Ealing
London
W5 1HH
Director Name | Nicholas James Hubbard |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2006(59 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Change Management |
Country of Residence | England |
Correspondence Address | 5 The Byeway East Sheen London SW14 7NL |
Director Name | Martin James Gill |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2007(60 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 42 Howgate Road East Sheen London SW14 8NQ |
Director Name | Mr Richard Brittlebank |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2015(67 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 51 Brunswick Road London W5 1AQ |
Director Name | Robert Manning |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2016(69 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Akrc 14 Lower Mall Hammersmith London W6 9DJ |
Director Name | Mr Daniel William Walker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2018(70 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 103 Brookwood Avenue London SW13 0LR |
Secretary Name | Welbeck Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2015(68 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 30 Percy Street. London W1T 2DB |
Director Name | Mr Frank Benjamin Ashmeden |
---|---|
Date of Birth | August 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 November 1997) |
Role | Retired |
Correspondence Address | Warden Hurst Knoll Mill Aldington Ashford Kent TN25 7BZ |
Director Name | Mr Henry Alfred Medlin |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 18 October 2008) |
Role | Retired |
Correspondence Address | 19 Braund Avenue Greenford Middlesex UB6 9JG |
Director Name | Mr Gilbert Edward Mence |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 1992) |
Role | Retired |
Correspondence Address | Pirton Mall Smillington Hertfordshire ST5 3HC |
Director Name | Mr Paul Alun Saunders |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 December 2006) |
Role | Merchandiser |
Country of Residence | England |
Correspondence Address | 4 Charity View Knowle Fareham Hampshire PO17 5NG |
Director Name | Mr Wilfred Aldridge Daniel Stark |
---|---|
Date of Birth | March 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 January 2000) |
Role | Retired |
Correspondence Address | 55 Bridle Road Eastcote Pinner Middlesex HA5 2SP |
Director Name | Nicholas Hugh Veasey Taylor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 October 1997) |
Role | Salesman |
Correspondence Address | 59 Wellington Road London W5 4UJ |
Secretary Name | Mr John David Culnane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lower Mall Hammersmith London W6 9DJ |
Director Name | Mr David John Geake |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(45 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 March 1993) |
Role | Solicitor |
Correspondence Address | 30 Creighton Road Ealing London W5 4SJ |
Director Name | Mr John Charles Booker |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(45 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 13 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Erlesmere Gardens London W13 9TY |
Director Name | Hugh Thomas Steeden |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(46 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 26 January 2007) |
Role | Sales Director |
Correspondence Address | 50 Norbiton Avenue Kingston Upon Thames Surrey KT1 3QR |
Director Name | Philip John Veasey Taylor |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1997(50 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 18 May 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Rathgar Avenue London W13 9PL |
Director Name | Robert James Pigden |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(51 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 January 2005) |
Role | Printer |
Correspondence Address | 19 Walsingham Gardens Stoneleigh Surrey KT19 0LS |
Director Name | Mr Andrew Stanley James |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 January 2005(57 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 08 February 2021) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | The Hollow River Ash Estate Shepperton Middlesex TW17 8NL |
Director Name | Dr Richard William Moseley |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(61 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 January 2015) |
Role | R&D Manager |
Country of Residence | England |
Correspondence Address | 49 Colet Gardens London W14 9DL |
Director Name | Martin William Gough |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(61 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 January 2015) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 4c Leamington Park London W3 6TJ |
Director Name | Mr Daniel William Walker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 January 2015(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 103 Brookwood Avenue London SW13 0LR |
Website | www.abhc.co.uk/cart/ |
---|---|
Telephone | 07 970292660 |
Telephone region | Mobile |
Registered Address | 42-44 Bishopsgate London EC2N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
- | OTHER 8.33% - |
---|---|
125 at £1 | Mr Michael John Anthony Lepper 6.94% Ordinary |
100 at £1 | Andrew Stanley James 5.56% Ordinary |
100 at £1 | John Charles Booker 5.56% Ordinary |
100 at £1 | Martin James Gill 5.56% Ordinary |
100 at £1 | Nicholas James Hubbard 5.56% Ordinary |
100 at £1 | Philip John Veasey Taylor 5.56% Ordinary |
