Mincing Lane
London
EC3R 7PD
Secretary Name | Dean Clarke |
---|---|
Status | Closed |
Appointed | 11 December 2018(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2019(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 September 2021) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr William Francis Maloney |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 1992(21 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Secretary Name | Ann Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | 34 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Director Name | Mr Barry Dennis Ainsbury |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1998) |
Role | Insurance Broker |
Correspondence Address | 37 Park Road Disley Stockport Cheshire SK12 2LX |
Secretary Name | Mr Francis Mc Groggan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 1997(26 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 February 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 48 Wardle Road Sale Cheshire M33 3DH |
Director Name | Mr Francis Mc Groggan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2000(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 48 Wardle Road Sale Cheshire M33 3DH |
Secretary Name | Elaine Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 January 2008) |
Role | Secretary |
Correspondence Address | Whitford House Dams Lane, Allostock Knutsford WA16 9JJ |
Director Name | Mr Roger Michael Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery Cottage 3a The Green Westerham Kent TN16 1AS |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Samuel Thomas Budgen Clark |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(39 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(40 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(41 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 March 2018(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(47 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Website | ccventures.co.uk |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.5k at £1 | Cullum Capital Ventures LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2010 | Delivered on: 18 September 2010 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
28 April 2008 | Delivered on: 3 May 2008 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (Security Trustee) Classification: Deed of accession to a debenture Secured details: All monies due or to become due from the company to the chargee 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 November 1998 | Delivered on: 8 December 1998 Satisfied on: 22 May 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 5 holmdale court, northenden road sale cheshire. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1992 | Delivered on: 1 August 1992 Satisfied on: 31 December 2002 Persons entitled: William Francis Maloney Classification: Legal charge Secured details: £176,000 due from the company to the chargee. Particulars: F/H property k/as 404 barlow moor road chorlton cum hardy manchester M21 2AW t/no gm 39559 f/h property k/as 2 moorside road heaton moor stockport t/no gm 166528. Fully Satisfied |
29 May 1992 | Delivered on: 2 June 1992 Satisfied on: 31 December 2002 Persons entitled: W Maloney Classification: Debenture Secured details: £176,000.00 and all other monies due or to become due from the company to the chargee. Particulars: 2 moorside road heaton moor stockport cheshire SK4 4DT and 404 barlow moor road chorlton cum hardy manchester M21 2AN. 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 |
20 November 1990 | Delivered on: 23 November 1990 Satisfied on: 31 December 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 404 barlow moor road chorlton cum hardy manchester M21 2AN. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 1990 | Delivered on: 23 November 1990 Satisfied on: 12 June 1999 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 moorside road heaton moor stockport SK4 4DT. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 1990 | Delivered on: 23 November 1990 Satisfied on: 31 December 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 moorside road heston moor stockport SK4 4DT and 404 barlow moor road chorlton cum hardy manchester M21 2AN. 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 |
14 December 2020 | Statement of capital on 14 December 2020
|
---|---|
14 December 2020 | Statement by Directors (1 page) |
14 December 2020 | Solvency Statement dated 26/11/20 (1 page) |
14 December 2020 | Resolutions
|
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
14 July 2020 | Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 (2 pages) |
14 July 2020 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
13 August 2019 | Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page) |
30 July 2019 | Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page) |
13 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
17 October 2018 | Auditor's resignation (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
14 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
2 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
1 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
21 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Change of share class name or designation (2 pages) |
21 June 2013 | Change of share class name or designation (2 pages) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
16 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
16 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
16 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 June 2012 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 28 June 2012 (1 page) |
12 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
12 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
1 June 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
1 June 2012 | Termination of appointment of Bryan Park as a director (1 page) |
1 June 2012 | Termination of appointment of Bryan Park as a director (1 page) |
1 June 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
7 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page) |
6 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
13 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
13 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Termination of appointment of William Maloney as a director (1 page) |
