Manchester
M22 4BJ
Director Name | Mr Ian Charles Sinderson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2009(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Secretary Name | Michael Kevan Beacher |
---|---|
Status | Current |
Appointed | 11 March 2015(17 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2010(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Peter George Bland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Tudor Walk Wickford Essex SS12 0HU |
Director Name | Mr Michael John Mahoney |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory, Birch Road Layer De La Haye Colchester Essex CM2 0EJ |
Secretary Name | Peter George Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Tudor Walk Wickford Essex SS12 0HU |
Director Name | Mr Peter Martin Stone |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 May 2000) |
Role | Insurance Broker |
Correspondence Address | Downsland House Mill Lane Crondall Hampshire GU10 5RL |
Director Name | Edgar Christian Ekeseth |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 May 2009) |
Role | Chief Executive Officer |
Correspondence Address | Stegstrasse 32 Ch 8808 Pfaffikon Switzerland |
Director Name | Mr Howard Harley Pears |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 July 2000) |
Role | Accountant |
Correspondence Address | 5 White Hall Close Great Waldingfield Sudbury Suffolk CO10 0XV |
Director Name | Anthony Raymond Sawyer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 November 2003) |
Role | Company Director |
Correspondence Address | Waverley 45 Heathfield Chislehurst Kent BR7 6AF |
Director Name | Richard Arthur Roberson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 2003) |
Role | Chartered Accountant |
Correspondence Address | Cubed Cottage 73 Beauchamp Road West Molesey Surrey KT8 2PG |
Secretary Name | Mr Martin John Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astley Saint Margarets Avenue Dormans Park West Sussex RH19 2NG |
Director Name | Mr Edward Richard Graham Clarke |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 Bloomfield Terrace London SW1W 8PG |
Director Name | Mr Richard George Parrotte |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivercastle House 10 Leake Street London SE1 7NN |
Secretary Name | Mr Richard George Parrotte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mayfield Road Writtle Chelmsford Essex CM1 3EJ |
Director Name | Michael Murphy |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2005(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 2007) |
Role | Commercial Director |
Correspondence Address | 219 Long Lane London SE1 4BP |
Director Name | Egil Skibenes |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 February 2007(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 2008) |
Role | Chairman |
Correspondence Address | Hammerlandsgrenda 45 Bergen 5251 Foreign |
Director Name | Mr Graham John Ramsey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivercastle House 10 Leake Street London SE1 7NN |
Director Name | Mr Andrew John Waller |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA |
Website | instone-international.com |
---|
Registered Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Instone International Holding Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,135,741 |
Net Worth | £12,776,106 |
Cash | £612,917 |
Current Liabilities | £5,471,499 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
18 May 2009 | Delivered on: 21 May 2009 Satisfied on: 20 November 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 140/01/68513798 - nxnfnngj-usd-01 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|---|
18 May 2009 | Delivered on: 21 May 2009 Satisfied on: 28 October 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 550/01/68513755 - nxnfnnfx-eur-01 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
18 February 2004 | Delivered on: 3 March 2004 Satisfied on: 22 January 2009 Persons entitled: Thomas Fredrik Olsen Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
18 February 2004 | Delivered on: 5 March 2004 Satisfied on: 22 January 2009 Persons entitled: Cypronavus Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
18 February 2004 | Delivered on: 5 March 2004 Satisfied on: 22 January 2009 Persons entitled: Johan Brenner Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
18 February 2004 | Delivered on: 5 March 2004 Satisfied on: 22 January 2009 Persons entitled: Richard Bruce Porter Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
18 February 2004 | Delivered on: 5 March 2004 Satisfied on: 22 January 2009 Persons entitled: Morten Kleven Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
18 February 2004 | Delivered on: 28 February 2004 Satisfied on: 22 January 2009 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
1 February 2010 | Delivered on: 10 February 2010 Satisfied on: 8 December 2012 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Omnibus security agreement Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The instone shares being the shares of stock in instone philippines, inc., Consisting of 20,000,000 shares see image for full details. Fully Satisfied |
15 May 2009 | Delivered on: 27 May 2009 Satisfied on: 8 December 2012 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Deed of pledge of shares executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company as well as any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged assets being the shares in instone netherlands B.V. and all dividends, see image for full details. Fully Satisfied |
15 May 2009 | Delivered on: 27 May 2009 Satisfied on: 8 December 2012 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Charge over shares executed outside the united kingdom over property situated there Secured details: All monies due or to become due from any obligor to the chargee and any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged securities being the shares in instone singapore pte LTD and all other securities and all rights arising from any of the charged securities, see image for full details. Fully Satisfied |
15 May 2009 | Delivered on: 27 May 2009 Satisfied on: 8 December 2012 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Pledge of shares executed outside the united kingdom over property situated there Secured details: All monies due or to become due from each obligor and grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The registered share in instone international greece S.A., see image for full details. Fully Satisfied |
15 May 2009 | Delivered on: 2 June 2009 Satisfied on: 8 December 2012 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Pledge of shares executed outside the united kingdom over property situated there Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledge shares in instone nordic as, and all dividends, see image for full details. Fully Satisfied |
15 May 2009 | Delivered on: 2 June 2009 Satisfied on: 8 December 2012 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Charge over shares executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the obligors or any of them to any or all of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares in instone international (hong kong) limited, all related assets, including dividends, see image for full details. Fully Satisfied |
15 May 2009 | Delivered on: 21 May 2009 Satisfied on: 8 December 2012 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Deed of accession to debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 July 1999 | Delivered on: 18 August 1999 Satisfied on: 28 October 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
26 February 2021 | Delivered on: 12 March 2021 Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties (Each as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
26 February 2021 | Delivered on: 10 March 2021 Persons entitled: Lloyds Tsb Bank (As Security Agent for the Secured Parties (Each as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
26 February 2021 | Delivered on: 5 March 2021 Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties (Each as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
19 December 2013 | Delivered on: 20 December 2013 Persons entitled: Lloyds Bank PLC (The Security Agent) (as Trustee for the Secured Parties) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 April 2013 | Delivered on: 2 May 2013 Persons entitled: Lloyds Tsb Bank PLC (As "Security Agent") Classification: A registered charge Outstanding |
19 December 2012 | Delivered on: 21 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
7 December 2012 | Delivered on: 12 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor with full title guarantee has charged in favour of the security agent as trustee for the secured parties as security for the payment and discharge of the secured obliations by way of first floating charge all present and future assets and undertaking of the chargor see image for full details. Outstanding |
15 February 2011 | Delivered on: 19 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 3RD march 2009 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
22 December 2023 | Registration of charge 035147540025, created on 14 December 2023 (24 pages) |
22 December 2023 | Registration of charge 035147540026, created on 14 December 2023 (52 pages) |
26 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
8 August 2023 | Appointment of Nicola Jayne Matthews as a secretary on 30 June 2023 (2 pages) |
8 August 2023 | Termination of appointment of Michael Kevan Beacher as a secretary on 30 June 2023 (1 page) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 June 2022 | Registered office address changed from Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on 30 June 2022 (1 page) |
30 June 2022 | Change of details for Atp Instone Limited as a person with significant control on 30 June 2022 (2 pages) |
16 May 2022 | Full accounts made up to 31 December 2021 (28 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 July 2021 | Full accounts made up to 31 December 2020 (28 pages) |
12 March 2021 | Registration of charge 035147540024, created on 26 February 2021 (27 pages) |
10 March 2021 | Registration of charge 035147540023, created on 26 February 2021 (51 pages) |
5 March 2021 | Registration of charge 035147540022, created on 26 February 2021 (21 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
3 April 2020 | Termination of appointment of Andrew John Waller as a director on 19 March 2020 (1 page) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
15 May 2018 | Director's details changed for Mr Andrew John Waller on 10 May 2018 (2 pages) |
15 May 2018 | Secretary's details changed for Michael Kevan Beacher on 10 May 2018 (1 page) |
10 May 2018 | Registered office address changed from C/O Atpi Limited Rivercastle House 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 10 May 2018 (1 page) |
10 May 2018 | Change of details for Atp Instone Limited as a person with significant control on 10 May 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 December 2017 | Notification of Atp Instone Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Withdrawal of a person with significant control statement on 20 December 2017 (2 pages) |
20 December 2017 | Notification of Atp Instone Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Withdrawal of a person with significant control statement on 20 December 2017 (2 pages) |
16 November 2017 | Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Andrew John Waller as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Andrew John Waller as a director on 2 November 2017 (2 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
19 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 March 2015 | Appointment of Michael Kevan Beacher as a secretary on 11 March 2015 (2 pages) |
12 March 2015 | Appointment of Michael Kevan Beacher as a secretary on 11 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Richard George Parrotte as a director on 18 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Richard George Parrotte as a secretary on 18 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Richard George Parrotte as a director on 18 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Richard George Parrotte as a secretary on 18 February 2015 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
19 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
20 December 2013 | Registration of charge 035147540021 (38 pages) |
20 December 2013 | Registration of charge 035147540021 (38 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 May 2013 | Registration of charge 035147540020 (23 pages) |
2 May 2013 | Registration of charge 035147540020 (23 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
9 November 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
8 November 2010 | Register(s) moved to registered inspection location (1 page) |
8 November 2010 | Register inspection address has been changed (1 page) |
8 November 2010 | Register(s) moved to registered inspection location (1 page) |
8 November 2010 | Register inspection address has been changed (1 page) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 July 2010 | Registered office address changed from Regent House 7Th Floor Hubert Road Brentwood Essex CM14 4EJ on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from Regent House 7Th Floor Hubert Road Brentwood Essex CM14 4EJ on 27 July 2010 (1 page) |
2 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
8 January 2010 | Secretary's details changed for Richard George Parrotte on 31 December 2009 (1 page) |
8 January 2010 | Secretary's details changed for Mr Richard George Parrotte on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Ian Charles Sinderson on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Richard George Parrotte on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Richard George Parrotte on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Dag-Kristian Amland on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Dag-Kristian Amland on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Richard George Parrotte on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Graham John Ramsey on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Richard George Parrotte on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Ian Charles Sinderson on 31 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Richard George Parrotte on 31 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Richard George Parrotte on 31 December 2009 (1 page) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Graham John Ramsey on 31 December 2009 (2 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
19 October 2009 | Re section 519 (1 page) |
19 October 2009 | Re section 519 (1 page) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
26 May 2009 | Appointment terminated director edgar ekeseth (1 page) |
26 May 2009 | Director appointed ian charles sinderson (2 pages) |
26 May 2009 | Appointment terminated director edgar ekeseth (1 page) |
26 May 2009 | Director appointed graham john ramsey (2 pages) |
26 May 2009 | Director appointed ian charles sinderson (2 pages) |
26 May 2009 | Director appointed graham john ramsey (2 pages) |
22 May 2009 | Memorandum and Articles of Association (3 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Memorandum and Articles of Association (3 pages) |
22 May 2009 | Resolutions
|
21 May 2009 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 October 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from, fleet house, 8-12 new bridge street, london, EC4V 6AL (1 page) |
27 October 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from, fleet house, 8-12 new bridge street, london, EC4V 6AL (1 page) |
16 June 2008 | Appointment terminated director egil skibenes (1 page) |
16 June 2008 | Director appointed dag-kristian amland (3 pages) |
16 June 2008 | Appointment terminated director egil skibenes (1 page) |
16 June 2008 | Director appointed dag-kristian amland (3 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members
|
8 February 2006 | Return made up to 31/12/05; full list of members
|
26 January 2006 | New director appointed (1 page) |
26 January 2006 | New director appointed (1 page) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: brentwood house, 169 kings road, brentwood, essex CM14 4EG (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: brentwood house, 169 kings road, brentwood, essex CM14 4EG (1 page) |
2 June 2005 | Group of companies' accounts made up to 30 April 2004 (32 pages) |
2 June 2005 | Group of companies' accounts made up to 30 April 2004 (32 pages) |
25 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
25 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
15 February 2005 | Return made up to 31/12/04; no change of members (6 pages) |
15 February 2005 | Return made up to 31/12/04; no change of members (6 pages) |
11 November 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
11 November 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: berkshire suite, great hollanden business centre, underriver sevenoaks, kent TN15 osq (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: berkshire suite, great hollanden business centre, underriver sevenoaks, kent TN15 osq (1 page) |
24 May 2004 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
24 May 2004 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
19 April 2004 | Declaration of assistance for shares acquisition (15 pages) |
19 April 2004 | Declaration of assistance for shares acquisition (17 pages) |
19 April 2004 | Declaration of assistance for shares acquisition (17 pages) |
19 April 2004 | Declaration of assistance for shares acquisition (15 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
3 March 2004 | Particulars of mortgage/charge (7 pages) |
3 March 2004 | Particulars of mortgage/charge (7 pages) |
2 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
2 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
28 February 2004 | Particulars of mortgage/charge (7 pages) |
28 February 2004 | Particulars of mortgage/charge (7 pages) |
29 January 2004 | New secretary appointed (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New secretary appointed (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Return made up to 31/12/03; full list of members
|
29 January 2004 | Return made up to 31/12/03; full list of members
|
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
23 May 2003 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
23 May 2003 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
19 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
19 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 November 2001 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
20 November 2001 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
15 June 2001 | Secretary's particulars changed (1 page) |
15 June 2001 | Secretary's particulars changed (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
24 April 2001 | Director's particulars changed (1 page) |
24 April 2001 | Director's particulars changed (1 page) |
22 February 2001 | Secretary's particulars changed (1 page) |
22 February 2001 | Secretary's particulars changed (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
5 December 2000 | Full group accounts made up to 30 April 2000 (22 pages) |
5 December 2000 | Full group accounts made up to 30 April 2000 (22 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
25 February 2000 | Return made up to 20/02/00; full list of members
|
25 February 2000 | Return made up to 20/02/00; full list of members
|
19 December 1999 | Full group accounts made up to 30 April 1999 (23 pages) |
19 December 1999 | Full group accounts made up to 30 April 1999 (23 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Return made up to 20/02/99; full list of members
|
25 February 1999 | Return made up to 20/02/99; full list of members
|
9 December 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
9 December 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (3 pages) |
3 June 1998 | New director appointed (3 pages) |
20 February 1998 | Incorporation (10 pages) |
20 February 1998 | Incorporation (10 pages) |