3-7 Temple Avenue
London
EC4Y 0DT
Director Name | Prof Rory James Shaw |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Adam Michael Denning |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(62 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Philipp Nicholas Andre Martin Prince |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Aneshkumar Ishwarbhai Patel |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(63 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mrs Annemijn Marina Eschauzier |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 June 2022(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Secretary Name | One Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2022(64 years, 2 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Roger Frederick Barnett |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 August 1992(34 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Leylands Aviemore Road Crowborough East Sussex TN6 1QU |
Director Name | Dr Peter Francis Blackman |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 February 2001) |
Role | University Consultant |
Correspondence Address | 34 Storeys Way Cambridge Cambridgeshire CB3 0DT |
Director Name | Michael John Lawson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1998) |
Role | Engineer |
Correspondence Address | 5522 Holly Ridge Road Rougemont North Carolina 27572 Foreign |
Secretary Name | Mr Roger Frederick Barnett |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 August 1992(34 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leylands Aviemore Road Crowborough East Sussex TN6 1QU |
Director Name | Mr David Henry Harding |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(35 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 25 The Fairway Upminster Essex RM14 1BS |
Director Name | Robert Neil Patterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1997) |
Role | Engineer |
Correspondence Address | 34 Forge Rise Uckfield East Sussex TN22 5BU |
Director Name | Mr David Michael Saunders |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(38 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 April 1997) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Wildwoods Bearswood End Beaconsfield Buckinghamshire HP9 2NR |
Director Name | Mr David John Sawyer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 March 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hunters Mews Fontwell West Sussex BN18 0UW |
Secretary Name | Mr Gerard Bernard Michael Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynwood Heathfield Road Burwash Weald Etchingham East Sussex TN19 7LB |
Director Name | Mr Thomas William George Charlton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(44 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 80 High Road Buckhurst Hill Essex IG9 5RP |
Director Name | Mr Gerard Bernard Michael Bushell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynwood Heathfield Road Burwash Weald Etchingham East Sussex TN19 7LB |
Director Name | Mr David Barton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(49 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 12 Lennox Gardens London SW1X 0DG |
Director Name | Mr Michael Gordon Burt |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 February 2011) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gatehouse Close Beaulieu Road Bexhill On Sea East Sussex TN39 3DJ |
Secretary Name | Mr Peter Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(50 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hogarth Way Hampton Middlesex TW12 2EL |
Secretary Name | Neil Antony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(51 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2011) |
Role | Company Director |
Correspondence Address | 5 Nightingales Church Marks Green East Hoathly Lewes East Sussex BN8 6DN |
Director Name | Mr David John Marks |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granary Cottage Framfield Road Blackboys Uckfield East Sussex TN22 5LR |
Director Name | Mr Mark Peter Bird |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(53 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Sanctus Road Stratford-Upon-Avon Warwickshire CV37 9AE |
Secretary Name | Mr David Barton |
---|---|
Status | Resigned |
Appointed | 10 November 2011(53 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 October 2012) |
Role | Company Director |
Correspondence Address | Park Road Crowborough Sussex TN6 2QR |
Director Name | Mr Simon Gregory Barrell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Grange Park Broadway Bourn Cambridge CB23 2TA |
Director Name | Mr Trevor Edward Brown |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 2017) |
Role | Investor |
Country of Residence | Switzerland |
Correspondence Address | Unit 5 Grange Park Broadway Bourn Cambridge CB23 2TA |
Director Name | Mr Thomas William George Charlton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 May 2017) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Grange Park Broadway Bourn Cambridge CB23 2TA |
Director Name | Mr David James Crabb |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(56 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Grange Park Broadway Bourn Cambridge CB23 2TA |
Director Name | Mr Balaji Ganeshan |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Grange Park Broadway Bourn Cambridge CB23 2TA |
Director Name | Mr Michael Peter Hayball |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Grange Park Broadway Bourn Cambridge CB23 2TA |
Director Name | Dr Alexander Henry Menys |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Grange Park Broadway Bourn Cambridge CB23 2TA |
Director Name | Dr Alastair James Riddell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Grange Park Broadway Bourn Cambridge CB23 2TA |
Director Name | Mr Timothy Norris Irish |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(59 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gff, 57 Woodlawn Road Fulham London SW6 6PS |
Director Name | Mr Lindsay Vyvyan Melvin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(60 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Park Avenue Solihull B91 3EJ |
Secretary Name | Mr Lindsay Melvin |
---|---|
Status | Resigned |
Appointed | 15 October 2018(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 November 2021) |
Role | Company Director |
Correspondence Address | Health Foundry Canterbury House 1 Royal Street London SE1 7LL |
Secretary Name | Mr Aneshkumar Ishwarbhai Patel |
---|---|
Status | Resigned |
Appointed | 29 November 2021(63 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 April 2022) |
Role | Company Director |
Correspondence Address | Health Foundry Canterbury House 1 Royal Street London SE1 7LL |
Secretary Name | Temple Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2012(54 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 15 October 2018) |
Correspondence Address | Winnington House Woodberry Grove London N12 0DR |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2012(54 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 October 2012) |
Correspondence Address | Winnington House Woodberry Grove London N12 0DR |
Website | fbk.com |
---|---|
Email address | [email protected] |
Telephone | 01954 718072 |
Telephone region | Madingley |
Registered Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £381,970 |
Gross Profit | £380,536 |
Net Worth | -£50,936 |
Cash | £63,261 |
Current Liabilities | £305,330 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