100 at £1 | Stephen John Otterburn 5.56% Ordinary |
100 at £1 | Stephen Richard Fraser 5.56% Ordinary |
75 at £1 | David John Geake 4.17% Ordinary |
75 at £1 | Robert James Pigden 4.17% Ordinary |
375 at £1 | John David Culnane 20.83% Ordinary |
50 at £1 | James Frederick Hopkins 2.78% Ordinary |
50 at £1 | John Rogers 2.78% Ordinary |
50 at £1 | Richard George Lebentz 2.78% Ordinary |
25 at £1 | Bernard Warren Wills 1.39% Ordinary |
25 at £1 | David Earnest James Houston 1.39% Ordinary |
25 at £1 | Paul Alun Saunders 1.39% Ordinary |
25 at £1 | Richard Brittlebank 1.39% Ordinary |
25 at £1 | Thomas Sanford 1.39% Ordinary |
25 at £1 | Timothy Koch 1.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £645,178 |
Cash | £15,012 |
Current Liabilities | £28,044 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
22 May 2006 | Delivered on: 23 May 2006 Satisfied on: 4 November 2014 Persons entitled: Graham Whyte Classification: Deed of debenture constituting secured loan stock Secured details: £5,000.00 or such other sum outstanding due or to become due from the company to. Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. LN44129. Fully Satisfied |
---|---|
22 May 2006 | Delivered on: 23 May 2006 Satisfied on: 21 July 2010 Persons entitled: Hugh Thomas Steeden Classification: Deed of debenture constituting secured loan stock Secured details: £5,000.00 or such other sum outstanding due or to become due from the company to. Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. LN44129. Fully Satisfied |
22 May 2006 | Delivered on: 23 May 2006 Satisfied on: 21 July 2010 Persons entitled: Poppy Holmes Classification: Deed of debenture constituting secured loan stock Secured details: £2,000.00 or such other sum outstanding due or to become due from the company to. Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. LN44129. Fully Satisfied |
22 May 2006 | Delivered on: 23 May 2006 Satisfied on: 21 July 2010 Persons entitled: Robert James Pigden Classification: Deed of debenture constituting secured loan stock Secured details: £5,000.00 or such other sum outstanding due or to become due from the company to. Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. LN44129. Fully Satisfied |
22 May 2006 | Delivered on: 23 May 2006 Satisfied on: 21 July 2010 Persons entitled: Ramsey Ismail Classification: Deed of debenture constituting secured loan stock Secured details: £2,000.00 or such other sum outstanding due or to become due from the company to. Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. LN44129. Fully Satisfied |
22 May 2006 | Delivered on: 23 May 2006 Satisfied on: 21 July 2010 Persons entitled: Bevan Goulden Classification: Deed of debenture constituting secured loan stock Secured details: £1,000.00 or such other sum outstanding due or to become due from the company to. Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. LN44129. Fully Satisfied |
10 October 2007 | Delivered on: 15 October 2007 Satisfied on: 4 November 2014 Persons entitled: Bernard Warren Wills Classification: Deed constituting secured loan stock Secured details: £20,000 due or to become due from the company to. Particulars: F/H 14 lower mall hammersmith london t/n LN44129. Fully Satisfied |
10 October 2007 | Delivered on: 15 October 2007 Satisfied on: 4 November 2014 Persons entitled: Stephen John Otterburn Classification: Deed constituting secured loan stock Secured details: £35,000 and all other monies due or to become due. Particulars: F/H 14 lower mall hammersmith london t/n LN44129. Fully Satisfied |
10 October 2007 | Delivered on: 15 October 2007 Satisfied on: 4 November 2014 Persons entitled: Michael John Anthony Lepper Classification: Deed constituting secured loan stock Secured details: £5,000 and all other monies due or to become due. Particulars: F/H 14 lower mall hammersmith london t/n LN44129. Fully Satisfied |
10 October 2007 | Delivered on: 15 October 2007 Satisfied on: 4 November 2014 Persons entitled: John David Culnane Classification: Deed constituting secured loan stock Secured details: £5,000 and all other monies due or to become due. Particulars: F/H 14 lower mall hammersmith london t/n LN44129. Fully Satisfied |
22 May 2006 | Delivered on: 23 May 2006 Satisfied on: 21 July 2010 Persons entitled: James Frederick Hopkins Classification: Deed of debenture constituting secured loan stock Secured details: £1,000.00 or such other sum outstanding due or to become due from the company to. Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. LN44129. Fully Satisfied |
22 May 2006 | Delivered on: 23 May 2006 Satisfied on: 4 November 2014 Persons entitled: John David Culnane Classification: Deed of debenture constituting secured loan stock Secured details: £10,000.00 or such other sum outstanding due or to become due from the company to. Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. LN44129. Fully Satisfied |
22 May 2006 | Delivered on: 23 May 2006 Satisfied on: 4 November 2014 Persons entitled: John Charles Booker Classification: Deed of debenture constituting secured loan stock Secured details: £5,000.00 or such other sum outstanding due or to become due from the company to. Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. Ln 44129. Fully Satisfied |
22 May 2006 | Delivered on: 23 May 2006 Satisfied on: 21 July 2010 Persons entitled: Bernard Warren Wills Classification: Deed of debenture constituting secured loan stock Secured details: £5,000.00 or such other sum outstanding due or to become due from the company to. Particulars: F/H property k/a 14 lower mall, hammersmith, london t/no. LN44129. Fully Satisfied |
