Brooklands
Weybridge
Surrey
KT13 0SL
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2021(79 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 March 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Michael William Pitt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1986(44 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 23 January 2007) |
Role | Company Director |
Correspondence Address | Junehaven Purton Stoke Swindon Wiltshire SN5 9JF |
Director Name | William Francis Wyldbore-Smith |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(49 years, 2 months after company formation) |
Appointment Duration | -1 years (resigned 14 December 1990) |
Role | Solicitor |
Correspondence Address | 3 St Marys Street Chippenham Wiltshire SN15 3JL |
Director Name | Mr Peter Raymond Wilson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(49 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 23 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Vale Court Colerne Chippenham Wilts SN14 8EL |
Director Name | Mrs Joan Daisy Mary Brimacombe |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(49 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 23 January 2007) |
Role | Company Director |
Correspondence Address | Manor Farm House Stanton St Bernard Wiltshire Sn8 |
Director Name | Ian Keith Hawkins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(49 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 23 January 2007) |
Role | General Manager |
Correspondence Address | 4 Southgate Close Devizes Wiltshire SN10 5AQ |
Secretary Name | Olive Joyce Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 1 Priory Cottages Alton Priors Marlborough Wiltshire SN8 4JY |
Secretary Name | Mr Peter Raymond Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(51 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vale Court Colerne Chippenham Wilts SN14 8EL |
Director Name | Roger David Charles Guthrie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(54 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hill House Winston Debenham Stowmarket Suffolk IP14 6BD |
Director Name | Peter John Fane |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(64 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | Clayfield Cottage Bath Road Colthrop Thatcham Berkshire RG18 4NB |
Director Name | David Still |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(64 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2007) |
Role | Finance Director |
Correspondence Address | 5 Goldstone Farm View Groveside Bookham Surrey KT23 4LL |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 January 2007(64 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Secretary Name | Mr Henrik Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 23 January 2007(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Director Name | Mr Jahangeer Ahmed |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hammond End Farnham Common Slough Berkshire SL2 3LG |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(73 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(74 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(76 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(77 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(78 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Website | uk.issworld.com |
---|
Registered Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
102.1k at £0.1 | Iss Uk LTD 51.00% Ordinary A |
---|---|
98.1k at £0.1 | Iss Uk LTD 49.00% Ordinary B |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2005 | Delivered on: 4 February 2005 Persons entitled: Hsbc 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,hopton industrial estate, london road, devizes, wiltshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
7 January 2005 | Delivered on: 11 January 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 December 1986 | Delivered on: 7 January 1987 Satisfied on: 18 December 2006 Persons entitled: Barclays 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: The piece of land situate at devizes, wiltshire forming part of the hopton industrial estate, london road, devizes. Fully Satisfied |
13 September 1983 | Delivered on: 21 September 1983 Satisfied on: 18 December 2006 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 February 1979 | Delivered on: 2 March 1979 Satisfied on: 10 July 2004 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of martins lane, keevil, wiltshire title no wt 28930. Fully Satisfied |