21 February 1991 | Delivered on: 12 March 1991 Satisfied on: 14 August 2009 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: Piece of land in park rd, crowborough, east sussex. Fully Satisfied |
---|---|
21 February 1991 | Delivered on: 12 March 1991 Satisfied on: 14 August 2009 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: Land situated near crowborough cross, crowborough east sussex. Fully Satisfied |
21 February 1991 | Delivered on: 12 March 1991 Satisfied on: 14 August 2009 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: Piece of land situated near the crowborough cross, crowborough, east sussex. Fully Satisfied |
14 August 1987 | Delivered on: 19 August 1987 Satisfied on: 14 August 2009 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: Land lying to the south of the by-pass link road, uckfield east sussex title no - esx 135783. Fully Satisfied |
1 March 1982 | Delivered on: 10 March 1982 Satisfied on: 6 August 1994 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: F/H units 1-9 and a-c bellbrook estate, bell lane, uckfield, east sussex. Fully Satisfied |
8 July 1969 | Delivered on: 14 July 1969 Satisfied on: 14 August 2009 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: Land in park road, crowborough, sussex. Fully Satisfied |
28 April 1969 | Delivered on: 7 May 1969 Satisfied on: 30 April 1991 Persons entitled: Friends Provident & Century Life Office Classification: Legal charge Secured details: Securing £40000 together with a premium of up to 7 1/2% payable in certain events. Particulars: (A) factory premises in park rd., Crowborough sussex. (B) land at junction of park road crowborough with sites of access roads leading thereto. Fully Satisfied |
30 May 2008 | Delivered on: 18 June 2008 Satisfied on: 14 August 2009 Persons entitled: Barclays Bank PLC Classification: Deed over credit balances Secured details: All monies due or to become due from feedback instruments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 20020281. Fully Satisfied |
17 July 2007 | Delivered on: 31 July 2007 Satisfied on: 14 August 2009 Persons entitled: Capital Cranfield Pension Trustee Limited (In Its Capacity as Trustee of the Feedback Pensionscheme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at park road crowborough t/no's ESX281785,ESX280875,ESX280876,ESX280877,ESX280878,ESX41607 and ESX100963,the insurances and all future easements and other rights. See the mortgage charge document for full details. Fully Satisfied |
15 August 1995 | Delivered on: 25 August 1995 Satisfied on: 14 August 2009 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: Land lying to the east of park rd,crowborough,east sussex; esx 41607. Fully Satisfied |
15 August 1995 | Delivered on: 25 August 1995 Satisfied on: 14 August 2009 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: Land lying to the north of bell lane,uckfield,east sussex; esx 135783. Fully Satisfied |
15 August 1995 | Delivered on: 25 August 1995 Satisfied on: 14 August 2009 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: Units a,b and c bellbrook industrial estate,uckfield,east sussex; esx 73096. Fully Satisfied |
15 August 1995 | Delivered on: 25 August 1995 Satisfied on: 14 August 2009 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: Land lying to the south east of park rd,crowborough,east sussex; esx 100963. Fully Satisfied |
16 February 1968 | Delivered on: 28 February 1968 Satisfied on: 14 August 2009 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: Undertaking and goodwill all property present and future including uncalled capital. Together with fixed plant machinery (fixed & floating charge see doc 35). Fully Satisfied |
15 August 1995 | Delivered on: 25 August 1995 Satisfied on: 14 August 2009 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: Land/blds near crowborough cross at crowborough,east sussex. Fully Satisfied |
15 August 1995 | Delivered on: 25 August 1995 Satisfied on: 14 August 2009 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: Land near crowborough cross,crowborough,east sussex. Fully Satisfied |
15 August 1995 | Delivered on: 25 August 1995 Satisfied on: 14 August 2009 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: Piece of land near the crowborough cross,crowborough,east sussex. Fully Satisfied |
15 August 1995 | Delivered on: 25 August 1995 Satisfied on: 14 August 2009 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: Land lying to the north of bell lane,uckfield,east sussex; esx 142738. Fully Satisfied |
15 August 1995 | Delivered on: 25 August 1995 Satisfied on: 14 August 2009 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: Piece of land in park rd,crowborough,east sussex. Fully Satisfied |
30 September 1992 | Delivered on: 14 October 1992 Satisfied on: 14 August 2009 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: Land situated near crowborough cross at crowborough,east sussex. Fully Satisfied |
26 March 1991 | Delivered on: 15 April 1991 Satisfied on: 14 August 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
21 February 1991 | Delivered on: 12 March 1991 Satisfied on: 14 August 2009 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: Land lying to the south east of park road, crowborough east sussex title no esx 100963. Fully Satisfied |
21 February 1991 | Delivered on: 12 March 1991 Satisfied on: 14 August 2009 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: Land lying to the east of park road, crowborough, east sussex title no 41607. Fully Satisfied |
21 February 1991 | Delivered on: 12 March 1991 Satisfied on: 14 August 2009 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: Land lying to the north of bell lane, uckfield, east sussex. Title no esx 142738. Fully Satisfied |
7 April 1967 | Delivered on: 13 April 1967 Satisfied on: 14 August 2009 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Land in park rd crowborough sussex. Fully Satisfied |
6 August 2009 | Delivered on: 18 August 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 November 2023 | Resolutions
|
---|---|
27 October 2023 | Group of companies' accounts made up to 31 May 2023 (94 pages) |
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
26 January 2023 | Director's details changed for Mr Adam Michael Denning on 21 January 2023 (2 pages) |
25 October 2022 | Resolutions
|
25 October 2022 | Consolidation of shares on 13 October 2022 (4 pages) |
25 October 2022 | Memorandum and Articles of Association (46 pages) |
20 October 2022 | Statement of capital following an allotment of shares on 13 October 2022
|
29 September 2022 | Group of companies' accounts made up to 31 May 2022 (76 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
27 June 2022 | Termination of appointment of Timothy Norris Irish as a director on 1 June 2022 (1 page) |
6 June 2022 | Appointment of Mrs Annemijn Marina Eschauzier as a director on 1 June 2022 (2 pages) |
11 May 2022 | Registered office address changed from Health Foundry Canterbury House 1 Royal Street London SE1 7LL England to 201 Temple Chambers 3-7 Temple Avenue London England EC4Y0DT on 11 May 2022 (1 page) |
5 May 2022 | Termination of appointment of Aneshkumar Ishwarbhai Patel as a secretary on 26 April 2022 (1 page) |
28 April 2022 | Appointment of One Advisory Limited as a secretary on 26 April 2022 (2 pages) |
7 December 2021 | Second filing of a statement of capital following an allotment of shares on 30 November 2021
|
6 December 2021 | Resolutions
|
2 December 2021 | Group of companies' accounts made up to 31 May 2021 (61 pages) |
1 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
30 November 2021 | Appointment of Mr Aneshkumar Ishwarbhai Patel as a director on 29 November 2021 (2 pages) |
30 November 2021 | Appointment of Mr Aneshkumar Ishwarbhai Patel as a secretary on 29 November 2021 (2 pages) |
30 November 2021 | Termination of appointment of Lindsay Vyvyan Melvin as a director on 29 November 2021 (1 page) |
30 November 2021 | Termination of appointment of Lindsay Melvin as a secretary on 29 November 2021 (1 page) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
10 July 2021 | Termination of appointment of Simon Sturge as a director on 30 June 2021 (1 page) |
13 November 2020 | Resolutions
|
5 November 2020 | Group of companies' accounts made up to 31 May 2020 (64 pages) |
2 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
27 July 2020 | Appointment of Mr Philipp Nicholas Andre Martin Prince as a director on 15 July 2020 (2 pages) |
20 July 2020 | Resolutions
|
2 July 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
11 June 2020 | Appointment of Mr Adam Michael Denning as a director on 3 February 2020 (2 pages) |
20 January 2020 | Registered office address changed from Unit 5 Grange Park Broadway Bourn Cambridge CB23 2TA to Health Foundry Canterbury House 1 Royal Street London SE1 7LL on 20 January 2020 (1 page) |
29 November 2019 | Group of companies' accounts made up to 31 May 2019 (54 pages) |
20 November 2019 | Termination of appointment of Alastair James Riddell as a director on 18 November 2019 (1 page) |
8 October 2019 | Appointment of Dr Tom Oakley as a director on 9 April 2019 (2 pages) |
18 September 2019 | Statement of capital following an allotment of shares on 29 August 2019
|
17 September 2019 | Resolutions
|
30 August 2019 | Appointment of Professor Rory James Shaw as a director on 29 August 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
27 March 2019 | Statement of capital following an allotment of shares on 16 November 2018
|
4 December 2018 | Group of companies' accounts made up to 31 May 2018 (45 pages) |
16 October 2018 | Termination of appointment of Temple Secretaries as a secretary on 15 October 2018 (1 page) |
15 October 2018 | Appointment of Mr Lindsay Melvin as a secretary on 15 October 2018 (2 pages) |
11 October 2018 | Satisfaction of charge 26 in full (1 page) |
17 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
20 July 2018 | Termination of appointment of David James Crabb as a director on 19 July 2018 (1 page) |
3 July 2018 | Resolutions
|
26 April 2018 | Appointment of Mr Simon Sturge as a director on 16 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Alexander Henry Menys as a director on 16 April 2018 (1 page) |
14 April 2018 | Termination of appointment of Michael Peter Hayball as a director on 14 April 2018 (1 page) |
14 April 2018 | Termination of appointment of Balaji Ganeshan as a director on 14 April 2018 (1 page) |
13 April 2018 | Appointment of Mr Lindsay Vyvyan Melvin as a director on 16 March 2018 (2 pages) |
21 February 2018 | Appointment of Mr David Crabb as a director on 14 February 2014 (2 pages) |
15 December 2017 | Second filing of Confirmation Statement dated 16/08/2017 (4 pages) |
29 November 2017 | Group of companies' accounts made up to 31 May 2017 (39 pages) |
29 November 2017 | Group of companies' accounts made up to 31 May 2017 (39 pages) |
4 September 2017 | Notification of a person with significant control statement (2 pages) |
4 September 2017 | Confirmation statement made on 16 August 2017 with updates
|
4 September 2017 | Notification of a person with significant control statement (2 pages) |
4 September 2017 | Confirmation statement made on 16 August 2017 with updates
|
23 August 2017 | Second filing of a statement of capital following an allotment of shares on 29 June 2017
|
23 August 2017 | Second filing of a statement of capital following an allotment of shares on 29 June 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
17 July 2017 | Appointment of Prof Timothy Norris Irish as a director on 29 June 2017 (2 pages) |
17 July 2017 | Appointment of Prof Timothy Norris Irish as a director on 29 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Trevor Edward Brown as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Trevor Edward Brown as a director on 8 June 2017 (1 page) |
30 May 2017 | Termination of appointment of Thomas William George Charlton as a director on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Thomas William George Charlton as a director on 30 May 2017 (1 page) |
2 May 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
1 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
1 November 2016 | Group of companies' accounts made up to 31 May 2016 (38 pages) |
1 November 2016 | Group of companies' accounts made up to 31 May 2016 (38 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
3 June 2016 | Appointment of Dr Alastair James Riddell as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Dr Alastair James Riddell as a director on 1 June 2016 (2 pages) |
24 November 2015 | Group of companies' accounts made up to 31 May 2015 (46 pages) |
24 November 2015 | Group of companies' accounts made up to 31 May 2015 (46 pages) |
6 November 2015 | Appointment of Dr Alexander Henry Menys as a director on 5 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Simon Gregory Barrell as a director on 5 November 2015 (1 page) |
6 November 2015 | Appointment of Dr Balaji Ganeshan as a director on 5 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Michael Peter Hayball as a director on 5 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Simon Gregory Barrell as a director on 5 November 2015 (1 page) |
6 November 2015 | Appointment of Dr Balaji Ganeshan as a director on 5 November 2015 (2 pages) |
6 November 2015 | Appointment of Dr Alexander Henry Menys as a director on 5 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Michael Peter Hayball as a director on 5 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Simon Gregory Barrell as a director on 5 November 2015 (1 page) |
6 November 2015 | Appointment of Dr Balaji Ganeshan as a director on 5 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Michael Peter Hayball as a director on 5 November 2015 (2 pages) |
6 November 2015 | Appointment of Dr Alexander Henry Menys as a director on 5 November 2015 (2 pages) |
21 September 2015 | Annual return made up to 16 August 2015 no member list Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 16 August 2015 no member list Statement of capital on 2015-09-21
|
21 September 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
1 December 2014 | Group of companies' accounts made up to 31 May 2014 (46 pages) |
1 December 2014 | Group of companies' accounts made up to 31 May 2014 (46 pages) |
28 October 2014 | Termination of appointment of Nicholas Steven Shepheard as a director on 27 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Nicholas Steven Shepheard as a director on 27 October 2014 (1 page) |
3 September 2014 | Annual return made up to 16 August 2014 no member list Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 16 August 2014 no member list Statement of capital on 2014-09-03
|
10 June 2014 | Registered office address changed from 26 Red Lion Square London WC1R 4AG England on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 26 Red Lion Square London WC1R 4AG England on 10 June 2014 (1 page) |
