Southend On Sea
Essex
SS1 1AB
Director Name | Christopher Brian Tiesman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 May 2021(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1st Floor 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Secretary Name | Tanja Jeanine Van Gog |
---|---|
Status | Current |
Appointed | 07 May 2021(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 1st Floor 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Director Name | Paul Antony Possamai |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Noakes House Noakes Lane, Little Waltham Chelmsford Essex CM3 3NG |
Director Name | Norman Gordon Edward Dunlop |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 1992) |
Role | Company Chairman |
Correspondence Address | 28 Brunswick Gardens London W8 4AL |
Director Name | Terry Mackness |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 61 Burges Road Thorpe Bay Southend On Sea Essex SS1 3HT |
Director Name | Mr Ashley Stuart Reynolds |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Burges Road Thorpe Bay Essex SS1 3HT |
Secretary Name | Mr Derek Stephen Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pattison Road London NW2 2HH |
Director Name | Andre Christian Kofman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 1992(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1995) |
Role | Managing Director |
Correspondence Address | The Willows Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DY |
Director Name | Sir Michael Owen Edwardes |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Anningsley Park Ottershaw Chertsey Surrey KT16 0QY |
Director Name | Mr Richard Dorian Fenhalls |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(18 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | 15 St James Gardens London W11 4RE |
Director Name | Peter Robert Butler |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Gifford House 22 Chalklands Howe Green Chelmsford Essex CM2 7TH |
Secretary Name | Brian Wilson Havill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 11 Stile Lane Rayleigh Essex SS6 8JA |
Director Name | Bradley Lemkus |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 1995(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 13b Wedderburn Road London NW3 5QS |
Director Name | Edward Thomas Kirby |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 October 2000) |
Role | Business Adviser |
Correspondence Address | 24 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | Mr Paul Anthony Harrison |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(21 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 12 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pond Cottage Waldegraves Lane, West Mersea Colchester CO5 8SE |
Secretary Name | Simon Julian Dowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(22 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 13 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Warrior Square Road Shoeburyness Essex SS3 9PZ |
Director Name | Neale Attenborough |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 1998(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 2000) |
Role | Accountant |
Correspondence Address | 5 Wadsworth Place Beverly Ma 01915 Usa Foreign |
Director Name | Donald James Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 2000) |
Role | Accountant |
Correspondence Address | 18 Shalcross Drive Cheshunt Waltham Cross EN8 8UX |
Secretary Name | Donald James Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | 18 Shalcross Drive Cheshunt Waltham Cross EN8 8UX |
Secretary Name | Barry Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(26 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 05 May 2001) |
Role | Company Director |
Correspondence Address | 36 The Drive Mayland Essex CM3 6AA |
Secretary Name | Nick De Haaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2001(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 February 2007) |
Role | Company Director |
Correspondence Address | 2 Wainwright Avenue Braintree Essex CM77 7LJ |
Director Name | Nick De Haaff |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 February 2007) |
Role | Group Treasurer |
Correspondence Address | 2 Wainwright Avenue Braintree Essex CM77 7LJ |
Director Name | Mr Martinus Christiaan Binnendijk |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2002(28 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Aviation Way Southend On Sea Essex SS2 6GH |
Director Name | Simon Julian Dowell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 2006) |
Role | Group Product Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Warrior Square Road Shoeburyness Essex SS3 9PZ |
Director Name | Paul Brooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Aviation Way Southend On Sea Essex SS2 6GH |
Director Name | Michael Eric Nevin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(32 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Tyrone Road Southend On Sea Essex SS1 3HE |
