Company NameEuropa Facility Services Limited
Company StatusDissolved
Company Number01027001
CategoryPrivate Limited Company
Incorporation Date12 October 1971(52 years, 7 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NameEuropa Cleaning Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr David Eastlake
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2016(44 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMs Nadya Lynne Bentley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2017(46 years after company formation)
Appointment Duration9 months, 3 weeks (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NamePatricia Mary Hargraves
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(19 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 26 September 2006)
RoleAdministrator
Correspondence Address42 Grenville Way
Stevenage
Hertfordshire
SG2 8XZ
Director NameMr Martin Henry Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(19 years, 7 months after company formation)
Appointment Duration22 years, 7 months (resigned 14 December 2013)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address7 Wyton
Welwyn Garden City
Hertfordshire
AL7 2PE
Secretary NameJulia Alice Jones
NationalityBritish
StatusResigned
Appointed10 May 1991(19 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 January 1996)
RoleCompany Director
Correspondence Address35 Wetherby Road
Borehamwood
Hertfordshire
WD6 4LH
Director NameMr Andrew James Stanley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(23 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 December 1999)
RoleCleaning And Facilities Contra
Country of ResidenceEngland
Correspondence Address179 Crofton Lane
Pettswood
Orpington
Kent
BR6 0BP
Secretary NamePatricia Mary Hargraves
NationalityBritish
StatusResigned
Appointed08 January 1996(24 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 September 2006)
RoleAdministrator
Correspondence Address42 Grenville Way
Stevenage
Hertfordshire
SG2 8XZ
Director NameMr David John Colbert
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(30 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 24 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Butterfield Road
Wheathampstead
St Albans
Hertfordshire
AL4 8QH
Director NameMr Kimberley William Durling
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(30 years, 1 month after company formation)
Appointment Duration7 years (resigned 17 December 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Lapwing Close
Selsdon Vale
South Croydon
Surrey
CR2 8TD
Director NameNeil Deryk Hurlstone
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(30 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 05 April 2002)
RoleFacities Manager
Correspondence AddressGlynde Cottage
Longford
Market Drayton
Shropshire
TF9 3PW
Director NameRichard Chadwick
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(34 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 2008)
RoleSales Executive
Correspondence AddressSunnybank
Back Lane
Berkswell
West Midlands
CV7 7LD
Secretary NameMr David John Colbert
NationalityBritish
StatusResigned
Appointed26 September 2006(34 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Butterfield Road
Wheathampstead
St Albans
Hertfordshire
AL4 8QH
Director NameMr David Pollock
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(35 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 2010)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Cranesbrook
Churchgate
Fenstanton
Cambridgeshire
PE28 9JN
Director NameMr Russell Peter Muldoon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(37 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1408 Vallea Court
1 Red Bank Green Quarter
Manchester
M4 4FH
Director NameMr Greig Ronald Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(37 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Avondale Avenue
East Kilbride
Glasgow
G74 1NS
Scotland
Secretary NameMr Russell Peter Muldoon
NationalityBritish
StatusResigned
Appointed17 December 2008(37 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 June 2015)
RoleAccountant
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameDr Ramon Knollmann
Date of BirthApril 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed13 December 2013(42 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameDr Eckhart MorrÉ
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed13 December 2013(42 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Gregor Duncan Roberts
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2015(43 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Secretary NameMrs Claudia Beveridge
StatusResigned
Appointed16 June 2015(43 years, 8 months after company formation)
Appointment Duration8 months (resigned 11 February 2016)
RoleCompany Director
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Secretary NameMr Dirk Gysbert Van Breda
StatusResigned
Appointed11 February 2016(44 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2018)
RoleCompany Director