14 August 2004 | Delivered on: 1 September 2004 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: The f/h property k/a 14 lower mall, hammersmith, london. 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 |
14 August 2004 | Delivered on: 1 September 2004 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: The f/h property k/a new west end boat house, rear of 19 lower mall, hammersnith london. 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 |
14 August 2004 | Delivered on: 27 August 2004 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 |
1 February 2024 | Confirmation statement made on 1 February 2024 with updates (6 pages) |
---|---|
30 August 2023 | Confirmation statement made on 30 August 2023 with updates (6 pages) |
9 August 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
17 May 2023 | Confirmation statement made on 17 May 2023 with updates (6 pages) |
27 February 2023 | Appointment of Ms Susan Helen Lane as a director on 20 February 2023 (2 pages) |
27 February 2023 | Termination of appointment of Martin James Gill as a director on 20 February 2023 (1 page) |
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (6 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with updates (6 pages) |
17 August 2022 | Confirmation statement made on 16 August 2022 with updates (6 pages) |
8 August 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
6 July 2022 | Director's details changed for Mr Michael John Anthony Lepper on 6 July 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
16 February 2022 | Registered office address changed from Suite B, 42-44 Bishopsgate London EC2N 4AH England to 42-44 Bishopsgate London EC2N 4AH on 16 February 2022 (1 page) |
3 November 2021 | Resolutions
|
3 November 2021 | Memorandum and Articles of Association (12 pages) |
5 August 2021 | Termination of appointment of Andrew Stanley James as a director on 8 February 2021 (1 page) |
5 August 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
5 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
7 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
18 May 2020 | Termination of appointment of Philip John Veasey Taylor as a director on 18 May 2020 (1 page) |
6 January 2020 | Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to Suite B, 42-44 Bishopsgate London EC2N 4AH on 6 January 2020 (1 page) |
20 August 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 30 June 2019 with updates (6 pages) |
26 June 2019 | Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019 (1 page) |
2 November 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
18 June 2018 | Secretary's details changed for Welbeck Secretaries Limited on 18 June 2018 (1 page) |
19 February 2018 | Resolutions
|
6 February 2018 | Withdrawal of a person with significant control statement on 6 February 2018 (2 pages) |
5 February 2018 | Withdrawal of a person with significant control statement on 5 February 2018 (2 pages) |
5 February 2018 | Notification of a person with significant control statement (2 pages) |
17 January 2018 | Appointment of Mr Daniel William Walker as a director on 13 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of John Charles Booker as a director on 13 January 2018 (1 page) |
16 December 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (7 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (7 pages) |
24 March 2017 | Appointment of Robert Manning as a director on 16 October 2016 (2 pages) |
24 March 2017 | Appointment of Robert Manning as a director on 16 October 2016 (2 pages) |
24 February 2017 | Termination of appointment of Daniel William Walker as a director on 4 October 2016 (1 page) |
24 February 2017 | Termination of appointment of Daniel William Walker as a director on 4 October 2016 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
12 July 2016 | Director's details changed for Mr Andrew Stanley James on 30 June 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Andrew Stanley James on 30 June 2016 (2 pages) |
9 November 2015 | Registered office address changed from 14 Lower Mall Hammersmith London W6 9DJ to 30 Percy Street London W1T 2DB on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 14 Lower Mall Hammersmith London W6 9DJ to 30 Percy Street London W1T 2DB on 9 November 2015 (1 page) |
9 November 2015 | Appointment of Welbeck Secretaries Limited as a secretary on 1 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of John David Culnane as a secretary on 1 November 2015 (1 page) |
9 November 2015 | Appointment of Welbeck Secretaries Limited as a secretary on 1 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of John David Culnane as a secretary on 1 November 2015 (1 page) |
9 November 2015 | Termination of appointment of John David Culnane as a secretary on 1 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 14 Lower Mall Hammersmith London W6 9DJ to 30 Percy Street London W1T 2DB on 9 November 2015 (1 page) |
9 November 2015 | Appointment of Welbeck Secretaries Limited as a secretary on 1 November 2015 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
25 August 2015 | Register(s) moved to registered inspection location 14 Rosemary Cottages Rosemary Gardens London SW14 7HD (1 page) |
25 August 2015 | Register(s) moved to registered inspection location 14 Rosemary Cottages Rosemary Gardens London SW14 7HD (1 page) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Register(s) moved to registered office address 14 Lower Mall Hammersmith London W6 9DJ (1 page) |
