Colchester
Essex
CO4 9AE
Director Name | Mr Nicolas Yatzimirsky |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2022(24 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Director Name | David Neville Siegfried Chapman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 May 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Culvert Close Coggeshall Colchester Essex CO6 1PB |
Director Name | Thomas John Lefevre |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 February 2007) |
Role | Businessman |
Correspondence Address | High Garth House Nayland Colchester Essex CO6 4NE |
Director Name | Paul Robert Mines |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 March 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Aspen Lodge St Michaels Chase Copford Colchester CO6 1EF |
Director Name | Mr Thomas Sidney Jonas |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 July 2004) |
Role | Businessman |
Correspondence Address | 8011 Innsbrook Place Cincinnati Ohio 45244 Usa Foreign |
Secretary Name | David Neville Siegfried Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Culvert Close Coggeshall Colchester Essex CO6 1PB |
Director Name | Mrs Rosemary Mason |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 2007) |
Role | Business Woaman |
Country of Residence | England |
Correspondence Address | The Owls 80 The Street Chelsworth Suffolk IP7 7HU |
Secretary Name | Mr Paul Stuart Sturgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garlands Farm House Birch Colchester Essex CO2 0NS |
Director Name | Mr Paul Stuart Sturgeon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Garlands Farm House Birch Colchester Essex CO2 0NS |
Director Name | Peter John Ashby |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 October 2007) |
Role | Chairman |
Correspondence Address | 25 The Mill Dedham Colchester Essex CO7 6DJ |
Secretary Name | Claire Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | 505 Ipswich Road Colchester Essex CO4 9HE |
Director Name | Miss Sarah Bourne |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Burrs Close Bury BL8 1JU |
Director Name | Dr Neil Francis Henfrey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(10 years after company formation) |
Appointment Duration | 2 years (resigned 30 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford House Main Street Woolsthorpe By Belvoir Grantham Lincs NG32 1LT |
Secretary Name | Andrea Mary Spears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2013) |
Role | Solicitor |
Correspondence Address | 16 Dalkeith Road London SE21 8LS |
Director Name | Mr Keith Anthony Chapman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 505 Ipswich Road Colchester Essex CO4 9HE |
Director Name | Mr Charles-Antoine Jean Marie Roucayrol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2012(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 July 2022) |
Role | General Counsel |
Country of Residence | France |
Correspondence Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
Director Name | Legist Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Website | betts-uk.com |
---|
Registered Address | De Novo House Newcomen Way Colchester Essex CO4 9AE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 6 other UK companies use this postal address |
16.2m at £1 | Betts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,273,000 |
Current Liabilities | £5,133,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
31 December 2012 | Delivered on: 9 January 2013 Persons entitled: Wilmington Trust (London) Limited Classification: Mexican law trust agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the issuer or any guarantor or grantor of security due to the first beneficiary, any receiver or other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An irrevocable security trust with the trustee and transfered assigned and conveyed to the trustee ownership of the betts equity interests see image for full details. Outstanding |
---|---|
31 December 2012 | Delivered on: 3 January 2013 Persons entitled: Wilmington Trust (London) Limited Classification: English law debenture Secured details: All monies due or to become due from the issuer or any guarantor or grantor of any security due to the security agent any receiver or other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, monetary claims, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 December 2012 | Delivered on: 3 January 2013 Persons entitled: Wilmington Trust (London) Limited Classification: New york law foreign pledgors pledge agreement Secured details: All monies due or to become due from the pledgor to the senior notes agent any receiver or other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgors right title and interest in and to the following the initial pledged equity and the certificates the initial pledged debt and the instruments all additional shares of stock and other equity interests see image for full details. Outstanding |
20 April 2017 | Delivered on: 25 April 2017 Persons entitled: Bnp Paribas S.A. as Security Agent Classification: A registered charge Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
2 November 2010 | Delivered on: 11 November 2010 Satisfied on: 14 September 2011 Persons entitled: Bank of Montreal, London Branch 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. Fully Satisfied |
15 May 2009 | Delivered on: 3 July 2009 Satisfied on: 17 August 2010 Persons entitled: Cit Bank Limited as Security Trustee for and on Behalf of the Finance Parties Classification: Deed of pledge of shares executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The agreement forms an integral part of the finance documents and any other agreements supplemental or ancillary thereto re: 80,000 ordinary shares each having a par value of RP43,215.00 Or $21.50 that represents 80% of the issued capital in the capital of pt. Betts indonesia see image for full details. Fully Satisfied |
