London
SW1Y 5JG
Director Name | Mr Anant Prakash |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Lennart Thorsten Aberg |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 September 1997(2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Dower House Stoke Court Drive Stoke Poges Slough Berkshire SL2 4LH |
Secretary Name | Mr Martin David Newson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(2 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 30 Abberbury Road Iffley Oxford Oxfordshire OX4 4ES |
Director Name | Dr Henning Andreas Wilhelm Bachem |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Springfield Stanford Road Great Witley Worcestershire WR6 6JG |
Director Name | Axel Heitmann |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 November 1997(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 1999) |
Role | Company Director |
Correspondence Address | Im Ortchen 21 Marl 45768 |
Director Name | Rolf Frauz Abrams |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 March 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 2001) |
Role | Business Executive |
Correspondence Address | Faerberstr 196 40764 Lanferfeld Germany Foreign |
Director Name | Graham Reed |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2004) |
Role | Managing Director |
Correspondence Address | Cedar Cottage Evesham Road, Salford Priors Evesham Worcestershire WR11 5UU |
Director Name | Dr Eberhard Alfred Muller |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 May 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2003) |
Role | Executive Vice President |
Correspondence Address | Pfauenstr 19 41540 Dormagen Dormagen Nrw 41540 Germany |
Director Name | Lambert Courth |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 December 2002(5 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 09 May 2003) |
Role | Managing Director |
Correspondence Address | Bayer House Strawberry Hill Newbury Berkshire RG14 1JA |
Director Name | Dr Dieter Hesterwerth |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 April 2003(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2011) |
Role | Chemist |
Country of Residence | Germany |
Correspondence Address | Michaelstrasse 20 Reker 48734 Germany |
Director Name | Andreas Ostrowicki |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 March 2004(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2008) |
Role | Deputy Managing Director |
Correspondence Address | Corbett House Westonhall Road Stoke Prior Bromsgrove B60 4AL |
Secretary Name | Michelle Stevens Kettel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Bayer House Strawberry Hill Newbury Berkshire RG14 1JA |
Director Name | Henning Andreas Wilhelm Bachem |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2008(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corbett House Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL |
Director Name | Mr David Charles Blackwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 31 March 2011(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Road Temple Fields Harlow Essex CM20 2BH |
Director Name | Mr Derick Blair Whyte |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Road Temple Fields Harlow Essex CM20 2BH |
Director Name | Mr Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(13 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 05 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennismore Green Luton Bedfordshire LU2 8UP |
Director Name | Mr Richard Atkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 February 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Central Road Temple Fields Harlow Essex CM20 2BH |
Secretary Name | Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 February 2023) |
Role | Company Director |
Correspondence Address | Central Road Temple Fields Harlow Essex CM20 2BH |
Director Name | Mr Stephen Guy Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synthomer Plc Temple Fields Harlow Essex CM20 2BH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | polymerlatex.de |
---|
Registered Address | Central Road Temple Fields Harlow Essex CM20 2BH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
4.6m at £1 | Synthomer Deutschland Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
11 October 2006 | Delivered on: 19 October 2006 Satisfied on: 9 April 2011 Persons entitled: Ubs Limited as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee or any other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 May 2005 | Delivered on: 9 June 2005 Satisfied on: 21 October 2006 Persons entitled: Ubs Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 May 2003 | Delivered on: 19 May 2003 Satisfied on: 2 June 2005 Persons entitled: Commerzbank Aktiengesellschaft as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north of westonhall road, stoke prior t/n HW186907. 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 |
9 May 2003 | Delivered on: 19 May 2003 Satisfied on: 2 June 2005 Persons entitled: Commerzbank Aktiengesellschaft as Security Trustee Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the mortgaged being f/h land on the north of westonhall road, stoke prior in the county of worcestershire in the district of bromsgrove t/n HW186907 any buildings fixtures fittings fixed plant or machinery and all related rights. See the mortgage charge document for full details. Fully Satisfied |
12 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Director's details changed for Mr Anant Prakash on 8 December 2023 (2 pages) |
23 November 2023 | Director's details changed for Ms Lily Liu on 21 November 2023 (2 pages) |
9 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
9 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
9 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