2 July 2015 | Register(s) moved to registered office address 14 Lower Mall Hammersmith London W6 9DJ (1 page) |
3 February 2015 | Appointment of Mr Richard Brittlebank as a director on 27 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Daniel William Walker as a director on 27 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Richard Brittlebank as a director on 27 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Daniel William Walker as a director on 27 January 2015 (2 pages) |
1 February 2015 | Termination of appointment of Martin William Gough as a director on 27 January 2015 (1 page) |
1 February 2015 | Termination of appointment of Richard William Moseley as a director on 27 January 2015 (1 page) |
1 February 2015 | Termination of appointment of Richard William Moseley as a director on 27 January 2015 (1 page) |
1 February 2015 | Termination of appointment of Martin William Gough as a director on 27 January 2015 (1 page) |
4 November 2014 | Satisfaction of charge 12 in full (1 page) |
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Satisfaction of charge 16 in full (1 page) |
4 November 2014 | Satisfaction of charge 11 in full (1 page) |
4 November 2014 | Satisfaction of charge 15 in full (1 page) |
4 November 2014 | Satisfaction of charge 11 in full (1 page) |
4 November 2014 | Satisfaction of charge 15 in full (1 page) |
4 November 2014 | Satisfaction of charge 17 in full (1 page) |
4 November 2014 | Satisfaction of charge 16 in full (1 page) |
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Satisfaction of charge 14 in full (1 page) |
4 November 2014 | Satisfaction of charge 17 in full (1 page) |
4 November 2014 | Satisfaction of charge 12 in full (1 page) |
4 November 2014 | Satisfaction of charge 14 in full (1 page) |
4 November 2014 | Satisfaction of charge 9 in full (1 page) |
4 November 2014 | Satisfaction of charge 9 in full (1 page) |
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 November 2013 | Secretary's details changed for Mr John David Culnane on 1 October 2012 (1 page) |
5 November 2013 | Secretary's details changed for Mr John David Culnane on 1 October 2012 (1 page) |
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Register inspection address has been changed from C/O Mr J Culnane 15 Ellerker Gardens Richmond Surrey TW10 6AA England (1 page) |
5 November 2013 | Secretary's details changed for Mr John David Culnane on 1 October 2012 (1 page) |
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Register inspection address has been changed from C/O Mr J Culnane 15 Ellerker Gardens Richmond Surrey TW10 6AA England (1 page) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (14 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (14 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 November 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
4 November 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
2 November 2011 | Director's details changed for Dr Richard William Moseley on 1 November 2011 (2 pages) |
2 November 2011 | Register inspection address has been changed (1 page) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (14 pages) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (14 pages) |
2 November 2011 | Director's details changed for Dr Richard William Moseley on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Dr Richard William Moseley on 1 November 2011 (2 pages) |
2 November 2011 | Register inspection address has been changed (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (13 pages) |
1 November 2010 | Director's details changed for Dr Richard William Moseley on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Dr Richard William Moseley on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Dr Richard William Moseley on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Dr Richard William Moseley on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Dr Richard William Moseley on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Dr Richard William Moseley on 1 November 2010 (2 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (13 pages) |
28 October 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
28 October 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17 (4 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17 (4 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 March 2010 | Director's details changed for Dr Richard William Moseley on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dr Richard William Moseley on 11 March 2010 (2 pages) |
3 November 2009 | Director's details changed for Mr Michael John Anthony Lepper on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Charles Booker on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Dr Richard William Moseley on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Dr Richard William Moseley on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Charles Booker on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Martin William Gough on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Philip John Veasey Taylor on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Martin William Gough on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Andrew Stanley James on 1 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (18 pages) |