17 October 1961 | Delivered on: 1 November 1961 Satisfied on: 10 July 2004 Persons entitled: Martin's Bank LTD Classification: Legal mortgage Secured details: All monies due etc but not exceeding sterling pounds 7000. Particulars: Coombe, farm lipton, devon. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 March 2021 | Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page) |
---|---|
5 March 2021 | Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages) |
23 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
4 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
12 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
12 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
27 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
1 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
14 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
27 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
6 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
13 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
12 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 June 2010 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
21 June 2010 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
6 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
20 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
20 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
18 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | Director resigned (1 page) |
14 December 2007 | Return made up to 12/12/07; full list of members (5 pages) |
14 December 2007 | Return made up to 12/12/07; full list of members (5 pages) |
14 November 2007 | Auditor's resignation (1 page) |
14 November 2007 | Auditor's resignation (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
11 May 2007 | Accounts for a medium company made up to 31 July 2006 (19 pages) |
11 May 2007 | Accounts for a medium company made up to 31 July 2006 (19 pages) |
27 February 2007 | New secretary appointed;new director appointed (4 pages) |
27 February 2007 | New director appointed (3 pages) |
27 February 2007 | New director appointed (3 pages) |
27 February 2007 | New secretary appointed;new director appointed (4 pages) |
27 February 2007 | New director appointed (3 pages) |
27 February 2007 | New director appointed (3 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Secretary resigned;director resigned (1 page) |
18 February 2007 | Secretary resigned;director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
2 February 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: hopton road industrial estate devizes wiltshire SN10 2EU (1 page) |
2 February 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: hopton road industrial estate devizes wiltshire SN10 2EU (1 page) |
17 January 2007 | Return made up to 12/12/06; full list of members (12 pages) |
17 January 2007 | Return made up to 12/12/06; full list of members (12 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2006 | £ ic 69042/20020 31/07/06 £ sr 49022@1=49022 (1 page) |
10 August 2006 | £ ic 69042/20020 31/07/06 £ sr 49022@1=49022 (1 page) |
11 July 2006 | £ ic 112255/69042 04/04/06 £ sr 43213@1=43213 (1 page) |
11 July 2006 | £ ic 112255/69042 04/04/06 £ sr 43213@1=43213 (1 page) |
13 January 2006 | Return made up to 12/12/05; change of members (9 pages) |
13 January 2006 | Return made up to 12/12/05; change of members (9 pages) |
9 January 2006 | Full accounts made up to 31 July 2005 (21 pages) |
9 January 2006 | Full accounts made up to 31 July 2005 (21 pages) |
19 August 2005 | £ ic 154815/112255 29/07/05 £ sr 42560@1=42560 (1 page) |
19 August 2005 | £ ic 154815/112255 29/07/05 £ sr 42560@1=42560 (1 page) |
28 April 2005 | £ ic 192335/154815 22/04/05 £ sr 37520@1=37520 (1 page) |
28 April 2005 | £ ic 192335/154815 22/04/05 £ sr 37520@1=37520 (1 page) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Return made up to 12/12/04; full list of members (9 pages) |
30 December 2004 | Return made up to 12/12/04; full list of members (9 pages) |
19 November 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
19 November 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
10 August 2004 | £ ic 233215/192335 30/07/04 £ sr 40880@1=40880 (1 page) |
10 August 2004 | £ ic 233215/192335 30/07/04 £ sr 40880@1=40880 (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2004 | £ ic 272415/233215 31/03/04 £ sr 39200@1=39200 (1 page) |
14 April 2004 | £ ic 272415/233215 31/03/04 £ sr 39200@1=39200 (1 page) |
22 December 2003 | Return made up to 12/12/03; full list of members
|
22 December 2003 | Return made up to 12/12/03; full list of members
|
21 November 2003 | Full accounts made up to 31 July 2003 (15 pages) |
21 November 2003 | Full accounts made up to 31 July 2003 (15 pages) |
