Glasgow
G3 7NR
Scotland
Director Name | Mr Francis Colhoun |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2006(36 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
Secretary Name | Mrs Johanne Coutts |
---|---|
Status | Current |
Appointed | 22 April 2013(43 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
Director Name | John Malcolm Young |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Role | Chartered Accountant |
Correspondence Address | Wedgewood Hambledon Road Godalming Surrey GU7 1PJ |
Director Name | Mr Malcolm Victor Wood |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Harptree 2 Watery Lane Merton Park London SW20 9AA |
Director Name | Mr James William Lloyd |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 May 1993) |
Role | Company Executive |
Correspondence Address | Rivermead Lambourn Road Great Shefford Newbury Berkshire RG16 7EA |
Director Name | Mr Antony Rae Lambton Carr |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 June 1992) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | The Tower House Chilton Polden Bridgwater Somerset TA7 9EQ |
Director Name | Paul Griffiths |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(23 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 August 2006) |
Role | Chartered Secretary |
Correspondence Address | Mill Barn Silver Hill Hurst Green Etchingham East Sussex TN19 7QD |
Director Name | Andrew Ronald Cripps |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(23 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 19 June 1996) |
Role | Chartered Surveyor |
Correspondence Address | The Old Vicarage Vicarage Lane Little Budworth Tarporley Cheshire CW6 9BP |
Secretary Name | Rodney Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(23 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Cottage 2 High Street Great Linford Milton Keynes Buckinghamshire MK14 5AX |
Director Name | Timothy John Tregidgo |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(23 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 02 August 1993) |
Role | Strategic Planning Manager |
Correspondence Address | 37 Belmont Road Maidenhead Berkshire SL6 6JL |
Director Name | Mr Ian Donald Winton Robertson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 1996) |
Role | Company Director Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Gate 17 Ashley Park Road Walton On Thames Surrey KT12 1JN |
Secretary Name | Miss Laura May Dane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 2 Rydes Close Bodicote Banbury Oxfordshire OX15 4QJ |
Director Name | Graham Bremner Foote |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1998) |
Role | Regional Managing |
Correspondence Address | 27 Crescent Road Burgess Hill Sussex RH15 8EH |
Director Name | Sandra Beryl Hannington |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 August 2006) |
Role | Property Manager |
Correspondence Address | 85 Kennel Lane Fetcham Leatherhead Surrey KT22 9PR |
Director Name | Roger Christopher Payne |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 September 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Nithsdale 40 Towcester Road Greens Norton Towcester Northamptonshire NN12 8BL |
Secretary Name | Mr Francis Colhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 April 2013) |
Role | Company Director |
Correspondence Address | 3c Orbital Court East Kilbride Glasgow G74 5PH Scotland |
Secretary Name | Plant Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Correspondence Address | Vine Court Chalk Pit Lane Dorking Surrey RH4 1ES |
Director Name | Plant Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 09 August 1996(26 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 18 August 2006) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road, East Grinstead West Sussex RH19 1DY |
Secretary Name | Plant Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(26 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 18 August 2006) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road, East Grinstead West Sussex RH19 1DY |
Director Name | Grayston Central Services Limited (Corporation) |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 29 August 1996(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 August 2006) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road East Grindstead West Sussex RH19 1DY |
Registered Address | 53 Welbeck Street London W1G 9XR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10m at £1 | Surplus Property Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,375,008 |
Gross Profit | £472,524 |
Net Worth | £12,091,725 |
Cash | £1,118,095 |
Current Liabilities | £572,733 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
1 September 2009 | Delivered on: 13 October 2009 Satisfied on: 23 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the terraced dwellinghouse k/a and forming 269 garrioch road glasgow being part of the lot or steading of ground containing 463 square yards or thereby marked 'plot iii' see image for full details. Fully Satisfied |
---|---|
3 August 1982 | Delivered on: 7 August 1982 Satisfied on: 14 June 1988 Persons entitled: Hat Group PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Legal mortgage over all f/h & l/h properties & buildings fixtures fixed plant & machinery fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts motor vehicles, loose plant and equipment office furniture and machinery and stock in trade. Fully Satisfied |
31 August 2009 | Delivered on: 24 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2/l 49 polwarth street glasgow t/no. GLA204436. Outstanding |
17 March 2009 | Delivered on: 4 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 16 denmore road murcar industrial estate anerdeen t/n ABN10965. Outstanding |