3 November 2009 | Director's details changed for Nicholas James Hubbard on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Charles Booker on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Andrew Stanley James on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Andrew Stanley James on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Martin James Gill on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Dr Richard William Moseley on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Martin William Gough on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Michael John Anthony Lepper on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Martin James Gill on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Martin James Gill on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Philip John Veasey Taylor on 1 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (18 pages) |
3 November 2009 | Director's details changed for Nicholas James Hubbard on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Michael John Anthony Lepper on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Philip John Veasey Taylor on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Nicholas James Hubbard on 1 November 2009 (2 pages) |
12 October 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
12 October 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
5 June 2009 | Director appointed martin william gough (2 pages) |
5 June 2009 | Director appointed dr richard william moseley (2 pages) |
5 June 2009 | Director appointed martin william gough (2 pages) |
5 June 2009 | Director appointed dr richard william moseley (2 pages) |
27 May 2009 | Ad 21/05/09\gbp si 100@1=100\gbp ic 1700/1800\ (2 pages) |
27 May 2009 | Ad 21/05/09\gbp si 100@1=100\gbp ic 1700/1800\ (2 pages) |
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
4 November 2008 | Return made up to 30/10/08; full list of members (15 pages) |
4 November 2008 | Return made up to 30/10/08; full list of members (15 pages) |
3 November 2008 | Appointment terminated director henry medlin (1 page) |
3 November 2008 | Appointment terminated director henry medlin (1 page) |
13 October 2008 | Accounts for a small company made up to 30 June 2008 (10 pages) |
13 October 2008 | Accounts for a small company made up to 30 June 2008 (10 pages) |
29 September 2008 | Capitals not rolled up (4 pages) |
29 September 2008 | Capitals not rolled up (4 pages) |
29 November 2007 | Return made up to 30/10/07; full list of members
|
29 November 2007 | Return made up to 30/10/07; full list of members
|
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
15 October 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
12 October 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
28 November 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
28 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
28 November 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
28 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
15 November 2006 | Return made up to 30/10/06; full list of members (12 pages) |
15 November 2006 | Return made up to 30/10/06; full list of members (12 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Return made up to 30/10/05; full list of members (12 pages) |
16 November 2005 | Return made up to 30/10/05; full list of members (12 pages) |
11 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
11 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
11 November 2004 | Return made up to 30/10/04; full list of members (12 pages) |
11 November 2004 | Return made up to 30/10/04; full list of members (12 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
7 November 2003 | Return made up to 30/10/03; full list of members
|
7 November 2003 | Return made up to 30/10/03; full list of members
|
7 November 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
7 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 November 2002 | Return made up to 30/10/02; full list of members
|
7 November 2002 | Return made up to 30/10/02; full list of members
|
31 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
31 October 2001 | Return made up to 30/10/01; full list of members
|
31 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
31 October 2001 | Return made up to 30/10/01; full list of members
|
24 November 2000 | Return made up to 30/10/00; full list of members
|
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 November 2000 | Return made up to 30/10/00; full list of members
|
24 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 December 1999 | Return made up to 30/10/99; full list of members (17 pages) |
22 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 December 1999 | Return made up to 30/10/99; full list of members (17 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 November 1998 | £ nc 1200/2500 31/10/98 (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Return made up to 30/10/98; full list of members
|
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | £ nc 1200/2500 31/10/98 (1 page) |
19 November 1998 | Resolutions
|
19 November 1998 | Resolutions
|
19 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 November 1998 | Return made up to 30/10/98; full list of members
|
19 November 1998 | Director resigned (1 page) |
29 December 1997 | Return made up to 30/10/97; no change of members (6 pages) |
29 December 1997 | Return made up to 30/10/97; no change of members (6 pages) |
29 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
12 November 1996 | Return made up to 30/10/96; full list of members
|
12 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
12 November 1996 | Return made up to 30/10/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |