Refinery Road
Parkeston
Harwich
CO12 4QG
Director Name | Mr Michael Ebbe |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 11 November 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Scandanvia House Scandinavia House Refinery Road Parkeston Harwich CO12 4QG |
Secretary Name | Mr Gary Maurice Ridsdale |
---|---|
Status | Current |
Appointed | 11 November 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Scandanvia House Scandinavia House Refinery Road Parkeston Harwich CO12 4QG |
Director Name | Arval Daniel Headrick |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 April 2008) |
Role | Vice Chairman |
Correspondence Address | 2507 Trail River Drive Houston Texas 77345 United States |
Director Name | Basil John Rusovich Jr |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 July 2003) |
Role | Chairman |
Correspondence Address | 258 Audubon Boulevard New Orleans Louisiana 70125 United States |
Director Name | Gregory Randolph Rusovich |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 October 2007) |
Role | President |
Correspondence Address | 179 East Oakridge Metairie Lousiana 70005 United States |
Secretary Name | Jared Thomas Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2001) |
Role | Vice President |
Correspondence Address | 151 North Concord Forest Circle The Woodlands Texas 77381 |
Secretary Name | Mark Margavio |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 July 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2003) |
Role | Finance |
Correspondence Address | 27 Catalpa Trace Covington Louisiana 70433 United States |
Secretary Name | Martin Paul Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | Silverdale Horndon Road Horndon On The Hill Stanford Le Hope Essex SS17 8PD |
Secretary Name | Colin Stephen Bagwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 62 Brockenhurst Avenue Worcester Park Surrey KT4 7RF |
Secretary Name | Helen Mary Wooster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2011) |
Role | Accountant |
Correspondence Address | Catalpa House Apt 1 104a Ditton Road Surbiton Surrey KT6 6RE |
Director Name | Daniel Rushbrooke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 2009) |
Role | Company Director |
Correspondence Address | Conifers The Stream Beckley East Sussex TN31 6SJ |
Director Name | Mr Thomas J Griffin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2007(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4211 Tennyson Houston Texas 77005 United States |
Director Name | Mr Richard Philip Martin Buhagiar |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2011) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 104 Littleheath Road South Croydon Surrey CR2 7SE |
Director Name | Mr Christopher David Price |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Pickenfield Thame Oxfordshire OX9 3HG |
Director Name | Mr David Jonathan Barlow |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG |
Director Name | Mr Colm Patrick McAlinden |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG |
Director Name | Mr Hitesh Nathwani |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Scandanvia House Scandinavia House Refinery Road Parkeston Harwich CO12 4QG |
Director Name | Mr Rene Falch Olesen |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 November 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2024) |
Role | Chief Commerical Officer |
Country of Residence | England |
Correspondence Address | Scandanvia House Scandinavia House Refinery Road Parkeston Harwich CO12 4QG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | agilitylogistics.com |
---|
Registered Address | Scandanvia House Scandinavia House Refinery Road Parkeston Harwich CO12 4QG |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ramsey and Parkeston |
Ward | Ramsey and Parkeston |
Built Up Area | Harwich |
50k at £1 | Trans Oceanic Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,476,463 |
Gross Profit | £2,316,504 |
Net Worth | £9,809,186 |
Cash | £722,451 |
Current Liabilities | £695,871 |
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 | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
1 October 2007 | Delivered on: 2 October 2007 Persons entitled: Stevenor Investments Limited Classification: Rent deposit deed 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: The initial rent deposit being £9,555 and all funds paid under such account. See the mortgage charge document for full details. Outstanding |
---|---|
6 August 2004 | Delivered on: 19 August 2004 Persons entitled: Treasury (Gp) Limited and Newent Limited as General Partners in the Thl Tolworth Limitedpartnership Classification: Counterpart rent deposit deed 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: The equitable interest in 1) the sum of £48,229.64 2) any other sums paid into that account and any interest credited to that account. The account being a separately identified deposit account or an interest-bearing account. Outstanding |
4 April 2002 | Delivered on: 10 April 2002 Persons entitled: Treasury (Gp) Limited and Newent Limited (as General Partners in the Thl Tolworth Limited Partnership) Classification: Deed 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: The companys equitable interest in the sum of £8,770 plus vat paid by the company to the landlord and any other sums paid into the account please refer to form 395 for full details. Outstanding |
8 August 2001 | Delivered on: 16 August 2001 Persons entitled: Treasury (Gp) Limited and Newent Limited as General Partners in the Thltolworth Limited Partnership Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 8 august 2001 (as defined). Particulars: The company's equitable interest in (1) the sum of £10,902.50 plus vat paid by the company to the landlord and which the landlord and which the landlord is obliged under the deed to pay into the account; and (2) any other sums paid into that account by the tenant pursuant to the deed and any interest credited to that account which has not been released to the tenant.. See the mortgage charge document for full details. Outstanding |