9 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (224 pages) |
29 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (224 pages) |
29 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 February 2023 | Termination of appointment of Richard Atkinson as a director on 27 February 2023 (1 page) |
27 February 2023 | Appointment of Mr Anant Prakash as a director on 27 February 2023 (2 pages) |
27 February 2023 | Termination of appointment of Richard Atkinson as a secretary on 27 February 2023 (1 page) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
7 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
7 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (190 pages) |
7 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 July 2022 | Termination of appointment of Stephen Guy Bennett as a director on 1 July 2022 (1 page) |
1 July 2022 | Appointment of Ms Lily Liu as a director on 1 July 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
15 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (178 pages) |
15 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
15 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
3 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages) |
3 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
12 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages) |
12 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
12 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
20 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
20 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
20 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (156 pages) |
20 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
28 March 2018 | Withdrawal of a person with significant control statement on 28 March 2018 (2 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Notification of Dimex Limited as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Notification of Dimex Limited as a person with significant control on 6 April 2016 (2 pages) |
18 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 5 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 5 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Andrew David Burnett as a director on 5 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Andrew David Burnett as a director on 5 April 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
21 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 May 2015 | Termination of appointment of Derick Blair Whyte as a director on 1 May 2015 (2 pages) |
17 May 2015 | Termination of appointment of David Charles Blackwood as a director on 1 May 2015 (2 pages) |
17 May 2015 | Termination of appointment of Derick Blair Whyte as a director on 1 May 2015 (2 pages) |
17 May 2015 | Termination of appointment of David Charles Blackwood as a director on 1 May 2015 (2 pages) |
17 May 2015 | Termination of appointment of David Charles Blackwood as a director on 1 May 2015 (2 pages) |
17 May 2015 | Termination of appointment of Derick Blair Whyte as a director on 1 May 2015 (2 pages) |
8 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
15 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
3 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (16 pages) |
12 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (16 pages) |
31 July 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
24 July 2012 | Auditor's resignation (2 pages) |
24 July 2012 | Auditor's resignation (2 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
27 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2011 (18 pages) |
27 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2011 (18 pages) |
1 February 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
1 February 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
8 January 2012 | Auditor's resignation (2 pages) |
8 January 2012 | Auditor's resignation (2 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Resolutions
|
5 January 2012 | Auditor's resignation (2 pages) |
5 January 2012 | Auditor's resignation (2 pages) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders
|
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders
|
6 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 July 2011 | Appointment of Andrew David Burnett as a director (3 pages) |
8 July 2011 | Termination of appointment of Dieter Hesterwerth as a director (2 pages) |
8 July 2011 | Termination of appointment of Henning Bachem as a director (2 pages) |
8 July 2011 | Termination of appointment of Henning Bachem as a director (2 pages) |
8 July 2011 | Termination of appointment of Dieter Hesterwerth as a director (2 pages) |
8 July 2011 | Appointment of Andrew David Burnett as a director (3 pages) |
26 April 2011 | Appointment of Richard Atkinson as a secretary (3 pages) |
26 April 2011 | Appointment of Richard Atkinson as a director (3 pages) |
26 April 2011 | Appointment of David Charles Blackwood as a director (3 pages) |
26 April 2011 | Appointment of Richard Atkinson as a director (3 pages) |
26 April 2011 | Appointment of Richard Atkinson as a secretary (3 pages) |
26 April 2011 | Appointment of David Charles Blackwood as a director (3 pages) |
19 April 2011 | Termination of appointment of Michelle Stevens Kettel as a secretary (2 pages) |
19 April 2011 | Termination of appointment of Michelle Stevens Kettel as a secretary (2 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 April 2011 | Appointment of Mr Derick Blair Whyte as a director (3 pages) |
12 April 2011 | Registered office address changed from , Corbett House, Westonhall Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AL on 12 April 2011 (2 pages) |
12 April 2011 | Appointment of Mr Derick Blair Whyte as a director (3 pages) |
