Company NameMoody International (Holdings) Limited
DirectorsThomas Andrew Dunlop and Bertrand Mallet
Company StatusActive
Company Number04843153
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Andrew Dunlop
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(8 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Bertrand Mallet
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed02 November 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PS
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed04 January 2013(9 years, 5 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameSimon Roger Wildig
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(6 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSarum
Elgin Road
Weybridge
Surrey
KT13 8SN
Director NameKevin Charles Tanner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed05 February 2004(6 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 14 September 2004)
RoleCompany Director
Correspondence Address14 Aradna Drive
Frenchs Forest
Sydney
New South Wales
2086
Director NameMichael John Richard Lowe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2006)
RoleChartered Accountant
Correspondence AddressThree Elms Maudlyn Park
Bramber
Steyning
West Sussex
BN44 3PS
Director NameMark Perryman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(6 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 07 February 2007)
RoleCompany Director
Correspondence Address9 Horsell Park Close
Horsell
Woking
Surrey
GU21 4LZ
Secretary NameMichael John Richard Lowe
NationalityBritish
StatusResigned
Appointed05 February 2004(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2006)
RoleChartered Accountant
Correspondence AddressThree Elms Maudlyn Park
Bramber
Steyning
West Sussex
BN44 3PS
Secretary NameMark Perryman
NationalityBritish
StatusResigned
Appointed05 February 2004(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address9 Horsell Park Close
Horsell
Woking
Surrey
GU21 4LZ
Director NameMr Martin Muir Fotheringham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 29 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMr David Brian Long
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Lynne Walk
Esher
Surrey
KT10 9DZ
Director NameMr Brendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Melbury Road
London
W14 8AD
Secretary NameMr Brendan Wynne Derek Connolly
NationalityBritish
StatusResigned
Appointed12 January 2006(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Melbury Road
London
W14 8AD
Director NameSteven Puccinelli
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2009)
RoleInvestment Banker
Correspondence Address22 Argyll Road
London
W8 7BG
Director NameJames Mahoney
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 February 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2009)
RolePrivate Equity
Correspondence AddressFlat B
192 Westbourne Park Road
London
W11 1BT
Secretary NameMiss Alice Frances Burch
StatusResigned
Appointed09 September 2010(7 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 14 July 2011)
RoleCompany Director
Correspondence Address7 Fowey Close
Shoreham-By-Sea
West Sussex
BN43 5HE
Secretary NameMs Margaret Louise Mellor
StatusResigned
Appointed14 July 2011(7 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 2012)
RoleCompany Director
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Secretary NameDebbie Walmsley
StatusResigned
Appointed30 March 2012(8 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMiss Joanne Catherine Kennedy Hardy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(8 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMr Imtiaz Mohamed
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameEdward John Charles Leigh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(10 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 October 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMrs Suzanne Rosslynn Shine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(11 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMichele Marie Furlong
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameRobert Alan Van Dorp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(11 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemoodyint.com
Telephone01372 370900
Telephone regionEsher

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4.4m at $0.2Intertek Testing Services Holdings LTD
42.98%
Ordinary A
885k at $1Intertek Testing Services Holdings LTD
34.98%
Ordinary
557.5k at $1Intertek Testing Services Holdings LTD
22.04%
Ordinary B
1 at £1Intertek Testing Services Holdings LTD
0.00%
Deferred

Financials

Year2014
Net Worth£1,305,849
Current Liabilities£4,559

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

2 May 2007Delivered on: 16 May 2007
Satisfied on: 6 May 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The Securitytruste)

Classification: A composite debenture
Secured details: All monies due or to become due from 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 2005Delivered on: 12 April 2005
Satisfied on: 2 May 2007
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Deed of assignment of keyman life policies
Secured details: All monies due or to become due from any member of the group to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns with full title guarantee the policies and all monies including bonuses accrued. See the mortgage charge document for full details.
Fully Satisfied
5 April 2004Delivered on: 21 April 2004
Satisfied on: 2 May 2007
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to any security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cuckfield house, high street, cuckfield,. 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
5 April 2004Delivered on: 7 April 2004
Satisfied on: 2 May 2007
Persons entitled: Close Investment Partners Limited (Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from any obligor to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h land and buildings owned by rcg-moody international limited at cuckfield house high street cuckfield west sussex. 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