Secretary Name | Edward Franklin Van Wezel |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 14 March 2007(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clare Cottage Parsonage Downs Great Dunmow Essex CM6 2AT |
Secretary Name | Mr Jeremy Collinson |
---|---|
Status | Resigned |
Appointed | 04 January 2010(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2011) |
Role | Company Director |
Correspondence Address | Aviation Way Southend On Sea Essex SS2 6GH |
Secretary Name | Mr Ian Michael Farr |
---|---|
Status | Resigned |
Appointed | 19 September 2011(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 December 2016) |
Role | Company Director |
Correspondence Address | Aviation Way Southend On Sea Essex SS2 6GH |
Director Name | Mr Ian McDonald McLean Cameron |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviation Way Southend On Sea Essex SS2 6GH |
Director Name | Mr Martinus Christiaan Binnendijk |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 January 2016(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 2018) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Paasheuvelweg 22a 1105bj Amsterdam Zuid-Oost Netherlands |
Secretary Name | Mr Martinus Christiaan Binnendijk |
---|---|
Status | Resigned |
Appointed | 07 December 2016(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2018) |
Role | Company Director |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Secretary Name | Mr Henry Stupp |
---|---|
Status | Resigned |
Appointed | 23 July 2018(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 May 2021) |
Role | Company Director |
Correspondence Address | 1st Floor 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Director Name | Kimberly Hope Doyle |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2018(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2021) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 1st Floor 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Website | hi-tec.com |
---|
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
52.3m at £0.2 | Sunningdale Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,029,000 |
Gross Profit | £26,023,000 |
Net Worth | £71,368,000 |
Cash | £4,375,000 |
Current Liabilities | £27,001,000 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
29 October 1992 | Delivered on: 18 November 1992 Satisfied on: 25 April 2002 Persons entitled: National Bank of Canada Classification: Deed of postponement Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: Assigns all debts,demands and choses in action due,owing or accruing now or hereafter to the company by the subsiduary and all securities and rights of any nature.all monies received in payment of debts demands and choses in action.see form 395 for full details. Fully Satisfied |
---|---|
20 May 1987 | Delivered on: 20 May 1987 Satisfied on: 1 February 1989 Persons entitled: Conance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present ad future including bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 May 1987 | Delivered on: 18 May 1987 Satisfied on: 1 February 1989 Persons entitled: D. Q Henriques Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, assets and rights (including all bookdebts and other debts). Fully Satisfied |
14 July 1986 | Delivered on: 28 July 1986 Satisfied on: 12 February 1991 Persons entitled: Citi Bank N.A. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of account no. 994871 with the bank in the name of the company. Po box 336 strand, london WC2R 1HB. Fully Satisfied |
11 October 1985 | Delivered on: 21 October 1985 Satisfied on: 1 February 1989 Persons entitled: City Bank Na. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory 12 towerfield road shoeburyness essex T.n ex 101813 and factory 13 towerfield shoeburyness essex T.N. EX96004. 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 June 1983 | Delivered on: 12 July 1983 Satisfied on: 13 November 1987 Persons entitled: See Schedule Attached to Doc M31 for List of Mortgagees. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts of the company. Fully Satisfied |
28 June 1983 | Delivered on: 6 July 1983 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts owing to the company. Fully Satisfied |
18 May 1982 | Delivered on: 5 June 1982 Satisfied on: 13 November 1987 Persons entitled: Affiliated Exporters (London) Limited Classification: Deed Secured details: Varing the terms of a debenture dated 25/11/77. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
2 February 2011 | Delivered on: 12 February 2011 Satisfied on: 30 September 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Fully Satisfied |
23 November 2007 | Delivered on: 28 November 2007 Satisfied on: 8 May 2010 Persons entitled: Venture Finance PLC Classification: Guarantee & debenture Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 May 2007 | Delivered on: 18 May 2007 Satisfied on: 30 September 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re hi-tec sports public limited company business premium account number 50187453. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
