Skyline 120
Braintree
Essex
CM77 7AA
Secretary Name | Mr Richard Myson |
---|---|
Status | Current |
Appointed | 01 June 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 700 Avenue West Skyline 120 Braintree Essex CM77 7AA |
Director Name | Mr Carl Adam Jerwood-Morris |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Braintree Essex CM77 7AA |
Director Name | Mr Gary Paul Topham |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Castle Fields Great Leighs Essex CM3 1JW |
Director Name | Mr Shaun Roy Godfrey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(3 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Debden Road Saffron Walden Essex CB11 4AL |
Director Name | Friedrich Ewald Topham |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 21 May 1999(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 75 Pollards Green Chelmer Village Chelmsford Essex CM2 6UL |
Director Name | Mr Stephen William Blyth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2005) |
Role | Dir/ Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burnt House Farm Jaspers Green Braintree Essex CM7 5BD |
Secretary Name | Mr Stephen William Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2005) |
Role | Dir/ Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burnt House Farm Jaspers Green Braintree Essex CM7 5BD |
Director Name | Mr Michael Robert Whitney |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Gladewood Close Wilmslow Cheshire SK9 2GN |
Director Name | Mr Simon James Carlyle |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 July 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 14 Woodland Drive Bassaleg Newport NP10 8PA Wales |
Director Name | Geoffery Michael Gillo |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowallen House Clare Road Stoke By Clare Sudbury Suffolk CO10 8HJ |
Secretary Name | Mr Richard Lee Myson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Braintree Essex CM77 7AA |
Director Name | Mr Richard Lee Myson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2014) |
Role | Financial Director |
Country of Residence | Romania |
Correspondence Address | 700 Avenue West Skyline 120 Braintree Essex CM77 7AA |
Director Name | Mr Liam Collison |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(15 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Braintree Essex CM77 7AA |
Secretary Name | Mr Liam Collison |
---|---|
Status | Resigned |
Appointed | 17 February 2014(15 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 December 2017) |
Role | Company Director |
Correspondence Address | 700 Avenue West Skyline 120 Braintree Essex CM77 7AA |
Director Name | Mr Danor Ionescu |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 December 2017(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 2021) |
Role | Ceo Of Logistics |
Country of Residence | Romania |
Correspondence Address | 700 Avenue West Skyline 120 Braintree Essex CM77 7AA |
Director Name | Mr Christopher Alexander Donovan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2019(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Braintree Essex CM77 7AA |
Director Name | Mr Robert William Gilbert Ross |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2021(22 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Braintree Essex CM77 7AA |
Director Name | Mr Michael Williamson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2021(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Braintree Essex CM77 7AA |
Secretary Name | Mr Michael Williamson |
---|---|
Status | Resigned |
Appointed | 07 December 2021(22 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | 700 Avenue West Skyline 120 Braintree Essex CM77 7AA |
Director Name | Mr Glen Boyce |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2022(23 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Skyline 120 Braintree Essex CM77 7AA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | delamode-group.com |
---|---|
Telephone | 01376 333000 |
Telephone region | Braintree |
Registered Address | 700 Avenue West Skyline 120 Braintree Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Address Matches | Over 10 other UK companies use this postal address |
800.1k at £1 | Delamode Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £17,514,027 |
Gross Profit | £3,948,144 |
Net Worth | £2,713,315 |
Cash | £210,987 |
Current Liabilities | £8,039,860 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 6 July 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 06 January |
Latest Return | 19 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 3 weeks from now) |
23 December 2013 | Delivered on: 3 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 December 2013 | Delivered on: 3 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 August 2007 | Delivered on: 10 August 2007 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee 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. Outstanding |
8 November 2006 | Delivered on: 10 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 10A & 10B, 700 avenue west skyline 120, great notley, braintree, essex t/no EX756028. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 January 2022 | Delivered on: 27 January 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All present and future freehold, leasehold or immovable land and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