Filing History

11 October 2023Full accounts made up to 31 December 2022 (26 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
3 November 2022Appointment of Mr Bertrand Mallet as a director on 2 November 2022 (2 pages)
8 September 2022Termination of appointment of Robert Alan Van Dorp as a director on 26 July 2022 (1 page)
19 July 2022Full accounts made up to 31 December 2021 (26 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
23 August 2021Full accounts made up to 31 December 2020 (25 pages)
20 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (24 pages)
20 August 2020Statement of company's objects (2 pages)
20 August 2020Memorandum and Articles of Association (27 pages)
20 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (24 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (18 pages)
25 July 2017Full accounts made up to 31 December 2016 (18 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
27 September 2016Full accounts made up to 31 December 2015 (16 pages)
27 September 2016Full accounts made up to 31 December 2015 (16 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
  • USD 2,530,000
(7 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
  • USD 2,530,000
(7 pages)
8 January 2016Termination of appointment of Michele Marie Furlong as a director on 1 October 2015 (1 page)
8 January 2016Termination of appointment of Michele Marie Furlong as a director on 1 October 2015 (1 page)
8 January 2016Termination of appointment of Michele Marie Furlong as a director on 1 October 2015 (1 page)
24 September 2015Full accounts made up to 31 December 2014 (15 pages)
24 September 2015Full accounts made up to 31 December 2014 (15 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
  • USD 2,530,000
(8 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
  • USD 2,530,000
(8 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
  • USD 2,530,000
(8 pages)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
14 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
14 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
11 September 2014Appointment of Robert Alan Van Dorp as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Suzanne Rosslynn Shine as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Suzanne Rosslynn Shine as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Michele Marie Furlong as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Robert Alan Van Dorp as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Michele Marie Furlong as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Michele Marie Furlong as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Robert Alan Van Dorp as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Suzanne Rosslynn Shine as a director on 8 September 2014 (2 pages)
3 September 2014Full accounts made up to 31 December 2013 (13 pages)
3 September 2014Full accounts made up to 31 December 2013 (13 pages)
17 July 2014Appointment of Mr Paul Moore as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Paul Moore as a director on 17 July 2014 (2 pages)
17 July 2014Termination of appointment of Edward John Charles Leigh as a director on 16 July 2014 (1 page)
17 July 2014Termination of appointment of Edward John Charles Leigh as a director on 16 July 2014 (1 page)
14 July 2014Termination of appointment of Imtiaz Mohamed as a director on 16 June 2014 (1 page)
14 July 2014Termination of appointment of Imtiaz Mohamed as a director on 16 June 2014 (1 page)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(8 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(8 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(8 pages)
2 December 2013Director's details changed for Thomas Andrew Dunlop on 28 November 2013 (2 pages)
2 December 2013Director's details changed for Thomas Andrew Dunlop on 28 November 2013 (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
26 April 2013Appointment of Edward John Charles Leigh as a director on 26 April 2013 (2 pages)
26 April 2013Termination of appointment of Joanne Catherine Kennedy Hardy as a director on 26 April 2013 (1 page)
26 April 2013Termination of appointment of Joanne Catherine Kennedy Hardy as a director on 26 April 2013 (1 page)
26 April 2013Appointment of Edward John Charles Leigh as a director on 26 April 2013 (2 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary on 4 January 2013 (1 page)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary on 4 January 2013 (1 page)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary on 4 January 2013 (2 pages)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary on 4 January 2013 (2 pages)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary on 4 January 2013 (2 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary on 4 January 2013 (1 page)
12 December 2012Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page)
30 October 2012Director's details changed for Thomas Andrew Dunlop on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Thomas Andrew Dunlop on 30 October 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
24 July 2012Termination of appointment of Brendan Wynne Derek Connolly as a director on 9 July 2012 (1 page)
24 July 2012Appointment of Imtiaz Mohamed as a director on 9 July 2012 (2 pages)
24 July 2012Termination of appointment of Brendan Wynne Derek Connolly as a director on 9 July 2012 (1 page)
