Company NameRetab Agency Limited
Company StatusActive
Company Number00888961
CategoryPrivate Limited Company
Incorporation Date4 October 1966(57 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Secretary NameMr Clive Richard Healey
StatusCurrent
Appointed01 January 2008(41 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Correspondence Address49 Cotefield Drive
Leighton Buzzard
LU7 3DN
Director NameMr Neil Panton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(57 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr Kevin Killoran
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(57 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr Andrew William Hixson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(57 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr Terence Canty
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(57 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr Mark David Bateman
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(57 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr Ignatios Parperi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(57 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr Thomas Peter Smith
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(57 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr James Campbell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(57 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr Robert William Cargill
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(57 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks
RoleEngineer
Country of ResidenceScotland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr Alan Philip Newman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(57 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameJanet Goddard
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleSecretary
Correspondence Address62 Woodbastwick Road
Sydenham
London
SE26 5LH
Director NameJanet Doris Lawes
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleInsurance Clerk
Correspondence Address16 Sycamore Avenue
Upminster
Essex
RM14 2HR
Director NameJune Gilfillan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 October 1998)
RoleSecretary
Correspondence AddressSouthlands Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HT
Director NameEsme Margaret Crow
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1991)
RoleSecretary
Correspondence Address1 Barn End Drive
Wilmington
Dartford
Kent
DA2 7BX
Director NameMaureen Bush
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address215 Beehive Lane
Chelmsford
Essex
CM2 9SH
Director NameJennifer Ann Bunker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address84 Peartree Lane
Doddinghurst
Essex
CM15 0RH
Director NameJean Arnold
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address22 Sandford Drive
Woodley
Reading
Berkshire
RG5 4RR
Secretary NamePeter Ronald Wallis
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 April 1996)
RoleCompany Director
Correspondence Address16 Kits Lane
Wallington
Baldock
Hertfordshire
SG7 6SP
Director NameCatherine Elizabeth Crane
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(25 years, 3 months after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleCompany Director
Correspondence Address23 Southfield Way
St Albans
Hertfordshire
AL4 9JJ
Secretary NameJames Frank Tollervey
NationalityBritish
StatusResigned
Appointed15 July 1996(29 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address70 Waysbrook
Letchworth
Hertfordshire
SG6 2DW
Director NameTerence Gilfillan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1999)
RoleChartered Engineer
Correspondence Address2 Butts Garth Walk
Thorner
Leeds
LS14 3BT
Director NameMargaret Rose Cross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(32 years, 3 months after company formation)
Appointment Duration18 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Birchwood Avenue
Sidcup
Kent
DA14 4JZ
Director NameDorothy Ann Bradley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(32 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Limbourne Drive
Heybridge
Maldon
Essex
CM9 4YU
Director NameMrs Tracey Jane Anderson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(35 years, 3 months after company formation)
Appointment Duration21 years, 10 months (resigned 02 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address188 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5LW
Director NameJanet Lesley Bell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(36 years, 3 months after company formation)
Appointment Duration14 years (resigned 31 December 2016)
RolePart Time Catering Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchards 1a Sowgate Lane
Ferrybridge
West Yorkshire
WF11 0BN
Director NameAlison Murray Monaghan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(40 years, 3 months after company formation)
Appointment Duration16 years (resigned 31 December 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address162 Sherrards Way
