Wolverhampton
West Midlands
WV9 5GB
Director Name | Mr Huw Elwyn Williams |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr Adam Benjamin James Penson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Manufacturing & Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr David Robert Main |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Valiant Way West Midlands Wolverhampton WV9 5GB |
Secretary Name | Ebonstone Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2023(84 years, 9 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | The Old Byre Sevington, Grittleton Chippenham SN14 7LD |
Director Name | John Frederick Clayton Garnett |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(53 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Hawthorn Cottage Moorcock Lane Darley Harrogate North Yorkshire HG3 2QL |
Director Name | Mr Terence Michael Mahoney |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(53 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 31 Clifton Crescent Solihull West Midlands B91 3LQ |
Director Name | Kevin Hinton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | Croft Corner 2 Croft Lane Letchworth Hertfordshire SG6 1AP |
Director Name | Mr David Arthur Hill |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(53 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Oak High Onn, Church Eaton Stafford Staffordshire ST20 0AX |
Director Name | Mr Martin Ronald Emm |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 October 1991(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowside Kington Lane Claverdon Warwick CV35 8PP |
Director Name | Dr John Dixon Craggs |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(53 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 25 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Little Sutton Lane Sutton Coldfield West Midlands B75 6PD |
Secretary Name | Dr John Dixon Craggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(53 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 25 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Little Sutton Lane Sutton Coldfield West Midlands B75 6PD |
Secretary Name | Mr Martin Ronald Emm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(53 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 09 December 1991) |
Role | Company Director |
Correspondence Address | 119 Meeting House Lane Balsall Common Coventry West Midlands CV7 7GD |
Director Name | Mr Mark Underwood |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(53 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oakhurst Road Wylde Green Sutton Coldfield Birmingham West Midlands B72 1EG |
Secretary Name | Mr Mark Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(53 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oakhurst Road Wylde Green Sutton Coldfield Birmingham West Midlands B72 1EG |
Director Name | Mr Geoffrey Frederick Ashcroft |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(53 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Woodlands Gunnings Lane Bishampton Pershore Worcestershire WR10 2LT |
Director Name | Geoffrey Drabble |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(58 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sugar Hill Farm Stutton Tadcaster North Yorkshire LS24 9NF |
Director Name | Phillip John Glover |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(61 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 2 Midgley Drive Sutton Coldfield West Midlands B74 2TW |
Director Name | Graham Charles Loakes |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(61 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 22 Heath House Drive Wombourne Wolverhampton WV5 8EZ |
Director Name | Timothy Reilly |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(61 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree Cottage Wigston Hill Baxterley Warks CV9 2HW |
Director Name | Mr Paul James Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bridgewater Drive Wombourne Wolverhampton West Midlands WV5 8EN |
Secretary Name | Mr Paul James Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bridgewater Drive Wombourne Wolverhampton West Midlands WV5 8EN |
Director Name | Mrs Colleen Elizabeth Hammond |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(66 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Weeping Cross Stafford Staffordshire ST17 0DG |
Secretary Name | Mrs Colleen Elizabeth Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(66 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Weeping Cross Stafford Staffordshire ST17 0DG |
Director Name | Mr Jeffrey Allan Deeprose |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Meadlands Wombourne West Midlands WV5 8HU |
Director Name | Mr Paul James Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(68 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 September 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bridgewater Drive Wombourne Wolverhampton West Midlands WV5 8EN |
Director Name | Mr Andrew Robert Hornby |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(68 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands Ripley Road Knaresborough Yorkshire HG5 9BY |
Director Name | Ian Karl Pawson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(69 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Farm Cottage Southorpe Cambs PE9 3BX |
