Hildenborough
Tonbridge
Kent
TN11 8PJ
Director Name | Mr Mark John Pendower |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2002(67 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Jermyn Street London SW1Y 6JE |
Director Name | Mr Anthony James Stranack |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2010(75 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | 95 Jermyn Street London SW1Y 6JE |
Secretary Name | Mr Anthony James Stranack |
---|---|
Status | Current |
Appointed | 05 June 2013(78 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Bowbridge Cottage Bowbridge Lane Prestbury Cheltenham Gloucestershire GL52 3BL Wales |
Director Name | David Frederick Beeton |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(57 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 04 March 2007) |
Role | Company Director |
Correspondence Address | 20 The Ridgeway Sanderstead South Croydon Surrey CR2 0LF |
Director Name | Philip Graham Plumbe |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(57 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 August 2005) |
Role | Chartered Surveyor |
Correspondence Address | Crondall House Crookham Village Fleet Hampshire GU13 0SY |
Director Name | Mr John Michael Arthur Talbot |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(57 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 August 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 51 Culmington Road Ealing London W13 9NJ |
Secretary Name | Mr John Michael Arthur Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Culmington Road Ealing London W13 9NJ |
Director Name | Andrew MacDonald Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(61 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 August 2010) |
Role | Solicitor |
Correspondence Address | Rush House Vincent Close Esher Surrey KT10 8AW |
Secretary Name | Andrew MacDonald Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(61 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 August 2004) |
Role | Solicitor |
Correspondence Address | Rush House Vincent Close Esher Surrey KT10 8AW |
Secretary Name | Andrew Nairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(69 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Redhill Wood New Ash Green Kent DA3 8QP |
Director Name | Andrew Nairn |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(70 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 95 Jermyn Street London SW1Y 6JE |
Website | colebream.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
202k at £0.2 | Mrs Barbara Alison Elizabeth Daiches 7.64% Ordinary |
---|---|
160k at £0.2 | Caroline Mary Beeton 6.05% Ordinary |
144.6k at £0.2 | Marie Curie Cancer Care LTD 5.47% Ordinary |
117.1k at £0.2 | Mrs Daphne Joan Rich 4.43% Ordinary |
114k at £0.2 | Christine Harper 4.31% Ordinary |
110.4k at £0.2 | W.j. Bishop & A. Nairn & A.h.g. Phillips 4.17% Ordinary |
109.2k at £0.2 | Ian Valder Wagstaff 4.13% Ordinary |
93.3k at £0.2 | Eric Keith Roper 3.53% Ordinary |
77.6k at £0.2 | Mrs Daphne Meriel Edwards 2.93% Ordinary |
72.3k at £0.2 | Graham Marsden & Mc Trustees & Mark Pendower 2.73% Ordinary |
63.2k at £0.2 | William John Bishop 2.39% Ordinary |
60k at £0.2 | Quilter Nominees LTD 2.27% Ordinary |
59k at £0.2 | Ian Paul Valder Wasgstaff 2.23% Ordinary |
52.6k at £0.2 | Monica Mary Sanderson 1.99% Ordinary |
50k at £0.2 | Jean H. Rose 1.89% Ordinary |
49.6k at £0.2 | Antoine William Wanklyn Roques 1.87% Ordinary |
49.2k at £0.2 | Executors Of John Douglas Babbage & Michael John Babbage & Ian James Best 1.86% Ordinary |
40k at £0.2 | Charles Richard Stephen Link 1.51% Ordinary |
36.2k at £0.2 | Douglas Humphrey Rose 1.37% Ordinary |
35.8k at £0.2 | Cecily Rose Roques 1.35% Ordinary |
35.3k at £0.2 | Jonathan Gildon Newth 1.34% Ordinary |
35.3k at £0.2 | Timothy Conrad Newth 1.34% Ordinary |
35k at £0.2 | Elizabeth Ann Wintle 1.32% Ordinary |
33.6k at £0.2 | Michael Henry Atkins 1.27% Ordinary |
32k at £0.2 | Judith Goffe 1.21% Ordinary |