Barnet
Hertfordshire
EN5 2BN
Director NameMrs Michelle Canty
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(41 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Leaway
Billericay
Essex
CM12 9QP
Director NameMrs Laura Frances Cargill
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(47 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMrs Ann Marie Killoran
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(47 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMrs Michelle Hixson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(50 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 St. Albans Road
Kingston Upon Thames
KT2 5HH
Director NameMrs Lindsay Healey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(50 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMrs Ariane Bateman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2021(54 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Retab Agency Limited
Eversholt Street
London
NW1 1BU
Director NameMrs Susan Campbell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(54 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Retab Agency Limited
Eversholt Street
London
NW1 1BU
Director NameMr Peter John Anderson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2023(57 years, 1 month after company formation)
Appointment Duration3 months (resigned 31 January 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU

Location

Registered Address183 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£2,144,573
Gross Profit£245,837
Net Worth£159,695
Cash£282
Current Liabilities£328,227

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

16 January 2024Notification of Troup Bywaters + Anders Llp as a person with significant control on 8 January 2024 (2 pages)
16 January 2024Termination of appointment of Lindsay Healey as a director on 10 January 2024 (1 page)
16 January 2024Cessation of Tracey Jane Anderson as a person with significant control on 23 September 2023 (1 page)
5 December 2023Appointment of Mr Terence Canty as a director on 2 November 2023 (2 pages)
5 December 2023Termination of appointment of Susan Campbell as a director on 2 November 2023 (1 page)
5 December 2023Appointment of Mr Andrew William Hixson as a director on 2 November 2023 (2 pages)
5 December 2023Termination of appointment of Faye Newman as a director on 2 November 2023 (1 page)
5 December 2023Appointment of Mr Robert Cargill as a director on 2 November 2023 (2 pages)
5 December 2023Termination of appointment of Laura Frances Cargill as a director on 2 November 2023 (1 page)
5 December 2023Termination of appointment of Tracey Jane Anderson as a director on 2 November 2023 (1 page)
5 December 2023Appointment of Mr Thomas Peter Smith as a director on 2 November 2023 (2 pages)
5 December 2023Termination of appointment of Michelle Hixson as a director on 2 November 2023 (1 page)
5 December 2023Termination of appointment of Francesca Parperi as a director on 2 November 2023 (1 page)
5 December 2023Appointment of Mr James Campbell as a director on 2 November 2023 (2 pages)
5 December 2023Appointment of Mr Ignatios Parperi as a director on 2 November 2023 (2 pages)
5 December 2023Appointment of Mr Kevin Killoran as a director on 2 November 2023 (2 pages)
5 December 2023Termination of appointment of Ann Marie Killoran as a director on 2 November 2023 (1 page)
5 December 2023Termination of appointment of Sarah Emma Smith as a director on 2 November 2023 (1 page)
5 December 2023Appointment of Mr Alan Newman as a director on 2 November 2023 (2 pages)
5 December 2023Termination of appointment of Denise Patricia Panton as a director on 2 November 2023 (1 page)
5 December 2023Termination of appointment of Ariane Bateman as a director on 2 November 2023 (1 page)
5 December 2023Appointment of Mr Peter John Anderson as a director on 2 November 2023 (2 pages)
5 December 2023Appointment of Mr Mark David Bateman as a director on 2 November 2023 (2 pages)
5 December 2023Appointment of Mr Neil Panton as a director on 2 November 2023 (2 pages)
5 December 2023Termination of appointment of Michelle Canty as a director on 2 November 2023 (1 page)
20 October 2023Registered office address changed from 2 C/O Couch Bright King & Co 2 Tolherst Court, Turkey Mill Business Park Maidstone Kent ME14 5SF England to 183 Eversholt Street London NW1 1BU on 20 October 2023 (1 page)
9 October 2023Secretary's details changed for Mr Clive Richard Healey on 30 January 2020 (1 page)
7 June 2023Confirmation statement made on 6 June 2023 with updates (6 pages)
9 May 2023Termination of appointment of Alison Murray Monaghan as a director on 31 December 2022 (1 page)
9 May 2023Appointment of Mrs Francesca Parperi as a director on 1 April 2023 (2 pages)
22 April 2023Accounts for a small company made up to 31 December 2022 (14 pages)