Director Name | John Richard Swan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(69 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stratford Close Toddington Dunstable Bedfordshire LU5 6BL |
Secretary Name | Mrs Samantha Smith |
---|---|
Status | Resigned |
Appointed | 04 December 2009(71 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Mr Darren Andrew Waters |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(73 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr Mark Richard Turner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(76 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 01 December 2017(79 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Ms Sheener Ooi |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(82 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 20 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G2 Valiant Way West Midlands Wolverhampton WV9 5GB |
Director Name | Mr Timothy Andrew Fitter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2021(83 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Secretary Name | Sinead Van Duuren |
---|---|
Status | Resigned |
Appointed | 10 October 2022(84 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 April 2023) |
Role | Company Director |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Website | era-security.com |
---|---|
Email address | [email protected] |
Telephone | 01922 490049 |
Telephone region | Walsall |
Registered Address | 29 Queen Anne's Gate London SW1H 9BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.2m at £1 | Grouphomesafe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
30 June 2009 | Delivered on: 9 July 2009 Satisfied on: 10 September 2012 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: An english security deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
2 April 2024 | Termination of appointment of Huw Elwyn Williams as a director on 1 March 2024 (1 page) |
---|---|
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
14 September 2023 | Confirmation statement made on 14 September 2023 with updates (3 pages) |
17 June 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
6 April 2023 | Appointment of Ebonstone Corporate Services Limited as a secretary on 6 April 2023 (2 pages) |
6 April 2023 | Termination of appointment of Sinead Van Duuren as a secretary on 6 April 2023 (1 page) |
29 November 2022 | Appointment of Sinead Van Duuren as a secretary on 10 October 2022 (2 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
25 August 2022 | Appointment of Mr David Robert Main as a director on 18 August 2022 (2 pages) |
16 December 2021 | Appointment of Mr Adam Benjamin James Penson as a director on 7 December 2021 (2 pages) |
16 December 2021 | Appointment of Mr Huw Elwyn Williams as a director on 7 December 2021 (2 pages) |
15 November 2021 | Termination of appointment of Timothy Andrew Fitter as a director on 2 November 2021 (1 page) |
18 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
30 August 2021 | Appointment of Mr Timothy Andrew Fitter as a director on 20 August 2021 (2 pages) |
30 August 2021 | Termination of appointment of Sheener Ooi as a director on 20 August 2021 (1 page) |
3 April 2021 | Appointment of Mrs Helen Ann Downer as a director on 25 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Darren Andrew Waters as a director on 24 March 2021 (1 page) |
16 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
7 October 2020 | Appointment of Ms Sheener Ooi as a director on 21 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Mark Richard Turner as a director on 15 September 2020 (1 page) |
4 March 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
1 November 2019 | Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page) |
30 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
14 March 2018 | Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Darren Andrew Waters on 16 February 2018 (2 pages) |
9 March 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
14 December 2017 | Change of details for Era Home Security Ltd as a person with significant control on 1 December 2017 (2 pages) |
14 December 2017 | Change of details for Era Home Security Ltd as a person with significant control on 1 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA to 29 Queen Anne's Gate London SW1H 9BU on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages) |
13 December 2017 | Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Samantha Smith as a secretary on 1 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA to 29 Queen Anne's Gate London SW1H 9BU on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Samantha Smith as a secretary on 1 December 2017 (1 page) |
9 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 October 2014 | Director's details changed for Mr Darren Andrew Waters on 1 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Darren Andrew Waters on 1 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Director's details changed for Mr Darren Andrew Waters on 1 October 2014 (2 pages) |
29 August 2014 | Termination of appointment of John Richard Swan as a director on 18 July 2014 (1 page) |
29 August 2014 | Appointment of Mr Mark Richard Turner as a director on 18 July 2014 (2 pages) |
29 August 2014 | Appointment of Mr Mark Richard Turner as a director on 18 July 2014 (2 pages) |
29 August 2014 | Termination of appointment of John Richard Swan as a director on 18 July 2014 (1 page) |
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 November 2012 | Termination of appointment of David Hill as a director (1 page) |
13 November 2012 | Termination of appointment of David Hill as a director (1 page) |
17 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 March 2012 | Appointment of Mr Darren Andrew Waters as a director (2 pages) |
26 March 2012 | Appointment of Mr Darren Andrew Waters as a director (2 pages) |
1 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Termination of appointment of Ian Pawson as a director (1 page) |
1 November 2011 | Termination of appointment of Ian Pawson as a director (1 page) |
1 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
3 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 December 2009 | Termination of appointment of Colleen Hammond as a director (1 page) |
4 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Termination of appointment of Colleen Hammond as a secretary (1 page) |
4 December 2009 | Termination of appointment of Colleen Hammond as a secretary (1 page) |
4 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Termination of appointment of Colleen Hammond as a director (1 page) |
4 December 2009 | Appointment of Mrs Samantha Smith as a secretary (1 page) |
4 December 2009 | Appointment of Mrs Samantha Smith as a secretary (1 page) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Resolutions
|
9 July 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 March 2009 | Auditor's resignation (1 page) |
27 March 2009 | Auditor's resignation (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | New director appointed (2 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (3 pages) |
21 May 2007 | New director appointed (3 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
6 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
6 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
22 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
22 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Return made up to 22/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 22/09/05; full list of members (3 pages) |
22 September 2005 | Director's particulars changed (1 page) |
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 October 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
6 October 2004 | Return made up to 22/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 22/09/04; full list of members (8 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
30 September 2003 | Return made up to 22/09/03; full list of members (8 pages) |
30 September 2003 | Return made up to 22/09/03; full list of members (8 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 October 2002 | Return made up to 22/09/02; full list of members (8 pages) |
2 October 2002 | Return made up to 22/09/02; full list of members (8 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
19 October 2001 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | Secretary resigned;director resigned (1 page) |
19 October 2001 | Secretary resigned;director resigned (1 page) |
19 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | Return made up to 22/09/01; full list of members (8 pages) |
2 October 2001 | Return made up to 22/09/01; full list of members (8 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 October 2000 | Return made up to 22/09/00; full list of members (8 pages) |
26 October 2000 | Return made up to 22/09/00; full list of members (8 pages) |
28 January 2000 | Company name changed reynolds (uk) LIMITED\certificate issued on 31/01/00 (2 pages) |
28 January 2000 | Company name changed reynolds (uk) LIMITED\certificate issued on 31/01/00 (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
27 September 1999 | Return made up to 22/09/99; full list of members
|
27 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 September 1999 | Return made up to 22/09/99; full list of members
|
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
6 October 1998 | Return made up to 30/09/98; no change of members
|
6 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
6 October 1998 | Return made up to 30/09/98; no change of members
|
6 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
16 October 1997 | Return made up to 30/09/97; no change of members
|
16 October 1997 | Return made up to 30/09/97; no change of members
|
8 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
16 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
16 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
22 December 1995 | Ad 01/11/95--------- £ si 1218000@1 (2 pages) |
22 December 1995 | Statement of affairs (22 pages) |
22 December 1995 | Statement of affairs (22 pages) |
22 December 1995 | Ad 01/11/95--------- £ si 1218000@1 (2 pages) |
20 November 1995 | Ad 01/11/95--------- £ si 1218000@1=1218000 £ ic 10816/1228816 (2 pages) |
20 November 1995 | Ad 01/11/95--------- £ si 1218000@1=1218000 £ ic 10816/1228816 (2 pages) |
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Nc inc already adjusted 01/11/95 (1 page) |
8 November 1995 | Nc inc already adjusted 01/11/95 (1 page) |
27 October 1995 | Company name changed J.E.reynolds & co.LIMITED\certificate issued on 29/10/95 (4 pages) |
27 October 1995 | Company name changed J.E.reynolds & co.LIMITED\certificate issued on 29/10/95 (4 pages) |
17 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
22 July 1938 | Certificate of incorporation (1 page) |
22 July 1938 | Certificate of incorporation (1 page) |