11 July 2003 | Delivered on: 16 July 2003 Satisfied on: 4 January 2008 Persons entitled: Barclays 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 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 |
2 June 1993 | Delivered on: 18 June 1993 Satisfied on: 25 March 1995 Persons entitled: Hambros Bank Limited 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. Fully Satisfied |
2 December 1992 | Delivered on: 7 December 1992 Satisfied on: 6 March 2002 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 |
13 May 1980 | Delivered on: 16 May 1980 Satisfied on: 13 November 1987 Persons entitled: Intership Bermuda Limited. William Baird Services (Far East) P. T. E. Limited William Baird Services (Hong Kong) Limited. Tiac. A. G. William Baird Services Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 25 nov 1977. Particulars: Floating charge-. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 March 2022 | Delivered on: 16 March 2022 Persons entitled: Kkr Loan Administration Services, Llc, as Collateral Agent Classification: A registered charge Particulars: The security document includes a charge over intellectual property of hi-tec sports limited, including the trademark "50 peaks" registered in the united kingdom with registration number 1490652. for further details of intellectual property charged, please refer to the security document. Outstanding |
14 February 2022 | Delivered on: 18 February 2022 Persons entitled: Kkr Loan Administration Services, Llc, as Pledgee Classification: A registered charge Outstanding |
14 February 2022 | Delivered on: 18 February 2022 Persons entitled: Kkr Loan Administration Services, Llc, as Pledgee Classification: A registered charge Outstanding |
14 February 2022 | Delivered on: 18 February 2022 Persons entitled: Kkr Loan Administration Services, Llc, as Pledgee Classification: A registered charge Outstanding |
14 February 2022 | Delivered on: 18 February 2022 Persons entitled: Kkr Loan Administration Services, Llc, as Collateral Agent Classification: A registered charge Particulars: The security document includes a charge over intellectual property of hi-tec sports limited, including the trademark "50 peaks" registered in the united kingdom with registration number 1490652. for further details of intellectual property charged, please refer to the security document. Outstanding |
14 February 2022 | Delivered on: 18 February 2022 Persons entitled: Kkr Loan Administration Services, Llc, as Pledgee Classification: A registered charge Outstanding |
14 February 2022 | Delivered on: 18 February 2022 Persons entitled: Kkr Loan Administration Services, Llc, as Collateral Agent Classification: A registered charge Particulars: The security document includes a charge over intellectual property of hi-tec sports limited, including the trademark "50 peaks" registered in the united kingdom with registration number 1490652. for further details of intellectual property charged, please refer to the security document. Outstanding |
30 June 2021 | Delivered on: 7 July 2021 Persons entitled: Capital Dynamics Us, Inc Classification: A registered charge Particulars: The instrument includes fixed security over intellectual property as described in clause 3.9. Outstanding |
19 September 2018 | Delivered on: 20 September 2018 Persons entitled: Gordon Brothers Finance Company Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
3 August 2018 | Delivered on: 10 August 2018 Persons entitled: Gordon Brothers Finance Company Classification: A registered charge Particulars: The following intellectual property is subject to this fixed charge: trademark number: 1490652 mark text: 50 peaks for full details of all the intellectual property charged by the company, please refer to schedule 8 (starting on page 110) to the security agreement. Outstanding |
20 December 2016 | Delivered on: 29 December 2016 Persons entitled: Cerberus Business Finance, Llc Classification: A registered charge Particulars: UK trade mark numbers 2357306, 2357307, 1507554, 1546542, 2312249 and 1090962. Outstanding |
16 December 2016 | Delivered on: 21 December 2016 Persons entitled: Cerberus Business Finance, Llc Classification: A registered charge Outstanding |
18 November 2011 | Delivered on: 25 November 2011 Persons entitled: Cooperatieve Rabobank Amsterdam U.A. (The Lender) Classification: Debenture 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: 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 |
9 February 2021 | Director's details changed for Mr Henry Stupp on 1 February 2021 (2 pages) |
---|---|
9 February 2021 | Secretary's details changed for Mr Henry Stupp on 1 February 2021 (1 page) |
9 February 2021 | Director's details changed for Kimberly Hope Doyle on 1 February 2021 (2 pages) |
1 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 1 February 2021 (1 page) |
29 October 2020 | Full accounts made up to 31 January 2020 (23 pages) |
3 July 2020 | Director's details changed for Mr Henry Stupp on 3 July 2020 (2 pages) |