7 April 2021 | Delivered on: 15 April 2021 Persons entitled: Investec Capital Solutions No.1 Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all real property in england and wales now vested in it and registered at the land registry or which will be the subject of first registration at the land registry upon execution and delivery of the deed, including the real property (if any) described under its name in schedule 3 of the agreement.. 2. by way of legal mortgage, all other real property in england and wales now vested in it and not registered at the land registry.. 3. by way of first fixed charge all other real property which is now, or in future becomes, the company’s property, all licences to enter upon or use land and benefit of all other agreements relating to land and the proceeds of sale of all real property and all computers, vehicles, office equipment and other equipment and the benefit of all contracts, licences and warranties relating to the same.. 4. by way of first fixed charge all intellectual property. Outstanding |
3 February 2020 | Delivered on: 17 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 January 2018 | Delivered on: 16 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 December 2016 | Delivered on: 14 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 November 2005 | Delivered on: 24 November 2005 Satisfied on: 3 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 10 the business park great notley braintree essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 November 2005 | Delivered on: 18 November 2005 Satisfied on: 3 August 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 2005 | Delivered on: 23 September 2005 Satisfied on: 11 July 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder) Classification: Fixed and floating charge 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: By way of fixed charge on all f/h and l/h property, all fixtures and fittings and fixed plant and machinery, all goodwill unpaid and/or uncalled capital, all intellectual property, all securities, all loan capital indebtedness or liabilities on any account all monies payable under or pursuant to the insurances all fixed charge debts and floating charge on the remainder of the undertaking property rights and assets. See the mortgage charge document for full details. Fully Satisfied |
12 February 2001 | Delivered on: 20 February 2001 Satisfied on: 18 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 June 1999 | Delivered on: 1 July 1999 Satisfied on: 6 October 2004 Persons entitled: Ge Capital Commercial Finance Limited Classification: Fixed charge over purchased debts and their associated rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: Any debt purchased or purported to be purchased by the chargee pursuant to the agreement together with its associated rights (as defined) which fails to vest absolutely and effectively in the chargee for any reason. Fully Satisfied |
2 November 2023 | Satisfaction of charge 037162140014 in full (1 page) |
---|---|
15 September 2023 | Compulsory strike-off action has been suspended (1 page) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2023 | Termination of appointment of Carl Adam Jerwood-Morris as a director on 15 July 2023 (1 page) |
28 June 2023 | Re-registration from a public company to a private limited company (1 page) |
28 June 2023 | Resolutions
|
28 June 2023 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 June 2023 | Re-registration of Memorandum and Articles (29 pages) |
21 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
12 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
3 October 2022 | Termination of appointment of Glen Boyce as a director on 30 September 2022 (1 page) |
3 October 2022 | Appointment of Mr Carl Adam Jerwood-Morris as a director on 30 September 2022 (2 pages) |
6 July 2022 | Previous accounting period shortened from 7 January 2022 to 6 January 2022 (1 page) |
29 June 2022 | Previous accounting period extended from 29 December 2021 to 7 January 2022 (1 page) |
23 June 2022 | Appointment of Mr Glen Boyce as a director on 21 June 2022 (2 pages) |
14 June 2022 | Termination of appointment of Michael Williamson as a secretary on 31 May 2022 (1 page) |
14 June 2022 | Appointment of Mr Richard Lee Myson as a secretary (2 pages) |
14 June 2022 | Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page) |
14 June 2022 | Appointment of Mr Richard Myson as a secretary on 1 June 2022 (2 pages) |
7 June 2022 | Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages) |
9 May 2022 | Resolutions
|
9 May 2022 | Memorandum and Articles of Association (13 pages) |
10 March 2022 | Termination of appointment of Shaun Roy Godfrey as a director on 28 February 2022 (1 page) |
22 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
27 January 2022 | Registration of charge 037162140014, created on 21 January 2022 (43 pages) |
4 January 2022 | Satisfaction of charge 037162140011 in full (1 page) |
4 January 2022 | Satisfaction of charge 037162140010 in full (1 page) |
7 December 2021 | Appointment of Mr Michael Williamson as a secretary on 7 December 2021 (2 pages) |
23 November 2021 | Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021 (1 page) |
21 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
21 June 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
27 April 2021 | Appointment of Mr Michael Williamson as a director on 27 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of Danor Ionescu as a director on 27 April 2021 (1 page) |
27 April 2021 | Appointment of Mr Robert William Gilbert Ross as a director on 27 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of Christopher Alexander Donovan as a director on 27 April 2021 (1 page) |