13 December 2022Registered office address changed from 2 2 Tolherst Court Ashford Road Maidstone ME14 5SF England to 2 C/O Couch Bright King & Co 2 Tolherst Court, Turkey Mill Business Park Maidstone Kent ME14 5SF on 13 December 2022 (1 page)
11 October 2022Registered office address changed from 179 C/O Couch Bright King & Co 1st Floor 179 Tottenham Court Road London W1T 7NZ England to 2 2 Tolherst Court Ashford Road Maidstone ME14 5SF on 11 October 2022 (1 page)
6 June 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
25 April 2022Accounts for a small company made up to 31 December 2021 (14 pages)
11 August 2021Accounts for a small company made up to 31 December 2020 (14 pages)
10 June 2021Confirmation statement made on 6 June 2021 with updates (5 pages)
9 June 2021Appointment of Mrs Ariane Bateman as a director on 1 April 2021 (2 pages)
9 June 2021Appointment of Mrs Susan Campbell as a director on 1 April 2021 (2 pages)
11 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
8 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
27 March 2020Appointment of Mrs Sarah Emma Smith as a director on 27 March 2020 (2 pages)
27 March 2020Termination of appointment of Honor Wood as a director on 31 December 2019 (1 page)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
25 April 2019Termination of appointment of Anita Elaine Weller as a director on 31 December 2018 (1 page)
5 April 2019Accounts for a small company made up to 31 December 2018 (14 pages)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 31 December 2017 (14 pages)
19 December 2017Registered office address changed from C/O Couch Bright King & Co 91 Gower Street London WC1E 6AB to 179 C/O Couch Bright King & Co 1st Floor 179 Tottenham Court Road London W1T 7NZ on 19 December 2017 (1 page)
19 December 2017Registered office address changed from C/O Couch Bright King & Co 91 Gower Street London WC1E 6AB to 179 C/O Couch Bright King & Co 1st Floor 179 Tottenham Court Road London W1T 7NZ on 19 December 2017 (1 page)
8 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
28 April 2017Appointment of Mrs Michelle Hixson as a director on 1 April 2017 (2 pages)
28 April 2017Appointment of Mrs Michelle Hixson as a director on 1 April 2017 (2 pages)
27 April 2017Appointment of Mrs Lindsay Healey as a director on 1 April 2017 (2 pages)
27 April 2017Appointment of Mrs Faye Newman as a director on 1 April 2017 (2 pages)
27 April 2017Appointment of Mrs Lindsay Healey as a director on 1 April 2017 (2 pages)
27 April 2017Appointment of Mrs Faye Newman as a director on 1 April 2017 (2 pages)
26 April 2017Full accounts made up to 31 December 2016 (10 pages)
26 April 2017Full accounts made up to 31 December 2016 (10 pages)
3 January 2017Termination of appointment of Janet Lesley Bell as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Margaret Rose Cross as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Margaret Rose Cross as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Janet Lesley Bell as a director on 31 December 2016 (1 page)
31 August 2016Termination of appointment of Dorothy Ann Bradley as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Dorothy Ann Bradley as a director on 31 August 2016 (1 page)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 16.8
(15 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 16.8
(15 pages)
5 May 2016Full accounts made up to 31 December 2015 (10 pages)
5 May 2016Full accounts made up to 31 December 2015 (10 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 16.8
(15 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 16.8
(15 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 16.8
(15 pages)
15 April 2015Full accounts made up to 31 December 2014 (10 pages)
15 April 2015Full accounts made up to 31 December 2014 (10 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 16.9
(15 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 16.9
(15 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 16.9
(15 pages)
30 April 2014Appointment of Mrs Honor Wood as a director (2 pages)
30 April 2014Appointment of Mrs Honor Wood as a director (2 pages)
30 April 2014Appointment of Mrs Ann Marie Killoran as a director (2 pages)
30 April 2014Appointment of Mrs Laura Frances Cargill as a director (2 pages)
30 April 2014Appointment of Mrs Ann Marie Killoran as a director (2 pages)
30 April 2014Appointment of Mrs Laura Frances Cargill as a director (2 pages)
2 April 2014Full accounts made up to 31 December 2013 (12 pages)
2 April 2014Full accounts made up to 31 December 2013 (12 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (12 pages)
7 June 2013Secretary's details changed for Mr Clive Richard Healey on 1 October 2011 (2 pages)
7 June 2013Secretary's details changed for Mr Clive Richard Healey on 1 October 2011 (2 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (12 pages)
7 June 2013Secretary's details changed for Mr Clive Richard Healey on 1 October 2011 (2 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (12 pages)
27 March 2013Full accounts made up to 31 December 2012 (10 pages)
