London
WC1V 7PB
Director Name | Eileen Annabelle Raperport |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2012(59 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Pensions Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 45 Arden Road London N3 3AD |
Director Name | Curtis Evan Jewell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 February 2022(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Kevin Johnson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Peter Graham Walker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(39 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 04 October 2005) |
Role | Treasury Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Grove Billericay Essex CM11 1AU |
Director Name | Peter Maguire Thwaite |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Director Name | Mr Nigel Edward Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Far Rockaway Upper Durford Wood Petersfield Hampshire GU31 5AW |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 June 2000) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Crossways Goodbury Road Knatts Valley Sevenoaks Kent TN15 6XQ |
Director Name | Mr David Maurice Eilbeck |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Windmill Road Sevenoaks Kent TN13 1TN |
Director Name | Alison Yapp |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(48 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2006) |
Role | Solicitor |
Correspondence Address | 19 Southfield Park North Harrow Middlesex HA2 6HF |
Director Name | Robert Arthur Careless |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(51 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 January 2012) |
Role | Accountant/Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Paul Frederick Rundell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2007) |
Role | Treasurer |
Correspondence Address | 35 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Director Name | John Leonard Avery |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(53 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr James Richard Deeley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(53 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr David Stephen Gregg |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(54 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(55 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(55 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Mr Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(55 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 East Street Kimbolton Huntingdon Cambridgeshire PE28 0HJ |
Secretary Name | James Richard Deeley |
---|---|
Status | Resigned |
Appointed | 06 February 2009(56 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 October 2009) |
Role | Company Director |
Correspondence Address | Sussex Cottage 49 The Mount Fetcham Surrey KT22 9EG |
Secretary Name | Morven Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2012(59 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2012(59 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2012(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Clayton Huston Kiefaber |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2012(59 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Skadden Arps 40 Bank Street Canary Wharf London E14 5DS |
Director Name | William (Bill) Flexon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2012(59 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 February 2020) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 10751 Telegraph Road Suite 201 Glen Allen Virginia 23059 |
Director Name | Mr Mark Paul Lehman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2012(59 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 2019) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(59 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Robin Hurst Clark |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Christopher Michael Hix |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2016(63 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 February 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Secretary Name | Charter Central Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1992(39 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 09 January 2008) |
Correspondence Address | 2nd Floor 52 Grosvenor Gardens London SW1W 0AU |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | charter.ie |
---|
Registered Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Cast LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £399,936,000 |
Cash | £15,610,000 |
Current Liabilities | £1,711,746,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
30 April 2012 | Delivered on: 4 May 2012 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Account pledge agreement 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: Its pledged accounts see image for full details. Fully Satisfied |
---|---|
30 April 2012 | Delivered on: 4 May 2012 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Equitable charge over shares Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its rights title and interest in and to the charged securities together with all related rights see image for full details. Fully Satisfied |
30 April 2012 | Delivered on: 4 May 2012 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Equitable charge over shares Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its rights title and interest in and to the charged securities together with all related rights see image for full details. Fully Satisfied |
30 April 2012 | Delivered on: 4 May 2012 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Equitable charge over shares Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its rights title and interest in and to the charged securities together with all related rights see image for full details. Fully Satisfied |