24 July 2012Appointment of Ms Joanne Catherine Kennedy Hardy as a director on 9 July 2012 (2 pages)
24 July 2012Termination of appointment of Brendan Wynne Derek Connolly as a director on 9 July 2012 (1 page)
24 July 2012Appointment of Ms Joanne Catherine Kennedy Hardy as a director on 9 July 2012 (2 pages)
24 July 2012Appointment of Imtiaz Mohamed as a director on 9 July 2012 (2 pages)
24 July 2012Appointment of Imtiaz Mohamed as a director on 9 July 2012 (2 pages)
24 July 2012Appointment of Ms Joanne Catherine Kennedy Hardy as a director on 9 July 2012 (2 pages)
24 July 2012Appointment of Thomas Andrew Dunlop as a director on 9 July 2012 (2 pages)
24 July 2012Appointment of Thomas Andrew Dunlop as a director on 9 July 2012 (2 pages)
24 July 2012Appointment of Thomas Andrew Dunlop as a director on 9 July 2012 (2 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
2 April 2012Appointment of Debbie Walmsley as a secretary on 30 March 2012 (2 pages)
2 April 2012Termination of appointment of Margaret Louise Mellor as a secretary on 30 March 2012 (1 page)
2 April 2012Appointment of Debbie Walmsley as a secretary on 30 March 2012 (2 pages)
2 April 2012Termination of appointment of Margaret Louise Mellor as a secretary on 30 March 2012 (1 page)
7 March 2012Termination of appointment of Martin Muir Fotheringham as a director on 29 February 2012 (1 page)
7 March 2012Termination of appointment of Martin Muir Fotheringham as a director on 29 February 2012 (1 page)
8 September 2011Full accounts made up to 31 December 2010 (14 pages)
8 September 2011Full accounts made up to 31 December 2010 (14 pages)
22 August 2011Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages)
4 August 2011Second filing of AR01 previously delivered to Companies House made up to 23 July 2011 (21 pages)
4 August 2011Second filing of AR01 previously delivered to Companies House made up to 23 July 2011 (21 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/08/2011
(8 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/08/2011
(8 pages)
28 July 2011Appointment of Ms Margaret Louise Mellor as a secretary (2 pages)
28 July 2011Appointment of Ms Margaret Louise Mellor as a secretary (2 pages)
27 July 2011Termination of appointment of Alice Burch as a secretary (1 page)
27 July 2011Termination of appointment of Alice Burch as a secretary (1 page)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 September 2010Appointment of Miss Alice Frances Burch as a secretary (2 pages)
9 September 2010Director's details changed for Mr Martin Muir Fotheringham on 23 July 2010 (2 pages)
9 September 2010Termination of appointment of Brendan Connolly as a secretary (1 page)
9 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
9 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
9 September 2010Termination of appointment of Brendan Connolly as a secretary (1 page)
9 September 2010Appointment of Miss Alice Frances Burch as a secretary (2 pages)
9 September 2010Director's details changed for Mr Martin Muir Fotheringham on 23 July 2010 (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (15 pages)
2 September 2010Full accounts made up to 31 December 2009 (15 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
28 August 2009Return made up to 23/07/09; full list of members (5 pages)
28 August 2009Return made up to 23/07/09; full list of members (5 pages)
23 June 2009Appointment terminated director steven puccinelli (1 page)
23 June 2009Appointment terminated director steven puccinelli (1 page)
23 June 2009Appointment terminated director james mahoney (1 page)
23 June 2009Appointment terminated director james mahoney (1 page)
7 October 2008Registered office changed on 07/10/2008 from cuckfield house high street cuckfield west sussex RH17 5EL (1 page)
7 October 2008Return made up to 23/07/08; full list of members; amend (8 pages)
7 October 2008Registered office changed on 07/10/2008 from cuckfield house high street cuckfield west sussex RH17 5EL (1 page)
7 October 2008Return made up to 23/07/08; full list of members; amend (8 pages)
28 August 2008Return made up to 23/07/08; full list of members (10 pages)
28 August 2008Return made up to 23/07/08; full list of members (10 pages)
6 August 2008Full accounts made up to 31 December 2007 (16 pages)
6 August 2008Full accounts made up to 31 December 2007 (16 pages)
21 September 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
21 September 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
23 August 2007Return made up to 23/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 August 2007Return made up to 23/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 June 2007Declaration of assistance for shares acquisition (20 pages)
21 June 2007Declaration of assistance for shares acquisition (26 pages)
21 June 2007Declaration of assistance for shares acquisition (18 pages)
21 June 2007Declaration of assistance for shares acquisition (20 pages)
21 June 2007Declaration of assistance for shares acquisition (20 pages)
21 June 2007Declaration of assistance for shares acquisition (21 pages)
21 June 2007Declaration of assistance for shares acquisition (26 pages)
21 June 2007Declaration of assistance for shares acquisition (21 pages)
21 June 2007Declaration of assistance for shares acquisition (20 pages)
21 June 2007Declaration of assistance for shares acquisition (18 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Agreement other com bus 30/04/07
(5 pages)
23 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Agreement other com bus 30/04/07
(5 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 May 2007Memorandum and Articles of Association (21 pages)
23 May 2007Memorandum and Articles of Association (21 pages)
23 May 2007Declaration of assistance for shares acquisition (21 pages)
23 May 2007Declaration of assistance for shares acquisition (21 pages)
16 May 2007Particulars of mortgage/charge (12 pages)
16 May 2007Particulars of mortgage/charge (12 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
29 December 2006Ad 04/12/06--------- us$ si 7500@1=7500 us$ ic 2572500/2580000 (2 pages)
29 December 2006Ad 04/12/06--------- us$ si 7500@1=7500 us$ ic 2572500/2580000 (2 pages)
11 December 2006Us$ ic 2607500/2597500 15/09/06 us$ sr 10000@1=10000 (1 page)
11 December 2006Us$ ic 2597500/2572500 02/10/06 us$ sr 25000@1=25000 (1 page)
11 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
11 December 2006Us$ ic 2615000/2607500 02/08/06 us$ sr 7500@1=7500 (1 page)
11 December 2006Us$ ic 2607500/2597500 15/09/06 us$ sr 10000@1=10000 (1 page)
11 December 2006Us$ sr 50000@1 13/01/06 (1 page)
11 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
11 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
11 December 2006Us$ sr 50000@1 13/01/06 (1 page)
11 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
11 December 2006Us$ ic 2597500/2572500 02/10/06 us$ sr 25000@1=25000 (1 page)
11 December 2006Us$ ic 2615000/2607500 02/08/06 us$ sr 7500@1=7500 (1 page)
4 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
12 September 2006Return made up to 23/07/06; full list of members (12 pages)
12 September 2006Return made up to 23/07/06; full list of members (12 pages)
7 March 2006Ad 15/09/05-21/12/05 us$ si 592500@1=592500 us$ ic 2022500/2615000 (4 pages)
7 March 2006Ad 15/09/05-21/12/05 us$ si 592500@1=592500 us$ ic 2022500/2615000 (4 pages)
25 January 2006Ad 03/01/06--------- us$ si 100000@1=100000 us$ ic 1907500/2007500 (2 pages)
25 January 2006Ad 03/01/06--------- us$ si 100000@1=100000 us$ ic 1907500/2007500 (2 pages)
19 January 2006New secretary appointed;new director appointed (3 pages)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006New secretary appointed;new director appointed (3 pages)
12 January 2006Us$ ic 1957500/1907500 08/11/05 us$ sr 50000@1=50000 (1 page)
12 January 2006Us$ ic 1957500/1907500 08/11/05 us$ sr 50000@1=50000 (1 page)
1 December 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
1 December 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
31 August 2005Return made up to 23/07/05; change of members (8 pages)
31 August 2005Return made up to 23/07/05; change of members (8 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Secretary resigned (1 page)
12 May 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
12 May 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
12 April 2005Particulars of mortgage/charge (7 pages)
12 April 2005Particulars of mortgage/charge (7 pages)
15 March 2005Particulars of contract relating to shares (3 pages)
15 March 2005Ad 08/02/05--------- us$ si 100000@1=100000 us$ ic 1797000/1897000 (2 pages)
15 March 2005Particulars of contract relating to shares (3 pages)
15 March 2005Ad 08/02/05--------- us$ si 100000@1=100000 us$ ic 1797000/1897000 (2 pages)
5 February 2005Ad 27/01/05--------- us$ si 14500@1=14500 us$ ic 1782500/1797000 (2 pages)
5 February 2005Ad 27/01/05--------- us$ si 14500@1=14500 us$ ic 1782500/1797000 (2 pages)
23 September 2004Return made up to 23/07/04; full list of members (9 pages)
23 September 2004Return made up to 23/07/04; full list of members (9 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
31 August 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
31 August 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
7 May 2004Ad 05/04/04--------- us$ si 695000@1=695000 us$ si [email protected]=1087500 us$ ic 0/1782500 (4 pages)
7 May 2004Ad 05/04/04--------- us$ si 695000@1=695000 us$ si [email protected]=1087500 us$ ic 0/1782500 (4 pages)
21 April 2004Particulars of mortgage/charge (29 pages)
21 April 2004Particulars of mortgage/charge (29 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 April 2004Particulars of mortgage/charge (15 pages)
7 April 2004Particulars of mortgage/charge (15 pages)
8 March 2004Nc inc already adjusted 05/02/04 (1 page)
8 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2004Nc inc already adjusted 05/02/04 (1 page)
8 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New secretary appointed;new director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 February 2004Registered office changed on 16/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
5 February 2004Company name changed picnicbutton LIMITED\certificate issued on 05/02/04 (2 pages)
5 February 2004Company name changed picnicbutton LIMITED\certificate issued on 05/02/04 (2 pages)
2 February 2004Company name changed moody international (holdings) l imited\certificate issued on 02/02/04 (2 pages)
2 February 2004Company name changed moody international (holdings) l imited\certificate issued on 02/02/04 (2 pages)
12 December 2003Company name changed picnicbutton LIMITED\certificate issued on 12/12/03 (2 pages)
12 December 2003Company name changed picnicbutton LIMITED\certificate issued on 12/12/03 (2 pages)
23 July 2003Incorporation (17 pages)
23 July 2003Incorporation (17 pages)