London
EC1R 0AT
Director Name | Mr John Alan Edwards |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(103 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Ifa Ceo |
Country of Residence | England |
Correspondence Address | Cs1.11 Clerkenwell Workshops 27-31 Clerkenwell Clo London EC1R 0AT |
Secretary Name | Mr John Alan Edwards |
---|---|
Status | Current |
Appointed | 20 August 2020(103 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Cs1.11 Clerkenwell Workshops 27-31 Clerkenwell Clo London EC1R 0AT |
Director Name | Graham John Kitts |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(74 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 September 1991) |
Role | Bank Official |
Correspondence Address | 12 Penponds Road Porthleven Helston Cornwall TR13 9LL |
Director Name | Mr David Richard Jones |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(74 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 May 2000) |
Role | Practising Accountant |
Correspondence Address | Westgate House 1 Westgate Wetherby West Yorkshire LS22 4UX |
Director Name | Godfrey Henry Bainbridge |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(74 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 September 1991) |
Role | Financial Director And Company Secretary |
Correspondence Address | 46 Esk Road Carlisle Cumbria CA3 0HW |
Director Name | Mr John Brian Carter |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(74 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 September 1991) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 20 Pavillion Close Aldridge West Midlands WS9 8LS |
Director Name | Mr John Malcolm Dean |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(74 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 September 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crofters Close Biddulph Stoke On Trent Staffordshire ST8 6SR |
Director Name | Donald George Driver |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(74 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 June 2000) |
Role | Company Secretary And Accountant |
Correspondence Address | 28 Downs View Ninfield Battle East Sussex TN33 9LF |
Director Name | Terence Vivian Colin Evans |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(74 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 September 1991) |
Role | Management Services Officer |
Correspondence Address | 52 Woodland Road Hinckley Leicestershire LE10 1JG |
Director Name | Mr Stewart John Featherby |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Wetherby Crescent Lincoln Lincolnshire LN6 8SX |
Director Name | Jack Abel Hatton |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 1993) |
Role | Retired Accountant |
Correspondence Address | 5 Mere Avenue Middleton Manchester Lancashire M24 1LH |
Secretary Name | Donald George Driver |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(74 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 October 1991) |
Role | Company Director |
Correspondence Address | 28 Downs View Ninfield Battle East Sussex TN33 9LF |
Secretary Name | Donald George Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(74 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 October 1991) |
Role | Company Director |
Correspondence Address | 28 Downs View Ninfield Battle East Sussex TN33 9LF |
Secretary Name | Mr Harnett John Tonks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(75 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 1995) |
Role | Retired Company Accountant |
Correspondence Address | 6 Hargreave Close Walmley Sutton Coldfield West Midlands B76 1GR |
Director Name | Mr Norman Ian Alexander Irwin |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(76 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 July 2004) |
Role | Retired Lecturer |
Correspondence Address | 185 Measham Road Moira Swadlincote Derbyshire DE12 6AJ |
Director Name | Robert Pervical Greenwood |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(78 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 October 2005) |
Role | Lecturer |
Correspondence Address | 10 Windsor Road Upholland Skelmersdale Lancashire WN8 0JE |
Secretary Name | Mr Norman Ian Alexander Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1995(78 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 1996) |
Role | Lecturer |
Correspondence Address | Cair Paravel 48 Kings Drive Eastbourne East Sussex BN21 2PB |
Secretary Name | Maurice Graham Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(79 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 35 Mays Hill Road Bromley Kent BR2 0HS |
Director Name | Philip Edwin Dunn |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1997(80 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 1999) |
Role | Head Of Professional Studies C |
Correspondence Address | 126 Stonehill Rise Doncaster South Yorkshire DN5 9HB |
Director Name | Mr John Chapman |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(82 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 05 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 The Hawthornes Beighton Sheffield South Yorkshire S20 1WA |