3 June 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
3 June 2014 | Resolutions
|
3 June 2014 | Resolutions
|
3 June 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
13 January 2014 | Appointment of Mr Trevor Edward Brown as a director (2 pages) |
13 January 2014 | Appointment of Mr Thomas William George Charlton as a director (2 pages) |
13 January 2014 | Registered office address changed from Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Appointment of Mr Trevor Edward Brown as a director (2 pages) |
13 January 2014 | Appointment of Mr Thomas William George Charlton as a director (2 pages) |
13 January 2014 | Registered office address changed from Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD United Kingdom on 13 January 2014 (1 page) |
4 December 2013 | Group of companies' accounts made up to 31 May 2013 (37 pages) |
4 December 2013 | Group of companies' accounts made up to 31 May 2013 (37 pages) |
27 September 2013 | Annual return made up to 16 August 2013 no member list (4 pages) |
27 September 2013 | Annual return made up to 16 August 2013 no member list (4 pages) |
9 July 2013 | Termination of appointment of Mark Bird as a director (1 page) |
9 July 2013 | Termination of appointment of Mark Bird as a director (1 page) |
6 December 2012 | Group of companies' accounts made up to 31 May 2012 (37 pages) |
6 December 2012 | Group of companies' accounts made up to 31 May 2012 (37 pages) |
12 November 2012 | Appointment of Mr Simon Gregory Barrell as a director (2 pages) |
12 November 2012 | Termination of appointment of John Westcott as a director (1 page) |
12 November 2012 | Appointment of Mr Simon Gregory Barrell as a director (2 pages) |
12 November 2012 | Termination of appointment of John Westcott as a director (1 page) |
31 October 2012 | Registered office address changed from Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD United Kingdom on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from Park Road, Crowborough, Sussex TN6 2QR on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD United Kingdom on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from Park Road, Crowborough, Sussex TN6 2QR on 31 October 2012 (1 page) |
16 October 2012 | Appointment of Temple Secretaries Limited as a secretary (2 pages) |
16 October 2012 | Appointment of Temple Secretaries as a secretary (2 pages) |
16 October 2012 | Termination of appointment of David Barton as a secretary (1 page) |
16 October 2012 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
16 October 2012 | Appointment of Temple Secretaries Limited as a secretary (2 pages) |
16 October 2012 | Termination of appointment of David Barton as a director (1 page) |
16 October 2012 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
16 October 2012 | Termination of appointment of David Barton as a secretary (1 page) |
16 October 2012 | Termination of appointment of David Barton as a director (1 page) |
16 October 2012 | Appointment of Temple Secretaries as a secretary (2 pages) |
29 August 2012 | Annual return made up to 16 August 2012 no member list (6 pages) |
29 August 2012 | Annual return made up to 16 August 2012 no member list (6 pages) |
11 November 2011 | Appointment of Mr David Barton as a secretary (1 page) |
11 November 2011 | Appointment of Mr David Barton as a secretary (1 page) |
10 November 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
10 November 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
14 October 2011 | Termination of appointment of David Marks as a director (1 page) |
14 October 2011 | Termination of appointment of David Marks as a director (1 page) |
13 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
20 September 2011 | Annual return made up to 18 August 2011 with bulk list of shareholders (18 pages) |
20 September 2011 | Annual return made up to 18 August 2011 with bulk list of shareholders (18 pages) |
13 September 2011 | Group of companies' accounts made up to 31 May 2011 (39 pages) |
13 September 2011 | Group of companies' accounts made up to 31 May 2011 (39 pages) |
7 September 2011 | Resolutions
|
7 September 2011 | Resolutions
|
22 February 2011 | Appointment of Mr Mark Peter Bird as a director (2 pages) |
22 February 2011 | Termination of appointment of Michael Burt as a director (1 page) |
22 February 2011 | Appointment of Mr Nicholas Steven Shepheard as a director (2 pages) |
22 February 2011 | Appointment of Mr Mark Peter Bird as a director (2 pages) |
22 February 2011 | Termination of appointment of Michael Burt as a director (1 page) |
22 February 2011 | Appointment of Mr Nicholas Steven Shepheard as a director (2 pages) |
21 February 2011 | Director's details changed for Mr David Barton on 17 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr David Barton on 17 February 2011 (2 pages) |
1 December 2010 | Resolutions
|
1 December 2010 | Resolutions
|
1 December 2010 | Resolutions
|
1 December 2010 | Resolutions
|
30 November 2010 | Group of companies' accounts made up to 31 May 2010 (37 pages) |
30 November 2010 | Group of companies' accounts made up to 31 May 2010 (37 pages) |
20 September 2010 | Annual return made up to 18 August 2010 with bulk list of shareholders (17 pages) |
20 September 2010 | Annual return made up to 18 August 2010 with bulk list of shareholders (17 pages) |
16 December 2009 | Group of companies' accounts made up to 31 May 2009 (40 pages) |
16 December 2009 | Group of companies' accounts made up to 31 May 2009 (40 pages) |
10 December 2009 | Director's details changed for Mr David John Marks on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr David John Marks on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr David John Marks on 4 December 2009 (2 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Resolutions
|
5 October 2009 | Annual return made up to 16 August 2009 with bulk list of shareholders (11 pages) |
5 October 2009 | Annual return made up to 16 August 2009 with bulk list of shareholders (11 pages) |
3 September 2009 | Director appointed mr david john marks (1 page) |
3 September 2009 | Director appointed mr david john marks (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
13 May 2009 | Secretary's change of particulars / neil williams / 12/05/2009 (1 page) |
13 May 2009 | Secretary's change of particulars / neil williams / 12/05/2009 (1 page) |
28 April 2009 | Appointment terminated secretary peter smith (1 page) |
28 April 2009 | Appointment terminated secretary peter smith (1 page) |
16 March 2009 | Secretary appointed neil antony williams (1 page) |
16 March 2009 | Appointment terminated director peter smith (1 page) |
16 March 2009 | Secretary appointed neil antony williams (1 page) |
16 March 2009 | Appointment terminated director peter smith (1 page) |
11 November 2008 | Group of companies' accounts made up to 31 May 2008 (41 pages) |
11 November 2008 | Group of companies' accounts made up to 31 May 2008 (41 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Memorandum and Articles of Association (49 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
5 November 2008 | Memorandum and Articles of Association (49 pages) |
5 November 2008 | Resolutions
|
19 September 2008 | Return made up to 16/08/08; bulk list available separately (9 pages) |
19 September 2008 | Return made up to 16/08/08; bulk list available separately (9 pages) |
8 September 2008 | Director's change of particulars / david barton / 24/07/2007 (1 page) |
8 September 2008 | Director's change of particulars / david barton / 24/07/2007 (1 page) |