27 March 2013Full accounts made up to 31 December 2012 (10 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (12 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (12 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (12 pages)
5 April 2012Full accounts made up to 31 December 2011 (10 pages)
5 April 2012Full accounts made up to 31 December 2011 (10 pages)
19 March 2012Appointment of Mrs Denise Patricia Panton as a director (2 pages)
19 March 2012Appointment of Mrs Denise Patricia Panton as a director (2 pages)
7 July 2011Full accounts made up to 31 December 2010 (9 pages)
7 July 2011Full accounts made up to 31 December 2010 (9 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (11 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (11 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (11 pages)
15 June 2010Director's details changed for Mrs Michelle Canty on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Margaret Rose Cross on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mrs Michelle Canty on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Anita Elaine Weller on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Tracey Jane Anderson on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Dorothy Ann Bradley on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Alison Murray Monaghan on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (9 pages)
15 June 2010Director's details changed for Tracey Jane Anderson on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (9 pages)
15 June 2010Director's details changed for Anita Elaine Weller on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Tracey Jane Anderson on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Dorothy Ann Bradley on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Janet Lesley Bell on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Janet Lesley Bell on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (9 pages)
15 June 2010Director's details changed for Janet Lesley Bell on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Alison Murray Monaghan on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Margaret Rose Cross on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Margaret Rose Cross on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Anita Elaine Weller on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Dorothy Ann Bradley on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mrs Michelle Canty on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Alison Murray Monaghan on 1 January 2010 (2 pages)
3 June 2010Full accounts made up to 31 December 2009 (9 pages)
3 June 2010Full accounts made up to 31 December 2009 (9 pages)
26 April 2010Termination of appointment of Jennifer Bunker as a director (1 page)
26 April 2010Termination of appointment of Shirley Phillips as a director (1 page)
26 April 2010Termination of appointment of Shirley Phillips as a director (1 page)
26 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 15.6
(2 pages)
26 April 2010Termination of appointment of Catherine Crane as a director (1 page)
26 April 2010Termination of appointment of Catherine Crane as a director (1 page)
26 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 15.6
(2 pages)
26 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 15.6
(2 pages)
26 April 2010Termination of appointment of Jennifer Bunker as a director (1 page)
20 April 2010Registered office address changed from 51 Praed Street London W2 1NR England on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 51 Praed Street London W2 1NR England on 20 April 2010 (1 page)
21 December 2009Registered office address changed from 91 Gower St. London WC1E 6AB on 21 December 2009 (1 page)
21 December 2009Registered office address changed from 91 Gower St. London WC1E 6AB on 21 December 2009 (1 page)
8 June 2009Return made up to 06/06/09; full list of members (8 pages)
8 June 2009Return made up to 06/06/09; full list of members (8 pages)
14 May 2009Full accounts made up to 31 December 2008 (9 pages)
14 May 2009Full accounts made up to 31 December 2008 (9 pages)
17 June 2008Return made up to 06/06/08; full list of members (9 pages)
17 June 2008Return made up to 06/06/08; full list of members (9 pages)
16 June 2008Director appointed mrs michelle diane canty (1 page)
16 June 2008Director appointed mrs michelle diane canty (1 page)
20 May 2008Full accounts made up to 31 December 2007 (9 pages)
20 May 2008Full accounts made up to 31 December 2007 (9 pages)
2 April 2008Appointment terminated secretary james tollervey (1 page)
2 April 2008Secretary appointed mr clive richard healey (1 page)
2 April 2008Secretary appointed mr clive richard healey (1 page)
2 April 2008Appointment terminated secretary james tollervey (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
6 June 2007Return made up to 06/06/07; full list of members (5 pages)
6 June 2007Return made up to 06/06/07; full list of members (5 pages)
3 May 2007Full accounts made up to 31 December 2006 (9 pages)
3 May 2007Full accounts made up to 31 December 2006 (9 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
14 June 2006Return made up to 06/06/06; full list of members (5 pages)
14 June 2006Return made up to 06/06/06; full list of members (5 pages)
3 June 2006Full accounts made up to 31 December 2005 (11 pages)
3 June 2006Full accounts made up to 31 December 2005 (11 pages)
16 June 2005Return made up to 06/06/05; full list of members (5 pages)
16 June 2005Return made up to 06/06/05; full list of members (5 pages)
8 June 2005Full accounts made up to 31 December 2004 (12 pages)
8 June 2005Full accounts made up to 31 December 2004 (12 pages)
8 June 2005Ad 01/06/05--------- £ si [email protected] £ ic 150/150 (2 pages)
8 June 2005Ad 01/06/05--------- £ si [email protected] £ ic 150/150 (2 pages)
8 June 2005Ad 01/06/05--------- £ si [email protected] £ ic 150/150 (2 pages)
8 June 2005Ad 01/06/05--------- £ si [email protected] £ ic 150/150 (2 pages)
20 July 2004Full accounts made up to 31 December 2003 (11 pages)
20 July 2004Full accounts made up to 31 December 2003 (11 pages)
8 July 2004Return made up to 06/06/04; no change of members (10 pages)
8 July 2004Return made up to 06/06/04; no change of members (10 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
1 July 2003Return made up to 06/06/03; full list of members (12 pages)
1 July 2003Return made up to 06/06/03; full list of members (12 pages)
28 April 2003Full accounts made up to 31 December 2002 (11 pages)
28 April 2003Full accounts made up to 31 December 2002 (11 pages)
22 April 2003Ad 14/04/03--------- £ si [email protected]=1 £ ic 117/118 (2 pages)
22 April 2003Ad 14/04/03--------- £ si [email protected]=1 £ ic 117/118 (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
19 July 2002Return made up to 06/06/02; no change of members (7 pages)
19 July 2002Return made up to 06/06/02; no change of members (7 pages)
11 July 2002Ad 04/07/02--------- £ si [email protected]=1 £ ic 116/117 (2 pages)
11 July 2002New director appointed (1 page)
11 July 2002Ad 04/07/02--------- £ si [email protected]=1 £ ic 116/117 (2 pages)
11 July 2002Secretary's particulars changed (1 page)
11 July 2002Secretary's particulars changed (1 page)
11 July 2002New director appointed (1 page)
15 May 2002Full accounts made up to 31 December 2001 (11 pages)
15 May 2002Full accounts made up to 31 December 2001 (11 pages)
19 June 2001Ad 14/06/01--------- £ si [email protected] £ ic 116/116 (2 pages)
19 June 2001Ad 14/06/01--------- £ si [email protected] £ ic 116/116 (2 pages)
19 June 2001Return made up to 06/06/01; full list of members (10 pages)
19 June 2001Full accounts made up to 31 December 2000 (11 pages)
19 June 2001Return made up to 06/06/01; full list of members (10 pages)
19 June 2001Full accounts made up to 31 December 2000 (11 pages)
13 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 2000Full accounts made up to 31 December 1999 (11 pages)
18 May 2000Full accounts made up to 31 December 1999 (11 pages)
10 May 2000Ad 04/04/00--------- £ si [email protected] £ ic 11/11 (2 pages)
10 May 2000Ad 04/04/00--------- £ si [email protected] £ ic 11/11 (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
9 June 1999Return made up to 06/06/99; full list of members (8 pages)
9 June 1999Return made up to 06/06/99; full list of members (8 pages)
20 May 1999Full accounts made up to 31 December 1998 (12 pages)
20 May 1999Full accounts made up to 31 December 1998 (12 pages)
18 April 1999Ad 12/04/99--------- £ si [email protected]=3 £ ic 8/11 (2 pages)
18 April 1999Ad 12/04/99--------- £ si [email protected]=3 £ ic 8/11 (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
22 December 1998Director's particulars changed (1 page)
22 December 1998Director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
18 June 1998Return made up to 06/06/98; full list of members (8 pages)
18 June 1998Return made up to 06/06/98; full list of members (8 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
18 February 1998Ad 31/12/97--------- £ si [email protected] £ ic 8/8 (2 pages)
18 February 1998Ad 31/12/97--------- £ si [email protected] £ ic 8/8 (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
8 July 1997Return made up to 06/06/97; full list of members (8 pages)
8 July 1997Return made up to 06/06/97; full list of members (8 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
4 February 1997Return made up to 06/06/96; no change of members (6 pages)
4 February 1997Return made up to 06/06/96; no change of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
21 August 1996Secretary resigned (2 pages)
21 August 1996Secretary resigned (2 pages)
21 August 1996New secretary appointed (1 page)
21 August 1996New secretary appointed (1 page)
18 October 1995Full accounts made up to 31 December 1994 (9 pages)
18 October 1995Full accounts made up to 31 December 1994 (9 pages)
28 June 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)