Lutterworth
Leicestershire
LE17 4PN
Director Name | Mr Thomas Anthony Murray |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2017(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Dale Charles Tanner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 1997) |
Role | Area Manager |
Correspondence Address | 5 Fair Isle Close Scotts Meadow Barton Torquay Devon TQ2 7BT |
Director Name | Charles Derek Tanner |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 1997) |
Role | Managing Director |
Correspondence Address | Three Tors 66 Higher Cadewell Lane Shiphay Torquay Devon TQ2 7EX |
Director Name | Karen Jane Franklin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 1997) |
Role | Office Manager |
Correspondence Address | 189 Marldon Road Paignton Devon TQ3 3NB |
Director Name | Cecilia Kathleen Bessie Tanner |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | Three Tors Higher Cadewell Lane Shiphay Torquay Devon TQ2 7EX |
Secretary Name | Mr Percy James Hannaford Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 65 Southfield Avenue Paignton Devon TQ3 1LQ |
Director Name | Austin Philip Baker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 June 1997) |
Role | Regional Manager |
Correspondence Address | 4 Meadowcroft Drive Kingsteignton Newton Abbot Devon TQ12 3PB |
Secretary Name | Karen Jane Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(28 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 189 Marldon Road Paignton Devon TQ3 3NB |
Director Name | David Lawrence Price |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | Brook Farm Luddington In Th Brook Oundle Northamptonshire PE28 0HB |
Director Name | David Cyril Shipman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | Church Farm Church Lane Morley Derbyshire DE7 6DE |
Secretary Name | David Cyril Shipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(29 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | Church Farm Church Lane Morley Derbyshire DE7 6DE |
Director Name | Alan Stuart Merrell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(30 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 June 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN |
Secretary Name | Alan Stuart Merrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(30 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 07 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN |
Director Name | Geoffrey Sigmund Gestetner |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(33 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | Flat 5 160 Gloucester Terrace London W2 6HR |
Director Name | Robert John McMeeking |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(34 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN |
Director Name | Mr Kevin Andrew Appleton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(34 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN |
Director Name | Mr Andrew John Wright |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN |
Director Name | Mr Michael David Gansser-Potts |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN |
Director Name | Mr Jeremy Peter Fish |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN |
Secretary Name | Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 07 April 2016(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2017) |
Role | Company Director |
Correspondence Address | 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN |
Secretary Name | Mr Jerome Sarragozi |
---|---|
Status | Resigned |
Appointed | 28 July 2017(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Website | lavendonaccessservices.com |
---|
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Zooom Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £237,000 |
Gross Profit | £192,000 |
Net Worth | £1,084,000 |
Cash | £22,000 |
Current Liabilities | £1,383,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 June 1991 | Delivered on: 19 June 1991 Satisfied on: 3 July 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts except those mentioned above uncalled capital. Fully Satisfied |
---|---|
23 November 1989 | Delivered on: 29 November 1989 Satisfied on: 28 May 1999 Persons entitled: Midland 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: Hereditaments and premises being 10 bittern road, sowton industrial estate exeter, devon. Fully Satisfied |
23 January 1987 | Delivered on: 24 January 1987 Satisfied on: 28 May 1999 Persons entitled: Midland Bank PLC Classification: Legal charge as evidenced by a statutory declaration dated 17/2/87 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warehouse premises on the north west side of salterton road, exmouth, devon. Fully Satisfied |
19 August 1981 | Delivered on: 25 August 1981 Satisfied on: 28 May 1999 Persons entitled: Midland 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 27 fore street, exmouth, devon. Fully Satisfied |
19 August 1981 | Delivered on: 25 August 1981 Satisfied on: 20 August 2008 Persons entitled: Midland 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: L/H 10 bittern road, sowton industrial estate, exeter, devon. Fully Satisfied |
7 April 1981 | Delivered on: 9 April 1981 Persons entitled: Forward Trust LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels, plant machinery and items described or referred to in the schedule (see doc M31 for details). Fully Satisfied |
8 July 1977 | Delivered on: 28 July 1977 Satisfied on: 13 July 1991 Persons entitled: E.J.Allen. Classification: Mortgage Secured details: £8,000 and all other monies due or to become due from the company to the chargee. Particulars: Shop & dwellinghouse, no 145, pinhoe road, exeter devon, title no dn 59731. Fully Satisfied |
24 August 1972 | Delivered on: 30 August 1972 Satisfied on: 18 December 1993 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All moneys due etc. Particulars: Floating charge on the undertaking and all property present and future including uncalled capital. Fully Satisfied |
18 November 2009 | Delivered on: 27 November 2009 Satisfied on: 5 April 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) as Agent and/or Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all assets present and future, including goodwill, uncalled capital, shares, dividends, plant & machinery see image for full details. Fully Satisfied |
