Richfield
Ohio
44286
Director Name | Mr Perry Charles |
---|---|
Date of Birth | January 1966 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Certified Public Accountant |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Scott James Christie |
---|---|
Date of Birth | October 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Data Officer |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Ike Charles Herman |
---|---|
Date of Birth | August 1974 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 July 2018(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Operating Officer Eu And Asia Pacific |
Country of Residence | United States |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Ike Charles Herman |
---|---|
Date of Birth | August 1974 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 July 2018(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Operating Officer Eu And Asia Pacific |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Matthew Harrison Kane |
---|---|
Date of Birth | June 1971 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(72 years after company formation) |
Appointment Duration | 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Construction House Winchester Road Burghclere Newbury RG20 9EQ |
Director Name | Ms Rebecca Lynn Smith |
---|---|
Date of Birth | March 1979 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 December 2020(72 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4205 Highlander Parkway Richfield Ohio 44286 United States |
Director Name | Mr Christopher Allen Chapman |
---|---|
Date of Birth | April 1974 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 December 2020(72 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4205 Highlander Parkway Richfield Ohio 44286 United States |
Director Name | Mr Gordon Frederick Billage |
---|---|
Date of Birth | June 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(43 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Well Lane Galleywood Chelmsford Essex CM2 8QZ |
Director Name | Prof John Vernon Chelsom |
---|---|
Date of Birth | March 1933 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1997) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dura Den Close Beckenham Place Park Beckenham Kent BR3 5BU |
Director Name | Harrison Dent |
---|---|
Date of Birth | March 1924 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 15 Raeburn Close London NW11 6UH |
Director Name | Joyce Yetta Dent |
---|---|
Date of Birth | November 1924 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 15 Raeburn Close Hampstead Garden Suburb London NW11 6UH |
Director Name | Anthony Jarratt |
---|---|
Date of Birth | November 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1996) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 9 Vicarage Road Edgbaston Birmingham West Midlands B15 3ES |
Director Name | Mr Leon Joseph |
---|---|
Date of Birth | March 1933 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 148 Wynchgate Winchmore Hill London N21 1QU |
Director Name | Leslie Smith |
---|---|
Date of Birth | May 1919 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 1993) |
Role | Solicitor |
Correspondence Address | 89 Lofting Road London N1 1JF |
Director Name | Alan George Watts |
---|---|
Date of Birth | April 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 10 Aintree Crescent Barkingside Essex IG6 2HD |
Secretary Name | Alan George Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 10 Aintree Crescent Barkingside Essex IG6 2HD |
Director Name | Mr Simon Jeffery Michael Dent |
---|---|
Date of Birth | April 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(44 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 229 Goldhawk Road London W12 8ER |
Director Name | Nigel Lawrence Grant |
---|---|
Date of Birth | November 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(45 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 June 2001) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rainsford Avenue Chelmsford Essex CM1 2PJ |
Director Name | Hans Reinhardt |
---|---|
Date of Birth | March 1943 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 May 1993(45 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 December 2001) |
Role | Managing Director |
Correspondence Address | Furvelser Strabe 45 5000 Koln 80 Germany |
Director Name | Mr Richard Antony Barber |
---|---|
Date of Birth | July 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(45 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 20 August 2014) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | John Peter Cumberland |
---|---|
Date of Birth | November 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1999) |
Role | Chairman |
Correspondence Address | 12 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Mr Roger Graham Raffell |
---|---|
Date of Birth | February 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(47 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Secretary Name | Mr Roger Graham Raffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(47 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Dr Edmund Alan Hough |
---|---|
Date of Birth | November 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(50 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Calvin Stuart Barnett |
---|---|
Date of Birth | February 1962 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(54 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 March 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr David Lyal Riemenschneider |
---|---|
Date of Birth | April 1963 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2006(57 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(66 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Ronald Philip Coill |
---|---|
