of appointment of Kevin Osman as a director (1 page)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 December 2010Termination of appointment of Martin Fotheringham as a secretary (1 page)
8 December 2010Appointment of Mr Frederic Leforestier as a director (2 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
8 December 2010Director's details changed for Renier Van Wyk on 14 November 2010 (2 pages)
8 December 2010Appointment of Miss Alice Frances Burch as a secretary (1 page)
8 December 2010Appointment of Mr Frederic Leforestier as a director (2 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
8 December 2010Appointment of Miss Alice Frances Burch as a secretary (1 page)
8 December 2010Termination of appointment of Martin Fotheringham as a secretary (1 page)
8 December 2010Director's details changed for Renier Van Wyk on 14 November 2010 (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (18 pages)
2 September 2010Full accounts made up to 31 December 2009 (18 pages)
10 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Renier Van Wyk on 14 November 2009 (2 pages)
10 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Renier Van Wyk on 14 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Abdul Hussain Al-Atrakchi on 14 November 2009 (2 pages)
9 December 2009Director's details changed for Sun Aimin on 14 November 2009 (2 pages)
9 December 2009Director's details changed for Sun Aimin on 14 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Abdul Hussain Al-Atrakchi on 14 November 2009 (2 pages)
9 December 2009Director's details changed for Kevin George Osman on 14 November 2009 (2 pages)
9 December 2009Director's details changed for Kevin George Osman on 14 November 2009 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (18 pages)
3 November 2009Full accounts made up to 31 December 2008 (18 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 17 (9 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 17 (9 pages)
28 November 2008Return made up to 14/11/08; full list of members (5 pages)
28 November 2008Return made up to 14/11/08; full list of members (5 pages)
7 October 2008Registered office changed on 07/10/2008 from, cuckfield house, high street, cuckfield, west sussex, RH17 5EL (1 page)
7 October 2008Registered office changed on 07/10/2008 from, cuckfield house, high street, cuckfield, west sussex, RH17 5EL (1 page)
6 August 2008Full accounts made up to 31 December 2007 (18 pages)
6 August 2008Full accounts made up to 31 December 2007 (18 pages)
14 December 2007Return made up to 14/11/07; no change of members (8 pages)
14 December 2007Return made up to 14/11/07; no change of members (8 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
21 September 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
21 September 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
24 May 2007Declaration of assistance for shares acquisition (27 pages)
24 May 2007Declaration of assistance for shares acquisition (19 pages)
24 May 2007Declaration of assistance for shares acquisition (21 pages)
24 May 2007Declaration of assistance for shares acquisition (21 pages)
24 May 2007Declaration of assistance for shares acquisition (19 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement documents 30/04/07
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
24 May 2007Declaration of assistance for shares acquisition (21 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement documents 30/04/07
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
24 May 2007Declaration of assistance for shares acquisition (27 pages)
24 May 2007Declaration of assistance for shares acquisition (21 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement other com bus 30/04/07
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
23 May 2007Memorandum and Articles of Association (3 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement other com bus 30/04/07
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
23 May 2007Memorandum and Articles of Association (3 pages)
21 May 2007Particulars of mortgage/charge (8 pages)
21 May 2007Particulars of mortgage/charge (8 pages)
16 May 2007Particulars of mortgage/charge (12 pages)
16 May 2007Particulars of mortgage/charge (12 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
3 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
3 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
3 March 2007Declaration of assistance for shares acquisition (5 pages)
3 March 2007Declaration of assistance for shares acquisition (5 pages)
28 November 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 November 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
1 February 2006Group of companies' accounts made up to 31 December 2004 (26 pages)
1 February 2006Group of companies' accounts made up to 31 December 2004 (26 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (3 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (3 pages)
13 December 2005Return made up to 14/11/05; full list of members (10 pages)
13 December 2005Return made up to 14/11/05; full list of members (10 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 December 2004Return made up to 14/11/04; full list of members (9 pages)