18 March 2009 | Delivered on: 21 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 August 2006 | Delivered on: 5 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 00791179 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
30 October 2023 | Director's details changed for Mr Francis Colhoun on 13 October 2023 (2 pages) |
---|---|
26 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
2 February 2023 | Accounts for a small company made up to 31 December 2021 (16 pages) |
20 September 2022 | Director's details changed for Mr Adam Foster on 20 September 2022 (2 pages) |
13 September 2022 | Director's details changed for Mr Francis Colhoun on 28 August 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
26 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
8 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
1 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
27 May 2019 | Confirmation statement made on 25 May 2019 with updates (3 pages) |
27 June 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
2 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
12 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
1 May 2016 | Satisfaction of charge 4 in full (1 page) |
1 May 2016 | Satisfaction of charge 5 in full (1 page) |
1 May 2016 | Satisfaction of charge 4 in full (1 page) |
1 May 2016 | Satisfaction of charge 5 in full (1 page) |
17 March 2016 | Satisfaction of charge 2 in full (2 pages) |
17 March 2016 | Satisfaction of charge 2 in full (2 pages) |
17 March 2016 | Satisfaction of charge 3 in full (1 page) |
17 March 2016 | Satisfaction of charge 3 in full (1 page) |
25 February 2016 | Secretary's details changed for Mrs Johanne Coutts on 15 February 2016 (1 page) |
25 February 2016 | Secretary's details changed for Mrs Johanne Coutts on 15 February 2016 (1 page) |
25 February 2016 | Director's details changed for Mr Francis Colhoun on 15 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Francis Colhoun on 15 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Adam Foster on 15 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Adam Foster on 15 February 2016 (2 pages) |
9 February 2016 | Statement by Directors (1 page) |
9 February 2016 | Solvency Statement dated 13/11/15 (1 page) |
9 February 2016 | Solvency Statement dated 13/11/15 (1 page) |
9 February 2016 | Statement of capital on 9 February 2016
|
9 February 2016 | Resolutions
|
9 February 2016 | Statement by Directors (1 page) |
9 February 2016 | Resolutions
|
9 February 2016 | Statement of capital on 9 February 2016
|
21 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
5 May 2015 | Amended full accounts made up to 31 December 2012 (19 pages) |
5 May 2015 | Amended full accounts made up to 31 December 2012 (19 pages) |
30 April 2015 | Amended full accounts made up to 31 December 2013 (19 pages) |
30 April 2015 | Amended full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
17 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Termination of appointment of Francis Colhoun as a secretary (1 page) |
23 April 2013 | Appointment of Mrs Johanne Coutts as a secretary (2 pages) |
23 April 2013 | Appointment of Mrs Johanne Coutts as a secretary (2 pages) |
23 April 2013 | Termination of appointment of Francis Colhoun as a secretary (1 page) |
5 February 2013 | Registered office address changed from 14 Gees Court London W1U 1JW England on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 14 Gees Court London W1U 1JW England on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 14 Gees Court London W1U 1JW England on 5 February 2013 (1 page) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
12 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 September 2011 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 22 September 2011 (1 page) |
6 June 2011 | Secretary's details changed for Mr Francis Colhoun on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Adam Foster on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Director's details changed for Mr Adam Foster on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Secretary's details changed for Mr Francis Colhoun on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Francis Colhoun on 6 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Mr Francis Colhoun on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Francis Colhoun on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Adam Foster on 6 June 2011 (2 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Secretary's details changed for Francis Colhoun on 1 November 2009 (3 pages) |
8 December 2009 | Secretary's details changed for Francis Colhoun on 1 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Adam Foster on 1 November 2009 (3 pages) |
8 December 2009 | Secretary's details changed for Francis Colhoun on 1 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Francis Colhoun on 1 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Adam Foster on 1 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Francis Colhoun on 1 November 2009 (3 pages) |
22 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
22 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
13 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 6 (5 pages) |
13 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 6 (5 pages) |
24 September 2009 | Particulars of a mortgage or charge/398 / charge no: 5 (5 pages) |
24 September 2009 | Particulars of a mortgage or charge/398 / charge no: 5 (5 pages) |
28 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
4 April 2009 | Particulars of a mortgage or charge/398 / charge no: 4 (5 pages) |
4 April 2009 | Particulars of a mortgage or charge/398 / charge no: 4 (5 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 July 2008 | Full accounts made up to 31 December 2006 (18 pages) |
1 July 2008 | Full accounts made up to 31 December 2006 (18 pages) |
19 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
10 July 2007 | Return made up to 25/05/07; no change of members
|
10 July 2007 | Return made up to 25/05/07; no change of members
|
14 September 2006 | Declaration of assistance for shares acquisition (5 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (5 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 29 warwick road london W5 3XH (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 29 warwick road london W5 3XH (1 page) |
11 September 2006 | Declaration of assistance for shares acquisition (4 pages) |
11 September 2006 | Declaration of assistance for shares acquisition (4 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Secretary resigned;director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New secretary appointed;new director appointed (3 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: legal dept rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: legal dept rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY (1 page) |
1 September 2006 | New secretary appointed;new director appointed (3 pages) |
1 September 2006 | Secretary resigned;director resigned (1 page) |
1 September 2006 | New director appointed (3 pages) |
1 September 2006 | New director appointed (3 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
23 August 2006 | Company name changed rentokil initial properties limi ted\certificate issued on 23/08/06 (2 pages) |
23 August 2006 | Company name changed rentokil initial properties limi ted\certificate issued on 23/08/06 (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
22 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
28 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
18 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
18 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
26 April 2003 | Auditor's resignation (1 page) |
26 April 2003 | Auditor's resignation (1 page) |
13 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
21 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
25 March 2002 | Company name changed bet properties LIMITED\certificate issued on 25/03/02 (2 pages) |
25 March 2002 | Company name changed bet properties LIMITED\certificate issued on 25/03/02 (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 August 2001 | Director's particulars changed (1 page) |
23 August 2001 | Director's particulars changed (1 page) |
13 June 2001 | Return made up to 25/05/01; no change of members (6 pages) |
13 June 2001 | Return made up to 25/05/01; no change of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 25/05/00; full list of members (9 pages) |
31 May 2000 | Return made up to 25/05/00; full list of members (9 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR (1 page) |
19 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 June 1999 | Return made up to 25/05/99; no change of members (8 pages) |
21 June 1999 | Return made up to 25/05/99; no change of members (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
17 August 1998 | Auditor's resignation (5 pages) |
17 August 1998 | Auditor's resignation (5 pages) |
2 June 1998 | Return made up to 25/05/98; no change of members (10 pages) |
2 June 1998 | Return made up to 25/05/98; no change of members (10 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 June 1997 | Return made up to 27/05/97; full list of members (17 pages) |
3 June 1997 | Return made up to 27/05/97; full list of members (17 pages) |
25 November 1996 | Auditor's resignation (2 pages) |
25 November 1996 | Auditor's resignation (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
7 October 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
7 October 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 September 1996 | Full accounts made up to 30 March 1996 (15 pages) |
20 September 1996 | Full accounts made up to 30 March 1996 (15 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: stratton house, piccadilly, london. W1X 6AS (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: stratton house, piccadilly, london. W1X 6AS (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | New secretary appointed;new director appointed (2 pages) |
5 September 1996 | New secretary appointed;new director appointed (2 pages) |
25 July 1996 | Return made up to 01/06/96; no change of members (7 pages) |
25 July 1996 | Return made up to 01/06/96; no change of members (7 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Director resigned (1 page) |
4 September 1995 | Secretary's particulars changed (4 pages) |
4 September 1995 | Secretary's particulars changed (4 pages) |
8 August 1995 | Full accounts made up to 1 April 1995 (16 pages) |
8 August 1995 | Full accounts made up to 1 April 1995 (16 pages) |
8 August 1995 | Full accounts made up to 1 April 1995 (16 pages) |
13 July 1995 | Return made up to 01/06/95; full list of members (8 pages) |
13 July 1995 | Return made up to 01/06/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
14 June 1993 | Resolutions
|
14 June 1993 | Resolutions
|
11 June 1993 | Company name changed psp LIMITED\certificate issued on 14/06/93 (2 pages) |
11 June 1993 | Company name changed psp LIMITED\certificate issued on 14/06/93 (2 pages) |
26 May 1989 | Company name changed hat property LIMITED\certificate issued on 30/05/89 (2 pages) |
26 May 1989 | Company name changed hat property LIMITED\certificate issued on 30/05/89 (2 pages) |
2 November 1984 | Company name changed\certificate issued on 02/11/84 (2 pages) |
2 November 1984 | Company name changed\certificate issued on 02/11/84 (2 pages) |
19 January 1970 | Certificate of incorporation (1 page) |
19 January 1970 | Certificate of incorporation (1 page) |