Date of Birth | September 1962 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2017(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4205 Highlander Drive Richfield Ohio 44286 |
Director Name | Penelope Francene Dickos |
---|---|
Date of Birth | May 1965 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2018(69 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 July 2018) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 4205 Highlander Parkway Richfield Ohio 44286 United States |
Director Name | Mr Scott James Christie |
---|---|
Date of Birth | October 1972 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(69 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 April 2020) |
Role | Chief Data Officer |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Ike Charles Herman |
---|---|
Date of Birth | August 1974 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2018(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2020) |
Role | Chief Operating Officer Eu And Asia Pacific |
Country of Residence | United States |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Website | clifford-thames.com |
---|---|
Telephone | 01245 236600 |
Telephone region | Chelmsford |
Registered Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
680.6k at £0.2 | Clifford Thames (Topco) LTD 86.05% Ordinary |
---|---|
27.6k at £1 | Clifford Thames (Topco) LTD 13.95% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £735,369 |
Gross Profit | £483,356 |
Net Worth | £8,753,272 |
Cash | £2,871,038 |
Current Liabilities | £4,969,845 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2020 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 30 November 2021 (8 months, 3 weeks from now) |
29 June 2016 | Delivered on: 5 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Pursuant to clause 3.1.1 of the charge, the company charged a property with registered number EX644510. For further detail, see schedule 2. Outstanding |
---|---|
22 March 2016 | Delivered on: 31 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
24 March 2016 | Delivered on: 31 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold interest in springfield lyons house, springfield lyons approach, springfield, chelmsford CM2 5TH (title number EX644510). Outstanding |
3 December 2014 | Delivered on: 9 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
16 October 2014 | Delivered on: 23 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
15 October 2014 | Delivered on: 23 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 1 September 2014 Persons entitled: Octopus Investments Limited Classification: A registered charge Particulars: Freehold interest in springfield lyons house, springfield lyons approach, springfield, chelmsford CM2 5TH registered at land registry with title number EX644510. Outstanding |
20 August 2014 | Delivered on: 26 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H springfield lyons house, springfeild lyons approach, springfield, chelmsford t/no EX644510. Outstanding |
20 August 2014 | Delivered on: 22 August 2014 Persons entitled: Ldc (Managers) Limited as Security Agent Classification: A registered charge Particulars: Freehold property known as springfield lyons house, springfield lyons approach, springfield, chelmsford, CM2 5TH with registered title number EX644510. Outstanding |
6 July 2013 | Delivered on: 17 July 2013 Persons entitled: Octopus Investments Limited as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 July 2013 | Delivered on: 17 July 2013 Persons entitled: Octopus Investments Limited as Security Trustee Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
1 August 2011 | Delivered on: 4 August 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a springfield lyons house springfield lyons approach springfield chelmsford with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
26 July 2011 | Delivered on: 27 July 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 January 2010 | Delivered on: 12 February 2010 Persons entitled: Octopus Investments Limited (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from the company to the security beneficiaries or any of them or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 January 2010 | Delivered on: 4 February 2010 Satisfied on: 20 May 2011 Persons entitled: 3I Group PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the chargors (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 June 2007 | Delivered on: 22 June 2007 Satisfied on: 15 April 2013 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Charge and release over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit in the sum of £1,122,668.88. Fully Satisfied |
26 August 2005 | Delivered on: 8 September 2005 Satisfied on: 15 April 2013 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Multilateral guarantee Secured details: All monies due or to become due by any of the customers to the chargee on any account whatsoever. Particulars: Charge over all its stocks shares and other marketable or other securities. See the mortgage charge document for full details. Fully Satisfied |
26 August 2005 | Delivered on: 8 September 2005 Satisfied on: 15 April 2013 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Springfield lyon house chelmsford essex t/no EX644510 fixed charge with full title guarantee, all rights and claims of any nature whatsoever against any lessees licensees all guarantors and sureties. See the mortgage charge document for full details. Fully Satisfied |
26 August 2005 | Delivered on: 8 September 2005 Satisfied on: 15 April 2013 Persons entitled: Fortis Bank Sa-Nv Bank UK Branch Classification: 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 |