9 December 2004Return made up to 14/11/04; full list of members (9 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (2 pages)
2 July 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
2 July 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (11 pages)
21 April 2004Particulars of mortgage/charge (29 pages)
21 April 2004Particulars of mortgage/charge (8 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (8 pages)
21 April 2004Particulars of mortgage/charge (12 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (29 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (11 pages)
21 April 2004Particulars of mortgage/charge (12 pages)
7 April 2004Particulars of mortgage/charge (15 pages)
7 April 2004Particulars of mortgage/charge (15 pages)
27 March 2004Ad 22/03/04--------- £ si [email protected] £ ic 665500/665500 (2 pages)
27 March 2004Ad 22/03/04--------- £ si [email protected] £ ic 665500/665500 (2 pages)
27 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2004Declaration of assistance for shares acquisition (8 pages)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 March 2004Declaration of assistance for shares acquisition (8 pages)
1 March 2004Resolutions
  • RES13 ‐ Re: regulation 84(2) 10/02/04
(2 pages)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 March 2004Resolutions
  • RES13 ‐ Re: regulation 84(2) 10/02/04
(2 pages)
1 March 2004Declaration of assistance for shares acquisition (8 pages)
1 March 2004Declaration of assistance for shares acquisition (8 pages)
1 March 2004Declaration of assistance for shares acquisition (8 pages)
1 March 2004Declaration of assistance for shares acquisition (8 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Return made up to 14/11/03; full list of members (10 pages)
30 December 2003Return made up to 14/11/03; full list of members (10 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director resigned (1 page)
23 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
23 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
17 December 2002Return made up to 14/11/02; full list of members (9 pages)
17 December 2002Return made up to 14/11/02; full list of members (9 pages)
16 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
16 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
16 November 2001Return made up to 14/11/01; full list of members (8 pages)
16 November 2001Return made up to 14/11/01; full list of members (8 pages)
4 October 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
4 October 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
22 November 2000Return made up to 14/11/00; full list of members (8 pages)
22 November 2000Return made up to 14/11/00; full list of members (8 pages)
21 August 2000Full group accounts made up to 31 December 1999 (29 pages)
21 August 2000Full group accounts made up to 31 December 1999 (29 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
6 December 1999Return made up to 14/11/99; full list of members (8 pages)
6 December 1999Return made up to 14/11/99; full list of members (8 pages)
23 July 1999Full group accounts made up to 31 December 1998 (30 pages)
23 July 1999Full group accounts made up to 31 December 1998 (30 pages)
5 July 1999Ad 29/06/99--------- £ si [email protected]=1000 £ ic 664500/665500 (2 pages)
5 July 1999Ad 29/06/99--------- £ si [email protected]=1000 £ ic 664500/665500 (2 pages)
18 April 1999Director's particulars changed (1 page)
18 April 1999Director's particulars changed (1 page)
6 January 1999Ad 29/12/98--------- £ si [email protected]=4500 £ ic 660000/664500 (2 pages)
6 January 1999Ad 29/12/98--------- £ si [email protected]=4500 £ ic 660000/664500 (2 pages)
20 November 1998Return made up to 14/11/98; full list of members (8 pages)
20 November 1998Return made up to 14/11/98; full list of members (8 pages)
18 September 1998Full group accounts made up to 31 December 1997 (29 pages)
18 September 1998Full group accounts made up to 31 December 1997 (29 pages)
2 January 1998Ad 22/12/97--------- £ si [email protected]=5000 £ ic 655000/660000 (2 pages)
2 January 1998Ad 22/12/97--------- £ si [email protected]=5000 £ ic 655000/660000 (2 pages)
9 December 1997Return made up to 14/11/97; full list of members (8 pages)
9 December 1997Return made up to 14/11/97; full list of members (8 pages)
9 October 1997Full group accounts made up to 31 December 1996 (27 pages)
9 October 1997Full group accounts made up to 31 December 1996 (27 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
9 June 1997Ad 30/05/97--------- £ si [email protected]=16250 £ ic 638750/655000 (2 pages)
9 June 1997Ad 30/05/97--------- £ si [email protected]=16250 £ ic 638750/655000 (2 pages)
30 April 1997Ad 07/04/97--------- £ si [email protected]=25000 £ ic 613750/638750 (2 pages)
30 April 1997Ad 07/04/97--------- £ si [email protected]=25000 £ ic 613750/638750 (2 pages)
22 November 1996Return made up to 14/11/96; full list of members (8 pages)
22 November 1996Return made up to 14/11/96; full list of members (8 pages)
4 November 1996Full group accounts made up to 31 December 1995 (30 pages)
4 November 1996Full group accounts made up to 31 December 1995 (30 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
20 February 1996Secretary's particulars changed (1 page)
20 February 1996Secretary's particulars changed (1 page)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
17 November 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 November 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 September 1995Full group accounts made up to 31 December 1994 (29 pages)
13 September 1995Full group accounts made up to 31 December 1994 (29 pages)
19 May 1995Particulars of mortgage/charge (6 pages)
19 May 1995Particulars of mortgage/charge (6 pages)
9 February 1995Director resigned (2 pages)
9 February 1995Director resigned (2 pages)
17 November 1994Return made up to 14/11/94; no change of members (6 pages)
17 November 1994Return made up to 14/11/94; no change of members (6 pages)
26 September 1994Full group accounts made up to 31 December 1993 (28 pages)
26 September 1994Full group accounts made up to 31 December 1993 (28 pages)
12 September 1994New director appointed (6 pages)
12 September 1994New director appointed (6 pages)
14 January 1994New director appointed (4 pages)
14 January 1994New director appointed (4 pages)
28 November 1993Return made up to 14/11/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 November 1993Return made up to 14/11/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 August 1993Full group accounts made up to 31 December 1992 (28 pages)
23 August 1993Full group accounts made up to 31 December 1992 (28 pages)
19 November 1992Return made up to 14/11/92; no change of members (6 pages)
19 November 1992Return made up to 14/11/92; no change of members (6 pages)
3 September 1992Full accounts made up to 31 December 1991 (27 pages)
3 September 1992Full accounts made up to 31 December 1991 (27 pages)
28 February 1992Company name changed rcg international LIMITED\certificate issued on 01/03/92 (2 pages)
28 February 1992Company name changed rcg international LIMITED\certificate issued on 01/03/92 (2 pages)
11 December 1991Return made up to 14/11/91; no change of members (6 pages)
11 December 1991Return made up to 14/11/91; no change of members (6 pages)
18 November 1991Full group accounts made up to 31 December 1990 (23 pages)
18 November 1991Full group accounts made up to 31 December 1990 (23 pages)
7 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
22 November 1990Return made up to 14/11/90; full list of members (4 pages)
22 November 1990Return made up to 14/11/90; full list of members (4 pages)
4 October 1990Full accounts made up to 31 December 1989 (25 pages)
4 October 1990Full accounts made up to 31 December 1989 (25 pages)
16 July 1990New director appointed (2 pages)
16 July 1990New director appointed (2 pages)
24 April 1990Full group accounts made up to 31 December 1988 (22 pages)
24 April 1990Full group accounts made up to 31 December 1988 (22 pages)
17 April 1990Director resigned (2 pages)
17 April 1990Director resigned (2 pages)
6 March 1990Declaration of satisfaction of mortgage/charge (1 page)
6 March 1990Declaration of satisfaction of mortgage/charge (1 page)
26 January 1990Return made up to 12/01/90; full list of members (3 pages)
26 January 1990Return made up to 12/01/90; full list of members (3 pages)
27 October 1989Full group accounts made up to 31 December 1987 (24 pages)
27 October 1989Full group accounts made up to 31 December 1987 (24 pages)
17 February 1989Return made up to 13/01/89; full list of members (4 pages)
17 February 1989Return made up to 13/01/89; full list of members (4 pages)
24 October 1988Full accounts made up to 31 December 1986 (25 pages)
24 October 1988Full accounts made up to 31 December 1986 (25 pages)
15 March 1988Particulars of mortgage/charge (3 pages)
15 March 1988Particulars of mortgage/charge (3 pages)
16 February 1988Return made up to 14/01/88; full list of members (4 pages)
16 February 1988Return made up to 14/01/88; full list of members (4 pages)
26 January 1988Company name changed inbucon LIMITED\certificate issued on 27/01/88 (2 pages)
26 January 1988Company name changed inbucon LIMITED\certificate issued on 27/01/88 (2 pages)
4 June 1987Particulars of mortgage/charge (3 pages)
4 June 1987Particulars of mortgage/charge (3 pages)
26 May 1982Particulars of mortgage/charge (3 pages)
26 May 1982Particulars of mortgage/charge (3 pages)
2 July 1980Memorandum and Articles of Association (19 pages)
2 July 1980Memorandum and Articles of Association (19 pages)
9 December 1975Accounts made up to 31 December 1974 (12 pages)
9 December 1975Accounts made up to 31 December 1974 (12 pages)
7 November 1974Accounts made up to 31 December 2073 (11 pages)
7 November 1974Accounts made up to 31 December 2073 (11 pages)
6 February 1974Accounts made up to 31 December 2072 (12 pages)
6 February 1974Accounts made up to 31 December 2072 (12 pages)
10 November 1943Company name changed\certificate issued on 10/11/43 (2 pages)
10 November 1943Company name changed\certificate issued on 10/11/43 (2 pages)
25 March 1936Certificate of incorporation (1 page)
25 March 1936Certificate of incorporation (1 page)