Swanley
Kent
BR8 8HU
Director Name | Mr Ole Pugholm |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 June 2022(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr George William Tilbrook |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Out Of Bounds 26 Moor Hall Drive Four Oaks Sutton Coldfield West Midlands B75 6LR |
Director Name | Mr Roger William Sherrington |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(22 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 1992) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Gisborne Close Yoxall Burton On Trent Staffordshire DE13 8NU |
Director Name | Mr Thomas Edward Webb |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 3 Vicarage Close Church Walk Atherstone Warwickshire CV9 1QT |
Director Name | Mr Paul Mobberley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 26 Leaholme Gardens Pedmore Stourbridge West Midlands DY9 0XX |
Secretary Name | Mr Paul Mobberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 26 Leaholme Gardens Pedmore Stourbridge West Midlands DY9 0XX |
Secretary Name | Keith Richard Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 1 Butts Close Norton Canes Cannock Staffordshire WS11 9PW |
Director Name | John Sherwood Gaffney |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | Northgate Aldridge Walsall WS9 8TU |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Keith Richard Maxwell |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(36 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Secretary Name | Anthony Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(36 years after company formation) |
Appointment Duration | 7 months (resigned 20 April 2006) |
Role | Company Accountant |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Paul Hooper Keeley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Denyer Court Fradley Lichfield Staffordshire WS13 8TQ |
Secretary Name | Paul Hooper Keeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Denyer Court Fradley Lichfield Staffordshire WS13 8TQ |
Director Name | Kevin Alan Cox |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2008(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bullock Construction Ltd Northgate Aldridge Walsall West Midlands WS9 8TU |
Secretary Name | Keith Richard Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2008(39 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Michael Geoffrey Cane |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Secretary Name | Michael Geoffrey Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Andrew William Saul |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(41 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge Walsall WS9 8TU |
Director Name | Richard Paul Suthon |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2011(41 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge Walsall WS9 8TU |
Secretary Name | Mr Paul John Horrocks |
---|---|
Status | Resigned |
Appointed | 31 July 2011(41 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 November 2011) |
Role | Company Director |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Secretary Name | Mr Martyn John Vitty |
---|---|
Status | Resigned |
Appointed | 09 November 2011(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Martyn John Vitty |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Aldridge Walsall WS9 8TU |
Director Name | Ian George Burnett |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(44 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 June 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Duncan Richard Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(44 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2014) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Mr Timothy Nicholas Wood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Peter Damian Carey |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr David Masters |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ryan John Brennan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2022) |
Role | Strategic Business Development Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 September 2005) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 September 2005) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Registered Address | Media House Azalea Drive Swanley Kent BR8 8HU |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
2 December 2016 | Delivered on: 7 December 2016 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Outstanding |
---|---|
28 November 2014 | Delivered on: 4 December 2014 Satisfied on: 16 March 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Fully Satisfied |
22 May 2012 | Delivered on: 24 May 2012 Satisfied on: 16 March 2015 Persons entitled: Centric SPV1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee 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 |
30 September 1992 | Delivered on: 16 October 1992 Satisfied on: 14 January 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees on any account whatsoever under the termsof the master facilities agreement DATED21 february 1992 and this deed. Particulars: See form 395 ref M122. 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 |
23 January 1992 | Delivered on: 3 February 1992 Satisfied on: 14 January 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees as defined in the guarantee and debenture. Particulars: See form 395 ref M185. 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 |
11 January 1983 | Delivered on: 20 January 1983 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 August 2020 | Termination of appointment of Timothy Nicholas Wood as a director on 10 July 2020 (1 page) |
---|---|
6 May 2020 | Termination of appointment of David Masters as a director on 30 April 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 September 2019 | Termination of appointment of Stuart Wilson Laird as a director on 18 September 2019 (1 page) |
11 July 2019 | Satisfaction of charge 009626350006 in full (4 pages) |
