Luton
LU1 2SJ
Director Name | Sourabh Padmanabh Pandey |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 08 March 2023(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 300 Renaissance Center Detroit Michigan 48243 |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2023(40 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | David McCrum |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 July 2001) |
Role | Solicitor |
Correspondence Address | 50 Rylett Road London W12 9ST |
Director Name | Mr Keith John Benjamin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(9 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 28 February 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 77 Northumberland Road Leamington Spa Warwickshire CV32 6HQ |
Secretary Name | Mr Keith John Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Northumberland Road Leamington Spa Warwickshire CV32 6HQ |
Director Name | Lesley Galvin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2004) |
Role | Solicitor |
Correspondence Address | 49 Bradbourne Vale Road Sevenoaks Kent TN13 3QG |
Director Name | Teresa Holderer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2002(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 June 2005) |
Role | Company Director |
Correspondence Address | Einiedlerstrasse 430 8810 Horgen Switzerland |
Director Name | Dr Andrew Steele |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(20 years after company formation) |
Appointment Duration | 1 month (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 2 Cambridge Road Fowlmere Royston Hertfordshire SG8 7QN |
Director Name | Gerd Theobald Becht |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 June 2005(22 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 September 2005) |
Role | Attorney |
Correspondence Address | Schillerstrasse 37 Bad Homburg V D H D-61350 Germany |
Director Name | Giles Winthorpe Branston |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2007) |
Role | Solicitor |
Correspondence Address | 83 Lauderdale Mansions Lauderdale Road London W9 1LX |
Director Name | Mr Dexter Graham Moseley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(25 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Heath View East Finchley London N2 0QB |
Secretary Name | Ms Rabiya Sultana Nagi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT |
Director Name | Mr Giles Winthorpe Branston |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(26 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 January 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brookfield Highgate West Hill London N6 6AT |
Director Name | Mr Richard John Molyneux |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT |
Director Name | Mr Christopher William Parfitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT |
Director Name | Mr John Robert Fulcher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT |
Director Name | Mr Andrew Robert Gilson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(29 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House Uk 1-101-135 Osborne Road Luton Bedfordshire LU1 3YT |
Director Name | Duncan Neil Aldred |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT |
Director Name | Mr David Borland |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(30 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT |
Director Name | Mr Timothy David Tozer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT |
Director Name | Mr Peter Thomas Hope |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT |
Director Name | Mr Rory Vincent Harvey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2017) |
Role | Chairman And Manging Director |
Country of Residence | Germany |
Correspondence Address | Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT |
Director Name | Mr Alfred Kamanja Kibe |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2015(32 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT |
Director Name | Mr Timothy John Hammonds |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2017) |
Role | Treasurer & Controller |
Country of Residence | England |
Correspondence Address | Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT |
Director Name | Mr James Charles Highnam |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(33 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2017) |
Role | Director Of Finance |
Country of Residence | France |
Correspondence Address | Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT |
Director Name | Mr Jesse Kane Seidman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2017(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2018) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 300 Renaissance Center Detroit Mi 48265 United States |
Director Name | Indraneel Ganguly |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 September 2019(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2017(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 October 2023) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | gm.com |
---|
Registered Address | 8th Floor 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | 5 other UK companies use this postal address |
95.1k at £1 | General Motors Asia Pacific Holdings Llc 74.90% Ordinary |
---|---|
31.9k at £1 | General Motors Japan LTD 25.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,344,000 |
Cash | £1,000 |
Current Liabilities | £10,717,000 |
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 | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
26 February 2024 | Second filing for the appointment of Sourabh Padmanabh Pandey as a director (3 pages) |
---|---|
19 February 2024 | Director's details changed for Mr Vikas Khare on 25 January 2020 (2 pages) |
15 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
1 November 2023 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 November 2023 (2 pages) |
1 November 2023 | Registered office address changed from 280 Bishopsgate London EC2M 4RB to 8th Floor 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 November 2023 (1 page) |
23 October 2023 | Termination of appointment of Abogado Nominees Limited as a secretary on 23 October 2023 (1 page) |
2 October 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page) |
16 August 2023 | Full accounts made up to 31 December 2022 (20 pages) |
8 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
8 March 2023 | Appointment of Sourabh Padmanabh Pandey as a director on 8 March 2023
|
27 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
16 June 2022 | Termination of appointment of Indraneel Ganguly as a director on 16 June 2022 (1 page) |
24 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
20 April 2021 | Full accounts made up to 31 December 2020 (20 pages) |
16 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
6 February 2021 | Director's details changed for Mr Vikas Khare on 6 February 2021 (2 pages) |
24 July 2020 | Full accounts made up to 31 December 2019 (19 pages) |
3 March 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
3 March 2020 | Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (1 page) |
13 November 2019 | Full accounts made up to 31 December 2018 (19 pages) |
11 October 2019 | Appointment of Indraneel Ganguly as a director on 24 September 2019 (2 pages) |
20 May 2019 | Termination of appointment of Jesse Kane Seidman as a director on 28 September 2018 (1 page) |
5 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
22 February 2019 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (15 pages) |
23 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
17 November 2017 | Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (2 pages) |
17 November 2017 | Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (2 pages) |
3 November 2017 | Registered office address changed from Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT to 100 New Bridge Street London EC4V 6JA on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT to 100 New Bridge Street London EC4V 6JA on 3 November 2017 (1 page) |
24 October 2017 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
24 October 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
24 October 2017 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
24 October 2017 | Change of details for General Motors Company as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Change of details for General Motors Company as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
7 August 2017 | Director's details changed for Mr Vikas Kamlesh Kumar Khare on 31 July 2017 (3 pages) |
7 August 2017 | Director's details changed for Mr Vikas Kamlesh Kumar Khare on 31 July 2017 (3 pages) |
2 August 2017 | Appointment of Jesse Kane Seidman as a director on 31 July 2017 (2 pages) |
2 August 2017 | Appointment of Jesse Kane Seidman as a director on 31 July 2017 (2 pages) |
1 August 2017 | Appointment of Abogado Nominees Limited as a secretary on 31 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Vikas Kamlesh Kumar Khare as a director on 31 July 2017 (2 pages) |
1 August 2017 | Appointment of Abogado Nominees Limited as a secretary on 31 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Peter Thomas Hope as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of James Charles Highnam as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Vikas Kamlesh Kumar Khare as a director on 31 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Rabiya Sultana Nagi as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Rabiya Sultana Nagi as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Timothy John Hammonds as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Timothy John Hammonds as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Rory Vincent Harvey as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Peter Thomas Hope as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of David Borland as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Rory Vincent Harvey as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of David Borland as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of James Charles Highnam as a director on 31 July 2017 (1 page) |
5 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
10 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
8 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
4 February 2016 | Termination of appointment of Alfred Kamanja Kibe as a director on 18 December 2015 (1 page) |
4 February 2016 | Termination of appointment of Alfred Kamanja Kibe as a director on 18 December 2015 (1 page) |
18 December 2015 | Appointment of Mr James Charles Highnam as a director on 1 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr James Charles Highnam as a director on 1 December 2015 (2 pages) |
11 November 2015 | Second filing of AP01 previously delivered to Companies House
|
11 November 2015 | Second filing of AP01 previously delivered to Companies House
|
6 November 2015 | Appointment of Mr Rory Harvey as a director on 23 September 2015 (2 pages) |
6 November 2015 | Appointment of Mr Rory Harvey as a director on 23 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of John Robert Fulcher as a director on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of John Robert Fulcher as a director on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Timothy David Tozer as a director on 22 September 2015 (1 page) |
14 October 2015 | Termination of appointment of John Robert Fulcher as a director on 1 October 2015 (1 page) |
14 October 2015 | Appointment of Mr Timothy Hammonds as a director on 29 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of Timothy David Tozer as a director on 22 September 2015 (1 page) |
14 October 2015 | Appointment of Mr Timothy Hammonds as a director on 29 September 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 September 2015 | Appointment of Mr Alfred Kamanja Kibe as a director on 29 September 2015
|
30 September 2015 | Appointment of Mr Alfred Kamanja Kibe as a director on 29 September 2015
|
31 March 2015 | Director's details changed for Mr Timothy Tozer on 4 July 2014 (2 pages) |
31 March 2015 | Director's details changed for Mr Timothy Tozer on 4 July 2014 (2 pages) |
31 March 2015 | Director's details changed for Mr Timothy Tozer on 4 July 2014 (2 pages) |
17 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Termination of appointment of Andrew Robert Gilson as a director on 25 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Andrew Robert Gilson as a director on 25 September 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 October 2014 | Appointment of Mr Peter Thomas Hope as a director on 25 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Peter Thomas Hope as a director on 25 September 2014 (2 pages) |
20 May 2014 | Termination of appointment of Duncan Aldred as a director (1 page) |
20 May 2014 | Termination of appointment of Duncan Aldred as a director (1 page) |
6 May 2014 | Appointment of Timothy Tozer as a director (3 pages) |
6 May 2014 | Appointment of Timothy Tozer as a director (3 pages) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
9 September 2013 | Appointment of David Borland as a director (3 pages) |
9 September 2013 | Appointment of David Borland as a director (3 pages) |
30 July 2013 | Termination of appointment of Christopher Parfitt as a director (2 pages) |
30 July 2013 | Termination of appointment of Christopher Parfitt as a director (2 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Appointment of Duncan Neil Aldred as a director (3 pages) |
9 October 2012 | Appointment of Duncan Neil Aldred as a director (3 pages) |
18 September 2012 | Appointment of Andrew Robert Gilson as a director (3 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 September 2012 | Appointment of Andrew Robert Gilson as a director (3 pages) |