18 August 2008 | Auditor's resignation (1 page) |
18 August 2008 | Auditor's resignation (1 page) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
21 May 2008 | Director and secretary's change of particulars / peter smith / 20/05/2008 (1 page) |
21 May 2008 | Director and secretary's change of particulars / peter smith / 20/05/2008 (1 page) |
12 May 2008 | Appointment terminated director gerard bushell (1 page) |
12 May 2008 | Appointment terminated director gerard bushell (1 page) |
17 April 2008 | Appointment terminated secretary gerard bushell (1 page) |
17 April 2008 | Appointment terminated director david sawyer (1 page) |
17 April 2008 | Director appointed mr. Michael gordon burt (2 pages) |
17 April 2008 | Director appointed mr. Michael gordon burt (2 pages) |
17 April 2008 | Appointment terminated director david sawyer (1 page) |
17 April 2008 | Appointment terminated (1 page) |
17 April 2008 | Appointment terminated (1 page) |
17 April 2008 | Appointment terminated secretary gerard bushell (1 page) |
4 April 2008 | Director and secretary appointed peter richard smith (2 pages) |
4 April 2008 | Director and secretary appointed peter richard smith (2 pages) |
12 February 2008 | Notice of completion of voluntary arrangement (7 pages) |
12 February 2008 | Notice of completion of voluntary arrangement (7 pages) |
23 December 2007 | Group of companies' accounts made up to 31 May 2007 (40 pages) |
23 December 2007 | Group of companies' accounts made up to 31 May 2007 (40 pages) |
7 December 2007 | Certificate of reduction of issued capital (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | Resolutions
|
7 December 2007 | Certificate of reduction of issued capital (1 page) |
23 November 2007 | Reduction of iss capital and minute (oc) (4 pages) |
23 November 2007 | Reduction of iss capital and minute (oc) (4 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Return made up to 16/08/07; bulk list available separately
|
13 September 2007 | Return made up to 16/08/07; bulk list available separately
|
13 September 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
21 August 2007 | Memorandum and Articles of Association (63 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Memorandum and Articles of Association (63 pages) |
10 August 2007 | Ad 30/03/07--------- £ si [email protected]=251264 £ ic 1853963/2105227 (4 pages) |
10 August 2007 | Conve 02/08/07 (1 page) |
10 August 2007 | Ad 30/03/07--------- £ si [email protected]=251264 £ ic 1853963/2105227 (4 pages) |
10 August 2007 | Conve 02/08/07 (1 page) |
31 July 2007 | Particulars of mortgage/charge (7 pages) |
31 July 2007 | Particulars of mortgage/charge (7 pages) |
26 July 2007 | Ad 03/07/07--------- £ si [email protected]= 116666 £ ic 1737297/1853963 (6 pages) |
26 July 2007 | Ad 03/07/07--------- £ si [email protected]= 116666 £ ic 1737297/1853963 (6 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
16 July 2007 | S-div 05/07/07 (1 page) |
16 July 2007 | S-div 05/07/07 (1 page) |
10 July 2007 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
10 July 2007 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
2 July 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
2 July 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
13 March 2007 | Ad 01/03/07--------- £ si [email protected]=271702 £ ic 2009000/2280702 (2 pages) |
13 March 2007 | £ ic 2280702/1737297 01/03/07 £ sr 543405@1=543405 (1 page) |
13 March 2007 | Ad 01/03/07--------- £ si [email protected]=271702 £ ic 2009000/2280702 (2 pages) |
13 March 2007 | £ ic 2280702/1737297 01/03/07 £ sr 543405@1=543405 (1 page) |
21 December 2006 | Ad 27/11/06--------- £ si [email protected]=15 £ ic 2009015/2009030 (2 pages) |
21 December 2006 | £ ic 2009030/2009000 27/11/06 £ sr 30@1=30 (1 page) |
21 December 2006 | Ad 27/11/06--------- £ si [email protected]=15 £ ic 2009015/2009030 (2 pages) |
21 December 2006 | £ ic 2009030/2009000 27/11/06 £ sr 30@1=30 (1 page) |
6 December 2006 | £ ic 2016440/2009015 27/11/06 £ sr 7425@1=7425 (1 page) |
6 December 2006 | Ad 27/11/06--------- £ si [email protected]=3712 £ ic 2012728/2016440 (2 pages) |
6 December 2006 | Ad 27/11/06--------- £ si [email protected]=3712 £ ic 2012728/2016440 (2 pages) |
6 December 2006 | £ ic 2016440/2009015 27/11/06 £ sr 7425@1=7425 (1 page) |
1 November 2006 | Group of companies' accounts made up to 31 March 2006 (38 pages) |
1 November 2006 | Group of companies' accounts made up to 31 March 2006 (38 pages) |
19 September 2006 | Return made up to 16/08/06; bulk list available separately (9 pages) |
19 September 2006 | Return made up to 16/08/06; bulk list available separately (9 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
5 October 2005 | Ad 23/09/05--------- £ si [email protected]=325 £ ic 2012403/2012728 (2 pages) |
5 October 2005 | Group of companies' accounts made up to 31 March 2005 (37 pages) |
5 October 2005 | Group of companies' accounts made up to 31 March 2005 (37 pages) |
5 October 2005 | £ ic 2013053/2012403 23/09/05 £ sr 650@1=650 (1 page) |
5 October 2005 | £ ic 2013053/2012403 23/09/05 £ sr 650@1=650 (1 page) |
5 October 2005 | Ad 23/09/05--------- £ si [email protected]=325 £ ic 2012403/2012728 (2 pages) |
22 September 2005 | Return made up to 16/08/05; bulk list available separately (9 pages) |
22 September 2005 | Return made up to 16/08/05; bulk list available separately (9 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
21 July 2005 | Ad 11/07/05--------- £ si [email protected]=5730 £ ic 2018783/2024513 (2 pages) |
21 July 2005 | £ ic 2024513/2013053 11/07/05 £ sr 11460@1=11460 (1 page) |
21 July 2005 | Ad 11/07/05--------- £ si [email protected]=5730 £ ic 2018783/2024513 (2 pages) |
21 July 2005 | £ ic 2024513/2013053 11/07/05 £ sr 11460@1=11460 (1 page) |
16 May 2005 | Auditor's resignation (1 page) |
16 May 2005 | Auditor's resignation (1 page) |
19 April 2005 | £ ic 2038783/1998783 14/04/05 £ sr 40000@1=40000 (1 page) |
19 April 2005 | Ad 14/04/05--------- £ si [email protected]=20000 £ ic 1998783/2018783 (2 pages) |
19 April 2005 | Ad 14/04/05--------- £ si [email protected]=20000 £ ic 1998783/2018783 (2 pages) |
19 April 2005 | £ ic 2038783/1998783 14/04/05 £ sr 40000@1=40000 (1 page) |
29 March 2005 | Auditor's resignation (1 page) |
29 March 2005 | Auditor's resignation (1 page) |
8 November 2004 | £ ic 2042633/2034933 01/11/04 £ sr 7700@1=7700 (1 page) |
8 November 2004 | Ad 01/11/04--------- £ si [email protected]=3850 £ ic 2034933/2038783 (2 pages) |
8 November 2004 | £ ic 2042633/2034933 01/11/04 £ sr 7700@1=7700 (1 page) |
8 November 2004 | Ad 01/11/04--------- £ si [email protected]=3850 £ ic 2034933/2038783 (2 pages) |
21 October 2004 | Group of companies' accounts made up to 31 March 2004 (37 pages) |
21 October 2004 | Group of companies' accounts made up to 31 March 2004 (37 pages) |
9 September 2004 | Return made up to 16/08/04; bulk list available separately (9 pages) |
9 September 2004 | Return made up to 16/08/04; bulk list available separately (9 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
27 November 2003 | £ ic 2053333/2053293 10/11/03 £ sr 40@1=40 (1 page) |
27 November 2003 | £ ic 2053293/2050933 10/11/03 £ sr 2360@1=2360 (1 page) |
27 November 2003 | Ad 10/11/03--------- £ si [email protected]=1180 £ ic 2050933/2052113 (2 pages) |
27 November 2003 | Ad 10/11/03--------- £ si [email protected]=1180 £ ic 2050933/2052113 (2 pages) |
27 November 2003 | £ ic 2053293/2050933 10/11/03 £ sr 2360@1=2360 (1 page) |
27 November 2003 | Ad 10/11/03--------- £ si [email protected]=20 £ ic 2052113/2052133 (2 pages) |