28.8k at £0.2 | Elizabeth Janet Drake 1.09% Ordinary |
28.8k at £0.2 | Margaret Jane Harrison 1.09% Ordinary |
26.8k at £0.2 | Ann Docking Stranack 1.01% Ordinary |
26.7k at £0.2 | Ralph Martin Strick 1.01% Ordinary |
26.6k at £0.2 | Arthur Godfrey Phillips 1.00% Ordinary |
26.2k at £0.2 | Peter David Symmons 0.99% Ordinary |
25.4k at £0.2 | Ann Edge 0.96% Ordinary |
25.4k at £0.2 | Beverley Dickins 0.96% Ordinary |
24k at £0.2 | Barrie Cathpole 0.91% Ordinary |
24.2k at £0.2 | Sandra Jean Wagstaff 0.91% Ordinary |
23.4k at £0.2 | Rachel Mary Plumbe 0.88% Ordinary |
22.7k at £0.2 | Andrew Macdonald Smith 0.86% Ordinary |
22.3k at £0.2 | Peter Rose 0.84% Ordinary |
20.8k at £0.2 | Janet Godfrey-phillips 0.78% Ordinary |
20k at £0.2 | Charles Geoffrey Banwell 0.76% Ordinary |
20k at £0.2 | Lucy Jane Richards 0.76% Ordinary |
20k at £0.2 | Rosemary Kate Mccallum 0.76% Ordinary |
20.1k at £0.2 | Sheila Muriel Lyndrajer 0.76% Ordinary |
19.8k at £0.2 | Andrew Nairn 0.75% Ordinary |
19.8k at £0.2 | Mark Pendower 0.75% Ordinary |
18.8k at £0.2 | Keith Rich 0.71% Ordinary |
18.8k at £0.2 | Wendy Helen Balcombe 0.71% Ordinary |
17.5k at £0.2 | Annabel Sheila Holley 0.66% Ordinary |
17.5k at £0.2 | Sarah Mary Hughes 0.66% Ordinary |
13.3k at £0.2 | Christopher Mark Roper 0.50% Ordinary |
13.3k at £0.2 | Hazel Ann Griffin 0.50% Ordinary |
13.3k at £0.2 | Jennifer M. Geall 0.50% Ordinary |
11.2k at £0.2 | Lucy Clare Cocke 0.42% Ordinary |
11.2k at £0.2 | Simon Charles Timothy Atkins 0.42% Ordinary |
11.2k at £0.2 | Susan Jane Cooper 0.42% Ordinary |
8k at £0.2 | Anthony Stranack 0.30% Ordinary |
8k at £0.2 | Catherine M.a Leighton 0.30% Ordinary |
8k at £0.2 | Jane Frances Norris 0.30% Ordinary |
8k at £0.2 | Lucy Wintle 0.30% Ordinary |
7.3k at £0.2 | Dickon J. Edwards 0.28% Ordinary |
7.3k at £0.2 | Marianne C. Bacon 0.28% Ordinary |
7.3k at £0.2 | Sally M. Ainsley 0.28% Ordinary |
7k at £0.2 | Christopher John Wagstaff 0.26% Ordinary |
6.4k at £0.2 | Mark Leslie & Anne Penelope Edge & Executors Of Pauline Winifred Dickins 0.24% Ordinary |
4.8k at £0.2 | Judith Veronica Ballard 0.18% Ordinary |
4.8k at £0.2 | Michael Ambrose Conlon & Andrew Macdonald Smith 0.18% Ordinary |
4.5k at £0.2 | Ellen Mary Walton Beeton 0.17% Ordinary |
4.4k at £0.2 | Edward John Sanderson 0.16% Ordinary |
4k at £0.2 | Audrey Wagstaff 0.15% Ordinary |
4k at £0.2 | Jill Tafrina Styles 0.15% Ordinary |
4k at £0.2 | Pat Hazel Mackay 0.15% Ordinary |
4k at £0.2 | Peter Kenneth Wagstaff 0.15% Ordinary |
3.3k at £0.2 | Dale Jeremy Godfrey Phillips 0.12% Ordinary |
3.2k at £0.2 | Melanie Edge 0.12% Ordinary |
3.2k at £0.2 | Romilly Lassman 0.12% Ordinary |
3k at £0.2 | Clara Kathleen Rich 0.11% Ordinary |
3k at £0.2 | David James Rich 0.11% Ordinary |
3k at £0.2 | Emily Rebecca Balcombe 0.11% Ordinary |
3k at £0.2 | Hannah L'anson 0.11% Ordinary |
3k at £0.2 | Jonathan Balcombe 0.11% Ordinary |
3k at £0.2 | Julie Kay Eleanor Phillips 0.11% Ordinary |
3k at £0.2 | Rachel Naomi Balcombe 0.11% Ordinary |
3k at £0.2 | Rosemary Helen Rich 0.11% Ordinary |
2.6k at £0.2 | Sarah Breslin 0.10% Ordinary |
2.2k at £0.2 | Bridget Mary Dunk 0.08% Ordinary |
2.2k at £0.2 | Mathew William Selby 0.08% Ordinary |
2.2k at £0.2 | Philip David Selby 0.08% Ordinary |
2.2k at £0.2 | Robert James Selby 0.08% Ordinary |
1.6k at £0.2 | Charles Symmons 0.06% Ordinary |
1.6k at £0.2 | Cheeta Rawlings 0.06% Ordinary |
1.6k at £0.2 | Daniel Symmons 0.06% Ordinary |
1.6k at £0.2 | Lucy Cody 0.06% Ordinary |
1.2k at £0.2 | Harry Beaumont 0.05% Ordinary |
1000 at £0.2 | Bethan Joy Wagstaff 0.04% Ordinary |
1000 at £0.2 | Hannah Tafrina Styles 0.04% Ordinary |
1000 at £0.2 | Nathaniel Peter Wagstaff 0.04% Ordinary |
1000 at £0.2 | Pat Hazel Mackay A/c Dmm 0.04% Ordinary |
1000 at £0.2 | Pat Hazel Mackay A/c Mrm 0.04% Ordinary |
1000 at £0.2 | Rachel Jill Styles 0.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,046,627 |
Gross Profit | £1,108,707 |
Net Worth | £10,056,586 |
Cash | £885,724 |
