Harlow
Essex
CM17 9NA
Director Name | Mr Robert Charles Nunn |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr Zachary Gene Lambright |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 October 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr Brian Richard Burton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 July 2023(20 years, 2 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Miss Stephanie Davies |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(20 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Secretary Name | Mr Andrew John Lear |
---|---|
Status | Current |
Appointed | 12 March 2024(20 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr John Alan Reilly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 19 October 2022) |
Role | Legal Executive |
Country of Residence | Scotland |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Secretary Name | Mr John Alan Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 19 October 2022) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Raymond Lee Green |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2003(7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 August 2006) |
Role | Business Executive |
Correspondence Address | The Pinnacles Elizabeth Way Harlow Essex CM19 5BB |
Director Name | Michael John Crisp |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2003(7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 January 2009) |
Role | Business Executive |
Correspondence Address | The Pinnacles Elizabeth Way Harlow Essex CM19 5BB |
Director Name | Peter John Robbie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 February 2004) |
Role | Business Executive |
Correspondence Address | Raytheon Systems Ltd The Pinnacles Harlow Essex CM19 5BB |
Director Name | David Garth Stone |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 2010) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Pinnacles Elizabeth Way Harlow Essex CM19 5BB |
Director Name | Dean Richard Mason |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 2006) |
Role | Business Executive |
Correspondence Address | Raytheon Systems Ltd The Pinnacles, Elizabeth Way Harlow Essex CM19 5BB |
Director Name | Benjamin George Watson Shaw |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 June 2007) |
Role | Business Executive |
Correspondence Address | Raytheon Systems Ltd The Pinnacles, Elizabeth Way Harlow Essex CM19 5BB |
Director Name | Joseph Stanley Gordon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pinnacles Harlow Essex CM19 5BB |
Director Name | Duane Paul Gooden |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2007(4 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 05 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Pinnacles Harlow Essex CM19 5BB |
Director Name | Richard James Claydon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2011) |
Role | Business Lead |
Country of Residence | United Kingdom |
Correspondence Address | The Pinnacles Harlow Essex CM19 5BB |
Director Name | Mr Ashley John Brown |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2011) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Raytheon Systems Limited The Pinnacles Elizabeth Way Harlow Essex CM19 5BB |
Director Name | Mr John Gerard Brauneis |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2011(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 July 2018) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr Stephen Judge Kraft |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2012(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2014) |
Role | Finance Manager |
Country of Residence | United States |
Correspondence Address | The Pinnacles Elizabeth Way Harlow Essex CM19 5BB |
Director Name | Mr Jeffrey Allen Miller |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2014(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Pinnacles Elizabeth Way Harlow Essex CM19 5BB |
Director Name | Mrs Karen Sue Carlson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2015(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr John Eric Halvey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2015(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 August 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr Norman Charles Montano |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2017(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr John Russell Hull |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2018(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mrs Kimberly Nicole Ernzen |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2018(15 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr Samuel John Deneke |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2018(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr Michael Robert Guinan |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mrs Dennise Elena Childers |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2020(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr Bradley Scott Barnard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2022(19 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mrs Faith Anna Hilary Jayne |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Secretary Name | Mrs Faith Anna Hilary Jayne |
---|---|
Status | Resigned |
Appointed | 19 October 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2024) |
Role | Company Director |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Kao One Kao Park Harlow Essex CM17 9NA |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Raytheon Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £495,596 |
Gross Profit | £48,165 |
Net Worth | £406,777 |
Cash | £437,100 |
Current Liabilities | £194,697 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
2 November 2023 | Appointment of Mr Brian Richard Burton as a director on 31 July 2023 (2 pages) |
---|---|
20 October 2023 | Termination of appointment of Bradley Scott Barnard as a director on 31 July 2023 (1 page) |
10 August 2023 | Full accounts made up to 31 December 2022 (23 pages) |
19 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
12 December 2022 | Appointment of Mr Zachary Gene Lambright as a director on 19 October 2022 (2 pages) |
28 November 2022 | Termination of appointment of Marek Adam Wolert as a director on 19 October 2022 (1 page) |
28 November 2022 | Appointment of Mrs Faith Anna Hilary Jayne as a secretary on 19 October 2022 (2 pages) |
17 November 2022 | Appointment of Mr Robert Charles Nunn as a director on 19 October 2022 (2 pages) |
17 November 2022 | Appointment of Mr Bradley Scott Barnard as a director on 19 October 2022 (2 pages) |
17 November 2022 | Appointment of Mrs Faith Anna Hilary Jayne as a director on 19 October 2022 (2 pages) |
17 November 2022 | Appointment of Mr Andrew Amaro as a director on 19 October 2022 (2 pages) |
27 October 2022 | Termination of appointment of John Alan Reilly as a secretary on 19 October 2022 (1 page) |
27 October 2022 | Termination of appointment of Dennise Elena Childers as a director on 19 October 2022 (1 page) |
27 October 2022 | Termination of appointment of Samuel John Deneke as a director on 19 October 2022 (1 page) |
27 October 2022 | Termination of appointment of Michael Robert Guinan as a director on 19 October 2022 (1 page) |
27 October 2022 | Termination of appointment of John Alan Reilly as a director on 19 October 2022 (1 page) |
8 July 2022 | Full accounts made up to 31 December 2021 (25 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
30 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
5 June 2020 | Full accounts made up to 31 December 2019 (21 pages) |
3 March 2020 | Appointment of Mrs Dennise Elena Childers as a director on 29 January 2020 (2 pages) |
3 March 2020 | Appointment of Mr Michael Robert Guinan as a director on 29 January 2020 (2 pages) |
3 March 2020 | Appointment of Mr Marek Adam Wolert as a director on 29 January 2020 (2 pages) |
14 February 2020 | Termination of appointment of John Russell Hull as a director on 29 January 2020 (1 page) |
26 November 2019 | Termination of appointment of Norman Charles Montano as a director on 30 August 2019 (1 page) |
27 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
6 December 2018 | Appointment of Mr Samuel John Deneke as a director on 16 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Kimberly Nicole Ernzen as a director on 27 November 2018 (1 page) |
16 August 2018 | Appointment of Mrs Kimberly Nicole Ernzen as a director on 20 July 2018 (2 pages) |
16 August 2018 | Appointment of Mr John Russell Hull as a director on 20 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Karen Sue Carlson as a director on 31 May 2018 (1 page) |
10 July 2018 | Termination of appointment of John Gerard Brauneis as a director on 10 July 2018 (1 page) |
25 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
22 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
26 April 2018 | Termination of appointment of John Eric Halvey as a director on 17 August 2017 (1 page) |
7 September 2017 | Appointment of Mr Norman Charles Montano as a director on 17 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Norman Charles Montano as a director on 17 August 2017 (2 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 August 2017 | Director's details changed for Mr John Alan Reilly on 13 August 2017 (2 pages) |
14 August 2017 | Secretary's details changed for Mr John Alan Reilly on 14 August 2017 (1 page) |
14 August 2017 | Secretary's details changed for Mr John Alan Reilly on 14 August 2017 (1 page) |
14 August 2017 | Director's details changed for Mr John Alan Reilly on 13 August 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 August 2016 | Registered office address changed from The Pinnacles Elizabeth Way Harlow Essex CM19 5BB to Kao One Kao Park Hockham Way Harlow Essex CM17 9NA on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from Kao One Kao Park Hockham Way Harlow Essex CM17 9NA England to Kao One Kao Park Harlow Essex CM17 9NA on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from The Pinnacles Elizabeth Way Harlow Essex CM19 5BB to Kao One Kao Park Hockham Way Harlow Essex CM17 9NA on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from Kao One Kao Park Hockham Way Harlow Essex CM17 9NA England to Kao One Kao Park Harlow Essex CM17 9NA on 11 August 2016 (1 page) |
2 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 October 2015 | Appointment of Mr John Eric Halvey as a director on 25 August 2015 (2 pages) |
1 October 2015 | Appointment of Mrs Karen Sue Carlson as a director on 25 August 2015 (2 pages) |
1 October 2015 | Appointment of Mrs Karen Sue Carlson as a director on 25 August 2015 (2 pages) |
1 October 2015 | Appointment of Mr John Eric Halvey as a director on 25 August 2015 (2 pages) |
31 July 2015 | Termination of appointment of Jeffrey Allen Miller as a director on 22 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Jeffrey Allen Miller as a director on 22 July 2015 (1 page) |
30 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
23 June 2015 | Full accounts made up to 31 December 2013 (18 pages) |
23 June 2015 | Full accounts made up to 31 December 2013 (18 pages) |
16 May 2015 | Amended full accounts made up to 31 December 2012 (17 pages) |
16 May 2015 | Amended full accounts made up to 31 December 2012 (17 pages) |
18 July 2014 | Appointment of Mr Jeffrey Allen Miller as a director on 18 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Jeffrey Allen Miller as a director on 18 June 2014 (2 pages) |
1 July 2014 | Termination of appointment of Stephen Kraft as a director (1 page) |