27 November 2003 | £ ic 2053333/2053293 10/11/03 £ sr 40@1=40 (1 page) |
27 November 2003 | Ad 10/11/03--------- £ si [email protected]=20 £ ic 2052113/2052133 (2 pages) |
13 October 2003 | Ad 29/09/03--------- £ si [email protected]=2500 £ ic 2050833/2053333 (2 pages) |
13 October 2003 | Ad 29/09/03--------- £ si [email protected]=2500 £ ic 2050833/2053333 (2 pages) |
27 September 2003 | £ ic 2053833/2050833 28/08/03 £ sr [email protected]=3000 (1 page) |
27 September 2003 | £ ic 2053833/2050833 28/08/03 £ sr [email protected]=3000 (1 page) |
16 September 2003 | Ad 01/09/03--------- £ si [email protected]=2500 £ ic 2053833/2056333 (2 pages) |
16 September 2003 | Ad 28/08/03--------- £ si [email protected]=2500 £ ic 2051333/2053833 (2 pages) |
16 September 2003 | Ad 28/08/03--------- £ si [email protected]=2500 £ ic 2051333/2053833 (2 pages) |
16 September 2003 | £ ic 2056333/2053833 01/09/03 £ sr [email protected]=2500 (1 page) |
16 September 2003 | Ad 01/09/03--------- £ si [email protected]=2500 £ ic 2053833/2056333 (2 pages) |
16 September 2003 | £ ic 2056333/2053833 01/09/03 £ sr [email protected]=2500 (1 page) |
5 September 2003 | Ad 21/08/03--------- £ si [email protected]=2866 £ ic 2054200/2057066 (2 pages) |
5 September 2003 | £ ic 2057066/2051333 21/08/03 £ sr 5733@1=5733 (1 page) |
5 September 2003 | Ad 21/08/03--------- £ si [email protected]=2866 £ ic 2054200/2057066 (2 pages) |
5 September 2003 | £ ic 2057066/2051333 21/08/03 £ sr 5733@1=5733 (1 page) |
2 September 2003 | Return made up to 16/08/03; bulk list available separately (9 pages) |
2 September 2003 | Return made up to 16/08/03; bulk list available separately (9 pages) |
22 August 2003 | Group of companies' accounts made up to 31 March 2003 (45 pages) |
22 August 2003 | Group of companies' accounts made up to 31 March 2003 (45 pages) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
1 June 2003 | Ad 09/05/03--------- £ si [email protected]=1000 £ ic 2053200/2054200 (2 pages) |
1 June 2003 | £ ic 2055200/2053200 09/05/03 £ sr 2000@1=2000 (1 page) |
1 June 2003 | £ ic 2055200/2053200 09/05/03 £ sr 2000@1=2000 (1 page) |
1 June 2003 | Ad 09/05/03--------- £ si [email protected]=1000 £ ic 2053200/2054200 (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
8 September 2002 | Group of companies' accounts made up to 31 March 2002 (45 pages) |
8 September 2002 | Group of companies' accounts made up to 31 March 2002 (45 pages) |
30 August 2002 | Return made up to 16/08/02; bulk list available separately
|
30 August 2002 | Return made up to 16/08/02; bulk list available separately
|
13 December 2001 | £ ic 2556680/2554180 07/12/01 £ sr [email protected]=2500 (1 page) |
13 December 2001 | £ ic 2556680/2554180 07/12/01 £ sr [email protected]=2500 (1 page) |
13 December 2001 | Ad 07/12/01--------- £ si [email protected]=2500 £ ic 2554180/2556680 (2 pages) |
13 December 2001 | Ad 07/12/01--------- £ si [email protected]=2500 £ ic 2554180/2556680 (2 pages) |
28 September 2001 | Secretary's particulars changed (1 page) |
28 September 2001 | Secretary's particulars changed (1 page) |
13 September 2001 | Group of companies' accounts made up to 31 March 2001 (37 pages) |
13 September 2001 | Group of companies' accounts made up to 31 March 2001 (37 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
30 August 2001 | Return made up to 16/08/01; bulk list available separately (7 pages) |
30 August 2001 | Return made up to 16/08/01; bulk list available separately (7 pages) |
14 February 2001 | Ad 08/02/01--------- £ si [email protected]=5161 £ ic 2549019/2554180 (2 pages) |
14 February 2001 | Ad 08/02/01--------- £ si [email protected]=5161 £ ic 2549019/2554180 (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
30 January 2001 | Ad 23/01/01--------- £ si [email protected]=2780 £ ic 2546239/2549019 (2 pages) |
30 January 2001 | £ sr [email protected] 23/01/01 (1 page) |
30 January 2001 | Ad 23/01/01--------- £ si [email protected]=2780 £ ic 2546239/2549019 (2 pages) |
30 January 2001 | £ sr [email protected] 23/01/01 (1 page) |
9 January 2001 | Ad 02/01/01--------- £ si [email protected]=500 £ ic 2546739/2547239 (2 pages) |
9 January 2001 | Ad 02/01/01--------- £ si [email protected]=500 £ ic 2546739/2547239 (2 pages) |
9 January 2001 | £ ic 2547239/2546239 02/01/01 £ sr 1000@1=1000 (1 page) |
9 January 2001 | £ ic 2547239/2546239 02/01/01 £ sr 1000@1=1000 (1 page) |
11 December 2000 | £ ic 2562739/2530739 04/12/00 £ sr 32000@1=32000 (1 page) |
11 December 2000 | Ad 05/12/00--------- £ si [email protected]=16000 £ ic 2530739/2546739 (2 pages) |
11 December 2000 | Ad 05/12/00--------- £ si [email protected]=16000 £ ic 2530739/2546739 (2 pages) |
11 December 2000 | £ ic 2562739/2530739 04/12/00 £ sr 32000@1=32000 (1 page) |
19 October 2000 | Ad 16/10/00--------- £ si [email protected]=500 £ ic 2562239/2562739 (2 pages) |
19 October 2000 | £ ic 2563239/2562239 16/10/00 £ sr 1000@1=1000 (1 page) |
19 October 2000 | Ad 16/10/00--------- £ si [email protected]=500 £ ic 2562239/2562739 (2 pages) |
19 October 2000 | £ ic 2563239/2562239 16/10/00 £ sr 1000@1=1000 (1 page) |
12 October 2000 | Ad 18/09/00--------- £ si [email protected]=1500 £ ic 2561739/2563239 (2 pages) |
12 October 2000 | Ad 18/09/00--------- £ si [email protected]=1500 £ ic 2561739/2563239 (2 pages) |
10 October 2000 | Return made up to 16/08/00; bulk list available separately (8 pages) |
10 October 2000 | Return made up to 16/08/00; bulk list available separately (8 pages) |
6 October 2000 | £ ic 2557739/2556739 03/10/00 £ sr 1000@1=1000 (1 page) |
6 October 2000 | £ ic 2557739/2556739 03/10/00 £ sr 1000@1=1000 (1 page) |
6 October 2000 | Ad 03/10/00--------- £ si 5000@1=5000 £ ic 2556739/2561739 (2 pages) |
6 October 2000 | Ad 03/10/00--------- £ si 5000@1=5000 £ ic 2556739/2561739 (2 pages) |
5 October 2000 | £ ic 2559239/2557739 18/09/00 £ sr [email protected]=1500 (1 page) |
5 October 2000 | £ ic 2559239/2557739 18/09/00 £ sr [email protected]=1500 (1 page) |
29 September 2000 | £ ic 2588739/2588239 06/03/00 £ sr 500@1=500 (1 page) |
29 September 2000 | £ ic 2631949/2626654 16/12/99 £ sr 5295@1=5295 (1 page) |
29 September 2000 | Ad 23/03/00-29/03/00 £ si [email protected]=7250 £ ic 2626278/2633528 (2 pages) |
29 September 2000 | £ ic 2584239/2559239 02/03/00 £ sr 25000@1=25000 (1 page) |
29 September 2000 | £ ic 2679014/2666409 28/10/99 £ sr 12605@1=12605 (1 page) |
29 September 2000 | Ad 03/12/99-20/12/99 £ si [email protected]=16797 £ ic 43877/60674 (2 pages) |
29 September 2000 | £ ic 2682714/2681514 22/10/99 £ sr 1200@1=1200 (1 page) |
29 September 2000 | £ ic 2679014/2666409 28/10/99 £ sr 12605@1=12605 (1 page) |
29 September 2000 | Ad 22/10/99-28/10/99 £ si [email protected]=11732 £ ic 32145/43877 (2 pages) |
29 September 2000 | £ ic 2611629/2610129 09/06/00 £ sr 1500@1=1500 (1 page) |
29 September 2000 | Ad 09/06/00-19/06/00 £ si [email protected]=3695 £ ic 6500/10195 (2 pages) |
29 September 2000 | £ ic 2590739/2588739 06/03/00 £ sr 2000@1=2000 (1 page) |
29 September 2000 | £ ic 2604239/2594739 27/03/00 £ sr 9500@1=9500 (1 page) |
29 September 2000 | £ ic 2615129/2612629 10/02/00 £ sr 2500@1=2500 (1 page) |
29 September 2000 | £ ic 2618629/2616629 06/01/00 £ sr 2000@1=2000 (1 page) |
29 September 2000 | £ ic 2626654/2625654 20/12/99 £ sr 1000@1=1000 (1 page) |
29 September 2000 | £ ic 2692714/2684714 15/11/99 £ sr 8000@1=8000 (1 page) |
29 September 2000 | £ ic 2692714/2684714 15/11/99 £ sr 8000@1=8000 (1 page) |