Current Liabilities | £1,032,685 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 25 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
18 November 2011 | Delivered on: 23 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 19 wincheap, canterbury, kent t/n K874706 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
18 November 2011 | Delivered on: 23 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a itt unit bingley road hoddeson hertfordshire t/no HD340422 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 November 2011 | Delivered on: 23 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: F/H 61-63 fore street heavitree exeter devon t/no;- DN104650 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 June 2017 | Delivered on: 26 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 13 and 13A bell street reigate surrey RH2 7AD. Outstanding |
15 March 2017 | Delivered on: 15 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 3B princes way, croydon, surrey, CR0 4RD comprised in title number(s) SGL556164. Outstanding |
14 March 2013 | Delivered on: 3 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H property k/a 250-256 high street dorking surrey t/no SY740104 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
14 March 2013 | Delivered on: 23 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 44 monson road tunbridge wells kent t/no.K880401 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
14 March 2013 | Delivered on: 23 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 & 10 cordwallis street maidenhead berkshire t/no.BK110508 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
14 March 2013 | Delivered on: 23 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a units 1 & 2 gemini business centre cody road london t/no.EGL264490 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
25 February 2013 | Delivered on: 27 February 2013 Persons entitled: Lloyds Tsb 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. Outstanding |
18 November 2011 | Delivered on: 30 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 175 clapham park road, clapham london t/no TGL344924 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 November 2011 | Delivered on: 23 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 36 clipstone road, west mansfield, nottingham t/n NT384492 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 February 2007 | Delivered on: 7 February 2007 Satisfied on: 30 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oak green house, 250-256 high street, dorking. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 December 1999 | Delivered on: 23 December 1999 Satisfied on: 30 January 2014 Persons entitled: National Westminster 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: L/H property k/a units 1 & 2 gemini business centre cody road london E16 t/no EGL264490. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 November 1996 | Delivered on: 15 November 1996 Satisfied on: 9 June 2015 Persons entitled: National Westminster 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 property k/a alpine press station road kings langley hertfordshire t/no HD148933 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 March 1994 | Delivered on: 30 March 1994 Satisfied on: 3 October 2013 Persons entitled: National Westminster 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 property k/as 8/9 union street, reading, berkshire t/no BK123896 and BK83502 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 January 1964 | Delivered on: 23 January 1964 Persons entitled: N S Hogstaff C N Bower A G Jefferson Classification: Legal charge Secured details: £3500. Particulars: 5 guildhall street folkestone kent. Fully Satisfied |
14 March 2013 | Delivered on: 23 March 2013 Satisfied on: 9 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: F/H 8/9 union street, reading, berkshire t/no BK123896 and BK83502 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Fully Satisfied |