5 July 2010 | Termination of appointment of William Maloney as a director (1 page) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
16 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 January 2010 | Director's details changed for William Francis Maloney on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for William Francis Maloney on 22 January 2010 (2 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page) |
12 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
12 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
7 January 2009 | Accounting reference date shortened from 22/01/2009 to 31/12/2008 (1 page) |
7 January 2009 | Accounting reference date shortened from 22/01/2009 to 31/12/2008 (1 page) |
10 November 2008 | Total exemption small company accounts made up to 22 January 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 22 January 2008 (5 pages) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
25 September 2008 | Accounting reference date shortened from 23/01/2008 to 22/01/2008 (1 page) |
25 September 2008 | Accounting reference date shortened from 23/01/2008 to 22/01/2008 (1 page) |
24 September 2008 | Accounting reference date shortened from 31/03/2008 to 23/01/2008 (1 page) |
24 September 2008 | Accounting reference date shortened from 31/03/2008 to 23/01/2008 (1 page) |
11 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
21 May 2008 | Declaration of assistance for shares acquisition (28 pages) |
21 May 2008 | Declaration of assistance for shares acquisition (28 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (23 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (21 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Declaration of assistance for shares acquisition (21 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Declaration of assistance for shares acquisition (23 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
29 January 2008 | Statement of affairs (14 pages) |
29 January 2008 | Ad 18/01/08--------- £ si 272@1=272 £ ic 1275/1547 (2 pages) |
29 January 2008 | Statement of affairs (14 pages) |
29 January 2008 | Ad 18/01/08--------- £ si 272@1=272 £ ic 1275/1547 (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Resolutions
|
28 January 2008 | Registered office changed on 28/01/08 from: elm house 5 acorn business centr heaton lane stockport cheshire SK4 1AS (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: elm house 5 acorn business centr heaton lane stockport cheshire SK4 1AS (1 page) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | New director appointed (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
25 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
25 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
28 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
28 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
22 September 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
22 September 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
24 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
24 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
9 November 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
9 November 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
30 July 2004 | Return made up to 10/06/04; full list of members (6 pages) |
30 July 2004 | Return made up to 10/06/04; full list of members (6 pages) |
2 October 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
2 October 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
25 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 4O4 barlow moor road chorlton cum hardy manchester M21 2AN (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 4O4 barlow moor road chorlton cum hardy manchester M21 2AN (1 page) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
18 October 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
8 July 2002 | Return made up to 10/06/02; full list of members
|
8 July 2002 | Return made up to 10/06/02; full list of members
|
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
4 September 2001 | Full accounts made up to 31 August 2000 (18 pages) |
4 September 2001 | Full accounts made up to 31 August 2000 (18 pages) |
3 September 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
3 September 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
16 June 2001 | Return made up to 10/06/01; full list of members
|
16 June 2001 | Return made up to 10/06/01; full list of members
|
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 June 2000 | Return made up to 10/06/00; full list of members
|
30 June 2000 | Return made up to 10/06/00; full list of members
|
22 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1999 | Return made up to 10/06/99; full list of members
|
8 June 1999 | Return made up to 10/06/99; full list of members
|
30 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 December 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
25 August 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
11 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
11 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
3 April 1998 | Director resigned (1 page) |
3 April 1998 | Director resigned (1 page) |
18 June 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
18 June 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
11 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
11 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
7 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
7 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
30 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
25 July 1995 | Ad 03/07/95--------- £ si 255@1=255 £ ic 1020/1275 (2 pages) |
25 July 1995 | Ad 03/07/95--------- £ si 255@1=255 £ ic 1020/1275 (2 pages) |
18 June 1992 | £ sr 1020@1 29/05/92 (1 page) |
18 June 1992 | £ sr 1020@1 29/05/92 (1 page) |
29 April 1992 | Resolutions
|
29 April 1992 | Resolutions
|
13 March 1991 | Statement of affairs (30 pages) |
13 March 1991 | Ad 05/11/90--------- £ si 1020@1 (2 pages) |
13 March 1991 | Ad 05/11/90--------- £ si 1020@1 (2 pages) |
13 March 1991 | Statement of affairs (30 pages) |
6 March 1991 | Ad 05/11/90--------- £ si 1020@1=1020 £ ic 2040/3060 (2 pages) |
6 March 1991 | Ad 05/11/90--------- £ si 1020@1=1020 £ ic 2040/3060 (2 pages) |
14 October 1970 | Certificate of incorporation (1 page) |
14 October 1970 | Certificate of incorporation (1 page) |