29 September 2000 | Ad 04/01/00-26/01/00 £ si [email protected]=3500 £ ic 1000/4500 (2 pages) |
29 September 2000 | Ad 12/11/99-17/11/99 £ si [email protected]=6000 £ ic 26145/32145 (2 pages) |
29 September 2000 | £ ic 2615629/2615129 10/02/00 £ sr 500@1=500 (1 page) |
29 September 2000 | £ ic 2618629/2616629 06/01/00 £ sr 2000@1=2000 (1 page) |
29 September 2000 | £ ic 2631949/2626654 16/12/99 £ sr 5295@1=5295 (1 page) |
29 September 2000 | £ ic 2625654/2624654 31/01/00 £ sr 1000@1=1000 (1 page) |
29 September 2000 | Ad 31/01/00-08/02/00 £ si [email protected]=1512 £ ic 60674/62186 (2 pages) |
29 September 2000 | £ ic 2616629/2615629 26/01/00 £ sr 1000@1=1000 (1 page) |
29 September 2000 | £ ic 2588239/2584239 23/02/00 £ sr 4000@1=4000 (1 page) |
29 September 2000 | £ ic 2612629/2611629 17/02/00 £ sr 1000@1=1000 (1 page) |
29 September 2000 | £ ic 2588739/2588239 06/03/00 £ sr 500@1=500 (1 page) |
29 September 2000 | £ ic 2588239/2584239 23/02/00 £ sr 4000@1=4000 (1 page) |
29 September 2000 | £ ic 2651949/2631949 13/12/99 £ sr 20000@1=20000 (1 page) |
29 September 2000 | £ ic 2612629/2611629 17/02/00 £ sr 1000@1=1000 (1 page) |
29 September 2000 | £ ic 2594739/2590739 29/03/00 £ sr 4000@1=4000 (1 page) |
29 September 2000 | £ ic 2616629/2615629 26/01/00 £ sr 1000@1=1000 (1 page) |
29 September 2000 | £ ic 2666409/2659249 08/11/99 £ sr 7160@1=7160 (1 page) |
29 September 2000 | £ ic 2679514/2679014 28/10/99 £ sr 500@1=500 (1 page) |
29 September 2000 | £ ic 2693714/2692714 23/03/00 £ sr 1000@1=1000 (1 page) |
29 September 2000 | £ ic 2624654/2624629 03/02/00 £ sr 25@1=25 (1 page) |
29 September 2000 | £ ic 2594739/2590739 29/03/00 £ sr 4000@1=4000 (1 page) |
29 September 2000 | £ ic 2679514/2679014 28/10/99 £ sr 500@1=500 (1 page) |
29 September 2000 | £ ic 2659249/2651949 03/12/99 £ sr 7300@1=7300 (1 page) |
29 September 2000 | £ ic 2624654/2624629 03/02/00 £ sr 25@1=25 (1 page) |
29 September 2000 | £ ic 2695714/2693714 12/11/99 £ sr 2000@1=2000 (1 page) |
29 September 2000 | Ad 10/02/00-17/02/00 £ si [email protected]=2000 £ ic 4500/6500 (2 pages) |
29 September 2000 | £ ic 2651949/2631949 13/12/99 £ sr 20000@1=20000 (1 page) |
29 September 2000 | Ad 04/01/00-26/01/00 £ si [email protected]=3500 £ ic 1000/4500 (2 pages) |
29 September 2000 | £ ic 2684714/2682714 17/11/99 £ sr 2000@1=2000 (1 page) |
29 September 2000 | £ ic 2693714/2692714 23/03/00 £ sr 1000@1=1000 (1 page) |
29 September 2000 | £ ic 2611629/2610129 09/06/00 £ sr 1500@1=1500 (1 page) |
29 September 2000 | £ ic 2609829/2604239 10/05/00 £ sr 5590@1=5590 (1 page) |
29 September 2000 | £ ic 2624629/2622629 08/02/00 £ sr 2000@1=2000 (1 page) |
29 September 2000 | £ ic 2625654/2624654 31/01/00 £ sr 1000@1=1000 (1 page) |
29 September 2000 | £ ic 2695714/2693714 12/11/99 £ sr 2000@1=2000 (1 page) |
29 September 2000 | £ ic 2681514/2679514 25/10/99 £ sr 2000@1=2000 (1 page) |
29 September 2000 | £ ic 2620629/2618629 04/01/00 £ sr 2000@1=2000 (1 page) |
29 September 2000 | £ ic 2615629/2615129 10/02/00 £ sr 500@1=500 (1 page) |
29 September 2000 | £ ic 2622629/2620629 04/01/00 £ sr 2000@1=2000 (1 page) |
29 September 2000 | £ ic 2610129/2609829 19/06/00 £ sr 300@1=300 (1 page) |
29 September 2000 | Ad 03/12/99-20/12/99 £ si [email protected]=16797 £ ic 43877/60674 (2 pages) |
29 September 2000 | Ad 31/01/00-08/02/00 £ si [email protected]=1512 £ ic 60674/62186 (2 pages) |
29 September 2000 | £ ic 2604239/2594739 27/03/00 £ sr 9500@1=9500 (1 page) |
29 September 2000 | £ ic 2610129/2609829 19/06/00 £ sr 300@1=300 (1 page) |
29 September 2000 | £ ic 2622629/2620629 04/01/00 £ sr 2000@1=2000 (1 page) |
29 September 2000 | £ ic 2682714/2681514 22/10/99 £ sr 1200@1=1200 (1 page) |
29 September 2000 | Ad 09/06/00-19/06/00 £ si [email protected]=3695 £ ic 6500/10195 (2 pages) |
29 September 2000 | £ ic 2624629/2622629 08/02/00 £ sr 2000@1=2000 (1 page) |
29 September 2000 | £ ic 2666409/2659249 08/11/99 £ sr 7160@1=7160 (1 page) |
29 September 2000 | Ad 22/10/99-28/10/99 £ si [email protected]=11732 £ ic 32145/43877 (2 pages) |
29 September 2000 | £ ic 2584239/2559239 02/03/00 £ sr 25000@1=25000 (1 page) |
29 September 2000 | Ad 23/02/00-06/03/00 £ si [email protected]=15950 £ ic 10195/26145 (2 pages) |
29 September 2000 | £ ic 2659249/2651949 03/12/99 £ sr 7300@1=7300 (1 page) |
29 September 2000 | £ ic 2681514/2679514 25/10/99 £ sr 2000@1=2000 (1 page) |
29 September 2000 | £ ic 2615129/2612629 10/02/00 £ sr 2500@1=2500 (1 page) |
29 September 2000 | Ad 23/02/00-06/03/00 £ si [email protected]=15950 £ ic 10195/26145 (2 pages) |
29 September 2000 | Ad 12/11/99-17/11/99 £ si [email protected]=6000 £ ic 26145/32145 (2 pages) |
29 September 2000 | £ ic 2620629/2618629 04/01/00 £ sr 2000@1=2000 (1 page) |
29 September 2000 | £ ic 2626654/2625654 20/12/99 £ sr 1000@1=1000 (1 page) |
29 September 2000 | Ad 23/03/00-29/03/00 £ si [email protected]=7250 £ ic 2626278/2633528 (2 pages) |
29 September 2000 | £ ic 2590739/2588739 06/03/00 £ sr 2000@1=2000 (1 page) |
29 September 2000 | £ ic 2684714/2682714 17/11/99 £ sr 2000@1=2000 (1 page) |
29 September 2000 | Ad 10/02/00-17/02/00 £ si [email protected]=2000 £ ic 4500/6500 (2 pages) |
29 September 2000 | £ ic 2609829/2604239 10/05/00 £ sr 5590@1=5590 (1 page) |
6 September 2000 | Full group accounts made up to 31 March 2000 (35 pages) |
6 September 2000 | Full group accounts made up to 31 March 2000 (35 pages) |
24 August 2000 | Ad 03/08/00--------- £ si [email protected]=1902 £ ic 2624376/2626278 (2 pages) |
24 August 2000 | Ad 03/08/00--------- £ si [email protected]=1902 £ ic 2624376/2626278 (2 pages) |
24 August 2000 | Conve 03/08/00 (1 page) |
24 August 2000 | Conve 03/08/00 (1 page) |
4 February 2000 | Ad 27/01/00--------- £ si [email protected]=1325 £ ic 2623051/2624376 (2 pages) |
4 February 2000 | Ad 27/01/00--------- £ si [email protected]=1325 £ ic 2623051/2624376 (2 pages) |
29 November 1999 | Conve 08/11/99 (1 page) |
29 November 1999 | Conve 17/11/99 (1 page) |
29 November 1999 | Conve 15/11/99 (1 page) |
29 November 1999 | Conve 28/10/99 (1 page) |
29 November 1999 | Conve 17/11/99 (1 page) |
29 November 1999 | Conve 15/11/99 (1 page) |
29 November 1999 | Conve 12/11/99 (1 page) |
29 November 1999 | Conve 28/10/99 (1 page) |
29 November 1999 | Conve 12/11/99 (1 page) |
29 November 1999 | Conve 08/11/99 (1 page) |
29 November 1999 | Conve 25/10/99 (1 page) |
29 November 1999 | Conve 28/10/99 (1 page) |
29 November 1999 | Conve 22/10/99 (1 page) |
29 November 1999 | Conve 28/10/99 (1 page) |
29 November 1999 | Conve 22/10/99 (1 page) |
29 November 1999 | Conve 25/10/99 (1 page) |
22 October 1999 | Conve 18/10/99 (1 page) |
22 October 1999 | Conve 12/10/99 (1 page) |
22 October 1999 | Conve 07/10/99 (1 page) |
22 October 1999 | Conve 01/10/99 (1 page) |
22 October 1999 | Conve 12/10/99 (1 page) |
22 October 1999 | Conve 06/10/99 (1 page) |
22 October 1999 | Conve 07/10/99 (1 page) |
22 October 1999 | Conve 18/10/99 (1 page) |
22 October 1999 | Conve 01/10/99 (1 page) |
22 October 1999 | Conve 06/10/99 (1 page) |
18 October 1999 | Conve 29/09/99 (1 page) |
18 October 1999 | Conve 21/09/99 (1 page) |
18 October 1999 | Conve 29/09/99 (1 page) |
18 October 1999 | Conve 15/09/99 (1 page) |
18 October 1999 | Conve 21/09/99 (1 page) |
18 October 1999 | Conve 15/09/99 (1 page) |
11 October 1999 | Ad 15/09/99--------- £ si [email protected]=17084 £ ic 2605967/2623051 (2 pages) |
11 October 1999 | Ad 15/09/99--------- £ si [email protected]=17084 £ ic 2605967/2623051 (2 pages) |
27 August 1999 | Return made up to 16/08/99; no change of members (6 pages) |