5 September 2008 | Delivered on: 20 September 2008 Satisfied on: 5 April 2012 Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from the obligors to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 March 1999 | Delivered on: 20 March 1999 Satisfied on: 20 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
1 May 1968 | Delivered on: 8 May 1968 Satisfied on: 13 July 1991 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Plots 110 & 111 leadewell estate extension berkeley avenue, torquay. Fully Satisfied |
8 March 2012 | Delivered on: 27 March 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A security agreement Secured details: All monies due or to become due from an obligor or the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created under the deed is created in favour of the security agent for and on behalf of the secured parties is created over present and future assets of the company is security of the payment and discharge of all the secured obliations see image for full details. Outstanding |
6 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
13 May 2019 | Termination of appointment of Jerome Sarragozi as a secretary on 30 April 2019 (1 page) |
25 January 2019 | Registered office address changed from 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN England to 30 Finsbury Square London EC2P 2YU on 25 January 2019 (2 pages) |
21 January 2019 | Resolutions
|
21 January 2019 | Declaration of solvency (5 pages) |
21 January 2019 | Appointment of a voluntary liquidator (4 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
26 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
15 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
28 July 2017 | Termination of appointment of Richard Andrew Cole as a secretary on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Jerome Sarragozi as a secretary on 28 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Richard Andrew Cole as a secretary on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Jerome Sarragozi as a secretary on 28 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Donald Thomas Kenny on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Donald Thomas Kenny on 24 July 2017 (2 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 July 2017 | Termination of appointment of Alan Stuart Merrell as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Alan Stuart Merrell as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Thomas Anthony Murray as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Thomas Anthony Murray as a director on 1 July 2017 (2 pages) |
22 June 2017 | Satisfaction of charge 13 in full (1 page) |
22 June 2017 | Satisfaction of charge 13 in full (1 page) |
6 March 2017 | Termination of appointment of Jeremy Peter Fish as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Jeremy Peter Fish as a director on 28 February 2017 (1 page) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
31 August 2016 | Registered office address changed from 145-157 st. John Street London EC1V 4PY to 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 145-157 st. John Street London EC1V 4PY to 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN on 31 August 2016 (1 page) |
22 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 April 2016 | Termination of appointment of Alan Stuart Merrell as a secretary on 7 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Alan Stuart Merrell as a secretary on 7 April 2016 (1 page) |
21 April 2016 | Appointment of Richard Andrew Cole as a secretary on 7 April 2016 (2 pages) |
21 April 2016 | Appointment of Richard Andrew Cole as a secretary on 7 April 2016 (2 pages) |
22 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
10 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
23 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 March 2014 | Appointment of Mr Jeremy Peter Fish as a director (2 pages) |
13 March 2014 | Appointment of Mr Jeremy Peter Fish as a director (2 pages) |
31 December 2013 | Termination of appointment of Michael Gansser-Potts as a director (1 page) |
31 December 2013 | Termination of appointment of Michael Gansser-Potts as a director (1 page) |
13 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
19 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 June 2012 | Termination of appointment of Robert Mcmeeking as a director (1 page) |
6 June 2012 | Termination of appointment of Robert Mcmeeking as a director (1 page) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 13 (12 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 13 (12 pages) |
5 January 2012 | Appointment of Mr Donald Thomas Kenny as a director (2 pages) |
5 January 2012 | Appointment of Mr Donald Thomas Kenny as a director (2 pages) |
21 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 July 2011 | Termination of appointment of Kevin Appleton as a director (1 page) |
12 July 2011 | Termination of appointment of Kevin Appleton as a director (1 page) |
11 March 2011 | Appointment of Michael David Gansser-Potts as a director (3 pages) |
11 March 2011 | Appointment of Michael David Gansser-Potts as a director (3 pages) |
30 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Secretary's details changed for Mr Alan Stuart Merrell on 1 January 2010 (2 pages) |
29 December 2010 | Termination of appointment of Andrew Wright as a director (1 page) |
29 December 2010 | Director's details changed for Mr Andrew Wright on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Kevin Andrew Appleton on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Alan Stuart Merrell on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Kevin Andrew Appleton on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Alan Stuart Merrell on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Kevin Andrew Appleton on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Mr Andrew Wright on 1 January 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Mr Alan Stuart Merrell on 1 January 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Mr Alan Stuart Merrell on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Mr Andrew Wright on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Mr Robert John Mcmeeking on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Alan Stuart Merrell on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Mr Robert John Mcmeeking on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Mr Robert John Mcmeeking on 1 January 2010 (2 pages) |