16 June 2004 | Delivered on: 3 July 2004 Satisfied on: 19 January 2008 Persons entitled: Hibernia National Bank Classification: Fixed and floating charge Secured details: All monies due or to become due from transoceanic shipping company inc (the borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the 'debts' being all book and other debts revenues and claims and all things in action due or owing. By way of floating charge all the undertaking property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
5 March 2024 | Termination of appointment of Rene Falch Olesen as a director on 29 February 2024 (1 page) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (3 pages) |
21 June 2023 | Notification of Trans Oceanic Holdings Bv as a person with significant control on 21 June 2023 (2 pages) |
21 June 2023 | Cessation of Dsv a/S as a person with significant control on 21 June 2023 (1 page) |
10 May 2023 | Full accounts made up to 31 December 2022 (26 pages) |
11 July 2022 | Satisfaction of charge 5 in full (1 page) |
11 July 2022 | Satisfaction of charge 4 in full (1 page) |
11 July 2022 | Satisfaction of charge 2 in full (1 page) |
11 July 2022 | Satisfaction of charge 1 in full (1 page) |
30 June 2022 | Cessation of Transoceanic Holdings Bv as a person with significant control on 30 June 2022 (1 page) |
30 June 2022 | Notification of Dsv a/S as a person with significant control on 30 June 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
9 May 2022 | Full accounts made up to 31 December 2021 (24 pages) |
8 March 2022 | Memorandum and Articles of Association (29 pages) |
8 March 2022 | Resolutions
|
2 March 2022 | Company name changed agility project logistics LIMITED\certificate issued on 02/03/22
|
1 March 2022 | Registered office address changed from Uun Unit 6 Radius Park Faggs Road Feltham Middlesex TW14 0NG United Kingdom to Scandanvia House Scandinavia House Refinery Road Parkeston Harwich CO12 4QG on 1 March 2022 (1 page) |
1 March 2022 | Registered office address changed from Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG to Uun Unit 6 Radius Park Faggs Road Feltham Middlesex TW14 0NG on 1 March 2022 (1 page) |
1 March 2022 | Termination of appointment of Hitesh Nathwani as a director on 28 February 2022 (1 page) |
15 November 2021 | Appointment of Mr Michael Ebbe as a director on 11 November 2021 (2 pages) |
15 November 2021 | Appointment of Mr Gary Maurice Ridsdale as a secretary on 11 November 2021 (2 pages) |
15 November 2021 | Appointment of Mr Rene Falch Olesen as a director on 11 November 2021 (2 pages) |
15 November 2021 | Appointment of Mr Gert Vriend as a director on 11 November 2021 (2 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (172 pages) |
11 October 2021 | Termination of appointment of Colm Patrick Mcalinden as a director on 30 September 2021 (1 page) |
2 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
9 January 2021 | Full accounts made up to 31 December 2019 (125 pages) |
9 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (96 pages) |
6 August 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
23 October 2018 | Notification of Transoceanic Holdings Bv as a person with significant control on 6 April 2016 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
8 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
18 August 2017 | Cessation of Diego Hidalgo as a person with significant control on 6 April 2016 (1 page) |
18 August 2017 | Cessation of Colm Patrick Mcalinden as a person with significant control on 6 April 2016 (1 page) |
18 August 2017 | Cessation of Diego Hidalgo as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Cessation of Olm Patrick Mcalinden as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
18 August 2017 | Cessation of Hristopher Murray as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
18 August 2017 | Cessation of Christopher Murray as a person with significant control on 6 April 2016 (1 page) |
9 September 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (77 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (77 pages) |
27 November 2015 | Appointment of Mr Hitesh Nathwani as a director on 30 September 2015 (2 pages) |
27 November 2015 | Appointment of Mr Hitesh Nathwani as a director on 30 September 2015 (2 pages) |
10 November 2015 | Termination of appointment of David Jonathan Barlow as a director on 30 September 2015 (1 page) |
10 November 2015 | Termination of appointment of David Jonathan Barlow as a director on 30 September 2015 (1 page) |
21 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
6 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 September 2013 | Termination of appointment of Thomas Griffin as a director (1 page) |
25 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Termination of appointment of Thomas Griffin as a director (1 page) |
25 September 2013 | Termination of appointment of Thomas Griffin as a director (1 page) |
25 September 2013 | Termination of appointment of Thomas Griffin as a director (1 page) |
25 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
10 September 2013 | Director's details changed for Mr David Jonathan Barlow on 8 February 2011 (2 pages) |
10 September 2013 | Director's details changed for Mr David Jonathan Barlow on 8 February 2011 (2 pages) |
10 September 2013 | Director's details changed for Mr David Jonathan Barlow on 8 February 2011 (2 pages) |
14 February 2013 | Termination of appointment of Christopher Price as a director (1 page) |
14 February 2013 | Termination of appointment of Christopher Price as a director (1 page) |
14 February 2013 | Appointment of Mr Colm Patrick Mcalinden as a director (2 pages) |
14 February 2013 | Appointment of Mr Colm Patrick Mcalinden as a director (2 pages) |
15 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
15 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Termination of appointment of Helen Wooster as a secretary (1 page) |
1 August 2011 | Registered office address changed from Unit 6 Radius Park Faggs Road Feltham Middlesex TW14 0NG United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Termination of appointment of Helen Wooster as a secretary (1 page) |
1 August 2011 | Registered office address changed from Unit 6 Radius Park Faggs Road Feltham Middlesex TW14 0NG United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Registered office address changed from Unit 6 Radius Park Faggs Road Feltham Middlesex TW14 0NG United Kingdom on 1 August 2011 (1 page) |
8 February 2011 | Appointment of Mr David Jonathan Barlow as a director (2 pages) |
8 February 2011 | Termination of appointment of Richard Buhagiar as a director (1 page) |
8 February 2011 | Registered office address changed from Tolworth Business Centre Tolworth Tower Surbiton Surrey KT6 7EL on 8 February 2011 (1 page) |
8 February 2011 | Appointment of Mr Christopher David Price as a director (2 pages) |
8 February 2011 | Appointment of Mr Christopher David Price as a director (2 pages) |
8 February 2011 | Appointment of Mr David Jonathan Barlow as a director (2 pages) |
8 February 2011 | Registered office address changed from Tolworth Business Centre Tolworth Tower Surbiton Surrey KT6 7EL on 8 February 2011 (1 page) |
8 February 2011 | Termination of appointment of Richard Buhagiar as a director (1 page) |
8 February 2011 | Registered office address changed from Tolworth Business Centre Tolworth Tower Surbiton Surrey KT6 7EL on 8 February 2011 (1 page) |
21 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
23 June 2009 | Appointment terminated director daniel rushbrooke (1 page) |
23 June 2009 | Appointment terminated director daniel rushbrooke (1 page) |
23 June 2009 | Director appointed mr richard philip martin buhagiar (1 page) |
23 June 2009 | Director appointed mr richard philip martin buhagiar (1 page) |
11 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 March 2009 | Memorandum and Articles of Association (12 pages) |
24 March 2009 | Memorandum and Articles of Association (12 pages) |
18 March 2009 | Company name changed transoceanic projects LIMITED\certificate issued on 19/03/09 (2 pages) |
18 March 2009 | Company name changed transoceanic projects LIMITED\certificate issued on 19/03/09 (2 pages) |
21 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 May 2008 | Appointment terminated director arval headrick (1 page) |
13 May 2008 | Appointment terminated director arval headrick (1 page) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Return made up to 30/07/07; full list of members (7 pages) |
27 November 2007 | Return made up to 30/07/07; full list of members (7 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New secretary appointed (1 page) |
7 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
25 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
17 May 2005 | Amended full accounts made up to 31 December 2002 (16 pages) |
17 May 2005 | Amended full accounts made up to 31 December 2002 (16 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 May 2005 | Full accounts made up to 31 December 2003 (17 pages) |
3 May 2005 | Full accounts made up to 31 December 2003 (17 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New secretary appointed (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New secretary appointed (1 page) |
16 September 2004 | Full accounts made up to 31 December 2002 (13 pages) |
16 September 2004 | Full accounts made up to 31 December 2002 (13 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
3 July 2004 | Particulars of mortgage/charge (7 pages) |
3 July 2004 | Particulars of mortgage/charge (7 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 18/08/03; full list of members
|
9 March 2004 | Return made up to 18/08/03; full list of members
|
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 November 2002 | Return made up to 18/08/02; full list of members (7 pages) |
13 November 2002 | Return made up to 18/08/02; full list of members (7 pages) |
29 June 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
29 June 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | £ nc 1000/50000 08/05/02 (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | £ nc 1000/50000 08/05/02 (1 page) |
31 May 2002 | Resolutions
|
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Return made up to 18/08/01; full list of members
|
3 October 2001 | Return made up to 18/08/01; full list of members
|
28 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Return made up to 18/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 18/08/00; full list of members (7 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
26 April 2000 | Ad 05/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: tolworth business centre tolworth tower surbiton surrey KT6 7EL (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: tolworth business centre tolworth tower surbiton surrey KT6 7EL (1 page) |
26 April 2000 | Ad 05/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: c/o hill taylor dickinson irongate house dukes place london EC3A 7LP (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: c/o hill taylor dickinson irongate house dukes place london EC3A 7LP (1 page) |
22 February 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
22 February 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
25 August 1999 | Return made up to 18/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 18/08/99; no change of members (4 pages) |
1 August 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
1 August 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
21 September 1998 | Return made up to 18/08/98; full list of members
|
21 September 1998 | Return made up to 18/08/98; full list of members
|
1 December 1997 | Company name changed mylomode LIMITED\certificate issued on 02/12/97 (2 pages) |
1 December 1997 | Company name changed mylomode LIMITED\certificate issued on 02/12/97 (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
18 August 1997 | Incorporation (20 pages) |
18 August 1997 | Incorporation (20 pages) |