27 August 1999 | Full group accounts made up to 31 March 1999 (32 pages) |
27 August 1999 | Full group accounts made up to 31 March 1999 (32 pages) |
27 August 1999 | Return made up to 16/08/99; no change of members (6 pages) |
26 August 1999 | Ad 18/08/99-19/08/99 £ si [email protected]=22639 £ ic 2583328/2605967 (2 pages) |
26 August 1999 | Conve 23/08/99 (1 page) |
26 August 1999 | Conve 23/08/99 (1 page) |
26 August 1999 | Ad 18/08/99-19/08/99 £ si [email protected]=22639 £ ic 2583328/2605967 (2 pages) |
23 August 1999 | Conve 16/08/99 (1 page) |
23 August 1999 | Ad 16/08/99--------- £ si [email protected]=83750 £ ic 2499578/2583328 (2 pages) |
23 August 1999 | Conve 16/08/99 (1 page) |
23 August 1999 | Ad 16/08/99--------- £ si [email protected]=83750 £ ic 2499578/2583328 (2 pages) |
16 August 1999 | Conve 10/08/99 (1 page) |
16 August 1999 | Conve 10/08/99 (1 page) |
16 August 1999 | Ad 05/08/99-10/08/99 £ si [email protected]=7250 £ ic 2492328/2499578 (2 pages) |
16 August 1999 | Ad 05/08/99-10/08/99 £ si [email protected]=7250 £ ic 2492328/2499578 (2 pages) |
9 August 1999 | Ad 26/07/99-03/08/99 £ si [email protected]=8400 £ ic 2483928/2492328 (2 pages) |
9 August 1999 | Ad 26/07/99-03/08/99 £ si [email protected]=8400 £ ic 2483928/2492328 (2 pages) |
9 August 1999 | Conve 03/08/99 (1 page) |
9 August 1999 | Conve 03/08/99 (1 page) |
29 July 1999 | Ad 16/07/99-23/07/99 £ si [email protected]=9000 £ ic 2474928/2483928 (2 pages) |
29 July 1999 | Ad 16/07/99-23/07/99 £ si [email protected]=9000 £ ic 2474928/2483928 (2 pages) |
29 July 1999 | Conve 23/07/99 (1 page) |
29 July 1999 | Conve 23/07/99 (1 page) |
21 July 1999 | Ad 14/07/99--------- premium £ si [email protected]=37500 £ ic 2437428/2474928 (2 pages) |
21 July 1999 | Ad 14/07/99--------- premium £ si [email protected]=37500 £ ic 2437428/2474928 (2 pages) |
20 July 1999 | Conve 14/07/99 (1 page) |
20 July 1999 | Ad 14/07/99--------- £ si [email protected]=1500 £ ic 2435928/2437428 (2 pages) |
20 July 1999 | Conve 14/07/99 (1 page) |
20 July 1999 | Ad 14/07/99--------- £ si [email protected]=1500 £ ic 2435928/2437428 (2 pages) |
19 July 1999 | Ad 12/07/99--------- £ si 50000@1=50000 £ ic 2385928/2435928 (2 pages) |
19 July 1999 | Conve 13/07/99 (1 page) |
19 July 1999 | Ad 12/07/99--------- £ si 50000@1=50000 £ ic 2385928/2435928 (2 pages) |
19 July 1999 | Conve 13/07/99 (1 page) |
16 July 1999 | Conve 12/07/99 (1 page) |
16 July 1999 | Ad 09/07/99--------- £ si [email protected]=750 £ ic 2385178/2385928 (2 pages) |
16 July 1999 | Ad 09/07/99--------- £ si [email protected]=750 £ ic 2385178/2385928 (2 pages) |
16 July 1999 | Conve 12/07/99 (1 page) |
14 July 1999 | Ad 07/07/99--------- £ si [email protected]=2500 £ ic 2382678/2385178 (2 pages) |
14 July 1999 | Conve 08/07/99 (1 page) |
14 July 1999 | Conve 08/07/99 (1 page) |
14 July 1999 | Ad 07/07/99--------- £ si [email protected]=2500 £ ic 2382678/2385178 (2 pages) |
7 July 1999 | Conve 29/06/99 (1 page) |
7 July 1999 | Ad 29/06/99--------- £ si [email protected]=50 £ ic 2382628/2382678 (2 pages) |
7 July 1999 | Conve 29/06/99 (1 page) |
7 July 1999 | Ad 29/06/99--------- £ si [email protected]=50 £ ic 2382628/2382678 (2 pages) |
18 September 1998 | Return made up to 16/08/98; bulk list available separately (7 pages) |
18 September 1998 | Return made up to 16/08/98; bulk list available separately (7 pages) |
21 August 1998 | Full group accounts made up to 31 March 1998 (32 pages) |
21 August 1998 | Full group accounts made up to 31 March 1998 (32 pages) |
4 August 1998 | Conve 27/07/98 (1 page) |
4 August 1998 | Ad 27/07/98--------- £ si [email protected]=3500 £ ic 2406628/2410128 (2 pages) |
4 August 1998 | Ad 27/07/98--------- £ si [email protected]=3500 £ ic 2406628/2410128 (2 pages) |
4 August 1998 | Conve 27/07/98 (1 page) |
6 May 1998 | Ad 19/01/98-21/04/98 £ si [email protected]=5250 £ ic 2401378/2406628 (2 pages) |
6 May 1998 | Ad 19/01/98-21/04/98 £ si [email protected]=5250 £ ic 2401378/2406628 (2 pages) |
21 April 1998 | Ad 03/04/98--------- £ si [email protected]=5000 £ ic 2396378/2401378 (2 pages) |
21 April 1998 | Conve 03/04/98 (1 page) |
21 April 1998 | Conve 03/04/98 (1 page) |
21 April 1998 | Ad 03/04/98--------- £ si [email protected]=5000 £ ic 2396378/2401378 (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
27 August 1997 | Return made up to 16/08/97; bulk list available separately (7 pages) |
27 August 1997 | Return made up to 16/08/97; bulk list available separately (7 pages) |
26 August 1997 | Full group accounts made up to 31 March 1997 (33 pages) |
26 August 1997 | Full group accounts made up to 31 March 1997 (33 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
25 March 1997 | Listing of particulars (79 pages) |
25 March 1997 | Listing of particulars (79 pages) |
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
19 September 1996 | Full group accounts made up to 31 March 1996 (31 pages) |
19 September 1996 | Full group accounts made up to 31 March 1996 (31 pages) |
23 August 1996 | Return made up to 16/08/96; bulk list available separately (7 pages) |
23 August 1996 | Return made up to 16/08/96; bulk list available separately (7 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (3 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (3 pages) |
26 May 1996 | New director appointed (2 pages) |
11 October 1995 | Return made up to 16/08/95; bulk list available separately (30 pages) |
11 October 1995 | Return made up to 16/08/95; bulk list available separately (30 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | Director resigned (2 pages) |
6 September 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
6 September 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Memorandum and Articles of Association (62 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | Memorandum and Articles of Association (62 pages) |
18 August 1995 | Resolutions
|
24 May 1995 | Location of register of members (non legible) (1 page) |
24 May 1995 | Location of register of members (non legible) (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (116 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (58 pages) |
1 September 1992 | Full group accounts made up to 31 March 1992 (29 pages) |
1 September 1992 | Full group accounts made up to 31 March 1992 (29 pages) |
13 September 1988 | Wd 22/08/88 ad 05/08/88--------- premium £ si [email protected]=150 (2 pages) |
13 September 1988 | Wd 22/08/88 ad 05/08/88--------- premium £ si [email protected]=150 (2 pages) |
1 December 1987 | Wd 09/11/87 ad 03/07/87--------- premium £ si [email protected]=150 (2 pages) |
1 December 1987 | Wd 09/11/87 ad 03/07/87--------- premium £ si [email protected]=150 (2 pages) |
9 September 1987 | Return made up to 19/08/87; full list of members (6 pages) |
9 September 1987 | Return made up to 19/08/87; full list of members (6 pages) |
21 August 1986 | Full accounts made up to 31 March 1986 (26 pages) |
21 August 1986 | Full accounts made up to 31 March 1986 (26 pages) |
4 November 1981 | Increase in nominal capital (1 page) |
4 November 1981 | Increase in nominal capital (1 page) |
19 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 October 1981 | Increase in nominal capital (1 page) |
10 October 1981 | Increase in nominal capital (1 page) |
11 February 1958 | Certificate of incorporation (1 page) |
11 February 1958 | Certificate of incorporation (1 page) |
11 February 1958 | Incorporation (15 pages) |
11 February 1958 | Incorporation (15 pages) |