23 October 1935 | Delivered on: 30 October 1935 Persons entitled: N S Hogstaff C N Bower A G Jefferson H C Newton Mrs I L Wilkinson G a St Bower Classification: Charge Secured details: £3000. Particulars: 10 & 11 weald parade, harrow weals, mdx. Fully Satisfied |
5 January 2021 | Statement of capital following an allotment of shares on 10 December 2020
|
---|---|
2 December 2020 | Accounts for a small company made up to 25 March 2020 (26 pages) |
3 September 2020 | Confirmation statement made on 31 August 2020 with updates (14 pages) |
1 November 2019 | Satisfaction of charge 15 in full (2 pages) |
1 November 2019 | Satisfaction of charge 8 in full (2 pages) |
30 October 2019 | Statement of capital following an allotment of shares on 21 October 2019
|
21 October 2019 | Satisfaction of charge 14 in full (2 pages) |
11 September 2019 | Confirmation statement made on 31 August 2019 with updates (14 pages) |
5 August 2019 | Accounts for a small company made up to 25 March 2019 (23 pages) |
24 April 2019 | Satisfaction of charge 003009300018 in full (1 page) |
2 March 2019 | Statement of capital following an allotment of shares on 26 February 2019
|
12 November 2018 | Statement of capital following an allotment of shares on 17 October 2017
|
29 October 2018 | Termination of appointment of Andrew Nairn as a director on 19 September 2018 (1 page) |
9 September 2018 | Confirmation statement made on 31 August 2018 with updates (13 pages) |
23 July 2018 | Accounts for a small company made up to 25 March 2018 (25 pages) |
18 April 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
6 December 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
7 September 2017 | Confirmation statement made on 31 August 2017 with updates (13 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with updates (13 pages) |
4 August 2017 | Full accounts made up to 25 March 2017 (23 pages) |
4 August 2017 | Full accounts made up to 25 March 2017 (23 pages) |
26 June 2017 | Registration of charge 003009300019, created on 23 June 2017 (38 pages) |
26 June 2017 | Registration of charge 003009300019, created on 23 June 2017 (38 pages) |
15 March 2017 | Registration of charge 003009300018, created on 15 March 2017 (39 pages) |
15 March 2017 | Registration of charge 003009300018, created on 15 March 2017 (39 pages) |
10 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
10 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
25 November 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (14 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (14 pages) |
13 July 2016 | Full accounts made up to 25 March 2016 (25 pages) |
13 July 2016 | Full accounts made up to 25 March 2016 (25 pages) |
29 September 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
18 August 2015 | Full accounts made up to 25 March 2015 (22 pages) |
18 August 2015 | Full accounts made up to 25 March 2015 (22 pages) |
9 June 2015 | Satisfaction of charge 13 in full (4 pages) |
9 June 2015 | Satisfaction of charge 4 in full (4 pages) |
9 June 2015 | Satisfaction of charge 4 in full (4 pages) |
9 June 2015 | Satisfaction of charge 13 in full (4 pages) |
27 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (14 pages) |
27 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (14 pages) |
23 September 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
28 August 2014 | Full accounts made up to 25 March 2014 (22 pages) |
28 August 2014 | Full accounts made up to 25 March 2014 (22 pages) |
5 March 2014 | Director's details changed for Andrew Nairn on 3 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Andrew Nairn on 3 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Andrew Nairn on 3 March 2014 (2 pages) |
11 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
30 January 2014 | Satisfaction of charge 5 in full (4 pages) |
30 January 2014 | Satisfaction of charge 6 in full (4 pages) |
30 January 2014 | Satisfaction of charge 6 in full (4 pages) |
30 January 2014 | Satisfaction of charge 5 in full (4 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
3 October 2013 | Satisfaction of charge 3 in full (4 pages) |
3 October 2013 | Satisfaction of charge 3 in full (4 pages) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (14 pages) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (14 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
23 September 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
14 August 2013 | Full accounts made up to 25 March 2013 (22 pages) |
14 August 2013 | Full accounts made up to 25 March 2013 (22 pages) |
26 June 2013 | Appointment of Mr Anthony James Stranack as a secretary (2 pages) |
26 June 2013 | Appointment of Mr Anthony James Stranack as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Andrew Nairn as a secretary (1 page) |
26 June 2013 | Appointment of Mr Anthony James Stranack as a director (2 pages) |
26 June 2013 | Termination of appointment of Andrew Nairn as a secretary (1 page) |
26 June 2013 | Appointment of Mr Anthony James Stranack as a director (2 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
22 September 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
22 September 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (14 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (14 pages) |
14 August 2012 | Full accounts made up to 25 March 2012 (22 pages) |
14 August 2012 | Full accounts made up to 25 March 2012 (22 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
28 November 2011 | Duplicate mortgage certificatecharge no:9 (11 pages) |
28 November 2011 | Duplicate mortgage certificatecharge no:9 (11 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
7 October 2011 | Register(s) moved to registered office address (1 page) |
7 October 2011 | Director's details changed for Arthur Hugh Godfrey Phillips on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Arthur Hugh Godfrey Phillips on 7 October 2011 (2 pages) |
7 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (14 pages) |
7 October 2011 | Register(s) moved to registered office address (1 page) |
7 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (14 pages) |
7 October 2011 | Director's details changed for Arthur Hugh Godfrey Phillips on 7 October 2011 (2 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
28 June 2011 | Full accounts made up to 25 March 2011 (22 pages) |
28 June 2011 | Full accounts made up to 25 March 2011 (22 pages) |
18 November 2010 | Appointment of Mr. Anthony James Stranack as a director (2 pages) |
18 November 2010 | Appointment of Mr. Anthony James Stranack as a director (2 pages) |
3 November 2010 | Director's details changed for Mr Mark John Pendower on 14 July 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Mark John Pendower on 14 July 2010 (2 pages) |
22 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (26 pages) |
22 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (26 pages) |
15 October 2010 | Register inspection address has been changed from C/O Capita Registrars Capita Registrars 34 Beckenham Road Beckenham Kent BB3 4TU (1 page) |
15 October 2010 | Register(s) moved to registered inspection location (1 page) |
15 October 2010 | Register(s) moved to registered inspection location (1 page) |
15 October 2010 | Register inspection address has been changed from C/O Capita Registrars Capita Registrars 34 Beckenham Road Beckenham Kent BB3 4TU (1 page) |
11 August 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
11 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
11 August 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
11 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
28 June 2010 | Full accounts made up to 25 March 2010 (21 pages) |
28 June 2010 | Full accounts made up to 25 March 2010 (21 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
22 September 2009 | Return made up to 31/08/09; full list of members (39 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (39 pages) |
21 August 2009 | Ad 11/08/09\gbp si [email protected]=6398.25\gbp ic 624211.75/630610\ (2 pages) |
21 August 2009 | Particulars of contract relating to shares (2 pages) |
21 August 2009 | Particulars of contract relating to shares (2 pages) |
21 August 2009 | Ad 11/08/09\gbp si [email protected]=6398.25\gbp ic 624211.75/630610\ (2 pages) |
29 June 2009 | Full accounts made up to 25 March 2009 (21 pages) |
29 June 2009 | Full accounts made up to 25 March 2009 (21 pages) |
25 September 2008 | Return made up to 31/08/08; bulk list available separately (9 pages) |
25 September 2008 | Return made up to 31/08/08; bulk list available separately (9 pages) |
9 September 2008 | Particulars of contract relating to shares (2 pages) |
9 September 2008 | Particulars of contract relating to shares (2 pages) |
9 September 2008 | Ad 12/08/08\gbp si [email protected]=1476\gbp ic 622735/624211\ (2 pages) |
9 September 2008 | Ad 12/08/08\gbp si [email protected]=1476\gbp ic 622735/624211\ (2 pages) |
5 August 2008 | Full accounts made up to 25 March 2008 (21 pages) |
5 August 2008 | Full accounts made up to 25 March 2008 (21 pages) |
21 February 2008 | Auditor's resignation (1 page) |
21 February 2008 | Auditor's resignation (1 page) |
13 September 2007 | Return made up to 31/08/07; full list of members (11 pages) |
13 September 2007 | Return made up to 31/08/07; full list of members (11 pages) |
20 August 2007 | Full accounts made up to 25 March 2007 (21 pages) |
20 August 2007 | Full accounts made up to 25 March 2007 (21 pages) |
9 August 2007 | Ad 10/07/07--------- £ si [email protected]=4010 £ ic 618725/622735 (2 pages) |
9 August 2007 | Ad 10/07/07--------- £ si [email protected]=4010 £ ic 618725/622735 (2 pages) |
9 August 2007 | Particulars of contract relating to shares (2 pages) |
9 August 2007 | Particulars of contract relating to shares (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
22 February 2007 | Ad 06/02/07--------- £ si [email protected]=6575 £ ic 612150/618725 (2 pages) |
22 February 2007 | Ad 06/02/07--------- £ si [email protected]=6575 £ ic 612150/618725 (2 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Memorandum and Articles of Association (2 pages) |
11 January 2007 | Memorandum and Articles of Association (2 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
3 October 2006 | Return made up to 31/08/06; full list of members (18 pages) |
3 October 2006 | Return made up to 31/08/06; full list of members (18 pages) |
24 July 2006 | Full accounts made up to 25 March 2006 (20 pages) |
24 July 2006 | Full accounts made up to 25 March 2006 (20 pages) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
3 October 2005 | Return made up to 31/08/05; change of members
|
3 October 2005 | Return made up to 31/08/05; change of members
|
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
15 August 2005 | Full accounts made up to 25 March 2005 (19 pages) |
15 August 2005 | Full accounts made up to 25 March 2005 (19 pages) |
29 September 2004 | Return made up to 31/08/04; full list of members
|
29 September 2004 | Return made up to 31/08/04; full list of members
|
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
20 July 2004 | Full accounts made up to 25 March 2004 (19 pages) |
20 July 2004 | Full accounts made up to 25 March 2004 (19 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 2 bloomsbury street london WC1B 3ST (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 2 bloomsbury street london WC1B 3ST (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
28 October 2003 | Return made up to 31/08/03; full list of members (17 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
28 October 2003 | Return made up to 31/08/03; full list of members (17 pages) |
30 July 2003 | Full accounts made up to 25 March 2003 (16 pages) |
30 July 2003 | Full accounts made up to 25 March 2003 (16 pages) |
13 April 2003 | Secretary's particulars changed (1 page) |
13 April 2003 | Secretary's particulars changed (1 page) |