4 July 2019 | Termination of appointment of Ian George Burnett as a director on 19 June 2019 (1 page) |
4 July 2019 | Appointment of Mr Ryan John Brennan as a director on 19 June 2019 (2 pages) |
4 July 2019 | Appointment of Mr Neil Patrick Armstrong as a director on 19 June 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 March 2018 | Appointment of Mr David Masters as a director on 23 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Peter Damian Carey as a director on 23 February 2018 (1 page) |
10 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 December 2016 | Registration of charge 009626350006, created on 2 December 2016 (27 pages) |
7 December 2016 | Registration of charge 009626350006, created on 2 December 2016 (27 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
2 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
23 March 2016 | Appointment of Mr Peter Damian Carey as a director on 10 November 2015 (3 pages) |
23 March 2016 | Appointment of Mr Peter Damian Carey as a director on 10 November 2015 (3 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 May 2015 | Director's details changed for Ian George Burnett on 9 March 2015 (2 pages) |
15 May 2015 | Director's details changed for Ian George Burnett on 9 March 2015 (2 pages) |
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Ian George Burnett on 9 March 2015 (2 pages) |
24 March 2015 | Statement by Directors (1 page) |
24 March 2015 | Resolutions
|
24 March 2015 | Resolutions
|
24 March 2015 | Statement of capital on 24 March 2015
|
24 March 2015 | Statement by Directors (1 page) |
24 March 2015 | Statement of capital on 24 March 2015
|
24 March 2015 | Solvency Statement dated 11/03/15 (1 page) |
24 March 2015 | Solvency Statement dated 11/03/15 (1 page) |
16 March 2015 | Satisfaction of charge 4 in full (1 page) |
16 March 2015 | Satisfaction of charge 4 in full (1 page) |
16 March 2015 | Satisfaction of charge 009626350005 in full (1 page) |
16 March 2015 | Satisfaction of charge 009626350005 in full (1 page) |
6 March 2015 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
30 January 2015 | Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
4 December 2014 | Registration of charge 009626350005, created on 28 November 2014 (39 pages) |
4 December 2014 | Registration of charge 009626350005, created on 28 November 2014 (39 pages) |
1 December 2014 | Termination of appointment of Duncan Richard Williams as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Duncan Richard Williams as a director on 30 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages) |
28 November 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages) |
28 November 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 April 2014 | Appointment of Duncan Richard Williams as a director (2 pages) |
29 April 2014 | Appointment of Duncan Richard Williams as a director (2 pages) |
6 March 2014 | Appointment of Ian George Burnett as a director (3 pages) |
6 March 2014 | Appointment of Ian George Burnett as a director (3 pages) |
20 January 2014 | Termination of appointment of Andrew Saul as a director (1 page) |
20 January 2014 | Termination of appointment of Andrew Saul as a director (1 page) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
16 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
4 April 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
29 December 2011 | Appointment of Martyn John Vitty as a director (3 pages) |
29 December 2011 | Appointment of Martyn John Vitty as a director (3 pages) |
14 December 2011 | Termination of appointment of Richard Suthon as a director (1 page) |
14 December 2011 | Termination of appointment of Richard Suthon as a director (1 page) |
10 November 2011 | Termination of appointment of Paul Horrocks as a secretary (1 page) |
10 November 2011 | Termination of appointment of Paul Horrocks as a secretary (1 page) |
10 November 2011 | Appointment of Mr Martyn John Vitty as a secretary (1 page) |
10 November 2011 | Appointment of Mr Martyn John Vitty as a secretary (1 page) |
1 August 2011 | Termination of appointment of Michael Cane as a secretary (1 page) |
1 August 2011 | Termination of appointment of Michael Cane as a director (1 page) |
1 August 2011 | Appointment of Mr Paul John Horrocks as a secretary (1 page) |
1 August 2011 | Termination of appointment of Michael Cane as a director (1 page) |
1 August 2011 | Termination of appointment of Michael Cane as a secretary (1 page) |
1 August 2011 | Appointment of Mr Paul John Horrocks as a secretary (1 page) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
24 January 2011 | Termination of appointment of Keith Maxwell as a director (1 page) |
24 January 2011 | Termination of appointment of Keith Maxwell as a director (1 page) |
17 January 2011 | Appointment of Richard Paul Suthon as a director (3 pages) |
17 January 2011 | Appointment of Richard Paul Suthon as a director (3 pages) |
27 October 2010 | Appointment of Andrew William Saul as a director (2 pages) |
27 October 2010 | Appointment of Andrew William Saul as a director (2 pages) |
3 June 2010 | Termination of appointment of Kevin Cox as a director (1 page) |
3 June 2010 | Termination of appointment of Kevin Cox as a director (1 page) |
12 April 2010 | Director's details changed for Keith Richard Maxwell on 1 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Kevin Cox on 1 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Kevin Cox on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Keith Richard Maxwell on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Kevin Cox on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Keith Richard Maxwell on 1 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
20 January 2010 | Appointment of Michael Geoffrey Cane as a secretary (3 pages) |
20 January 2010 | Appointment of Michael Geoffrey Cane as a director (3 pages) |
20 January 2010 | Appointment of Michael Geoffrey Cane as a secretary (3 pages) |
20 January 2010 | Appointment of Michael Geoffrey Cane as a director (3 pages) |