3 July 2020 | Director's details changed for Kimberly Hope Doyle on 3 July 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
9 April 2020 | Change of details for Hi-Tec Sports International Holdings Bv as a person with significant control on 7 April 2020 (2 pages) |
21 February 2020 | Cessation of Apex Global Brands Inc as a person with significant control on 21 February 2020 (1 page) |
21 February 2020 | Cessation of Sunningdale Corporation Limited as a person with significant control on 21 February 2020 (1 page) |
21 November 2019 | Notification of Apex Global Brands Inc as a person with significant control on 7 December 2016 (2 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
24 June 2019 | Full accounts made up to 2 February 2019 (21 pages) |
20 September 2018 | Registration of charge 011592030020, created on 19 September 2018 (17 pages) |
10 August 2018 | Registration of charge 011592030019, created on 3 August 2018 (131 pages) |
6 August 2018 | Satisfaction of charge 011592030018 in full (1 page) |
6 August 2018 | Satisfaction of charge 011592030017 in full (1 page) |
31 July 2018 | Appointment of Kimberly Hope Doyle as a director on 30 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of a director (1 page) |
23 July 2018 | Appointment of Mr Henry Stupp as a secretary on 23 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of Martinus Christiaan Binnendijk as a secretary on 23 July 2018 (1 page) |
19 July 2018 | Full accounts made up to 3 February 2018 (22 pages) |
12 July 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
9 February 2018 | Termination of appointment of Edward Franklin Van Wezel as a director on 19 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Franklin Van Wezel as a director on 7 December 2016 (1 page) |
22 December 2017 | Termination of appointment of Franklin Van Wezel as a director on 7 December 2016 (1 page) |
15 December 2017 | Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page) |
15 December 2017 | Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page) |
13 October 2017 | Registered office address changed from Aviation Way Southend on Sea Essex SS2 6GH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from Aviation Way Southend on Sea Essex SS2 6GH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 13 October 2017 (1 page) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
22 January 2017 | Appointment of Mr Henry Stupp as a director on 7 December 2016 (2 pages) |
22 January 2017 | Appointment of Mr Henry Stupp as a director on 7 December 2016 (2 pages) |
20 January 2017 | Appointment of Mr Martinus Christiaan Binnendijk as a secretary on 7 December 2016 (2 pages) |
20 January 2017 | Termination of appointment of Ian Mcdonald Mclean Cameron as a director on 7 December 2016 (1 page) |
20 January 2017 | Termination of appointment of Ian Michael Farr as a secretary on 7 December 2016 (1 page) |
20 January 2017 | Termination of appointment of Franklin Van Wezel as a director on 7 December 2016 (1 page) |
20 January 2017 | Appointment of Mr Edward Franklin Van Wezel as a director on 7 December 2016 (2 pages) |
20 January 2017 | Appointment of Mr Martinus Christiaan Binnendijk as a secretary on 7 December 2016 (2 pages) |
20 January 2017 | Termination of appointment of Ian Michael Farr as a secretary on 7 December 2016 (1 page) |
20 January 2017 | Termination of appointment of Ian Mcdonald Mclean Cameron as a director on 7 December 2016 (1 page) |
20 January 2017 | Termination of appointment of Franklin Van Wezel as a director on 7 December 2016 (1 page) |
20 January 2017 | Appointment of Mr Edward Franklin Van Wezel as a director on 7 December 2016 (2 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
29 December 2016 | Registration of charge 011592030018, created on 20 December 2016
|
29 December 2016 | Registration of charge 011592030018, created on 20 December 2016
|
21 December 2016 | Registration of charge 011592030017, created on 16 December 2016 (15 pages) |
21 December 2016 | Registration of charge 011592030017, created on 16 December 2016 (15 pages) |
22 November 2016 | Satisfaction of charge 16 in full (1 page) |
22 November 2016 | Satisfaction of charge 16 in full (1 page) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (8 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (8 pages) |
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
20 January 2016 | Appointment of Mr Martinus Christiaan Binnendijk as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Martinus Christiaan Binnendijk as a director on 20 January 2016 (2 pages) |
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
30 September 2014 | Satisfaction of charge 13 in full (3 pages) |
30 September 2014 | Satisfaction of charge 13 in full (3 pages) |
30 September 2014 | Satisfaction of charge 15 in full (3 pages) |
30 September 2014 | Satisfaction of charge 15 in full (3 pages) |
12 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