15 April 2021 | Registration of charge 037162140013, created on 7 April 2021 (39 pages) |
3 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
4 February 2021 | Full accounts made up to 31 December 2019 (29 pages) |
17 June 2020 | Notification of Delamode Holdings Limited as a person with significant control on 17 June 2020 (2 pages) |
17 June 2020 | Cessation of Stephen William Blyth as a person with significant control on 17 June 2020 (1 page) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
17 February 2020 | Registration of charge 037162140012, created on 3 February 2020 (32 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
15 May 2019 | Appointment of Mr Christopher Alexander Donovan as a director on 2 May 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
29 June 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
25 June 2018 | Current accounting period shortened from 31 December 2018 to 30 December 2018 (3 pages) |
22 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
22 March 2018 | Cessation of Shaun Roy Godfrey as a person with significant control on 11 August 2017 (1 page) |
16 January 2018 | Registration of charge 037162140011, created on 11 January 2018 (43 pages) |
7 December 2017 | Appointment of Mr Danor Ionescu as a director on 6 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Danor Ionescu as a director on 6 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Liam Collison as a secretary on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Liam Collison as a director on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Liam Collison as a director on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Liam Collison as a secretary on 6 December 2017 (1 page) |
8 August 2017 | Full accounts made up to 31 December 2016 (98 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (98 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
14 December 2016 | Registration of charge 037162140010, created on 14 December 2016 (16 pages) |
14 December 2016 | Registration of charge 037162140010, created on 14 December 2016 (16 pages) |
13 December 2016 | Satisfaction of charge 037162140009 in full (1 page) |
13 December 2016 | Satisfaction of charge 037162140008 in full (1 page) |
13 December 2016 | Satisfaction of charge 037162140009 in full (1 page) |
13 December 2016 | Satisfaction of charge 037162140008 in full (1 page) |
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
1 July 2016 | Full accounts made up to 31 December 2015 (35 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (35 pages) |
17 May 2016 | Satisfaction of charge 7 in full (1 page) |
17 May 2016 | Satisfaction of charge 7 in full (1 page) |
22 April 2016 | Satisfaction of charge 6 in full (2 pages) |
22 April 2016 | Satisfaction of charge 6 in full (2 pages) |
7 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
19 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
27 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Termination of appointment of Richard Myson as a secretary (1 page) |
11 March 2014 | Termination of appointment of Richard Myson as a secretary (1 page) |
11 March 2014 | Appointment of Mr Liam Collison as a director (2 pages) |
11 March 2014 | Appointment of Mr Liam Collison as a director (2 pages) |
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Appointment of Mr Liam Collison as a secretary (2 pages) |
11 March 2014 | Termination of appointment of Richard Myson as a director (1 page) |
11 March 2014 | Termination of appointment of Richard Myson as a director (1 page) |
11 March 2014 | Appointment of Mr Liam Collison as a secretary (2 pages) |
3 January 2014 | Registration of charge 037162140009 (57 pages) |
3 January 2014 | Registration of charge 037162140008 (37 pages) |
3 January 2014 | Registration of charge 037162140009 (57 pages) |
3 January 2014 | Registration of charge 037162140008 (37 pages) |
8 May 2013 | Director's details changed for Mr Richard Lee Myson on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Richard Lee Myson on 1 May 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Mr Richard Lee Myson on 1 May 2013 (1 page) |
8 May 2013 | Secretary's details changed for Mr Richard Lee Myson on 1 May 2013 (1 page) |
8 May 2013 | Secretary's details changed for Mr Richard Lee Myson on 1 May 2013 (1 page) |
8 May 2013 | Director's details changed for Mr Richard Lee Myson on 1 May 2013 (2 pages) |
14 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Full accounts made up to 30 June 2012 (25 pages) |
8 January 2013 | Full accounts made up to 30 June 2012 (25 pages) |
5 November 2012 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
5 November 2012 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
5 January 2012 | Director's details changed for Mr Shaun Roy Godfrey on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Shaun Roy Godfrey on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Shaun Roy Godfrey on 5 January 2012 (2 pages) |
5 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
23 December 2011 | Appointment of Mr Richard Lee Myson as a director (2 pages) |
23 December 2011 | Appointment of Mr Richard Lee Myson as a director (2 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (36 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (36 pages) |
9 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Termination of appointment of Geoffery Gillo as a director (2 pages) |
17 January 2011 | Termination of appointment of Geoffery Gillo as a director (2 pages) |
8 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Full accounts made up to 30 June 2009 (22 pages) |
17 November 2009 | Full accounts made up to 30 June 2009 (22 pages) |
24 February 2009 | Return made up to 19/02/09; full list of members (7 pages) |
24 February 2009 | Return made up to 19/02/09; full list of members (7 pages) |
11 February 2009 | Nc inc already adjusted 28/01/09 (1 page) |
11 February 2009 | Ad 28/01/09\gbp si 750000@1=750000\gbp ic 57600/807600\ (2 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Ad 28/01/09\gbp si 750000@1=750000\gbp ic 57600/807600\ (2 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
11 February 2009 | Nc inc already adjusted 28/01/09 (1 page) |
4 February 2009 | Full accounts made up to 30 June 2008 (22 pages) |
4 February 2009 | Full accounts made up to 30 June 2008 (22 pages) |
6 October 2008 | Return made up to 19/02/08; full list of members; amend (6 pages) |
6 October 2008 | Return made up to 19/02/08; full list of members; amend (6 pages) |
29 July 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
29 July 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 May 2008 | Return made up to 19/02/08; full list of members (6 pages) |
27 May 2008 | Return made up to 19/02/08; full list of members (6 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 August 2007 | Particulars of mortgage/charge (6 pages) |
10 August 2007 | Particulars of mortgage/charge (6 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Return made up to 19/02/07; full list of members (9 pages) |
17 May 2007 | Return made up to 19/02/07; full list of members (9 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
10 November 2006 | Particulars of mortgage/charge (4 pages) |
10 November 2006 | Particulars of mortgage/charge (4 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: 2 elliot drive braintree essex CM7 2GD (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 2 elliot drive braintree essex CM7 2GD (1 page) |
11 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
5 April 2006 | Return made up to 19/02/06; full list of members
|
5 April 2006 | Return made up to 19/02/06; full list of members
|
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Particulars of mortgage/charge (4 pages) |
18 November 2005 | Particulars of mortgage/charge (4 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2005 | Particulars of mortgage/charge (8 pages) |
23 September 2005 | Particulars of mortgage/charge (8 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (22 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (22 pages) |
14 March 2005 | Return made up to 19/02/05; full list of members
|
14 March 2005 | Return made up to 19/02/05; full list of members
|
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
15 November 2004 | Particulars of contract relating to shares (3 pages) |
15 November 2004 | Ad 01/11/04--------- £ si 7500@1=7500 £ ic 42575/50075 (2 pages) |
15 November 2004 | Ad 01/11/04--------- £ si 7500@1=7500 £ ic 42575/50075 (2 pages) |
15 November 2004 | Particulars of contract relating to shares (3 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
21 July 2004 | £ ic 50100/42575 02/07/04 £ sr 7525@1=7525 (1 page) |
21 July 2004 | £ ic 50100/42575 02/07/04 £ sr 7525@1=7525 (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
15 April 2004 | Return made up to 19/02/04; full list of members
|
15 April 2004 | Return made up to 19/02/04; full list of members
|
24 March 2004 | Auditor's resignation (4 pages) |
24 March 2004 | Auditor's resignation (4 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
15 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
15 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
28 February 2003 | Return made up to 19/02/03; full list of members (9 pages) |
28 February 2003 | Return made up to 19/02/03; full list of members (9 pages) |
21 February 2003 | Company name changed kestrel freight logistic's inter national PLC\certificate issued on 21/02/03 (3 pages) |
21 February 2003 | Company name changed kestrel freight logistic's inter national PLC\certificate issued on 21/02/03 (3 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
20 March 2002 | Return made up to 19/02/02; full list of members
|
20 March 2002 | Return made up to 19/02/02; full list of members
|
16 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 March 2001 | Return made up to 19/02/01; full list of members (8 pages) |
5 March 2001 | Return made up to 19/02/01; full list of members (8 pages) |
20 February 2001 | Particulars of mortgage/charge (8 pages) |
20 February 2001 | Particulars of mortgage/charge (8 pages) |
20 March 2000 | Return made up to 19/02/00; full list of members
|
20 March 2000 | Return made up to 19/02/00; full list of members
|
16 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 December 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
2 December 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | Secretary resigned;director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Secretary resigned;director resigned (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
11 June 1999 | New director appointed (2 pages) |
28 May 1999 | Company name changed mousetail PLC\certificate issued on 01/06/99 (2 pages) |
28 May 1999 | Company name changed mousetail PLC\certificate issued on 01/06/99 (2 pages) |
23 May 1999 | £ nc 50000/100000 20/05/99 (1 page) |
23 May 1999 | £ nc 50000/100000 20/05/99 (1 page) |
23 May 1999 | Resolutions
|
23 May 1999 | Resolutions
|
23 May 1999 | Resolutions
|
23 May 1999 | Resolutions
|
19 February 1999 | Incorporation (31 pages) |
19 February 1999 | Incorporation (31 pages) |