29 December 2010 | Termination of appointment of Andrew Wright as a director (1 page) |
16 September 2010 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 16 September 2010 (1 page) |
15 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
4 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
4 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 10 December 2009 (2 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 12 (26 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 12 (26 pages) |
15 January 2009 | Return made up to 02/12/08; full list of members (6 pages) |
15 January 2009 | Return made up to 02/12/08; full list of members (6 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Declaration of assistance for shares acquisition (12 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Declaration of assistance for shares acquisition (12 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 May 2008 | Director appointed andrew john wright (3 pages) |
27 May 2008 | Director appointed andrew john wright (3 pages) |
27 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
4 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 January 2006 | Return made up to 02/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 02/12/05; full list of members (6 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 January 2005 | Return made up to 02/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 02/12/04; full list of members (6 pages) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Location of register of members (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: temple court 35 bull street, birmingham, B4 6JT (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: temple court 35 bull street, birmingham, B4 6JT (1 page) |
29 December 2003 | Return made up to 02/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 02/12/03; full list of members (6 pages) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
11 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 March 2003 | Auditor's resignation (1 page) |
10 March 2003 | Auditor's resignation (1 page) |
6 January 2003 | Return made up to 02/12/02; full list of members (6 pages) |
6 January 2003 | Return made up to 02/12/02; full list of members (6 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
24 December 2001 | Return made up to 02/12/01; full list of members (5 pages) |
24 December 2001 | Return made up to 02/12/01; full list of members (5 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | New director appointed (3 pages) |
2 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 1 midland court, central park, lutterworth, leicestershire LE17 4PN (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 1 midland court, central park, lutterworth, leicestershire LE17 4PN (1 page) |
15 August 2000 | Company name changed diamond platforms LIMITED\certificate issued on 16/08/00 (2 pages) |
15 August 2000 | Company name changed diamond platforms LIMITED\certificate issued on 16/08/00 (2 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
10 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
29 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
28 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1999 | Particulars of mortgage/charge (5 pages) |
20 March 1999 | Particulars of mortgage/charge (5 pages) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Return made up to 08/02/99; full list of members (7 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Return made up to 08/02/99; full list of members (7 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Location of register of members (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Location of register of members (1 page) |
15 January 1999 | Resolutions
|
15 January 1999 | Resolutions
|
2 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
4 March 1998 | Return made up to 08/02/98; full list of members
|
4 March 1998 | Return made up to 08/02/98; full list of members
|
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 4 cavalier road, heathfield, newton abbot devon, TQ12 6TQ (1 page) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 4 cavalier road, heathfield, newton abbot devon, TQ12 6TQ (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
12 June 1997 | Auditor's resignation (1 page) |
12 June 1997 | Auditor's resignation (1 page) |
10 June 1997 | Auditor's resignation (1 page) |
10 June 1997 | Auditor's resignation (1 page) |
4 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
4 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
7 February 1997 | Return made up to 08/02/97; full list of members (8 pages) |
7 February 1997 | Return made up to 08/02/97; full list of members (8 pages) |
9 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
9 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
21 February 1996 | Return made up to 08/02/96; no change of members
|
21 February 1996 | Return made up to 08/02/96; no change of members
|
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
7 November 1995 | Company name changed exeter hire centre LIMITED\certificate issued on 08/11/95 (4 pages) |
7 November 1995 | Company name changed exeter hire centre LIMITED\certificate issued on 08/11/95 (4 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
19 May 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
19 May 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
9 March 1995 | Return made up to 08/02/95; no change of members (4 pages) |
9 March 1995 | Return made up to 08/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
12 September 1988 | Resolutions
|
12 September 1988 | Resolutions
|
25 August 1981 | Particulars of mortgage/charge (3 pages) |
25 August 1981 | Particulars of mortgage/charge (3 pages) |