8 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Appointment of Mr Ian Cameron as a director (2 pages) |
8 August 2013 | Appointment of Mr Ian Cameron as a director (2 pages) |
8 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
26 July 2013 | Termination of appointment of Paul Brooks as a director (1 page) |
26 July 2013 | Termination of appointment of Edward Van Wezel as a director (1 page) |
26 July 2013 | Termination of appointment of Edward Van Wezel as a director (1 page) |
26 July 2013 | Termination of appointment of Martinus Binnendijk as a director (1 page) |
26 July 2013 | Termination of appointment of Paul Brooks as a director (1 page) |
26 July 2013 | Termination of appointment of Martinus Binnendijk as a director (1 page) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
18 February 2013 | Director's details changed for Edward Franklin Van Wezel on 15 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Martinus Christiaan Binnendijk on 15 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Martinus Christiaan Binnendijk on 15 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Edward Franklin Van Wezel on 15 February 2013 (2 pages) |
10 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Director's details changed for Franklin Van Wezel on 8 July 2012 (2 pages) |
10 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Director's details changed for Franklin Van Wezel on 8 July 2012 (2 pages) |
10 August 2012 | Director's details changed for Franklin Van Wezel on 8 July 2012 (2 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
24 February 2012 | Appointment of Mr Ian Michael Farr as a secretary (1 page) |
24 February 2012 | Appointment of Mr Ian Michael Farr as a secretary (1 page) |
17 February 2012 | Termination of appointment of Jeremy Collinson as a secretary (1 page) |
17 February 2012 | Director's details changed for Franklin Van Wezel on 3 January 2012 (2 pages) |
17 February 2012 | Termination of appointment of Jeremy Collinson as a secretary (1 page) |
17 February 2012 | Director's details changed for Franklin Van Wezel on 3 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Martinus Christiaan Binnendijk on 3 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Franklin Van Wezel on 3 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Martinus Christiaan Binnendijk on 3 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Martinus Christiaan Binnendijk on 3 January 2012 (2 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
7 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Director's details changed for Paul Brooks on 24 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Edward Franklin Van Wezel on 1 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Edward Franklin Van Wezel on 1 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Edward Franklin Van Wezel on 1 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Paul Brooks on 24 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Martinus Christiaan Binnendijk on 1 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Martinus Christiaan Binnendijk on 1 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Martinus Christiaan Binnendijk on 1 September 2011 (2 pages) |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Paul Brooks on 9 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Paul Brooks on 9 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Paul Brooks on 9 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
8 June 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 January 2010 | Appointment of Mr Jeremy Collinson as a secretary (1 page) |
28 January 2010 | Termination of appointment of Edward Van Wezel as a secretary (1 page) |
28 January 2010 | Appointment of Mr Jeremy Collinson as a secretary (1 page) |
28 January 2010 | Termination of appointment of Edward Van Wezel as a secretary (1 page) |
6 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
8 July 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
7 April 2009 | Return made up to 09/07/08; no change of members (5 pages) |
7 April 2009 | Return made up to 09/07/08; no change of members (5 pages) |
26 March 2009 | Director's change of particulars / martinus binnendijk / 01/01/2008 (1 page) |
26 March 2009 | Director and secretary's change of particulars / edward van wezel / 01/02/2009 (1 page) |
26 March 2009 | Director's change of particulars / martinus binnendijk / 01/01/2008 (1 page) |
26 March 2009 | Director and secretary's change of particulars / edward van wezel / 01/02/2009 (1 page) |
24 July 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
24 July 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Particulars of mortgage/charge (14 pages) |
28 November 2007 | Particulars of mortgage/charge (14 pages) |
29 August 2007 | Return made up to 09/07/07; no change of members
|
29 August 2007 | Return made up to 09/07/07; no change of members
|
3 August 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
3 August 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Resolutions
|
18 May 2007 | Particulars of mortgage/charge (5 pages) |
18 May 2007 | Particulars of mortgage/charge (5 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
22 March 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
9 August 2006 | Return made up to 09/07/06; full list of members
|
9 August 2006 | Return made up to 09/07/06; full list of members
|
27 July 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
27 July 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
19 July 2005 | Return made up to 09/07/05; full list of members
|
19 July 2005 | Return made up to 09/07/05; full list of members
|
13 May 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
13 May 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members
|
15 July 2004 | Return made up to 09/07/04; full list of members
|
14 July 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
14 July 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
12 September 2003 | Return made up to 09/07/03; full list of members
|
12 September 2003 | Return made up to 09/07/03; full list of members
|
19 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2003 | Resolutions
|
19 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2003 | Resolutions
|
19 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2003 | Resolutions
|
19 July 2003 | Resolutions
|
19 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
16 July 2003 | Particulars of mortgage/charge (4 pages) |
16 July 2003 | Particulars of mortgage/charge (4 pages) |
14 July 2003 | Application for reregistration from private to PLC (1 page) |
14 July 2003 | Auditor's report (3 pages) |
14 July 2003 | Auditor's report (3 pages) |
14 July 2003 | Application for reregistration from private to PLC (1 page) |
14 July 2003 | Balance Sheet (1 page) |
14 July 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 July 2003 | Auditor's statement (1 page) |
14 July 2003 | Balance Sheet (1 page) |
14 July 2003 | Re-registration of Memorandum and Articles (53 pages) |
14 July 2003 | Declaration on reregistration from private to PLC (1 page) |
14 July 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 July 2003 | Declaration on reregistration from private to PLC (1 page) |
14 July 2003 | Auditor's statement (1 page) |
14 July 2003 | Re-registration of Memorandum and Articles (53 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Re-registration of Memorandum and Articles (51 pages) |
10 July 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 July 2003 | Re-registration of Memorandum and Articles (51 pages) |
10 July 2003 | Application for reregistration from PLC to private (2 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 July 2003 | Application for reregistration from PLC to private (2 pages) |
27 May 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
27 May 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
17 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
12 July 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
12 July 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
19 October 2001 | Return made up to 09/07/01; change of members
|
19 October 2001 | Return made up to 09/07/01; change of members
|
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
14 September 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
18 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
18 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | Return made up to 09/07/00; bulk list available separately
|
21 August 2000 | Return made up to 09/07/00; bulk list available separately
|
30 March 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
30 March 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
11 October 1999 | Full group accounts made up to 30 April 1999 (38 pages) |
11 October 1999 | Full group accounts made up to 30 April 1999 (38 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
10 September 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
31 August 1999 | Return made up to 09/07/99; bulk list available separately (8 pages) |
31 August 1999 | Return made up to 09/07/99; bulk list available separately (8 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
7 May 1999 | Ad 09/04/99--------- £ si [email protected]=189572 £ ic 12891134/13080706 (3 pages) |
7 May 1999 | Ad 09/04/99--------- £ si [email protected]=189572 £ ic 12891134/13080706 (3 pages) |
15 October 1998 | Ad 01/10/98--------- £ si [email protected]=89232 £ ic 12801902/12891134 (3 pages) |
15 October 1998 | Ad 01/10/98--------- £ si [email protected]=89232 £ ic 12801902/12891134 (3 pages) |
8 October 1998 | Full group accounts made up to 1 May 1998 (36 pages) |
8 October 1998 | Full group accounts made up to 1 May 1998 (36 pages) |
8 October 1998 | Full group accounts made up to 1 May 1998 (36 pages) |
18 August 1998 | Return made up to 09/07/98; bulk list available separately (9 pages) |
18 August 1998 | Return made up to 09/07/98; bulk list available separately (9 pages) |
17 August 1998 | Ad 07/01/98--------- £ si [email protected]=22656 £ ic 12751493/12774149 (2 pages) |
17 August 1998 | Ad 07/01/98--------- £ si [email protected]=27753 £ ic 12774149/12801902 (2 pages) |
17 August 1998 | Ad 07/01/98--------- £ si [email protected]=27753 £ ic 12774149/12801902 (2 pages) |
17 August 1998 | Ad 07/01/98--------- £ si [email protected]=22656 £ ic 12751493/12774149 (2 pages) |
30 June 1998 | Ad 16/06/98--------- £ si [email protected]=1585 £ ic 12749908/12751493 (2 pages) |
30 June 1998 | Ad 16/06/98--------- £ si [email protected]=1585 £ ic 12749908/12751493 (2 pages) |
13 June 1998 | Ad 29/05/98--------- £ si [email protected]=2265 £ ic 12747643/12749908 (2 pages) |
13 June 1998 | Ad 29/05/98--------- £ si [email protected]=2265 £ ic 12747643/12749908 (2 pages) |
30 April 1998 | Ad 17/04/98--------- £ si [email protected]=57472 £ ic 12690171/12747643 (3 pages) |
30 April 1998 | Ad 17/04/98--------- £ si [email protected]=57472 £ ic 12690171/12747643 (3 pages) |
20 April 1998 | Ad 27/03/98--------- £ si [email protected]=1132 £ ic 12689039/12690171 (2 pages) |
20 April 1998 | Ad 27/03/98--------- £ si [email protected]=1132 £ ic 12689039/12690171 (2 pages) |
12 February 1998 | Ad 07/01/98--------- £ si [email protected]=1132 £ ic 12687907/12689039 (2 pages) |
12 February 1998 | Ad 07/01/98--------- £ si [email protected]=1132 £ ic 12687907/12689039 (2 pages) |
10 February 1998 | Ad 07/01/98--------- £ si [email protected]=1132 £ ic 12686775/12687907 (2 pages) |
10 February 1998 | Ad 07/01/98--------- £ si [email protected]=1132 £ ic 12686775/12687907 (2 pages) |
31 July 1997 | Return made up to 09/07/97; bulk list available separately
|
31 July 1997 | Return made up to 09/07/97; bulk list available separately
|
25 July 1997 | Full group accounts made up to 2 May 1997 (33 pages) |
25 July 1997 | Full group accounts made up to 2 May 1997 (33 pages) |
25 July 1997 | Full group accounts made up to 2 May 1997 (33 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Full group accounts made up to 26 April 1996 (38 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Full group accounts made up to 26 April 1996 (38 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Return made up to 09/07/96; bulk list available separately
|
10 September 1996 | Return made up to 09/07/96; bulk list available separately
|
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (1 page) |
30 May 1996 | New director appointed (1 page) |
30 May 1996 | Director resigned (2 pages) |
12 October 1995 | Full group accounts made up to 30 April 1995 (36 pages) |
12 October 1995 | Full group accounts made up to 30 April 1995 (36 pages) |
10 August 1995 | Return made up to 09/07/95; bulk list available separately
|
10 August 1995 | Return made up to 09/07/95; bulk list available separately
|
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 January 1995 | Nc inc already adjusted 15/07/93 (1 page) |
16 January 1995 | Nc inc already adjusted 15/07/93 (1 page) |
18 November 1992 | Particulars of mortgage/charge (3 pages) |
18 November 1992 | Particulars of mortgage/charge (3 pages) |
17 July 1991 | Memorandum and Articles of Association (47 pages) |
17 July 1991 | Resolutions
|
17 July 1991 | Resolutions
|
17 July 1991 | Memorandum and Articles of Association (47 pages) |
4 September 1990 | Resolutions
|
4 September 1990 | Resolutions
|
4 September 1990 | Resolutions
|
4 September 1990 | Resolutions
|
30 October 1989 | Resolutions
|
30 October 1989 | Resolutions
|
30 October 1989 | Resolutions
|
30 October 1989 | Resolutions
|
21 July 1988 | Memorandum and Articles of Association (54 pages) |
21 July 1988 | Memorandum and Articles of Association (54 pages) |
21 July 1988 | Resolutions
|
21 July 1988 | Resolutions
|
29 June 1988 | Memorandum and Articles of Association (4 pages) |
29 June 1988 | Memorandum and Articles of Association (4 pages) |
17 June 1988 | Resolutions
|
17 June 1988 | Resolutions
|
13 November 1987 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 November 1987 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 September 1987 | Resolutions
|
4 September 1987 | Resolutions
|
3 September 1987 | Re-registration of Memorandum and Articles (6 pages) |
3 September 1987 | Re-registration of Memorandum and Articles (6 pages) |
3 September 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 September 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 June 1984 | Company name changed\certificate issued on 20/06/84 (2 pages) |
20 June 1984 | Company name changed\certificate issued on 20/06/84 (2 pages) |
10 April 1975 | Company name changed\certificate issued on 10/04/75 (2 pages) |
10 April 1975 | Company name changed\certificate issued on 10/04/75 (4 pages) |
10 April 1975 | Company name changed\certificate issued on 10/04/75 (4 pages) |
10 April 1975 | Company name changed\certificate issued on 10/04/75 (2 pages) |
5 February 1974 | Certificate of incorporation (1 page) |
5 February 1974 | Certificate of incorporation (1 page) |
5 February 1974 | Incorporation (12 pages) |
5 February 1974 | Incorporation (12 pages) |