15 May 2009 | Delivered on: 25 June 2009 Satisfied on: 17 August 2010 Persons entitled: Cit Bank Limited as Security Trustee Classification: Stock pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the original borrowers, original guarantors or additional obligors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged shares being 49,999 in betts international limited and 1 in betts UK limited relating to betts mexico S.a de C.v and 49,999 in betts international limited and 1 in betts UK limited relating to betts servicios S.a de C.v. Fully Satisfied |
16 April 2009 | Delivered on: 20 April 2009 Satisfied on: 17 August 2010 Persons entitled: Cit Bank Limited (As Security Trustee for the Secured Parties) Classification: Group debenture Secured details: All monies due or to become due from the group to the security trustee and/or the other secured parties (or any of them) 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 uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details. Fully Satisfied |
9 October 2007 | Delivered on: 19 October 2007 Satisfied on: 22 May 2009 Persons entitled: Cit Bank Limited (In Its Capacity as Security Trustee) 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: All equipment investments key contracts key accounts goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
26 November 1998 | Delivered on: 4 December 1998 Satisfied on: 13 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due by any group company to the royal bank of scotland PLC (as security trustee for the security beneficiaries as defined therein) whether pursuant to the guarantee or otherwise (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
26 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
6 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
15 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
15 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Betts Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Betts Limited as a person with significant control on 27 June 2017 (1 page) |
18 May 2017 | Satisfaction of charge 035869760010 in full (4 pages) |
18 May 2017 | Satisfaction of charge 035869760010 in full (4 pages) |
18 May 2017 | Satisfaction of charge 9 in full (4 pages) |
18 May 2017 | Satisfaction of charge 8 in full (4 pages) |
18 May 2017 | Satisfaction of charge 8 in full (4 pages) |
18 May 2017 | Satisfaction of charge 7 in full (4 pages) |
18 May 2017 | Satisfaction of charge 7 in full (4 pages) |
18 May 2017 | Satisfaction of charge 9 in full (4 pages) |
25 April 2017 | Registration of charge 035869760011, created on 20 April 2017 (35 pages) |
25 April 2017 | Registration of charge 035869760011, created on 20 April 2017 (35 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 June 2016 | Register inspection address has been changed from C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS England to C/O Birkett Long Djw Faviell House 1 Coval Wells Chelmsford CM1 1WZ (1 page) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Register inspection address has been changed from C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS England to C/O Birkett Long Djw Faviell House 1 Coval Wells Chelmsford CM1 1WZ (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 July 2015 | Register inspection address has been changed to C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page) |
17 July 2015 | Register inspection address has been changed to C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page) |
17 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Register(s) moved to registered inspection location C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page) |
17 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Register(s) moved to registered inspection location C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page) |
13 February 2015 | Registration of charge 035869760010, created on 11 February 2015 (24 pages) |
13 February 2015 | Registration of charge 035869760010, created on 11 February 2015 (24 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
31 July 2013 | Termination of appointment of Andrea Spears as a secretary (1 page) |
31 July 2013 | Termination of appointment of Andrea Spears as a secretary (1 page) |
7 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
7 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Memorandum and Articles of Association (30 pages) |
18 March 2013 | Memorandum and Articles of Association (30 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
4 January 2013 | Auditor's resignation (4 pages) |
4 January 2013 | Auditor's resignation (4 pages) |
4 January 2013 | Section 519 (2 pages) |
4 January 2013 | Section 519 (2 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 July 2012 | Registered office address changed from 505 Ipswich Road Colchester Essex CO4 9HE England on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 505 Ipswich Road Colchester Essex CO4 9HE England on 11 July 2012 (1 page) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Resolutions
|
11 April 2012 | Appointment of Mr Charles-Antoine Roucayrol as a director (2 pages) |
11 April 2012 | Appointment of Mr Charles-Antoine Roucayrol as a director (2 pages) |
11 April 2012 | Termination of appointment of Keith Chapman as a director (1 page) |
11 April 2012 | Termination of appointment of Keith Chapman as a director (1 page) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages) |
12 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
22 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
21 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
25 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
13 August 2010 | Appointment of Mr Keith Anthony Chapman as a director (2 pages) |