1 July 2014 | Termination of appointment of Stephen Kraft as a director (1 page) |
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
13 December 2013 | Termination of appointment of Duane Gooden as a director (1 page) |
13 December 2013 | Termination of appointment of Duane Gooden as a director (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Appointment of Mr Stephen Judge Kraft as a director (2 pages) |
14 December 2012 | Termination of appointment of Donna Treadaway as a director (1 page) |
14 December 2012 | Appointment of Mr Stephen Judge Kraft as a director (2 pages) |
14 December 2012 | Termination of appointment of Donna Treadaway as a director (1 page) |
30 October 2012 | Amended full accounts made up to 31 December 2010 (16 pages) |
30 October 2012 | Amended full accounts made up to 31 December 2010 (16 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 October 2011 | Appointment of Mrs Donna Gail Treadaway as a director (2 pages) |
20 October 2011 | Appointment of Mrs Donna Gail Treadaway as a director (2 pages) |
1 August 2011 | Termination of appointment of Ashley Brown as a director (1 page) |
1 August 2011 | Termination of appointment of Ashley Brown as a director (1 page) |
27 July 2011 | Termination of appointment of Joseph Gordon as a director (1 page) |
27 July 2011 | Termination of appointment of Joseph Gordon as a director (1 page) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Appointment of Mr John Gerard Brauneis as a director (2 pages) |
13 January 2011 | Appointment of Mr John Gerard Brauneis as a director (2 pages) |
12 January 2011 | Termination of appointment of David Stone as a director (1 page) |
12 January 2011 | Termination of appointment of Richard Claydon as a director (1 page) |
12 January 2011 | Termination of appointment of David Stone as a director (1 page) |
12 January 2011 | Termination of appointment of Richard Claydon as a director (1 page) |
20 September 2010 | Section 522 (1 page) |
20 September 2010 | Section 522 (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 June 2010 | Director's details changed for Duane Paul Gooden on 18 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Joseph Stanley Gordon on 18 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Richard James Claydon on 18 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Duane Paul Gooden on 18 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Joseph Stanley Gordon on 18 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Richard James Claydon on 18 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Ashley John Brown on 18 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Ashley John Brown on 18 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Director's details changed for David Garth Stone on 18 May 2010 (2 pages) |
15 June 2010 | Director's details changed for David Garth Stone on 18 May 2010 (2 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 July 2009 | Director appointed mr ashley john brown (1 page) |
30 July 2009 | Director appointed mr ashley john brown (1 page) |
28 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Location of register of members (1 page) |
9 February 2009 | Appointment terminated director mark trivett (1 page) |
9 February 2009 | Appointment terminated director michael crisp (1 page) |
9 February 2009 | Appointment terminated director mark trivett (1 page) |
9 February 2009 | Appointment terminated director michael crisp (1 page) |
4 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
19 September 2008 | Return made up to 18/05/08; full list of members (5 pages) |
19 September 2008 | Return made up to 18/05/08; full list of members (5 pages) |
24 April 2008 | Director appointed joseph stanley gordon (2 pages) |
24 April 2008 | Director appointed joseph stanley gordon (2 pages) |
24 April 2008 | Director appointed duane paul gooden (2 pages) |
24 April 2008 | Director appointed duane paul gooden (2 pages) |
1 April 2008 | Director appointed richard james claydon (2 pages) |
1 April 2008 | Director appointed richard james claydon (2 pages) |
13 March 2008 | Full accounts made up to 31 December 2006 (14 pages) |
13 March 2008 | Full accounts made up to 31 December 2006 (14 pages) |
12 March 2008 | Director appointed mark harold trivett (2 pages) |
12 March 2008 | Director appointed mark harold trivett (2 pages) |
23 July 2007 | Return made up to 18/05/07; no change of members
|
23 July 2007 | Return made up to 18/05/07; no change of members
|
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
20 July 2006 | Return made up to 18/05/06; full list of members
|
20 July 2006 | Return made up to 18/05/06; full list of members
|
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 July 2005 | Return made up to 18/05/05; full list of members (8 pages) |
25 July 2005 | Return made up to 18/05/05; full list of members (8 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 September 2004 | New director appointed (1 page) |
23 September 2004 | New director appointed (1 page) |
10 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (3 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (3 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New director appointed (3 pages) |
17 September 2003 | New director appointed (3 pages) |
9 September 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 21 holborn viaduct london EC1A 2DY (1 page) |
9 September 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 21 holborn viaduct london EC1A 2DY (1 page) |
1 September 2003 | Company name changed 3326TH single member shelf tradi ng company LIMITED\certificate issued on 01/09/03 (2 pages) |
1 September 2003 | Company name changed 3326TH single member shelf tradi ng company LIMITED\certificate issued on 01/09/03 (2 pages) |
18 May 2003 | Incorporation (22 pages) |
18 May 2003 | Incorporation (22 pages) |