Secretary Name | Colin Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(83 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 November 2005) |
Role | Chartered Secretary |
Correspondence Address | Barn Court Higher Whiddon Farm Ashburton Devon TQ13 7EY |
Director Name | Mr Clive Barclay Johnson |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(83 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 25 June 2009) |
Role | Practising Accountant |
Country of Residence | England |
Correspondence Address | Ellangowan Main Road Ansty Coventry CV7 9JA |
Director Name | Mr Christopher Stuart Brown |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(88 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brantwood Post Office Corner Stutton Ipswich Suffolk IP9 2TJ |
Director Name | Mr Michael Butcher |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(88 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Muir Wood 21 California Martlesham Woodbridge Suffolk IP12 4DE |
Director Name | Paul Nicholas George |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 May 2007) |
Role | Accountant |
Correspondence Address | 22 Salisbury Court 67 London Road Enfield Middlesex EN2 6ER |
Secretary Name | Mr Stephen John Boakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(89 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Shipbourne Road Tonbridge Kent TN10 3EJ |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2006(90 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 June 2014) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 30 Cannon Street London EC4M 6XH |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(92 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr John Hornby |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(93 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burford House 44 London Road Sevenoaks Kent TN13 1AS |
Director Name | Ms Catherine Mary Chamberlain |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(95 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3a Market Place Hitchin England And Wales SG5 1DR |
Director Name | Mr Michael Colin |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(96 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Cl London EC1R 0AT |
Director Name | Mr David Malcolm Hunt |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(99 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Cl London EC1R 0AT |
Secretary Name | Ben Harber |
---|---|
Status | Resigned |
Appointed | 19 February 2019(102 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 2020) |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Website | www.ifa.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01732 458080 |
Telephone region | Sevenoaks |
Registered Address | Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close London EC1R 0AT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,309,040 |
Gross Profit | £1,307,148 |
Net Worth | -£84,227 |
Cash | £253 |
Current Liabilities | £506,996 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2023 (4 months from now) |
12 October 2012 | Delivered on: 13 October 2012 Satisfied on: 8 April 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
---|---|
25 March 1997 | Delivered on: 27 March 1997 Satisfied on: 8 April 2015 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H burford house 44 london road sevenoaks kent and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details. Fully Satisfied |
6 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
---|---|
26 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
20 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 November 2020 | Termination of appointment of Nicholas David Rawlins as a director on 20 August 2020 (1 page) |
2 November 2020 | Termination of appointment of John Harold Sorby as a director on 20 August 2020 (1 page) |
2 October 2020 | Appointment of Mr Andrew James Conway as a director on 20 August 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
2 October 2020 | Termination of appointment of David Malcolm Hunt as a director on 3 July 2019 (1 page) |
2 October 2020 | Termination of appointment of Michael Colin as a director on 30 September 2019 (1 page) |
2 October 2020 | Termination of appointment of Jeanette Purcell as a director on 20 August 2020 (1 page) |
2 October 2020 | Termination of appointment of Rhona Mary O'brien as a director on 20 August 2020 (1 page) |
2 October 2020 | Appointment of Mr John Alan Edwards as a director on 20 August 2020 (2 pages) |
2 October 2020 | Appointment of Mr John Alan Edwards as a secretary on 20 August 2020 (2 pages) |
1 October 2020 | Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close London EC1R 0AT on 1 October 2020 (1 page) |
1 October 2020 | Termination of appointment of Ben Harber as a secretary on 20 August 2020 (1 page) |
5 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
31 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
19 February 2019 | Appointment of Ben Harber as a secretary on 19 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Lorraine Elizabeth Young as a secretary on 19 February 2019 (1 page) |
10 October 2018 | Termination of appointment of David Roger Woodgate as a director on 1 December 2016 (1 page) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 January 2017 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 December 2016 (1 page) |
20 January 2017 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 December 2016 (1 page) |
24 October 2016 | Termination of appointment of Robert Stable Liddell as a director on 20 June 2016 (1 page) |
24 October 2016 | Termination of appointment of Robert Stable Liddell as a director on 20 June 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
16 December 2015 | Director's details changed for Mr Michael Colin on 1 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Michael Colin on 1 December 2015 (2 pages) |
29 September 2015 | Appointment of Mrs Rhona Mary O'brien as a director on 4 September 2015 (2 pages) |
29 September 2015 | Appointment of Mrs Rhona Mary O'brien as a director on 4 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr David Malcolm Hunt as a director on 4 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr David Malcolm Hunt as a director on 4 September 2015 (2 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
15 September 2015 | Appointment of Mr David Roger Woodgate as a director on 4 September 2015 (2 pages) |
15 September 2015 | Appointment of Ms Jeanette Purcell as a director on 4 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr John Harold Sorby as a director on 4 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr David Roger Woodgate as a director on 4 September 2015 (2 pages) |
15 September 2015 | Appointment of Ms Jeanette Purcell as a director on 4 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr John Harold Sorby as a director on 4 September 2015 (2 pages) |
29 July 2015 | Annual return made up to 18 July 2015 no member list (5 pages) |
29 July 2015 | Annual return made up to 18 July 2015 no member list (5 pages) |
7 July 2015 | Termination of appointment of Wilson Mccallum Ross as a director on 3 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Wilson Mccallum Ross as a director on 3 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Wilson Mccallum Ross as a director on 3 July 2015 (1 page) |
9 June 2015 | Termination of appointment of Catherine Mary Chamberlain as a director on 30 April 2015 (1 page) |
9 June 2015 | Termination of appointment of Catherine Mary Chamberlain as a director on 30 April 2015 (1 page) |
3 June 2015 | Termination of appointment of John Hornby as a director on 30 April 2015 (1 page) |
3 June 2015 | Termination of appointment of John Hornby as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Ian Bradley Wilson as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of John Harold Sorby as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Beryl Shepherd as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Rhona Mary O'brien as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of David Malcolm Hunt as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Jeanette Purcell as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Ian Bradley Wilson as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of John Harold Sorby as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Beryl Shepherd as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Rhona Mary O'brien as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of David Malcolm Hunt as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Jeanette Purcell as a director on 30 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Burford House 44 London Road Sevenoaks Kent TN13 1AS to 190 High Street Tonbridge Kent TN9 1BE on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Burford House 44 London Road Sevenoaks Kent TN13 1AS to 190 High Street Tonbridge Kent TN9 1BE on 16 April 2015 (1 page) |
8 April 2015 | Satisfaction of charge 1 in full (2 pages) |
8 April 2015 | Satisfaction of charge 2 in full (1 page) |
8 April 2015 | Satisfaction of charge 2 in full (1 page) |
8 April 2015 | Satisfaction of charge 1 in full (2 pages) |
21 January 2015 | Termination of appointment of Kenneth James Turner as a director on 4 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Kenneth James Turner as a director on 4 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Kenneth James Turner as a director on 4 December 2014 (1 page) |
20 January 2015 | Company name changed the institute of financial accountants\certificate issued on 20/01/15
|
20 January 2015 | Change of name notice (2 pages) |
20 January 2015 | Resolutions
|
20 January 2015 | Company name changed the institute of financial accountants\certificate issued on 20/01/15
|
20 January 2015 | Change of name notice (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 August 2014 | Director's details changed for Mrs Rhona Mary O'brien on 1 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mrs Rhona Mary O'brien on 1 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mrs Rhona Mary O'brien on 1 August 2014 (2 pages) |
22 July 2014 | Annual return made up to 18 July 2014 no member list (15 pages) |
22 July 2014 | Annual return made up to 18 July 2014 no member list (15 pages) |
10 July 2014 | Aud res (1 page) |
10 July 2014 | Aud res (1 page) |
11 June 2014 | Termination of appointment of Eric Anstee as a director (1 page) |
11 June 2014 | Termination of appointment of Eric Anstee as a director (1 page) |
5 January 2014 | Memorandum and Articles of Association (21 pages) |
5 January 2014 | Resolutions
|
5 January 2014 | Memorandum and Articles of Association (21 pages) |
5 January 2014 | Resolutions
|
9 December 2013 | Termination of appointment of Christopher Brown as a director (1 page) |
9 December 2013 | Termination of appointment of John Chapman as a director (1 page) |
9 December 2013 | Termination of appointment of Christopher Brown as a director (1 page) |
9 December 2013 | Termination of appointment of John Chapman as a director (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 July 2013 | Annual return made up to 18 July 2013 no member list (18 pages) |
18 July 2013 | Annual return made up to 18 July 2013 no member list (18 pages) |
20 June 2013 | Appointment of Mr Michael Colin as a director (2 pages) |
20 June 2013 | Appointment of Mr Michael Colin as a director (2 pages) |
31 December 2012 | Memorandum and Articles of Association (22 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Memorandum and Articles of Association (22 pages) |
31 December 2012 | Resolutions
|
24 December 2012 | Termination of appointment of Tze Kong as a director (1 page) |
24 December 2012 | Termination of appointment of Tze Kong as a director (1 page) |
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
16 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
16 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 July 2012 | Annual return made up to 18 July 2012 no member list (18 pages) |
19 July 2012 | Annual return made up to 18 July 2012 no member list (18 pages) |
24 April 2012 | Director's details changed for Mr Eric Edward Anstee on 10 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Eric Edward Anstee on 10 April 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Eric Edward Anstee on 1 February 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Eric Edward Anstee on 1 February 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Eric Edward Anstee on 1 February 2012 (2 pages) |
22 December 2011 | Memorandum and Articles of Association (22 pages) |
22 December 2011 | Resolutions
|
22 December 2011 | Memorandum and Articles of Association (22 pages) |
22 December 2011 | Resolutions
|
21 December 2011 | Appointment of Ms Jeanette Purcell as a director (2 pages) |
21 December 2011 | Appointment of Mrs Rhona Mary O'brien as a director (2 pages) |
21 December 2011 | Appointment of Mrs Catherine Mary Chamberlain as a director (2 pages) |
21 December 2011 | Appointment of Ms Jeanette Purcell as a director (2 pages) |
21 December 2011 | Appointment of Mrs Rhona Mary O'brien as a director (2 pages) |
21 December 2011 | Appointment of Mrs Catherine Mary Chamberlain as a director (2 pages) |
15 December 2011 | Termination of appointment of Duncan Walker as a director (1 page) |
15 December 2011 | Termination of appointment of Duncan Walker as a director (1 page) |
24 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 July 2011 | Annual return made up to 18 July 2011 no member list (16 pages) |
25 July 2011 | Annual return made up to 18 July 2011 no member list (16 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
29 September 2010 | Annual return made up to 15 August 2010 no member list (16 pages) |
29 September 2010 | Annual return made up to 15 August 2010 no member list (16 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 March 2010 | Appointment of Mr John Hornby as a director (2 pages) |
29 March 2010 | Appointment of Mr John Hornby as a director (2 pages) |
23 March 2010 | Appointment of Mr John Harold Sorby as a director (2 pages) |
23 March 2010 | Appointment of Mr John Harold Sorby as a director (2 pages) |
7 December 2009 | Termination of appointment of Michael Butcher as a director (1 page) |
7 December 2009 | Termination of appointment of Michael Butcher as a director (1 page) |
16 November 2009 | Appointment of Mr Nicholas David Rawlins as a director (2 pages) |
16 November 2009 | Appointment of Mr Duncan Mackay Walker as a director (2 pages) |
16 November 2009 | Appointment of Mr Nicholas David Rawlins as a director (2 pages) |
16 November 2009 | Appointment of Mr Duncan Mackay Walker as a director (2 pages) |
16 September 2009 | Appointment terminated director michael o'brien (1 page) |
16 September 2009 | Appointment terminated director michael o'brien (1 page) |
9 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 August 2009 | Memorandum and Articles of Association (14 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Memorandum and Articles of Association (14 pages) |
18 August 2009 | Resolutions
|
14 August 2009 | Annual return made up to 18/07/09 (6 pages) |
14 August 2009 | Annual return made up to 18/07/09 (6 pages) |
7 August 2009 | Director appointed mr wilson mccallum ross (2 pages) |
7 August 2009 | Director appointed mr wilson mccallum ross (2 pages) |
31 July 2009 | Appointment terminated director christopher morris (1 page) |
31 July 2009 | Appointment terminated director christopher morris (1 page) |
26 June 2009 | Appointment terminated director clive johnson (1 page) |
26 June 2009 | Appointment terminated director clive johnson (1 page) |
5 June 2009 | Appointment terminated secretary stephen boakes (1 page) |
5 June 2009 | Secretary appointed lorraine elizabeth young (2 pages) |
5 June 2009 | Appointment terminated secretary stephen boakes (1 page) |
5 June 2009 | Secretary appointed lorraine elizabeth young (2 pages) |
3 September 2008 | Annual return made up to 18/07/08 (6 pages) |
3 September 2008 | Annual return made up to 18/07/08 (6 pages) |
21 July 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
21 July 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
19 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
19 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
9 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
9 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
1 August 2007 | Annual return made up to 18/07/07
|
1 August 2007 | Annual return made up to 18/07/07
|
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | New director appointed (3 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
16 August 2006 | Annual return made up to 18/07/06
|
16 August 2006 | Annual return made up to 18/07/06
|
28 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
3 August 2005 | Annual return made up to 18/07/05 (9 pages) |
3 August 2005 | Annual return made up to 18/07/05 (9 pages) |
13 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
13 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
17 May 2005 | Memorandum and Articles of Association (14 pages) |
17 May 2005 | Memorandum and Articles of Association (14 pages) |
6 August 2004 | Annual return made up to 18/07/04
|
6 August 2004 | Annual return made up to 18/07/04
|
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
27 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
27 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
3 October 2003 | Secretary's particulars changed (1 page) |
3 October 2003 | Secretary's particulars changed (1 page) |
11 August 2003 | Annual return made up to 18/07/03 (9 pages) |
11 August 2003 | Annual return made up to 18/07/03 (9 pages) |
23 June 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
23 June 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
6 August 2002 | Annual return made up to 18/07/02 (8 pages) |
6 August 2002 | Annual return made up to 18/07/02 (8 pages) |
16 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
16 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Resolutions
|
1 March 2002 | Auditor's resignation (1 page) |
1 March 2002 | Auditor's resignation (1 page) |
13 December 2001 | Memorandum and Articles of Association (13 pages) |
13 December 2001 | Memorandum and Articles of Association (13 pages) |
20 August 2001 | Annual return made up to 28/07/01 (6 pages) |
20 August 2001 | Annual return made up to 28/07/01 (6 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
5 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 August 2000 | Annual return made up to 28/07/00 (7 pages) |
22 August 2000 | Annual return made up to 28/07/00 (7 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
15 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
28 July 1999 | Annual return made up to 28/07/99 (8 pages) |
28 July 1999 | Annual return made up to 28/07/99 (8 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
12 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
23 July 1998 | Annual return made up to 28/07/98 (8 pages) |
23 July 1998 | Annual return made up to 28/07/98 (8 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 August 1997 | Annual return made up to 28/07/97 (8 pages) |
18 August 1997 | Annual return made up to 28/07/97 (8 pages) |
11 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
11 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
7 August 1996 | Annual return made up to 28/07/96 (8 pages) |
7 August 1996 | Annual return made up to 28/07/96 (8 pages) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
25 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
25 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Director resigned (1 page) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | New secretary appointed (2 pages) |
21 September 1995 | Annual return made up to 28/07/95 (8 pages) |
21 September 1995 | Annual return made up to 28/07/95 (8 pages) |
4 September 1995 | Secretary resigned (2 pages) |
4 September 1995 | Secretary resigned (2 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
31 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed;director resigned (2 pages) |
31 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (144 pages) |
22 August 1990 | New secretary appointed (3 pages) |
22 August 1990 | New secretary appointed (3 pages) |
6 July 1984 | New secretary appointed (1 page) |
6 July 1984 | New secretary appointed (1 page) |