13 August 2010 | Termination of appointment of Neil Henfrey as a director (1 page) |
13 August 2010 | Appointment of Mr Keith Anthony Chapman as a director (2 pages) |
13 August 2010 | Termination of appointment of Neil Henfrey as a director (1 page) |
22 July 2010 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 22 July 2010 (1 page) |
26 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
4 November 2009 | Appointment of Derek James Eaton as a director (2 pages) |
4 November 2009 | Appointment of Derek James Eaton as a director (2 pages) |
22 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 505 ipswich road colchester essex CO4 9HE (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 505 ipswich road colchester essex CO4 9HE (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 3 (26 pages) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 3 (26 pages) |
18 December 2008 | Appointment terminated director sarah bourne (1 page) |
18 December 2008 | Appointment terminated director sarah bourne (1 page) |
12 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
3 November 2008 | Secretary appointed andrea mary spears (1 page) |
3 November 2008 | Secretary appointed andrea mary spears (1 page) |
1 October 2008 | Appointment terminated director paul sturgeon (1 page) |
1 October 2008 | Appointment terminated director paul sturgeon (1 page) |
19 August 2008 | Director appointed dr neil francis henfrey (2 pages) |
19 August 2008 | Director appointed dr neil francis henfrey (2 pages) |
15 August 2008 | Appointment terminated secretary claire fenn (1 page) |
15 August 2008 | Appointment terminated secretary claire fenn (1 page) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Location of debenture register (1 page) |
8 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
22 November 2007 | Auditor's resignation (2 pages) |
22 November 2007 | Auditor's resignation (2 pages) |
27 October 2007 | Resolutions
|
27 October 2007 | Resolutions
|
19 October 2007 | Particulars of mortgage/charge (7 pages) |
19 October 2007 | Particulars of mortgage/charge (7 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (22 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Declaration of assistance for shares acquisition (22 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (22 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (22 pages) |
18 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
26 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
22 May 2007 | Full accounts made up to 31 March 2006 (11 pages) |
22 May 2007 | Full accounts made up to 31 March 2006 (11 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
4 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
4 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
10 August 2004 | Return made up to 25/06/04; full list of members
|
10 August 2004 | Return made up to 25/06/04; full list of members
|
21 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
21 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
21 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
21 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 August 2003 | Return made up to 25/06/03; full list of members (8 pages) |
4 August 2003 | Return made up to 25/06/03; full list of members (8 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
3 July 2002 | Return made up to 25/06/02; full list of members
|
3 July 2002 | Return made up to 25/06/02; full list of members
|
31 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
16 July 2001 | Return made up to 25/06/01; full list of members
|
16 July 2001 | Return made up to 25/06/01; full list of members
|
15 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 July 2000 | Return made up to 25/06/00; full list of members
|
26 July 2000 | Return made up to 25/06/00; full list of members
|
29 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
19 October 1999 | Resolutions
|
19 October 1999 | Resolutions
|
27 July 1999 | Return made up to 25/06/99; full list of members
|
27 July 1999 | Return made up to 25/06/99; full list of members
|
20 April 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
20 April 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
11 December 1998 | Declaration of assistance for shares acquisition (7 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (7 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (7 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (7 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New secretary appointed (1 page) |
8 December 1998 | Ad 26/11/98--------- £ si 16211002@1=16211002 £ ic 2/16211004 (2 pages) |
8 December 1998 | New secretary appointed (1 page) |
8 December 1998 | Ad 26/11/98--------- £ si 16211002@1=16211002 £ ic 2/16211004 (2 pages) |
4 December 1998 | Particulars of mortgage/charge (19 pages) |
4 December 1998 | Particulars of mortgage/charge (19 pages) |
27 November 1998 | Memorandum and Articles of Association (14 pages) |
27 November 1998 | Memorandum and Articles of Association (14 pages) |
27 November 1998 | New director appointed (1 page) |
27 November 1998 | Resolutions
|
27 November 1998 | New director appointed (1 page) |
27 November 1998 | Resolutions
|
26 November 1998 | Nc inc already adjusted 12/11/98 (2 pages) |
26 November 1998 | Nc inc already adjusted 12/11/98 (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
24 November 1998 | Company name changed fcb 1306 LIMITED\certificate issued on 24/11/98 (2 pages) |
24 November 1998 | Company name changed fcb 1306 LIMITED\certificate issued on 24/11/98 (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
20 November 1998 | £ nc 100/1000000000 12/11/98 (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | £ nc 100/1000000000 12/11/98 (1 page) |
25 June 1998 | Incorporation (19 pages) |
25 June 1998 | Incorporation (19 pages) |