30 April 2012 | Delivered on: 4 May 2012 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Debenture Secured details: All sums due or to become due 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. Fully Satisfied |
29 October 1985 | Delivered on: 7 November 1985 Satisfied on: 28 July 2011 Persons entitled: Chemco Equipment Finance Limitedfor Itself & as Agent of Chemical Bank Classification: Aircraft mortgage Secured details: All monies due or to become due from british caledonian airway limited to chemco equipment finance limited for itself & as agent for chemical bank under the terms of the facility agreement & castling agreement both of even date. Particulars: (1) all interest present & future in (a) the aircraft (b) the spares (c) the manuals of technical records (2) benefit of all interest present & future in all insurance policies & contracts etc in respect of the aircraft package etc. (for full details see doc M105). Fully Satisfied |
18 May 1982 | Delivered on: 2 June 1982 Satisfied on: 28 July 2011 Persons entitled: Chemco Equipment Finance Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from to the chargee under the terms of a counter indemnity dated 31.3.82 and all monies due or to become due under the terms of the chargee. Particulars: The companys interest in boeing 747-230B aircraft manufacturers serial no-20524 registration g-bjxn including the airframe, engines, equipment all manuals, & technical records, spares & the aircraft package, insurances & contracts (see doc M104 for full details). Fully Satisfied |
31 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
11 November 2022 | Director's details changed for Guy Rostron on 1 November 2022 (2 pages) |
8 November 2022 | Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 8 November 2022 (1 page) |
21 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
24 February 2022 | Termination of appointment of Christopher Michael Hix as a director on 14 February 2022 (1 page) |
18 February 2022 | Appointment of Mr Kevin Johnson as a director on 14 February 2022 (2 pages) |
18 February 2022 | Appointment of Curtis Evan Jewell as a director on 14 February 2022 (2 pages) |
18 February 2022 | Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022 (1 page) |
15 November 2021 | Full accounts made up to 31 December 2020 (20 pages) |
28 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
19 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page) |
6 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
10 October 2019 | Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page) |
26 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
22 May 2019 | Statement of capital on 22 May 2019
|
22 May 2019 | Statement by Directors (2 pages) |
22 May 2019 | Resolutions
|
22 May 2019 | Solvency Statement dated 21/05/19 (6 pages) |
25 February 2019 | Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page) |
14 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
5 September 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 5 April 2017 (2 pages) |
5 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 5 April 2017 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 October 2016 | Appointment of Mr Christopher Michael Hix as a director on 30 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Christopher Michael Hix as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
24 August 2015 | Director's details changed for Mr Daniel Alexis Pryor on 13 August 2014 (2 pages) |
24 August 2015 | Director's details changed for Mr Daniel Alexis Pryor on 13 August 2014 (2 pages) |
24 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
9 June 2015 | Satisfaction of charge 7 in full (4 pages) |
9 June 2015 | Satisfaction of charge 7 in full (4 pages) |
9 June 2015 | Satisfaction of charge 4 in full (4 pages) |
9 June 2015 | Satisfaction of charge 4 in full (4 pages) |
9 June 2015 | Satisfaction of charge 6 in full (4 pages) |
9 June 2015 | Satisfaction of charge 3 in full (4 pages) |
9 June 2015 | Satisfaction of charge 3 in full (4 pages) |
9 June 2015 | Satisfaction of charge 6 in full (4 pages) |
9 June 2015 | Satisfaction of charge 5 in full (4 pages) |
9 June 2015 | Satisfaction of charge 5 in full (4 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
17 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
12 August 2014 | Director's details changed for Robin Clark on 11 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Robin Clark on 11 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
9 July 2014 | Director's details changed for Robin Clark on 22 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Robin Clark on 22 June 2014 (2 pages) |
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
8 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
3 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
3 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
6 January 2013 | Auditor's resignation (2 pages) |
6 January 2013 | Auditor's resignation (2 pages) |
16 October 2012 | Appointment of Eileen Annabelle Raperport as a director (2 pages) |
16 October 2012 | Appointment of Eileen Annabelle Raperport as a director (2 pages) |
11 October 2012 | Appointment of Guy Rostron as a director (2 pages) |
11 October 2012 | Appointment of Robin Clark as a director (2 pages) |
11 October 2012 | Appointment of Robin Clark as a director (2 pages) |
11 October 2012 | Appointment of Guy Rostron as a director (2 pages) |
10 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 13 January 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 13 January 2012 (2 pages) |
5 July 2012 | Termination of appointment of David Gregg as a director
|
5 July 2012 | Termination of appointment of David Gregg as a director
|
2 July 2012 | Termination of appointment of David Gregg as a director (1 page) |
2 July 2012 | Termination of appointment of John Avery as a director (1 page) |
2 July 2012 | Termination of appointment of David Gregg as a director (1 page) |
2 July 2012 | Termination of appointment of John Avery as a director (1 page) |
21 June 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
19 June 2012 | Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Ms Anne Lynne Puckett on 13 January 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
9 May 2012 | Memorandum and Articles of Association (34 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
9 May 2012 | Memorandum and Articles of Association (34 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
30 March 2012 | Termination of appointment of Clayton Kiefaber as a director (1 page) |
30 March 2012 | Termination of appointment of Clayton Kiefaber as a director (1 page) |
7 March 2012 | Appointment of William (Bill) Flexon as a director (2 pages) |
7 March 2012 | Appointment of William (Bill) Flexon as a director (2 pages) |
7 March 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
7 March 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
7 March 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
7 March 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
16 January 2012 | Termination of appointment of James Deeley as a director (1 page) |
16 January 2012 | Termination of appointment of Robert Careless as a director (1 page) |
16 January 2012 | Appointment of Mr Clayton Huston Kiefaber as a director (2 pages) |
16 January 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
16 January 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
16 January 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
16 January 2012 | Termination of appointment of Robert Careless as a director (1 page) |
16 January 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
16 January 2012 | Appointment of Mr Clayton Huston Kiefaber as a director (2 pages) |
16 January 2012 | Termination of appointment of James Deeley as a director (1 page) |
16 January 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
16 January 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Termination of appointment of Morven Gow as a secretary (1 page) |
31 March 2011 | Termination of appointment of Morven Gow as a secretary (1 page) |
17 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Statement of company's objects (2 pages) |
6 September 2010 | Statement of company's objects (2 pages) |
6 September 2010 | Resolutions
|
5 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Termination of appointment of Andrew Stockwell as a director (1 page) |
1 July 2010 | Termination of appointment of Michael Foster as a director (1 page) |
1 July 2010 | Termination of appointment of Andrew Stockwell as a director (1 page) |
1 July 2010 | Termination of appointment of Michael Foster as a director (1 page) |
21 December 2009 | Director's details changed for David Stephen Gregg on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Michael George Foster on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Morven Gow on 12 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Morven Gow on 12 October 2009 (2 pages) |
21 December 2009 | Director's details changed for David Stephen Gregg on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for David Stephen Gregg on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Michael George Foster on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Michael George Foster on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages) |
27 October 2009 | Termination of appointment of James Deeley as a secretary (2 pages) |
27 October 2009 | Appointment of Morven Gow as a secretary (3 pages) |
27 October 2009 | Termination of appointment of James Deeley as a secretary (2 pages) |
27 October 2009 | Appointment of Morven Gow as a secretary (3 pages) |
27 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
27 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 February 2009 | Secretary appointed james richard deeley (1 page) |
10 February 2009 | Secretary appointed james richard deeley (1 page) |
10 February 2009 | Appointment terminated secretary nicholas giles (1 page) |
10 February 2009 | Appointment terminated secretary nicholas giles (1 page) |
10 September 2008 | Return made up to 25/07/08; full list of members (5 pages) |
10 September 2008 | Return made up to 25/07/08; full list of members (5 pages) |
1 September 2008 | Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page) |
1 September 2008 | Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page) |
14 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (1 page) |
12 August 2007 | Return made up to 25/07/07; full list of members (7 pages) |
12 August 2007 | Return made up to 25/07/07; full list of members (7 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (4 pages) |
7 March 2007 | New director appointed (4 pages) |
5 September 2006 | Return made up to 25/07/06; full list of members (7 pages) |
5 September 2006 | Return made up to 25/07/06; full list of members (7 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 February 2006 | New director appointed (4 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (4 pages) |
24 February 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 October 2005 | New director appointed (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (1 page) |
13 October 2005 | Director resigned (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
19 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
19 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 October 2004 | Return made up to 25/07/04; no change of members (5 pages) |
19 October 2004 | Return made up to 25/07/04; no change of members (5 pages) |
10 May 2004 | New director appointed (4 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (4 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page) |
7 November 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page) |
7 November 2003 | Secretary's particulars changed (1 page) |
