91 Waterloo Road
London
SE1 8RT
Director Name | Mr Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2021(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 January 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Geoffrey Wheeler |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(28 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 10 July 1992) |
Role | Certified Accountant |
Correspondence Address | Farthings 14 George V Avenue Worthing West Sussex BN11 5RQ |
Director Name | Mr Trevor Slater |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(28 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 17 Yewdale 196 Harborne Park Road Harborne Birmingham West Midlands B17 0BP |
Director Name | Kevin Ormerod Dugdale |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Teal Hatch Back Lane Cross In Hand East Sussex TN21 0QG |
Director Name | Alexander Greenhorn |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 8 West Glen Gardens Kilmacolm Renfrewshire PA13 4PX Scotland |
Secretary Name | Geoffrey Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(28 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | Farthings 14 George V Avenue Worthing West Sussex BN11 5RQ |
Director Name | Mr Adrian Giles Silber |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(28 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Two Oaks 18 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Secretary Name | Mr Adrian Giles Silber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(28 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Two Oaks 18 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Director Name | Norman Gill Johnston |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 1996) |
Role | Group Construction Director |
Correspondence Address | 41 Ashdale Park Lower Wokingham Road Wokingham Berkshire RG11 3QS |
Secretary Name | Paul Gerard McGilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 1 Maclean Place Kittochglen East Kilbride Glasgow G74 4TQ Scotland |
Director Name | Paul Gerard McGilly |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1996(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 January 1999) |
Role | Company Accountant |
Correspondence Address | 1 Maclean Place Kittochglen East Kilbride Glasgow G74 4TQ Scotland |
Director Name | George Gibney |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | High Quarter Cottage Northfield Denny Stirlingshire FK6 6QZ Scotland |
Secretary Name | Russell Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(35 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 108 Hutton Anniesland Glasgow G12 0FG Scotland |
Director Name | Geoffrey Charles Honeyball |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 2002) |
Role | Chartered Accountant |
Correspondence Address | Trotter Down Reading Road Hook Hampshire RG27 9ED |
Director Name | Mr Trevor Bradbury |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(36 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 22 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(36 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(37 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Mrs Valerie Ann Lynch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(39 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(44 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr James Thomas Fell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(49 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2018) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Daniel Bush |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(54 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Daniel Bush |
---|---|
Status | Resigned |
Appointed | 22 December 2017(54 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Andrew John McDonald |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mr Andrew John McDonald |
---|---|
Status | Resigned |
Appointed | 18 June 2018(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Anthony Kenneth Smythe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Website | interserve.com |
---|---|
Email address | [email protected] |
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Interserve PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 November 1983 | Delivered on: 8 November 1983 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/Hold land adjacent to and situate at the rear of looseleigh nurseries, crown hill, plymouth, devon title no dn 142295. Fully Satisfied |
---|---|
27 September 1983 | Delivered on: 7 October 1983 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/Hold land lying to the south of looseleigh lane, derriford, plymouth, devon. Title no dn 97140. Fully Satisfied |
21 September 1983 | Delivered on: 27 September 1983 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/Hold land at the rear of strathcar down road, tavistock, devon. Fully Satisfied |
25 August 1983 | Delivered on: 2 September 1983 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/Hold land at north side of furzehatt way plymstock, plymouth devon. Title no: dn 1029. Fully Satisfied |
25 August 1983 | Delivered on: 2 September 1983 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/Hold land at southside of furzehatt road. Plymstock. Plymouth devon. Title no:dn 144843. Fully Satisfied |
25 August 1983 | Delivered on: 2 September 1983 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/Hold land at north side of furzehatt way plymstock plymouth devon. Title no. Dn 1852. Fully Satisfied |
5 May 1983 | Delivered on: 17 May 1983 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/Hold land at rear of rock hotel, yelverton, devon. Fully Satisfied |
24 December 1986 | Delivered on: 13 January 1987 Satisfied on: 26 March 2004 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: Beaconfield house (formerly barton house) mutley plain plymouth devon t/n dn 34623. Fully Satisfied |
27 August 1986 | Delivered on: 5 September 1986 Satisfied on: 23 September 2004 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 forming part of the former efford secondary modern school blandford road efford plymouth devon. Fully Satisfied |
26 August 1986 | Delivered on: 28 August 1986 Satisfied on: 17 August 2004 Persons entitled: Dartington and Company LTD Classification: Legal charge Secured details: £250,000. Particulars: Land and buildings on the west side of tavistock road mutley plain plymouth t/n dn 34623. Fully Satisfied |
1 July 1986 | Delivered on: 16 July 1986 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 at woolwell plymouth devon part title no dn 15336. Fully Satisfied |
19 June 1986 | Delivered on: 2 July 1986 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: 0.4 of an acre of land at elburton, devon title no dn 194009. Fully Satisfied |
22 July 1977 | Delivered on: 10 August 1977 Satisfied on: 26 March 2004 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 on the east of tavistock road, north and south sides of buena vista drive, and on the west and east sides of frensham avenue glenholt plymouth title no dn 54835. Fully Satisfied |
25 March 1986 | Delivered on: 8 April 1986 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 at elburton plymouth devon. Fully Satisfied |
8 January 1986 | Delivered on: 14 January 1986 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: 2 finches close, elburton, plymouth devon dn 23499. Fully Satisfied |
20 December 1985 | Delivered on: 7 January 1986 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All interest in and moneys due to the company relating to the agreement and licence dated 6.9.85. (see doc M49 for full details). Fully Satisfied |
5 August 1985 | Delivered on: 19 August 1985 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: Boundary house, 452 tavistock road, derriford, plymouth, devon. Fully Satisfied |
5 August 1985 | Delivered on: 14 August 1985 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 at the rear of moor lodge, tavistock road, plymouth, devon. Fully Satisfied |
5 August 1985 | Delivered on: 14 August 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 April 1985 | Delivered on: 30 July 1985 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys which then were or at any time thereafter be payable or owing to the company under an agreement made the 17-1-1985 or under any variation or extension thereof. Fully Satisfied |
12 July 1985 | Delivered on: 30 July 1985 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 June 1985 | Delivered on: 14 June 1985 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: 69 frensham avenue, glenholt, plymouth, devon, title no dn 21101. Fully Satisfied |
1 June 1984 | Delivered on: 7 June 1984 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/Hold land at frensham avenue, glenholt plymouth, devon title no dn 159157. Fully Satisfied |
5 October 1984 | Delivered on: 11 October 1986 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/Hold land on the south side of southway, plymouth, devon, title no dn 159589. Fully Satisfied |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2022 | Application to strike the company off the register (1 page) |
28 July 2022 | Resolutions
|
28 July 2022 | Solvency Statement dated 22/07/22 (1 page) |
28 July 2022 | Statement of capital on 28 July 2022
|
26 July 2022 | Statement by Directors (1 page) |
20 July 2022 | Confirmation statement made on 21 June 2022 with updates (5 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
31 July 2021 | Appointment of Mr Jeremy Mark White as a director on 29 July 2021 (2 pages) |
30 July 2021 | Termination of appointment of Anthony Kenneth Smythe as a director on 30 July 2021 (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (5 pages) |
4 February 2021 | Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page) |
4 February 2021 | Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages) |
3 February 2021 | Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page) |
20 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
8 December 2020 | Change of details for Interserve Group Limited as a person with significant control on 4 December 2020 (2 pages) |
4 December 2020 | Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 (1 page) |
23 June 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 October 2019 | Cessation of Interserve Plc as a person with significant control on 25 September 2019 (1 page) |
9 October 2019 | Notification of Interserve Group Limited as a person with significant control on 25 September 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
4 September 2018 | Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page) |
22 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
19 June 2018 | Appointment of Mr Andrew John Mcdonald as a secretary on 18 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Daniel Bush as a director on 18 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Daniel Bush as a secretary on 18 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Andrew John Mcdonald as a director on 18 June 2018 (2 pages) |
3 January 2018 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 May 2013 | Termination of appointment of Benjamin Badcock as a director (1 page) |
9 May 2013 | Appointment of Mr James Thomas Fell as a director (2 pages) |
9 May 2013 | Termination of appointment of Benjamin Badcock as a director (1 page) |
9 May 2013 | Appointment of Mr James Thomas Fell as a director (2 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 May 2006 | Company name changed sims brothers(plymouth) LIMITED\certificate issued on 22/05/06 (2 pages) |
22 May 2006 | Company name changed sims brothers(plymouth) LIMITED\certificate issued on 22/05/06 (2 pages) |
19 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
17 September 2002 | Resolutions
|
17 September 2002 | Resolutions
|
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
23 May 2001 | Location of register of members (1 page) |
23 May 2001 | Location of debenture register (1 page) |
23 May 2001 | Location of register of members (1 page) |
23 May 2001 | Location of debenture register (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park,twyford, reading,berkshire RG10 9JU (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park,twyford, reading,berkshire RG10 9JU (1 page) |
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
6 July 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Secretary's particulars changed (1 page) |
3 July 2000 | Return made up to 21/06/00; full list of members (5 pages) |
3 July 2000 | Return made up to 21/06/00; full list of members (5 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New secretary appointed (2 pages) |
13 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 July 1999 | Return made up to 21/06/99; full list of members (5 pages) |
21 July 1999 | Return made up to 21/06/99; full list of members (5 pages) |
31 March 1999 | Secretary resigned;director resigned (1 page) |
31 March 1999 | Secretary resigned;director resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
22 July 1998 | Return made up to 21/06/98; full list of members (5 pages) |
22 July 1998 | Return made up to 21/06/98; full list of members (5 pages) |
19 August 1997 | Return made up to 21/06/97; full list of members (7 pages) |
19 August 1997 | Return made up to 21/06/97; full list of members (7 pages) |
27 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
27 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
12 July 1996 | Return made up to 21/06/96; full list of members (7 pages) |
12 July 1996 | Return made up to 21/06/96; full list of members (7 pages) |
19 February 1996 | Director resigned;new director appointed (3 pages) |
19 February 1996 | Director resigned;new director appointed (3 pages) |
26 July 1995 | Return made up to 21/06/95; no change of members (6 pages) |
26 July 1995 | Return made up to 21/06/95; no change of members (6 pages) |
1 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (10 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (10 pages) |
11 May 1988 | Resolutions
|
11 May 1988 | Resolutions
|
13 January 1987 | Particulars of mortgage/charge (3 pages) |
13 January 1987 | Particulars of mortgage/charge (3 pages) |
8 October 1986 | Particulars of mortgage/charge (3 pages) |
8 October 1986 | Particulars of mortgage/charge (3 pages) |
10 August 1977 | Particulars of mortgage/charge (3 pages) |
10 August 1977 | Particulars of mortgage/charge (3 pages) |