Brentwood
Essex
CM14 5NQ
Director Name | Mr Bertrand Mallet |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 November 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2013(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Simon Roger Wildig |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 07 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sarum Elgin Road Weybridge Surrey KT13 8SN |
Director Name | Kevin Charles Tanner |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 February 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 September 2004) |
Role | Company Director |
Correspondence Address | 14 Aradna Drive Frenchs Forest Sydney New South Wales 2086 |
Director Name | Michael John Richard Lowe |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 2006) |
Role | Chartered Accountant |
Correspondence Address | Three Elms Maudlyn Park Bramber Steyning West Sussex BN44 3PS |
Director Name | Mark Perryman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | 9 Horsell Park Close Horsell Woking Surrey GU21 4LZ |
Secretary Name | Michael John Richard Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 2006) |
Role | Chartered Accountant |
Correspondence Address | Three Elms Maudlyn Park Bramber Steyning West Sussex BN44 3PS |
Secretary Name | Mark Perryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 9 Horsell Park Close Horsell Woking Surrey GU21 4LZ |
Director Name | Mr Martin Muir Fotheringham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr David Brian Long |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Lynne Walk Esher Surrey KT10 9DZ |
Director Name | Mr Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Melbury Road London W14 8AD |
Secretary Name | Mr Brendan Wynne Derek Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Melbury Road London W14 8AD |
Director Name | Steven Puccinelli |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 2009) |
Role | Investment Banker |
Correspondence Address | 22 Argyll Road London W8 7BG |
Director Name | James Mahoney |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 February 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 2009) |
Role | Private Equity |
Correspondence Address | Flat B 192 Westbourne Park Road London W11 1BT |
Secretary Name | Miss Alice Frances Burch |
---|---|
Status | Resigned |
Appointed | 09 September 2010(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 July 2011) |
Role | Company Director |
Correspondence Address | 7 Fowey Close Shoreham-By-Sea West Sussex BN43 5HE |
Secretary Name | Ms Margaret Louise Mellor |
---|---|
Status | Resigned |
Appointed | 14 July 2011(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Secretary Name | Debbie Walmsley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 2013) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Miss Joanne Catherine Kennedy Hardy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr Imtiaz Mohamed |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Edward John Charles Leigh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2014) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(10 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 October 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mrs Suzanne Rosslynn Shine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Michele Marie Furlong |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 2015) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Robert Alan Van Dorp |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | moodyint.com |
---|---|
Telephone | 01372 370900 |
Telephone region | Esher |
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
4.4m at $0.2 | Intertek Testing Services Holdings LTD 42.98% Ordinary A |
---|---|
885k at $1 | Intertek Testing Services Holdings LTD 34.98% Ordinary |
557.5k at $1 | Intertek Testing Services Holdings LTD 22.04% Ordinary B |
1 at £1 | Intertek Testing Services Holdings LTD 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £1,305,849 |
Current Liabilities | £4,559 |
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 | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
2 May 2007 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
11 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
3 November 2022 | Appointment of Mr Bertrand Mallet as a director on 2 November 2022 (2 pages) |
8 September 2022 | Termination of appointment of Robert Alan Van Dorp as a director on 26 July 2022 (1 page) |
19 July 2022 | Full accounts made up to 31 December 2021 (26 pages) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
23 August 2021 | Full accounts made up to 31 December 2020 (25 pages) |
20 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
20 August 2020 | Statement of company's objects (2 pages) |
20 August 2020 | Memorandum and Articles of Association (27 pages) |
20 August 2020 | Resolutions
|
8 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 January 2016 | Termination of appointment of Michele Marie Furlong as a director on 1 October 2015 (1 page) |
8 January 2016 | Termination of appointment of Michele Marie Furlong as a director on 1 October 2015 (1 page) |
8 January 2016 | Termination of appointment of Michele Marie Furlong as a director on 1 October 2015 (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
14 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
11 September 2014 | Appointment of Robert Alan Van Dorp as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Suzanne Rosslynn Shine as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Suzanne Rosslynn Shine as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Michele Marie Furlong as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Robert Alan Van Dorp as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Michele Marie Furlong as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Michele Marie Furlong as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Robert Alan Van Dorp as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Suzanne Rosslynn Shine as a director on 8 September 2014 (2 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 July 2014 | Appointment of Mr Paul Moore as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Paul Moore as a director on 17 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Edward John Charles Leigh as a director on 16 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Edward John Charles Leigh as a director on 16 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Imtiaz Mohamed as a director on 16 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Imtiaz Mohamed as a director on 16 June 2014 (1 page) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
2 December 2013 | Director's details changed for Thomas Andrew Dunlop on 28 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Thomas Andrew Dunlop on 28 November 2013 (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 April 2013 | Appointment of Edward John Charles Leigh as a director on 26 April 2013 (2 pages) |
26 April 2013 | Termination of appointment of Joanne Catherine Kennedy Hardy as a director on 26 April 2013 (1 page) |
26 April 2013 | Termination of appointment of Joanne Catherine Kennedy Hardy as a director on 26 April 2013 (1 page) |
26 April 2013 | Appointment of Edward John Charles Leigh as a director on 26 April 2013 (2 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary on 4 January 2013 (1 page) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary on 4 January 2013 (1 page) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary on 4 January 2013 (2 pages) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary on 4 January 2013 (2 pages) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary on 4 January 2013 (2 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary on 4 January 2013 (1 page) |
12 December 2012 | Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page) |
30 October 2012 | Director's details changed for Thomas Andrew Dunlop on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Thomas Andrew Dunlop on 30 October 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
24 July 2012 | Termination of appointment of Brendan Wynne Derek Connolly as a director on 9 July 2012 (1 page) |
24 July 2012 | Appointment of Imtiaz Mohamed as a director on 9 July 2012 (2 pages) |
24 July 2012 | Termination of appointment of Brendan Wynne Derek Connolly as a director on 9 July 2012 (1 page) |
24 July 2012 | Appointment of Ms Joanne Catherine Kennedy Hardy as a director on 9 July 2012 (2 pages) |
24 July 2012 | Termination of appointment of Brendan Wynne Derek Connolly as a director on 9 July 2012 (1 page) |
24 July 2012 | Appointment of Ms Joanne Catherine Kennedy Hardy as a director on 9 July 2012 (2 pages) |
24 July 2012 | Appointment of Imtiaz Mohamed as a director on 9 July 2012 (2 pages) |
24 July 2012 | Appointment of Imtiaz Mohamed as a director on 9 July 2012 (2 pages) |
24 July 2012 | Appointment of Ms Joanne Catherine Kennedy Hardy as a director on 9 July 2012 (2 pages) |
24 July 2012 | Appointment of Thomas Andrew Dunlop as a director on 9 July 2012 (2 pages) |
24 July 2012 | Appointment of Thomas Andrew Dunlop as a director on 9 July 2012 (2 pages) |
24 July 2012 | Appointment of Thomas Andrew Dunlop as a director on 9 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary on 30 March 2012 (2 pages) |
2 April 2012 | Termination of appointment of Margaret Louise Mellor as a secretary on 30 March 2012 (1 page) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary on 30 March 2012 (2 pages) |
2 April 2012 | Termination of appointment of Margaret Louise Mellor as a secretary on 30 March 2012 (1 page) |
7 March 2012 | Termination of appointment of Martin Muir Fotheringham as a director on 29 February 2012 (1 page) |
7 March 2012 | Termination of appointment of Martin Muir Fotheringham as a director on 29 February 2012 (1 page) |
8 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages) |
4 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 23 July 2011 (21 pages) |
4 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 23 July 2011 (21 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders
|
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders
|
28 July 2011 | Appointment of Ms Margaret Louise Mellor as a secretary (2 pages) |
28 July 2011 | Appointment of Ms Margaret Louise Mellor as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Alice Burch as a secretary (1 page) |
27 July 2011 | Termination of appointment of Alice Burch as a secretary (1 page) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 September 2010 | Appointment of Miss Alice Frances Burch as a secretary (2 pages) |
9 September 2010 | Director's details changed for Mr Martin Muir Fotheringham on 23 July 2010 (2 pages) |
9 September 2010 | Termination of appointment of Brendan Connolly as a secretary (1 page) |
9 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Termination of appointment of Brendan Connolly as a secretary (1 page) |
9 September 2010 | Appointment of Miss Alice Frances Burch as a secretary (2 pages) |
9 September 2010 | Director's details changed for Mr Martin Muir Fotheringham on 23 July 2010 (2 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
28 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
23 June 2009 | Appointment terminated director steven puccinelli (1 page) |
23 June 2009 | Appointment terminated director steven puccinelli (1 page) |
23 June 2009 | Appointment terminated director james mahoney (1 page) |
23 June 2009 | Appointment terminated director james mahoney (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from cuckfield house high street cuckfield west sussex RH17 5EL (1 page) |
7 October 2008 | Return made up to 23/07/08; full list of members; amend (8 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from cuckfield house high street cuckfield west sussex RH17 5EL (1 page) |
7 October 2008 | Return made up to 23/07/08; full list of members; amend (8 pages) |
28 August 2008 | Return made up to 23/07/08; full list of members (10 pages) |
28 August 2008 | Return made up to 23/07/08; full list of members (10 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 September 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
21 September 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
23 August 2007 | Return made up to 23/07/07; full list of members
|
23 August 2007 | Return made up to 23/07/07; full list of members
|
21 June 2007 | Declaration of assistance for shares acquisition (20 pages) |
21 June 2007 | Declaration of assistance for shares acquisition (26 pages) |
21 June 2007 | Declaration of assistance for shares acquisition (18 pages) |
21 June 2007 | Declaration of assistance for shares acquisition (20 pages) |
21 June 2007 | Declaration of assistance for shares acquisition (20 pages) |
21 June 2007 | Declaration of assistance for shares acquisition (21 pages) |
21 June 2007 | Declaration of assistance for shares acquisition (26 pages) |
21 June 2007 | Declaration of assistance for shares acquisition (21 pages) |
21 June 2007 | Declaration of assistance for shares acquisition (20 pages) |
21 June 2007 | Declaration of assistance for shares acquisition (18 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
23 May 2007 | Memorandum and Articles of Association (21 pages) |
23 May 2007 | Memorandum and Articles of Association (21 pages) |
23 May 2007 | Declaration of assistance for shares acquisition (21 pages) |
23 May 2007 | Declaration of assistance for shares acquisition (21 pages) |
16 May 2007 | Particulars of mortgage/charge (12 pages) |
16 May 2007 | Particulars of mortgage/charge (12 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
29 December 2006 | Ad 04/12/06--------- us$ si 7500@1=7500 us$ ic 2572500/2580000 (2 pages) |
29 December 2006 | Ad 04/12/06--------- us$ si 7500@1=7500 us$ ic 2572500/2580000 (2 pages) |
11 December 2006 | Us$ ic 2607500/2597500 15/09/06 us$ sr 10000@1=10000 (1 page) |
11 December 2006 | Us$ ic 2597500/2572500 02/10/06 us$ sr 25000@1=25000 (1 page) |
11 December 2006 | Resolutions
|
11 December 2006 | Us$ ic 2615000/2607500 02/08/06 us$ sr 7500@1=7500 (1 page) |
11 December 2006 | Us$ ic 2607500/2597500 15/09/06 us$ sr 10000@1=10000 (1 page) |
11 December 2006 | Us$ sr 50000@1 13/01/06 (1 page) |
11 December 2006 | Resolutions
|
11 December 2006 | Resolutions
|
11 December 2006 | Us$ sr 50000@1 13/01/06 (1 page) |
11 December 2006 | Resolutions
|
11 December 2006 | Us$ ic 2597500/2572500 02/10/06 us$ sr 25000@1=25000 (1 page) |
11 December 2006 | Us$ ic 2615000/2607500 02/08/06 us$ sr 7500@1=7500 (1 page) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
12 September 2006 | Return made up to 23/07/06; full list of members (12 pages) |
12 September 2006 | Return made up to 23/07/06; full list of members (12 pages) |
7 March 2006 | Ad 15/09/05-21/12/05 us$ si 592500@1=592500 us$ ic 2022500/2615000 (4 pages) |
7 March 2006 | Ad 15/09/05-21/12/05 us$ si 592500@1=592500 us$ ic 2022500/2615000 (4 pages) |
25 January 2006 | Ad 03/01/06--------- us$ si 100000@1=100000 us$ ic 1907500/2007500 (2 pages) |
25 January 2006 | Ad 03/01/06--------- us$ si 100000@1=100000 us$ ic 1907500/2007500 (2 pages) |
19 January 2006 | New secretary appointed;new director appointed (3 pages) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | New secretary appointed;new director appointed (3 pages) |
12 January 2006 | Us$ ic 1957500/1907500 08/11/05 us$ sr 50000@1=50000 (1 page) |
12 January 2006 | Us$ ic 1957500/1907500 08/11/05 us$ sr 50000@1=50000 (1 page) |
1 December 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
1 December 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Resolutions
|
31 August 2005 | Return made up to 23/07/05; change of members (8 pages) |
31 August 2005 | Return made up to 23/07/05; change of members (8 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
12 May 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
12 April 2005 | Particulars of mortgage/charge (7 pages) |
12 April 2005 | Particulars of mortgage/charge (7 pages) |
15 March 2005 | Particulars of contract relating to shares (3 pages) |
15 March 2005 | Ad 08/02/05--------- us$ si 100000@1=100000 us$ ic 1797000/1897000 (2 pages) |
15 March 2005 | Particulars of contract relating to shares (3 pages) |
15 March 2005 | Ad 08/02/05--------- us$ si 100000@1=100000 us$ ic 1797000/1897000 (2 pages) |
5 February 2005 | Ad 27/01/05--------- us$ si 14500@1=14500 us$ ic 1782500/1797000 (2 pages) |
5 February 2005 | Ad 27/01/05--------- us$ si 14500@1=14500 us$ ic 1782500/1797000 (2 pages) |
23 September 2004 | Return made up to 23/07/04; full list of members (9 pages) |
23 September 2004 | Return made up to 23/07/04; full list of members (9 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
31 August 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
31 August 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
7 May 2004 | Ad 05/04/04--------- us$ si 695000@1=695000 us$ si [email protected]=1087500 us$ ic 0/1782500 (4 pages) |
7 May 2004 | Ad 05/04/04--------- us$ si 695000@1=695000 us$ si [email protected]=1087500 us$ ic 0/1782500 (4 pages) |
21 April 2004 | Particulars of mortgage/charge (29 pages) |
21 April 2004 | Particulars of mortgage/charge (29 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
7 April 2004 | Particulars of mortgage/charge (15 pages) |
7 April 2004 | Particulars of mortgage/charge (15 pages) |
8 March 2004 | Nc inc already adjusted 05/02/04 (1 page) |
8 March 2004 | Resolutions
|
8 March 2004 | Nc inc already adjusted 05/02/04 (1 page) |
8 March 2004 | Resolutions
|
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New secretary appointed;new director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
5 February 2004 | Company name changed picnicbutton LIMITED\certificate issued on 05/02/04 (2 pages) |
5 February 2004 | Company name changed picnicbutton LIMITED\certificate issued on 05/02/04 (2 pages) |
2 February 2004 | Company name changed moody international (holdings) l imited\certificate issued on 02/02/04 (2 pages) |
2 February 2004 | Company name changed moody international (holdings) l imited\certificate issued on 02/02/04 (2 pages) |
12 December 2003 | Company name changed picnicbutton LIMITED\certificate issued on 12/12/03 (2 pages) |
12 December 2003 | Company name changed picnicbutton LIMITED\certificate issued on 12/12/03 (2 pages) |
23 July 2003 | Incorporation (17 pages) |
23 July 2003 | Incorporation (17 pages) |