10 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
10 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
16 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
16 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2001 | New director appointed (3 pages) |
2 November 2001 | New director appointed (3 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
31 July 2001 | Return made up to 25/07/01; full list of members (8 pages) |
31 July 2001 | Return made up to 25/07/01; full list of members (8 pages) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (3 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
21 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
23 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 August 1999 | Return made up to 25/07/99; no change of members (7 pages) |
5 August 1999 | Return made up to 25/07/99; no change of members (7 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
31 July 1998 | Return made up to 25/07/98; full list of members (7 pages) |
31 July 1998 | Return made up to 25/07/98; full list of members (7 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | £ sr 2450000@1 25/07/97 (1 page) |
5 August 1997 | £ sr 2450000@1 25/07/97 (1 page) |
30 July 1997 | Return made up to 25/07/97; no change of members (6 pages) |
30 July 1997 | Return made up to 25/07/97; no change of members (6 pages) |
25 July 1997 | Reduction of iss capital and minute (oc) ska ic 2433915000/ 0 £ ic 220152 (4 pages) |
25 July 1997 | Certificate of reduction of issued capital (1 page) |
25 July 1997 | Reduction of iss capital and minute (oc) ska ic 2433915000/ 0 £ ic 220152 (4 pages) |
25 July 1997 | Certificate of reduction of issued capital (1 page) |
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
26 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 December 1996 | Director's particulars changed (1 page) |
13 December 1996 | Director's particulars changed (1 page) |
9 September 1996 | Return made up to 25/07/96; no change of members (6 pages) |
9 September 1996 | Ska ic 2458500000/2433915000 24/11/95 ska sr 24585000@1=24585000 (1 page) |
9 September 1996 | Ska ic 2458500000/2433915000 24/11/95 ska sr 24585000@1=24585000 (1 page) |
9 September 1996 | Return made up to 25/07/96; no change of members (6 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | New director appointed (1 page) |
23 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 March 1996 | £ ic 245010000/220152000 24/11/95 £ sr 24858000@1=24858000 (1 page) |
1 March 1996 | £ ic 245010000/220152000 24/11/95 £ sr 24858000@1=24858000 (1 page) |
19 December 1995 | Resolutions
|
19 December 1995 | £ nc 10000/245010000 24/11/95 (1 page) |
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
19 December 1995 | Ad 24/11/95--------- £ si 2450000@100=245000000 £ ic 10000/245010000 (4 pages) |
19 December 1995 | £ nc 10000/245010000 24/11/95 (1 page) |
19 December 1995 | Resolutions
|
19 December 1995 | Ad 24/11/95--------- £ si 2450000@100=245000000 £ ic 10000/245010000 (4 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
15 August 1995 | Return made up to 25/07/95; full list of members (16 pages) |
15 August 1995 | Return made up to 25/07/95; full list of members (16 pages) |
2 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 January 1995 | Resolutions
|
4 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (129 pages) |
4 October 1994 | Company name changed charter consolidated finance lim ited\certificate issued on 05/10/94 (2 pages) |
4 October 1994 | Company name changed charter consolidated finance lim ited\certificate issued on 05/10/94 (2 pages) |
20 June 1994 | Full accounts made up to 31 March 1994 (10 pages) |
20 June 1994 | Full accounts made up to 31 March 1994 (10 pages) |
1 July 1993 | Full accounts made up to 31 March 1993 (9 pages) |
1 July 1993 | Full accounts made up to 31 March 1993 (9 pages) |
12 August 1992 | Full accounts made up to 31 March 1992 (9 pages) |
12 August 1992 | Full accounts made up to 31 March 1992 (9 pages) |
8 August 1991 | Full accounts made up to 31 March 1991 (10 pages) |
8 August 1991 | Full accounts made up to 31 March 1991 (10 pages) |
17 February 1991 | Resolutions
|
17 February 1991 | Resolutions
|
31 July 1990 | Full accounts made up to 31 March 1990 (11 pages) |
31 July 1990 | Full accounts made up to 31 March 1990 (11 pages) |
19 October 1989 | Full accounts made up to 31 March 1989 (10 pages) |
19 October 1989 | Full accounts made up to 31 March 1989 (10 pages) |
21 December 1988 | Resolutions
|
21 December 1988 | Resolutions
|
31 August 1988 | Full accounts made up to 31 March 1988 (11 pages) |
31 August 1988 | Full accounts made up to 31 March 1988 (11 pages) |
19 August 1987 | Full accounts made up to 31 March 1987 (11 pages) |
19 August 1987 | Full accounts made up to 31 March 1987 (11 pages) |
8 October 1986 | Full accounts made up to 31 March 1986 (11 pages) |
8 October 1986 | Full accounts made up to 31 March 1986 (11 pages) |
7 November 1985 | Particulars of mortgage/charge (7 pages) |
7 November 1985 | Particulars of mortgage/charge (7 pages) |
21 September 1985 | Accounts made up to 31 March 1985 (14 pages) |
21 September 1985 | Accounts made up to 31 March 1985 (14 pages) |
15 August 1984 | Accounts made up to 31 March 1984 (14 pages) |
15 August 1984 | Accounts made up to 31 March 1984 (14 pages) |
9 September 1983 | Accounts made up to 31 March 1983 (13 pages) |
9 September 1983 | Accounts made up to 31 March 1983 (13 pages) |
7 September 1982 | Accounts made up to 31 March 1982 (13 pages) |
7 September 1982 | Accounts made up to 31 March 1982 (13 pages) |
2 June 1982 | Particulars of property mortgage/charge (6 pages) |
2 June 1982 | Particulars of property mortgage/charge (6 pages) |
24 December 1952 | New secretary appointed (5 pages) |
24 December 1952 | New secretary appointed (5 pages) |
19 December 1952 | Incorporation (45 pages) |
19 December 1952 | Incorporation (45 pages) |