13 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2002 | Return made up to 31/08/02; bulk list available separately (15 pages) |
2 December 2002 | Return made up to 31/08/02; bulk list available separately (15 pages) |
20 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2002 | New director appointed (3 pages) |
20 November 2002 | New director appointed (3 pages) |
2 August 2002 | Full accounts made up to 25 March 2002 (16 pages) |
2 August 2002 | Full accounts made up to 25 March 2002 (16 pages) |
21 November 2001 | Full accounts made up to 25 March 2001 (16 pages) |
21 November 2001 | Full accounts made up to 25 March 2001 (16 pages) |
3 October 2001 | Return made up to 31/08/01; full list of members (17 pages) |
3 October 2001 | Return made up to 31/08/01; full list of members (17 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | Resolutions
|
20 November 2000 | Return made up to 31/08/00; full list of members (15 pages) |
20 November 2000 | Return made up to 31/08/00; full list of members (15 pages) |
6 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2000 | Full accounts made up to 25 March 2000 (17 pages) |
2 August 2000 | Full accounts made up to 25 March 2000 (17 pages) |
16 April 2000 | Full accounts made up to 25 March 1999 (17 pages) |
16 April 2000 | Full accounts made up to 25 March 1999 (17 pages) |
23 December 1999 | Particulars of mortgage/charge (2 pages) |
23 December 1999 | Particulars of mortgage/charge (2 pages) |
20 December 1999 | Location of register of members (1 page) |
20 December 1999 | Location of register of members (1 page) |
22 October 1999 | Return made up to 31/08/99; full list of members (15 pages) |
22 October 1999 | Return made up to 31/08/99; full list of members (15 pages) |
25 November 1998 | Full accounts made up to 25 March 1998 (16 pages) |
25 November 1998 | Full accounts made up to 25 March 1998 (16 pages) |
28 September 1998 | Return made up to 31/08/98; bulk list available separately (7 pages) |
28 September 1998 | Return made up to 31/08/98; bulk list available separately (7 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | Nc inc already adjusted 06/08/98 (2 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Nc inc already adjusted 06/08/98 (2 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Ad 06/08/98--------- £ si [email protected]=459112 £ ic 153037/612149 (2 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Ad 06/08/98--------- £ si [email protected]=459112 £ ic 153037/612149 (2 pages) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
30 September 1997 | Return made up to 31/08/97; full list of members (16 pages) |
30 September 1997 | Return made up to 31/08/97; full list of members (16 pages) |
10 July 1997 | Full accounts made up to 25 March 1997 (15 pages) |
10 July 1997 | Full accounts made up to 25 March 1997 (15 pages) |
1 April 1997 | New secretary appointed;new director appointed (3 pages) |
1 April 1997 | New secretary appointed;new director appointed (3 pages) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Return made up to 31/08/96; full list of members (14 pages) |
17 September 1996 | Return made up to 31/08/96; full list of members (14 pages) |
5 August 1996 | Full accounts made up to 25 March 1996 (14 pages) |
5 August 1996 | Full accounts made up to 25 March 1996 (14 pages) |
20 November 1995 | Return made up to 31/08/95; bulk list available separately (18 pages) |
20 November 1995 | Return made up to 31/08/95; bulk list available separately (18 pages) |
2 August 1995 | Full accounts made up to 25 March 1995 (14 pages) |
2 August 1995 | Full accounts made up to 25 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (104 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (151 pages) |
5 January 1982 | Memorandum and Articles of Association (13 pages) |
5 January 1982 | Memorandum and Articles of Association (13 pages) |
20 May 1935 | Certificate of incorporation (1 page) |
20 May 1935 | Certificate of incorporation (1 page) |