12 April 2011 | Registered office address changed from , Corbett House, Westonhall Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AL on 12 April 2011 (2 pages) |
18 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Dr Dieter Hesterwerth on 24 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Henning Andreas Wilhelm Bachem on 24 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Dr Dieter Hesterwerth on 24 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Henning Andreas Wilhelm Bachem on 24 September 2010 (2 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
10 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
10 July 2008 | Appointment terminated director andreas ostrowicki (1 page) |
10 July 2008 | Appointment terminated director andreas ostrowicki (1 page) |
12 June 2008 | Director appointed henning andreas wilhelm bachem (2 pages) |
12 June 2008 | Director appointed henning andreas wilhelm bachem (2 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | Resolutions
|
21 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2006 | Particulars of mortgage/charge (13 pages) |
19 October 2006 | Particulars of mortgage/charge (13 pages) |
25 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (25 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (25 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Ad 21/12/05--------- £ si 10@1=10 £ ic 2569025/2569035 (2 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Ad 21/12/05--------- £ si 10@1=10 £ ic 2569025/2569035 (2 pages) |
11 October 2005 | Return made up to 24/09/05; full list of members (2 pages) |
11 October 2005 | Return made up to 24/09/05; full list of members (2 pages) |
9 June 2005 | Particulars of mortgage/charge (13 pages) |
9 June 2005 | Particulars of mortgage/charge (13 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Memorandum and Articles of Association (13 pages) |
9 June 2005 | Memorandum and Articles of Association (13 pages) |
9 June 2005 | Resolutions
|
2 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Full accounts made up to 31 December 2003 (16 pages) |
5 January 2005 | Full accounts made up to 31 December 2003 (16 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
21 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
24 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
24 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: bayer house, strawberry hill, newbury, berkshire RG14 1JA (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: bayer house, strawberry hill, newbury, berkshire RG14 1JA (1 page) |
3 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
19 May 2003 | Particulars of mortgage/charge (10 pages) |
19 May 2003 | Particulars of mortgage/charge (8 pages) |
19 May 2003 | Particulars of mortgage/charge (8 pages) |
19 May 2003 | Particulars of mortgage/charge (10 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
3 May 2003 | Memorandum and Articles of Association (14 pages) |
3 May 2003 | Memorandum and Articles of Association (14 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
3 May 2003 | Resolutions
|
3 May 2003 | Resolutions
|
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
22 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
22 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
15 October 2001 | Return made up to 24/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 24/09/01; full list of members (7 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (24 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (24 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
12 October 2000 | Return made up to 24/09/00; full list of members
|
12 October 2000 | Return made up to 24/09/00; full list of members
|
18 May 2000 | Full accounts made up to 31 December 1999 (24 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (24 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
28 September 1999 | Return made up to 24/09/99; no change of members (4 pages) |
28 September 1999 | Return made up to 24/09/99; no change of members (4 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (25 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (25 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
16 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
16 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Ad 10/03/98--------- £ si 2569024@1=2569024 £ ic 1/2569025 (2 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Ad 10/03/98--------- £ si 2569024@1=2569024 £ ic 1/2569025 (2 pages) |
7 May 1998 | Director's particulars changed (1 page) |
7 May 1998 | Director's particulars changed (1 page) |
25 March 1998 | £ nc 1000/8000000 10/03/98 (1 page) |
25 March 1998 | Memorandum and Articles of Association (13 pages) |
25 March 1998 | Memorandum and Articles of Association (13 pages) |
25 March 1998 | £ nc 1000/8000000 10/03/98 (1 page) |
7 January 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
7 January 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
19 December 1997 | New director appointed (6 pages) |
19 December 1997 | New director appointed (6 pages) |
18 December 1997 | Ad 18/11/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 December 1997 | Ad 18/11/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 December 1997 | New director appointed (1 page) |
5 December 1997 | New director appointed (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Company name changed chainhorn LIMITED\certificate issued on 06/10/97 (2 pages) |
3 October 1997 | Company name changed chainhorn LIMITED\certificate issued on 06/10/97 (2 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: 120 east road, london, N1 6AA (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: 120 east road, london, N1 6AA (1 page) |
24 September 1997 | Incorporation (15 pages) |
24 September 1997 | Incorporation (15 pages) |