19 January 2010 | Termination of appointment of Keith Maxwell as a secretary (2 pages) |
19 January 2010 | Termination of appointment of Keith Maxwell as a secretary (2 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
17 February 2009 | Secretary appointed keith richard maxwell (2 pages) |
17 February 2009 | Director appointed kevin alan cox (2 pages) |
17 February 2009 | Secretary appointed keith richard maxwell (2 pages) |
17 February 2009 | Director appointed kevin alan cox (2 pages) |
7 February 2009 | Appointment terminate, director and secretary paul hooper keeley logged form (1 page) |
7 February 2009 | Appointment terminate, director and secretary paul hooper keeley logged form (1 page) |
15 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
9 April 2008 | Auditor's resignation (1 page) |
9 April 2008 | Auditor's resignation (1 page) |
8 April 2008 | Appointment terminated director john gaffney (1 page) |
8 April 2008 | Appointment terminated director john gaffney (1 page) |
11 December 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
11 December 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
25 June 2007 | Accounts made up to 30 September 2006 (5 pages) |
25 June 2007 | Accounts made up to 30 September 2006 (5 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed;new director appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | Accounts made up to 30 September 2005 (5 pages) |
30 March 2006 | Accounts made up to 30 September 2005 (5 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members
|
15 March 2006 | Return made up to 01/03/06; full list of members
|
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New secretary appointed (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 39 cornhill london EC3V 3NU (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 39 cornhill london EC3V 3NU (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
2 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
2 February 2005 | Accounts made up to 30 September 2004 (5 pages) |
2 February 2005 | Accounts made up to 30 September 2004 (5 pages) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Director's particulars changed (2 pages) |
20 May 2004 | Director's particulars changed (2 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (5 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (5 pages) |
28 November 2003 | Accounts made up to 30 September 2003 (5 pages) |
28 November 2003 | Accounts made up to 30 September 2003 (5 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
1 November 2002 | Accounts made up to 30 September 2002 (5 pages) |
1 November 2002 | Accounts made up to 30 September 2002 (5 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
23 April 2002 | Accounts made up to 30 September 2001 (5 pages) |
23 April 2002 | Accounts made up to 30 September 2001 (5 pages) |
15 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (4 pages) |
25 February 2002 | New director appointed (4 pages) |
4 November 2001 | Location of debenture register (1 page) |
4 November 2001 | Location of register of members (1 page) |
4 November 2001 | Location of register of members (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
4 November 2001 | Location of debenture register (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
11 July 2001 | Accounts made up to 30 September 2000 (6 pages) |
11 July 2001 | Accounts made up to 30 September 2000 (6 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
4 May 2000 | Return made up to 16/03/00; full list of members (5 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (5 pages) |
25 February 2000 | Accounts made up to 30 September 1999 (5 pages) |
25 February 2000 | Accounts made up to 30 September 1999 (5 pages) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
17 May 1999 | Return made up to 16/03/99; full list of members (6 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (6 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: marsham house gerrards cross bucks SL9 8ER (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: marsham house gerrards cross bucks SL9 8ER (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
15 February 1999 | Accounts made up to 30 September 1998 (6 pages) |
15 February 1999 | Accounts made up to 30 September 1998 (6 pages) |
21 May 1998 | Accounts made up to 30 September 1997 (6 pages) |
21 May 1998 | Accounts made up to 30 September 1997 (6 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
21 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
21 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
24 March 1997 | Accounts made up to 30 September 1996 (6 pages) |
24 March 1997 | Accounts made up to 30 September 1996 (6 pages) |
23 May 1996 | Accounts made up to 30 September 1995 (6 pages) |
23 May 1996 | Accounts made up to 30 September 1995 (6 pages) |
29 March 1996 | Return made up to 16/03/96; full list of members (7 pages) |
29 March 1996 | Return made up to 16/03/96; full list of members (7 pages) |
5 May 1995 | Return made up to 16/03/95; full list of members (12 pages) |
5 May 1995 | Return made up to 16/03/95; full list of members (12 pages) |
31 March 1995 | Accounts made up to 30 September 1994 (6 pages) |
31 March 1995 | Accounts made up to 30 September 1994 (6 pages) |
25 June 1993 | Accounts made up to 30 September 1992 (1 page) |
25 June 1993 | Accounts made up to 30 September 1992 (1 page) |
5 July 1992 | Full accounts made up to 30 September 1991 (7 pages) |
5 July 1992 | Full accounts made up to 30 September 1991 (7 pages) |
24 April 1992 | Resolutions
|
24 April 1992 | Resolutions
|
6 June 1991 | Full accounts made up to 30 September 1990 (6 pages) |
6 June 1991 | Full accounts made up to 30 September 1990 (6 pages) |
8 March 1991 | Resolutions
|
8 March 1991 | Resolutions
|
21 January 1974 | Memorandum of association (8 pages) |
21 January 1974 | Memorandum of association (8 pages) |
24 September 1969 | Incorporation (15 pages) |
24 September 1969 | Incorporation (15 pages) |