16 August 2002 | Delivered on: 16 August 2002 Satisfied on: 5 October 2005 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant and machinery over one man-roland R708 8/0 - 4/4 eight colour convertible offset press,s/no 28409B. Fully Satisfied |
6 August 2001 | Delivered on: 21 August 2001 Satisfied on: 5 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a springfield lyons house,springfield lyons approach chelmsford CM2 5PQ t/n EX644510. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 June 2000 | Delivered on: 4 July 2000 Satisfied on: 5 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between clifford-thames (holdings) limited and clifford thames printing company limited and national westminster bank PLC Secured details: All monies due or to become due from clifford thames group limited to the chargee on any account whatsoever. Particulars: L/Hold property known as montrose house montrose road dukes park chelmsford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 March 2000 | Delivered on: 5 April 2000 Satisfied on: 5 October 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 August 1995 | Delivered on: 30 August 1995 Satisfied on: 28 October 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture 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: 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 |
21 April 1994 | Delivered on: 3 May 1994 Satisfied on: 28 October 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture 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: 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 |
21 March 1994 | Delivered on: 5 April 1994 Satisfied on: 28 October 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture 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: 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 |
28 January 1993 | Delivered on: 15 February 1993 Satisfied on: 14 November 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 and 49 tallon road hutton brentwood essex t/no ex 329406. Fully Satisfied |
28 February 1991 | Delivered on: 18 March 1991 Satisfied on: 28 October 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or clifford thames limited 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. Fully Satisfied |
28 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
---|---|
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
14 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
14 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
13 September 2017 | Appointment of Mr Ronald Philip Coill as a director on 30 June 2017 (2 pages) |
12 September 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
13 July 2017 | Change of share class name or designation (2 pages) |
12 July 2017 | Satisfaction of charge 004531550034 in full (1 page) |
11 July 2017 | Satisfaction of charge 004531550037 in full (1 page) |
11 July 2017 | Satisfaction of charge 004531550031 in full (1 page) |
11 July 2017 | Satisfaction of charge 004531550039 in full (1 page) |
11 July 2017 | Satisfaction of charge 004531550036 in full (1 page) |
11 July 2017 | Satisfaction of charge 27 in full (1 page) |
11 July 2017 | Satisfaction of charge 004531550032 in full (1 page) |
11 July 2017 | Satisfaction of charge 004531550038 in full (1 page) |
11 July 2017 | Satisfaction of charge 004531550029 in full (1 page) |
11 July 2017 | Satisfaction of charge 004531550033 in full (1 page) |
11 July 2017 | Satisfaction of charge 28 in full (2 pages) |
11 July 2017 | Satisfaction of charge 004531550035 in full (1 page) |
11 July 2017 | Satisfaction of charge 26 in full (1 page) |
11 July 2017 | Satisfaction of charge 004531550030 in full (1 page) |
10 July 2017 | Resolutions
|
3 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages) |
13 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages) |
13 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
13 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
24 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
5 July 2016 | Registration of charge 004531550039, created on 29 June 2016 (76 pages) |
31 March 2016 | Registration of charge 004531550038, created on 22 March 2016 (30 pages) |
31 March 2016 | Registration of charge 004531550037, created on 24 March 2016 (76 pages) |
6 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (24 pages) |
6 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (40 pages) |
6 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
6 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
28 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (17 pages) |
28 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
28 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
26 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
26 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (29 pages) |
31 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (29 pages) |
9 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Registration of charge 004531550036, created on 3 December 2014 (41 pages) |
9 December 2014 | Registration of charge 004531550036, created on 3 December 2014 (41 pages) |
23 October 2014 | Registration of charge 004531550034, created on 15 October 2014 (34 pages) |
23 October 2014 | Registration of charge 004531550035, created on 16 October 2014 (37 pages) |
11 September 2014 | Statement of company's objects (1 page) |
11 September 2014 | Statement of company's objects (2 pages) |
11 September 2014 | Termination of appointment of Edmund Alan Hough as a director on 20 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Roger Graham Raffell as a director on 20 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (2 pages) |
11 September 2014 | Appointment of Richard Mark West as a director on 20 August 2014 (3 pages) |
11 September 2014 | Resolutions
|
1 September 2014 | Registration of charge 004531550033, created on 20 August 2014 (71 pages) |
26 August 2014 | Registration of charge 004531550032, created on 20 August 2014 (75 pages) |
22 August 2014 | Registration of charge 004531550031, created on 20 August 2014 (70 pages) |
22 January 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (17 pages) |
22 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
22 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (29 pages) |
3 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
17 July 2013 | Registration of charge 004531550029 (26 pages) |
17 July 2013 | Registration of charge 004531550030 (15 pages) |
15 April 2013 | Satisfaction of charge 21 in full (3 pages) |
15 April 2013 | Satisfaction of charge 22 in full (3 pages) |
15 April 2013 | Satisfaction of charge 23 in full (3 pages) |
15 April 2013 | Satisfaction of charge 24 in full (3 pages) |
21 February 2013 | Termination of appointment of David Riemenschneider as a director (1 page) |
30 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
2 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
17 March 2011 | Auditor's resignation (1 page) |
14 March 2011 | Auditor's resignation (1 page) |
21 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
25 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
30 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Director's details changed for Mr Richard Antony Barber on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Lyal Riemenschneider on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Roger Graham Raffell on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Dr Edmund Alan Hough on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Calvin Stuart Barnett on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Mr Roger Graham Raffell on 26 November 2009 (1 page) |
22 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
28 November 2008 | Return made up to 16/11/08; full list of members (5 pages) |
27 November 2008 | Director's change of particulars / david riemenschneider / 01/04/2008 (1 page) |
19 November 2008 | Full accounts made up to 31 March 2008 (24 pages) |
14 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
4 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
24 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
15 June 2006 | New director appointed (2 pages) |
27 March 2006 | Full accounts made up to 31 March 2005 (18 pages) |
25 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
24 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Particulars of mortgage/charge (8 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (7 pages) |
25 February 2005 | Director resigned (1 page) |
21 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
30 November 2004 | Return made up to 16/11/04; full list of members (8 pages) |
10 June 2004 | Director's particulars changed (1 page) |
1 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
11 December 2003 | Return made up to 16/11/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
17 December 2002 | Return made up to 16/11/02; full list of members
|
16 August 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | New director appointed (2 pages) |
2 May 2002 | Return made up to 16/11/01; full list of members (7 pages) |
5 March 2002 | Director resigned (1 page) |
2 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Director resigned (1 page) |
30 March 2001 | Return made up to 16/11/00; full list of members
|
29 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Return made up to 16/11/99; full list of members
|
5 April 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
13 November 1998 | Return made up to 16/11/98; full list of members (7 pages) |
28 July 1998 | New director appointed (2 pages) |
19 December 1997 | Return made up to 16/11/97; no change of members (6 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
15 July 1997 | Director resigned (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Return made up to 16/11/96; full list of members
|
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | New secretary appointed;new director appointed (2 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (21 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 35 ballards lane london N3 1XW (1 page) |
1 March 1994 | Return made up to 16/11/93; full list of members (13 pages) |
4 June 1993 | Ad 14/05/93--------- £ si [email protected]=5500 £ ic 193798/199298 (2 pages) |
21 May 1993 | Declaration of assistance for shares acquisition (9 pages) |
21 May 1993 | Declaration of assistance for shares acquisition (5 pages) |
14 December 1992 | Return made up to 16/11/92; full list of members
|
14 October 1992 | Resolutions
|
8 April 1992 | Ad 27/03/92--------- £ si [email protected]=700 £ si [email protected]=2968 £ ic 190130/193798 (2 pages) |
23 January 1992 | Return made up to 16/11/91; change of members (9 pages) |
8 May 1991 | Ad 21/03/91--------- £ si [email protected]=700 £ ic 189430/190130 (2 pages) |
13 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
4 April 1990 | Return made up to 16/11/89; full list of members (8 pages) |
17 May 1989 | Return made up to 11/11/88; full list of members (8 pages) |
10 April 1989 | Wd 29/03/89 ad 10/03/89--------- £ si [email protected]=700 £ ic 188730/189430 (2 pages) |
5 August 1986 | Return made up to 04/06/86; full list of members (9 pages) |
14 May 1986 | Return made up to 14/05/85; full list of members (9 pages) |
8 March 1977 | Articles of association (24 pages) |
1 November 1973 | Company name changed\certificate issued on 01/11/73 (2 pages) |
12 March 1964 | Company name changed\certificate issued on 12/03/64 (2 pages) |
6 April 1959 | Company name changed\certificate issued on 06/04/59 (6 pages) |
26 April 1948 | Certificate of incorporation (1 page) |
26 April 1948 | Incorporation (16 pages) |