22 October 2003 | £ ic 313295/272415 31/07/03 £ sr 40880@1=40880 (1 page) |
22 October 2003 | £ ic 313295/272415 31/07/03 £ sr 40880@1=40880 (1 page) |
16 April 2003 | £ ic 352495/313295 28/03/03 £ sr 39200@1=39200 (1 page) |
16 April 2003 | £ ic 352495/313295 28/03/03 £ sr 39200@1=39200 (1 page) |
19 December 2002 | £ sr 39200@1 28/03/02 (1 page) |
19 December 2002 | £ sr 40880@1 31/07/02 (1 page) |
19 December 2002 | £ sr 40880@1 31/07/02 (1 page) |
19 December 2002 | £ sr 39200@1 28/03/02 (1 page) |
19 December 2002 | Return made up to 12/12/02; full list of members (11 pages) |
19 December 2002 | Return made up to 12/12/02; full list of members (11 pages) |
25 November 2002 | Total exemption full accounts made up to 31 July 2002 (15 pages) |
25 November 2002 | Total exemption full accounts made up to 31 July 2002 (15 pages) |
5 November 2002 | £ ic 432575/393375 28/03/02 £ sr 39200@1=39200 (1 page) |
5 November 2002 | £ ic 393375/352495 31/07/02 £ sr 40880@1=40880 (1 page) |
5 November 2002 | £ ic 393375/352495 31/07/02 £ sr 40880@1=40880 (1 page) |
5 November 2002 | £ ic 432575/393375 28/03/02 £ sr 39200@1=39200 (1 page) |
13 December 2001 | Return made up to 12/12/01; full list of members (10 pages) |
13 December 2001 | Return made up to 12/12/01; full list of members (10 pages) |
9 November 2001 | Full accounts made up to 31 July 2001 (15 pages) |
9 November 2001 | Full accounts made up to 31 July 2001 (15 pages) |
19 December 2000 | Return made up to 12/12/00; full list of members (13 pages) |
19 December 2000 | Return made up to 12/12/00; full list of members (13 pages) |
14 November 2000 | Full accounts made up to 31 July 2000 (15 pages) |
14 November 2000 | Full accounts made up to 31 July 2000 (15 pages) |
20 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 1999 | Return made up to 12/12/99; no change of members (8 pages) |
20 December 1999 | Return made up to 12/12/99; no change of members (8 pages) |
3 November 1999 | Full accounts made up to 31 July 1999 (15 pages) |
3 November 1999 | Full accounts made up to 31 July 1999 (15 pages) |
24 December 1998 | Return made up to 12/12/98; no change of members (6 pages) |
24 December 1998 | Return made up to 12/12/98; no change of members (6 pages) |
10 December 1998 | Full accounts made up to 31 July 1998 (15 pages) |
10 December 1998 | Full accounts made up to 31 July 1998 (15 pages) |
16 January 1998 | Return made up to 12/12/97; full list of members (10 pages) |
16 January 1998 | Return made up to 12/12/97; full list of members (10 pages) |
13 January 1998 | Full accounts made up to 31 July 1997 (16 pages) |
13 January 1998 | Full accounts made up to 31 July 1997 (16 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
15 May 1997 | Memorandum and Articles of Association (15 pages) |
15 May 1997 | £ nc 200000/453205 30/04/97 (1 page) |
15 May 1997 | £ nc 200000/453205 30/04/97 (1 page) |
15 May 1997 | Conve 30/04/97 (1 page) |
15 May 1997 | Conve 30/04/97 (1 page) |
15 May 1997 | Memorandum and Articles of Association (15 pages) |
23 December 1996 | Return made up to 12/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 12/12/96; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 July 1996 (16 pages) |
28 October 1996 | Full accounts made up to 31 July 1996 (16 pages) |
19 December 1995 | Return made up to 12/12/95; change of members (6 pages) |
19 December 1995 | Return made up to 12/12/95; change of members (6 pages) |
31 October 1995 | Full accounts made up to 31 July 1995 (16 pages) |
31 October 1995 | Full accounts made up to 31 July 1995 (16 pages) |
5 February 1992 | Return made up to 12/12/91; full list of members (5 pages) |
5 February 1992 | Return made up to 12/12/91; full list of members (5 pages) |
10 December 1990 | Full accounts made up to 31 July 1990 (12 pages) |
10 December 1990 | Full accounts made up to 31 July 1990 (12 pages) |
3 January 1990 | Full accounts made up to 31 July 1989 (15 pages) |
3 January 1990 | Full accounts made up to 31 July 1989 (15 pages) |
10 January 1989 | Full accounts made up to 31 July 1988 (13 pages) |
10 January 1989 | Full accounts made up to 31 July 1988 (13 pages) |
7 January 1987 | Particulars of mortgage/charge (3 pages) |
7 January 1987 | Particulars of mortgage/charge (3 pages) |
29 December 1986 | New director appointed (2 pages) |
29 December 1986 | New director appointed (2 pages) |
13 June 1986 | Director resigned;new director appointed (1 page) |
13 June 1986 | Director resigned;new director appointed (1 page) |
28 February 1980 | Accounts made up to 31 July 1979 (8 pages) |
28 February 1980 | Accounts made up to 31 July 1979 (8 pages) |