5 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Statement by directors (1 page) |
20 July 2011 | Resolutions
|
20 July 2011 | Solvency statement dated 18/07/11 (1 page) |
20 July 2011 | Statement of capital on 20 July 2011
|
20 July 2011 | Solvency statement dated 18/07/11 (1 page) |
20 July 2011 | Statement by directors (1 page) |
20 July 2011 | Statement of capital on 20 July 2011
|
13 May 2011 | Termination of appointment of Richard Molyneux as a director (2 pages) |
13 May 2011 | Termination of appointment of Richard Molyneux as a director (2 pages) |
3 May 2011 | Appointment of John Robert Fulcher as a director (3 pages) |
3 May 2011 | Appointment of John Robert Fulcher as a director (3 pages) |
2 March 2011 | Secretary's details changed for Ms Rabiya Sultana Nagi on 10 February 2011 (1 page) |
2 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Secretary's details changed for Ms Rabiya Sultana Nagi on 10 February 2011 (1 page) |
14 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 June 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Appointment of Mr Richard John Molyneux as a director (2 pages) |
8 February 2010 | Termination of appointment of Dexter Moseley as a director (1 page) |
8 February 2010 | Appointment of Mr Christopher William Parfitt as a director (2 pages) |
8 February 2010 | Termination of appointment of Giles Branston as a director (1 page) |
8 February 2010 | Appointment of Mr Richard John Molyneux as a director (2 pages) |
8 February 2010 | Termination of appointment of Giles Branston as a director (1 page) |
8 February 2010 | Termination of appointment of Dexter Moseley as a director (1 page) |
8 February 2010 | Appointment of Mr Christopher William Parfitt as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 August 2009 | Memorandum and Articles of Association (11 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Memorandum and Articles of Association (11 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
25 August 2009 | Memorandum and Articles of Association (11 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Memorandum and Articles of Association (11 pages) |
11 March 2009 | Director appointed giles winthorpe branston (2 pages) |
11 March 2009 | Director appointed giles winthorpe branston (2 pages) |
3 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
3 March 2009 | Appointment terminated director keith benjamin (1 page) |
3 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
3 March 2009 | Appointment terminated director keith benjamin (1 page) |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
24 November 2008 | Return made up to 10/02/08; full list of members (4 pages) |
24 November 2008 | Return made up to 10/02/08; full list of members (4 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 April 2008 | Secretary appointed rabiya sultana nagi (3 pages) |
29 April 2008 | Secretary appointed rabiya sultana nagi (3 pages) |
10 April 2008 | Appointment terminated secretary keith benjamin (1 page) |
10 April 2008 | Appointment terminated secretary keith benjamin (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
20 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 March 2007 | Return made up to 10/02/07; full list of members (8 pages) |
15 March 2007 | Return made up to 10/02/07; full list of members (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: griffin house B11 osborne road luton bedfordshire LU1 3YT (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: griffin house B11 osborne road luton bedfordshire LU1 3YT (1 page) |
27 March 2006 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
27 March 2006 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
22 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 October 2005 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
3 October 2005 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
28 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
25 October 2004 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
25 October 2004 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
15 July 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
15 July 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
31 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
30 December 2003 | Nc inc already adjusted 29/09/03 (1 page) |
30 December 2003 | Nc inc already adjusted 29/09/03 (1 page) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Ad 29/09/03--------- £ si 29000@1=29000 £ ic 98000/127000 (2 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Ad 29/09/03--------- £ si 29000@1=29000 £ ic 98000/127000 (2 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
7 April 2003 | Return made up to 10/02/03; full list of members
|
7 April 2003 | Return made up to 10/02/03; full list of members
|
28 January 2003 | Ad 26/11/02--------- £ si 62998@1=62998 £ ic 35002/98000 (2 pages) |
28 January 2003 | Ad 26/11/02--------- £ si 62998@1=62998 £ ic 35002/98000 (2 pages) |
30 December 2002 | New director appointed (3 pages) |
30 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
10 June 2002 | Resolutions
|
10 June 2002 | Ad 23/04/02--------- £ si 35000@1=35000 £ ic 2/35002 (2 pages) |
10 June 2002 | £ nc 100/100000 22/04/02 (1 page) |
10 June 2002 | £ nc 100/100000 22/04/02 (1 page) |
10 June 2002 | Ad 23/04/02--------- £ si 35000@1=35000 £ ic 2/35002 (2 pages) |
10 June 2002 | Resolutions
|
21 February 2002 | Return made up to 10/02/02; full list of members
|
21 February 2002 | Return made up to 10/02/02; full list of members
|
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | Director resigned (1 page) |
8 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
8 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 February 2000 | Return made up to 10/02/00; full list of members (7 pages) |
23 February 2000 | Return made up to 10/02/00; full list of members (7 pages) |
9 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
16 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
19 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 February 1998 | Return made up to 19/02/98; no change of members
|
19 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 February 1998 | Return made up to 19/02/98; no change of members
|
12 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
12 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
20 February 1997 | Return made up to 19/02/97; full list of members (6 pages) |
20 February 1997 | Return made up to 19/02/97; full list of members (6 pages) |
19 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 February 1996 | Return made up to 19/02/96; no change of members
|
19 February 1996 | Return made up to 19/02/96; no change of members
|
19 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |