Talbot Road Old Trafford
Manchester
M16 0PQ
Director Name | Mr Gary Robert Halton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2009(10 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | European Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Natale Ronald Montarello |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 February 2018(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Executive Chairman |
Country of Residence | Australia |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Natale Ronald Montarello |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 December 2014) |
Role | Chairman & CEO |
Country of Residence | Australia |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Colin Keith Wrigley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(4 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 December 2003) |
Role | Senior Director Asset Finance |
Correspondence Address | 72 Guildford Road Horsham West Sussex RH12 1LY |
Director Name | Mr Steven Penglis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 January 2003(4 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 33 Princess Road Claremont Western Australia 6010 Australia |
Director Name | Mr Stuart Christopher Middleton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(4 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 December 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 517 Chester Road Sandiway Northwich Cheshire CW8 2DR |
Director Name | Mr Gareth Wyn Parry |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2004) |
Role | Director Asset Finance |
Country of Residence | United Kingdom |
Correspondence Address | 15 Abbey Road Rhos On Sea Conwy LL28 4NW Wales |
Director Name | Mr Gareth Wyn Parry |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2004) |
Role | Director Asset Finance |
Country of Residence | United Kingdom |
Correspondence Address | 15 Abbey Road Rhos On Sea Conwy LL28 4NW Wales |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Director Name | Mr Lindsay John Town |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 June 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Ferndale Tunbridge Wells Kent TN2 3PB |
Director Name | David Charles Griffiths |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2004(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | 95 Keightley Road Shenton Park Wa 6008 Australia |
Director Name | David Charles Griffiths |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2004(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | 95 Keightley Road Shenton Park Wa 6008 Australia |
Director Name | Philip Edwin Ross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2005) |
Role | Banker |
Correspondence Address | 7 Carnegie Close Enfield Middlesex EN3 6XX |
Director Name | Mr Peter James Gooden |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2007) |
Role | Head Of Business Development A |
Country of Residence | England |
Correspondence Address | Grove House Tandridge Lane Tandridge Oxted Surrey RH8 9NJ |
Director Name | Anthony Wilfrid Jukes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallowhill Bourne Lane Sandhurst Kent TN18 5NT |
Secretary Name | Mr John Rozenbroek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Damson Cottage Smithy Brow, Croft Warrington Cheshire WA3 7DA |
Secretary Name | Mr Johannes Ferreira |
---|---|
Status | Resigned |
Appointed | 17 November 2011(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 March 2012) |
Role | Company Director |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Andrew Michael Deller |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2012) |
Role | Uk Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Secretary Name | Mr Alistair Stevens |
---|---|
Status | Resigned |
Appointed | 28 March 2012(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2013) |
Role | Company Director |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Alistair Stevens |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 December 2013) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Anthony Baum |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 February 2013(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 December 2013) |
Role | Executive |
Country of Residence | Australia |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Keith John Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(15 years, 11 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 19 December 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Jan Bart Van Roon |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 2014(15 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 May 2015) |
Role | Director Of Treasury And New Product Development |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr David Edward Twigg |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2017) |
Role | Gm Credit And Operations |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Fernando De Vicente |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 2015(16 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Philip David Fletcher |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(17 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Gerald Michael Grimes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(18 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 03 January 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | rentsmart.co.uk |
---|---|
Telephone | 0161 3332400 |
Telephone region | Manchester |
Registered Address | Digital World 1 Lowry Plaza The Quays Salford M50 3UB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.8m at £1 | Thinksmart Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,745,749 |
Gross Profit | £6,360,419 |
Net Worth | -£1,058,528 |
Cash | £5,252,864 |
Current Liabilities | £2,994,031 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
15 April 2019 | Delivered on: 25 April 2019 Persons entitled: Stb Leasing Limited Classification: A registered charge Outstanding |
---|---|
15 November 2016 | Delivered on: 23 November 2016 Persons entitled: Stb Leasing Limited Classification: A registered charge Particulars: The company charges by way of first legal mortgage the properties and all premises and fixtures on each of the properties.. The company charges by way of first fixed charge:. All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage under clause 3.2) and, in each case, the premises and fixtures on each such property;. The proceeds of sale of its secured property and all licences to enter on or use any secured property;. The benefit of all other agreements, instruments and rights relating to its secured property; and. All its intellectual property;. Properties mean the properties listed in schedule 1 (properties). Premises means any building on a secured property. Secured property means at any time the properties and all other freehold, leasehold or commonhold property which is subject to any security created by, under or supplemental to, this deed. Intellectual property means:. Any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and in each case whether registered or unregistered; and. The benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) of the company (which may now or in the future subsist). Outstanding |
15 November 2016 | Delivered on: 22 November 2016 Persons entitled: Santander UK PLC (As Security Holder) Classification: A registered charge Particulars: None. Outstanding |
27 April 2011 | Delivered on: 16 May 2011 Persons entitled: Stb Leasing Limited Classification: An account charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged account with account no. 06095679 sort code 12-08-95 and the deposit. See image for full details. Outstanding |
23 December 2010 | Delivered on: 7 January 2011 Persons entitled: Stb Leasing Limited Classification: Account charge 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: All the right title interest and benefit in and to the charged account and the deposit. Outstanding |
11 April 2011 | Delivered on: 12 April 2011 Satisfied on: 21 June 2011 Persons entitled: Westpac Banking Corporation (The Financier) Classification: Account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest in connection with the deposit account including its right title and interest to repayment of the initial deposit amount credited to the deposit account on or before the date of the security debenture and interest payable on or after the date of the security debenture on money credited to the deposit account initial deposit account means £2,000,000.00 which must be deposited into the deposit account by the security provider before the security debenture is signed see image for full details. Fully Satisfied |
17 February 2010 | Delivered on: 27 February 2010 Satisfied on: 9 December 2013 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Entire rights title and interest present and future in and to the deposit being all money standing to the credit or the account beint the account of the chargor with the bank of scotland PLC sort code 12-08-95 account no. 06091264 see image for full details. Fully Satisfied |
26 September 2008 | Delivered on: 27 September 2008 Satisfied on: 16 December 2014 Persons entitled: Capital Bank Leasing 9 Limited and Its Successors, Permitted Assignees and Permitted Transferees Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Entire right title and interest present and future in and to the deposit being all money standing to the credit of the account being the account of the chargor with the bank of scotland PLC sort code 12-01-03 account no. 06110655 see image for full details. Fully Satisfied |
29 January 2003 | Delivered on: 4 February 2003 Satisfied on: 4 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
4 January 2024 | Total exemption full accounts made up to 30 June 2023 (18 pages) |
---|---|
2 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
14 February 2023 | Registered office address changed from 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ to Digital World 1 Lowry Plaza the Quays Salford M50 3UB on 14 February 2023 (1 page) |
6 January 2023 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
23 November 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
23 November 2022 | Audit exemption subsidiary accounts made up to 30 June 2022 (21 pages) |
23 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (44 pages) |
23 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
18 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (20 pages) |
18 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (46 pages) |
22 February 2022 | Statement of capital on 22 February 2022
|
22 February 2022 | Resolutions
|
22 February 2022 | Solvency Statement dated 17/02/22 (1 page) |
22 February 2022 | Statement by Directors (1 page) |
23 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
3 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
3 November 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
24 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
28 January 2021 | Full accounts made up to 30 June 2020 (27 pages) |
15 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
4 January 2020 | Full accounts made up to 30 June 2019 (28 pages) |
25 April 2019 | Registration of charge 036890860009, created on 15 April 2019 (22 pages) |
17 January 2019 | Full accounts made up to 30 June 2018 (21 pages) |
4 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
27 September 2018 | Appointment of Mr Natale Ronald Montarello as a director on 28 February 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
4 January 2018 | Termination of appointment of Gerald Michael Grimes as a director on 3 January 2018 (1 page) |
4 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
4 January 2018 | Termination of appointment of Gerald Michael Grimes as a director on 3 January 2018 (1 page) |
22 December 2017 | Full accounts made up to 30 June 2017 (21 pages) |
22 December 2017 | Full accounts made up to 30 June 2017 (21 pages) |
9 November 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
9 November 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
6 October 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
6 October 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
6 July 2017 | Appointment of Mr Gerald Michael Grimes as a director on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Gerald Michael Grimes as a director on 6 July 2017 (2 pages) |
4 May 2017 | Termination of appointment of Fernando De Vicente as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Fernando De Vicente as a director on 30 April 2017 (1 page) |
11 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
21 March 2017 | Termination of appointment of David Edward Twigg as a director on 7 March 2017 (1 page) |
21 March 2017 | Termination of appointment of David Edward Twigg as a director on 7 March 2017 (1 page) |
5 January 2017 | Termination of appointment of Philip David Fletcher as a director on 5 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Philip David Fletcher as a director on 5 January 2017 (1 page) |
4 January 2017 | Full accounts made up to 30 June 2016 (22 pages) |
4 January 2017 | Full accounts made up to 30 June 2016 (22 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 November 2016 | Registration of charge 036890860008, created on 15 November 2016 (25 pages) |
23 November 2016 | Registration of charge 036890860008, created on 15 November 2016 (25 pages) |
22 November 2016 | Registration of charge 036890860007, created on 15 November 2016 (100 pages) |
22 November 2016 | Registration of charge 036890860007, created on 15 November 2016 (100 pages) |
19 September 2016 | Director's details changed for Mr Fernando De Vicente on 16 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Fernando De Vicente on 16 September 2016 (2 pages) |
5 July 2016 | Appointment of Mr Philip David Fletcher as a director on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Philip David Fletcher as a director on 1 July 2016 (2 pages) |
8 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
7 January 2016 | Full accounts made up to 30 June 2015 (22 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (22 pages) |
8 June 2015 | Termination of appointment of Jan Bart Van Roon as a director on 31 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Jan Bart Van Roon as a director on 31 May 2015 (1 page) |
20 February 2015 | Appointment of Mr David Edward Twigg as a director on 19 December 2014 (2 pages) |
20 February 2015 | Appointment of Mr David Edward Twigg as a director on 19 December 2014 (2 pages) |
20 February 2015 | Appointment of Mr Jan Bart Van Roon as a director on 19 December 2014 (2 pages) |
20 February 2015 | Appointment of Mr Jan Bart Van Roon as a director on 19 December 2014 (2 pages) |
19 February 2015 | Appointment of Mr Fernando De Vicente as a director on 1 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Keith John Jones as a director on 19 December 2014 (1 page) |
19 February 2015 | Appointment of Mr Fernando De Vicente as a director on 1 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Keith John Jones as a director on 19 December 2014 (1 page) |
19 February 2015 | Appointment of Mr Fernando De Vicente as a director on 1 January 2015 (2 pages) |
18 February 2015 | Full accounts made up to 30 June 2014 (22 pages) |
18 February 2015 | Full accounts made up to 30 June 2014 (22 pages) |
21 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
3 January 2015 | Resolutions
|
3 January 2015 | Resolutions
|
3 January 2015 | Statement of company's objects (2 pages) |
3 January 2015 | Change of share class name or designation (2 pages) |
3 January 2015 | Statement of company's objects (2 pages) |
3 January 2015 | Change of share class name or designation (2 pages) |
16 December 2014 | Satisfaction of charge 2 in full (4 pages) |
16 December 2014 | Satisfaction of charge 2 in full (4 pages) |
11 December 2014 | Termination of appointment of Natale Ronald Montarello as a director on 11 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Keith John Jones as a director on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Keith John Jones as a director on 11 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Natale Ronald Montarello as a director on 11 December 2014 (1 page) |
17 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 July 2014 | Auditors resignation (2 pages) |
14 July 2014 | Auditors resignation (2 pages) |
25 June 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
25 June 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
20 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
17 January 2014 | Termination of appointment of Anthony Baum as a director (1 page) |
17 January 2014 | Termination of appointment of Anthony Baum as a director (1 page) |
2 January 2014 | Termination of appointment of Alistair Stevens as a secretary (1 page) |
2 January 2014 | Termination of appointment of Alistair Stevens as a director (1 page) |
2 January 2014 | Termination of appointment of Alistair Stevens as a secretary (1 page) |
2 January 2014 | Termination of appointment of Alistair Stevens as a director (1 page) |
9 December 2013 | Satisfaction of charge 3 in full (1 page) |
9 December 2013 | Satisfaction of charge 3 in full (1 page) |
17 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
17 July 2013 | Director's details changed for Mr Natale Ronald Montarello on 16 July 2013 (2 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
17 July 2013 | Director's details changed for Mr Natale Ronald Montarello on 16 July 2013 (2 pages) |
17 July 2013 | Secretary's details changed for Mr Gary Robert Halton on 16 July 2013 (1 page) |
17 July 2013 | Secretary's details changed for Mr Gary Robert Halton on 16 July 2013 (1 page) |
16 July 2013 | Secretary's details changed for Mr Gary Robert Halton on 16 July 2013 (1 page) |
16 July 2013 | Appointment of Mr Anthony Baum as a director (2 pages) |
16 July 2013 | Appointment of Mr Anthony Baum as a director (2 pages) |
16 July 2013 | Appointment of Mr Alistair Stevens as a director (2 pages) |
16 July 2013 | Director's details changed for Mr Natale Ronald Montarello on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Natale Ronald Montarello on 16 July 2013 (2 pages) |
16 July 2013 | Appointment of Mr Alistair Stevens as a director (2 pages) |
16 July 2013 | Secretary's details changed for Mr Gary Robert Halton on 16 July 2013 (1 page) |
14 March 2013 | Termination of appointment of Steven Penglis as a director (1 page) |
14 March 2013 | Termination of appointment of Steven Penglis as a director (1 page) |
13 March 2013 | Termination of appointment of Andrew Deller as a director (1 page) |
13 March 2013 | Termination of appointment of Andrew Deller as a director (1 page) |
18 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
15 May 2012 | Appointment of Mr Alistair Stevens as a secretary (1 page) |
15 May 2012 | Appointment of Mr Alistair Stevens as a secretary (1 page) |
30 April 2012 | Termination of appointment of Johannes Ferreira as a secretary (1 page) |
30 April 2012 | Termination of appointment of Johannes Ferreira as a secretary (1 page) |
23 February 2012 | Termination of appointment of Gareth Parry as a director (1 page) |
23 February 2012 | Appointment of Mr Andrew Michael Deller as a director (2 pages) |
23 February 2012 | Appointment of Mr Andrew Michael Deller as a director (2 pages) |
23 February 2012 | Termination of appointment of Gareth Parry as a director (1 page) |
18 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Appointment of Mr Johannes Ferreira as a secretary (1 page) |
17 November 2011 | Appointment of Mr Johannes Ferreira as a secretary (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 May 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 May 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
3 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 January 2010 | Director's details changed for Gareth Wyn Parry on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Steven Penglis on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Mr Steven Penglis on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Natale Ronald Montarello on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Gareth Wyn Parry on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Natale Ronald Montarello on 20 January 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
29 October 2009 | Appointment of Mr Gary Robert Halton as a director (2 pages) |
29 October 2009 | Appointment of Mr Gary Robert Halton as a director (2 pages) |
1 May 2009 | Secretary appointed mr gary robert halton (1 page) |
1 May 2009 | Secretary appointed mr gary robert halton (1 page) |
1 May 2009 | Appointment terminated secretary john rozenbroek (1 page) |
1 May 2009 | Appointment terminated secretary john rozenbroek (1 page) |
30 December 2008 | Return made up to 24/12/08; full list of members (5 pages) |
30 December 2008 | Return made up to 24/12/08; full list of members (5 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 December 2007 | Return made up to 24/12/07; full list of members (4 pages) |
27 December 2007 | Return made up to 24/12/07; full list of members (4 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: bridge house queens park road handbridge chester CH88 3AN (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: bridge house queens park road handbridge chester CH88 3AN (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
15 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
15 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
8 January 2007 | Return made up to 24/12/06; full list of members (10 pages) |
8 January 2007 | Return made up to 24/12/06; full list of members (10 pages) |
8 August 2006 | New director appointed (4 pages) |
8 August 2006 | New director appointed (4 pages) |
12 June 2006 | New director appointed (3 pages) |
12 June 2006 | New director appointed (3 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
23 January 2006 | Return made up to 24/12/05; full list of members (9 pages) |
23 January 2006 | Return made up to 24/12/05; full list of members (9 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
20 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
10 January 2005 | Return made up to 24/12/04; full list of members (10 pages) |
10 January 2005 | Return made up to 24/12/04; full list of members (10 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (3 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | New director appointed (3 pages) |
23 January 2004 | Return made up to 24/12/03; full list of members (11 pages) |
23 January 2004 | Return made up to 24/12/03; full list of members (11 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
29 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
12 June 2003 | Nc inc already adjusted 29/01/03 (1 page) |
12 June 2003 | Nc inc already adjusted 29/01/03 (1 page) |
22 March 2003 | Amending 882 iss 29/01/03 (2 pages) |
22 March 2003 | Amending 882 iss 29/01/03 (2 pages) |
18 March 2003 | Amending 882 iss 29/01/03 (1 page) |
18 March 2003 | Amending 882 iss 29/01/03 (1 page) |
11 March 2003 | Resolutions
|
11 March 2003 | Ad 29/01/03--------- £ si 2749999@1=2749999 £ ic 1/2750000 (3 pages) |
11 March 2003 | Memorandum and Articles of Association (19 pages) |
11 March 2003 | Resolutions
|
11 March 2003 | Nc inc already adjusted 29/01/03 (1 page) |
11 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
11 March 2003 | Memorandum and Articles of Association (19 pages) |
11 March 2003 | Resolutions
|
11 March 2003 | Nc inc already adjusted 29/01/03 (1 page) |
11 March 2003 | Ad 29/01/03--------- £ si 2749999@1=2749999 £ ic 1/2750000 (3 pages) |
6 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
6 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 21 holborn viaduct london EC1A 2DY (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | New secretary appointed (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 21 holborn viaduct london EC1A 2DY (1 page) |
25 February 2003 | New secretary appointed (1 page) |
25 February 2003 | New director appointed (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
9 February 2003 | New director appointed (1 page) |
9 February 2003 | New director appointed (1 page) |
9 February 2003 | New director appointed (1 page) |
9 February 2003 | New director appointed (1 page) |
4 February 2003 | Particulars of mortgage/charge (5 pages) |
4 February 2003 | Particulars of mortgage/charge (5 pages) |
24 January 2003 | Return made up to 24/12/02; full list of members
|
24 January 2003 | Return made up to 24/12/02; full list of members
|
4 October 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
4 October 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
22 January 2002 | Return made up to 24/12/01; full list of members (5 pages) |
22 January 2002 | Director's particulars changed (1 page) |
22 January 2002 | Director's particulars changed (1 page) |
22 January 2002 | Return made up to 24/12/01; full list of members (5 pages) |
22 November 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
22 November 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
17 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
17 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
20 January 2001 | Return made up to 24/12/00; full list of members (5 pages) |
20 January 2001 | Return made up to 24/12/00; full list of members (5 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
23 May 2000 | Resolutions
|
23 May 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
23 May 2000 | Resolutions
|
23 May 2000 | Resolutions
|
23 May 2000 | Resolutions
|
23 May 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
28 February 2000 | New director appointed (2 pages) |
24 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
12 March 1999 | Company name changed 3123RD single member shelf tradi ng company LIMITED\certificate issued on 12/03/99 (2 pages) |
12 March 1999 | Company name changed 3123RD single member shelf tradi ng company LIMITED\certificate issued on 12/03/99 (2 pages) |
24 December 1998 | Incorporation (26 pages) |
24 December 1998 | Incorporation (26 pages) |