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Parvinder Singh Hujan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(44 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Simon Harris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(44 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Dirk Gysbert Van Breda
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed26 September 2016(44 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Jeffery Keith Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed26 September 2016(44 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7th Floor 26 Finsbury Square
London
EC2A 1DS

Contact

Websiteeuropa-services.co.uk
Telephone0161 8865840
Telephone regionManchester

Location

Registered Address7th Floor 26 Finsbury Square
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

4.4k at £1Europa Support Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 2013Delivered on: 6 April 2013
Satisfied on: 29 May 2014
Persons entitled: Hsbc Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 February 2008Delivered on: 29 February 2008
Satisfied on: 23 May 2013
Persons entitled: Clydesdale Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 November 2003Delivered on: 29 November 2003
Satisfied on: 28 February 2008
Persons entitled: National Westminster Bank 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 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
6 December 1991Delivered on: 24 December 1991
Satisfied on: 28 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details ref M129. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
18 May 2018Application to strike the company off the register (1 page)
14 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
2 April 2018Termination of appointment of Dirk Gysbert Van Breda as a director on 31 March 2018 (1 page)
2 April 2018Termination of appointment of Dirk Gysbert Van Breda as a secretary on 31 March 2018 (1 page)
19 March 2018Termination of appointment of Simon Harris as a director on 14 March 2018 (1 page)
23 October 2017Appointment of Ms Nadya Lynne Bentley as a director on 23 October 2017 (2 pages)
23 October 2017Appointment of Ms Nadya Lynne Bentley as a director on 23 October 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 August 2017Termination of appointment of Parvinder Singh Hujan as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Jeffery Keith Smith as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Parvinder Singh Hujan as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Jeffery Keith Smith as a director on 31 July 2017 (1 page)
6 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 September 2016Termination of appointment of Eckhart Morré as a director on 26 September 2016 (1 page)
26 September 2016Appointment of Mr David Eastlake as a director on 26 September 2016 (2 pages)
26 September 2016Appointment of Mr Parvinder Singh Hujan as a director on 26 September 2016 (2 pages)
26 September 2016Termination of appointment of Ramon Knollmann as a director on 26 September 2016 (1 page)
26 September 2016Appointment of Mr Parvinder Singh Hujan as a director on 26 September 2016 (2 pages)
26 September 2016Appointment of Mr Dirk Gysbert Van Breda as a director on 26 September 2016 (2 pages)
26 September 2016Appointment of Mr Dirk Gysbert Van Breda as a director on 26 September 2016 (2 pages)
26 September 2016Appointment of Mr Jeffery Keith Smith as a director on 26 September 2016 (2 pages)
26 September 2016Appointment of Mr Jeffery Keith Smith as a director on 26 September 2016 (2 pages)
26 September 2016Termination of appointment of Gregor Roberts as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Gregor Roberts as a director on 26 September 2016 (1 page)
26 September 2016Appointment of Mr Simon Harris as a director on 26 September 2016 (2 pages)
26 September 2016Termination of appointment of Eckhart Morré as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Ramon Knollmann as a director on 26 September 2016 (1 page)
26 September 2016Appointment of Mr Simon Harris as a director on 26 September 2016 (2 pages)
26 September 2016Appointment of Mr David Eastlake as a director on 26 September 2016 (2 pages)
25 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4,400
(4 pages)
25 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4,400
(4 pages)
25 February 2016Appointment of Mr Dirk Gysbert Van Breda as a secretary on 11 February 2016 (2 pages)
25 February 2016Appointment of Mr Dirk Gysbert Van Breda as a secretary on 11 February 2016 (2 pages)
25 February 2016Termination of appointment of Claudia Beveridge as a secretary on 11 February 2016 (1 page)
25 February 2016Termination of appointment of Claudia Beveridge as a secretary on 11 February 2016 (1 page)
9 September 2015Appointment of Mrs Claudia Beveridge as a secretary on 16 June 2015 (2 pages)
9 September 2015Appointment of Mrs Claudia Beveridge as a secretary on 16 June 2015 (2 pages)
5 August 2015Appointment of Mr Gregor Roberts as a director on 14 June 2015 (2 pages)
5 August 2015Termination of appointment of Greig Ronald Brown as a director on 14 June 2015 (1 page)
5 August 2015Termination of appointment of Greig Ronald Brown as a director on 14 June 2015 (1 page)
5 August 2015Termination of appointment of Russell Peter Muldoon as a secretary on 14 June 2015 (1 page)
5 August 2015Termination of appointment of Russell Peter Muldoon as a director on 14 June 2015 (1 page)
5 August 2015Appointment of Mr Gregor Roberts as a director on 14 June 2015 (2 pages)
5 August 2015Termination of appointment of Russell Peter Muldoon as a secretary on 14 June 2015 (1 page)
5 August 2015Termination of appointment of Russell Peter Muldoon as a director on 14 June 2015 (1 page)
30 June 2015Full accounts made up to 31 December 2014 (17 pages)
30 June 2015Full accounts made up to 31 December 2014 (17 pages)
16 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 4,400
(5 pages)
16 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 4,400
(5 pages)
30 October 2014Auditor's resignation (2 pages)
30 October 2014Auditor's resignation (2 pages)
16 July 2014Full accounts made up to 31 December 2013 (19 pages)
16 July 2014Full accounts made up to 31 December 2013 (19 pages)
20 June 2014Registered office address changed from 7Th Floor Finsbury Square London EC2A 1DS United Kingdom on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 7Th Floor Finsbury Square London EC2A 1DS United Kingdom on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP on 20 June 2014 (1 page)
19 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4,400
(5 pages)
19 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4,400
(5 pages)
29 May 2014Satisfaction of charge 4 in full (4 pages)
29 May 2014Satisfaction of charge 4 in full (4 pages)
20 December 2013Appointment of Dr Ramon Knollmann as a director (2 pages)
20 December 2013Termination of appointment of Martin Jones as a director (1 page)
20 December 2013Appointment of Dr Eckhart Morré as a director (2 pages)
20 December 2013Appointment of Dr Eckhart Morré as a director (2 pages)
20 December 2013Termination of appointment of Martin Jones as a director (1 page)
20 December 2013Appointment of Dr Ramon Knollmann as a director (2 pages)
19 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
23 May 2013Satisfaction of charge 3 in full (4 pages)
23 May 2013Satisfaction of charge 3 in full (4 pages)
21 May 2013Full accounts made up to 31 December 2012 (17 pages)
21 May 2013Full accounts made up to 31 December 2012 (17 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 4 (12 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 4 (12 pages)
21 November 2012Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG on 21 November 2012 (1 page)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
21 May 2012Full accounts made up to 31 December 2011 (17 pages)
21 May 2012Full accounts made up to 31 December 2011 (17 pages)
15 February 2012Auditor's resignation (1 page)
15 February 2012Auditor's resignation (1 page)
1 September 2011Full accounts made up to 31 December 2010 (18 pages)
1 September 2011Full accounts made up to 31 December 2010 (18 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
19 October 2010Auditor's resignation (1 page)
19 October 2010Auditor's resignation (1 page)
1 September 2010Director's details changed for Mr Greig Ronald Brown on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Greig Ronald Brown on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Greig Ronald Brown on 1 September 2010 (2 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
6 April 2010Full accounts made up to 31 December 2009 (18 pages)
6 April 2010Full accounts made up to 31 December 2009 (18 pages)
18 January 2010Director's details changed for Mr Russell Peter Muldoon on 9 December 2009 (2 pages)
18 January 2010Secretary's details changed for Mr Russell Peter Muldoon on 9 December 2009 (1 page)
18 January 2010Director's details changed for Mr Russell Peter Muldoon on 9 December 2009 (2 pages)
18 January 2010Secretary's details changed for Mr Russell Peter Muldoon on 9 December 2009 (1 page)
18 January 2010Secretary's details changed for Mr Russell Peter Muldoon on 9 December 2009 (1 page)
18 January 2010Director's details changed for Mr Russell Peter Muldoon on 8 December 2009 (2 pages)
18 January 2010Secretary's details changed for Mr Russell Peter Muldoon on 9 December 2009 (1 page)
18 January 2010Termination of appointment of David Pollock as a director (1 page)
18 January 2010Director's details changed for Mr Russell Peter Muldoon on 8 December 2009 (2 pages)
18 January 2010Termination of appointment of David Pollock as a director (1 page)
18 January 2010Director's details changed for Mr Russell Peter Muldoon on 9 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Russell Peter Muldoon on 8 December 2009 (2 pages)
18 January 2010Secretary's details changed for Mr Russell Peter Muldoon on 9 December 2009 (1 page)
18 January 2010Secretary's details changed for Mr Russell Peter Muldoon on 9 December 2009 (1 page)
9 June 2009Return made up to 10/05/09; full list of members (4 pages)
9 June 2009Return made up to 10/05/09; full list of members (4 pages)
11 May 2009Director appointed mr greig ronald brown (1 page)
11 May 2009Director appointed mr greig ronald brown (1 page)
8 May 2009Director appointed mr russell peter muldoon (1 page)
8 May 2009Director appointed mr russell peter muldoon (1 page)
8 May 2009Appointment terminated director kimberley durling (1 page)
8 May 2009Secretary appointed mr russell peter muldoon (1 page)
8 May 2009Appointment terminated secretary david colbert (1 page)
8 May 2009Appointment terminated director kimberley durling (1 page)
8 May 2009Secretary appointed mr russell peter muldoon (1 page)
8 May 2009Appointment terminated secretary david colbert (1 page)
4 April 2009Full accounts made up to 31 December 2008 (21 pages)
4 April 2009Full accounts made up to 31 December 2008 (21 pages)
11 November 2008Appointment terminated director richard chadwick (1 page)
11 November 2008Appointment terminated director richard chadwick (1 page)
28 October 2008Full accounts made up to 31 December 2007 (22 pages)
28 October 2008Full accounts made up to 31 December 2007 (22 pages)
28 July 2008Director's change of particulars / martin jones / 28/07/2008 (1 page)
28 July 2008Director's change of particulars / martin jones / 28/07/2008 (1 page)
27 June 2008Appointment terminated director david colbert (1 page)
27 June 2008Appointment terminated director david colbert (1 page)
22 May 2008Return made up to 10/05/08; full list of members (4 pages)
22 May 2008Return made up to 10/05/08; full list of members (4 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 February 2008Registered office changed on 06/02/08 from: gate house fretherne road welwyn garden city hertfordshire AL8 6RD (1 page)
6 February 2008Registered office changed on 06/02/08 from: gate house fretherne road welwyn garden city hertfordshire AL8 6RD (1 page)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
24 May 2007Return made up to 10/05/07; no change of members (8 pages)
24 May 2007Return made up to 10/05/07; no change of members (8 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
5 December 2006New secretary appointed (2 pages)
5 December 2006Secretary resigned;director resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006Secretary resigned;director resigned (1 page)
18 September 2006Full accounts made up to 31 December 2005 (20 pages)
18 September 2006Full accounts made up to 31 December 2005 (20 pages)
9 June 2006Return made up to 10/05/06; full list of members (8 pages)
9 June 2006Return made up to 10/05/06; full list of members (8 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
25 July 2005Full accounts made up to 31 December 2004 (19 pages)
25 July 2005Full accounts made up to 31 December 2004 (19 pages)
18 May 2005Return made up to 10/05/05; full list of members (8 pages)
18 May 2005Return made up to 10/05/05; full list of members (8 pages)
11 August 2004Full accounts made up to 31 December 2003 (17 pages)
11 August 2004Full accounts made up to 31 December 2003 (17 pages)
18 May 2004Return made up to 10/05/04; full list of members (8 pages)
18 May 2004Return made up to 10/05/04; full list of members (8 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
15 July 2003Full accounts made up to 31 December 2002 (17 pages)
15 July 2003Full accounts made up to 31 December 2002 (17 pages)
27 May 2003Return made up to 10/05/03; full list of members (8 pages)
27 May 2003Return made up to 10/05/03; full list of members (8 pages)
10 October 2002Full accounts made up to 31 December 2001 (15 pages)
10 October 2002Full accounts made up to 31 December 2001 (15 pages)
15 May 2002Return made up to 10/05/02; full list of members (8 pages)
15 May 2002Return made up to 10/05/02; full list of members (8 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
18 June 2001Full accounts made up to 31 December 2000 (12 pages)
18 June 2001Full accounts made up to 31 December 2000 (12 pages)
16 May 2001Return made up to 10/05/01; full list of members (6 pages)
16 May 2001Return made up to 10/05/01; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 May 2000Return made up to 10/05/00; full list of members (6 pages)
12 May 2000Return made up to 10/05/00; full list of members (6 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: 112 middlesex street london E1 7HY (1 page)
11 October 1999Registered office changed on 11/10/99 from: 112 middlesex street london E1 7HY (1 page)
5 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 December 1998Registered office changed on 10/12/98 from: manor house 1 the crescent leatherhead surrey kt 22 8DY (1 page)
10 December 1998Registered office changed on 10/12/98 from: manor house 1 the crescent leatherhead surrey kt 22 8DY (1 page)
8 December 1998Auditor's resignation (1 page)
8 December 1998Auditor's resignation (1 page)
3 December 1998Auditor's resignation (1 page)
3 December 1998Auditor's resignation (1 page)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 May 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 May 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 May 1997Return made up to 10/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 May 1997Return made up to 10/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1996Registered office changed on 26/01/96 from: 35 wetherby road borehamwood hertfordshire WD6 4LH (1 page)
26 January 1996Secretary resigned (1 page)
26 January 1996Secretary resigned (1 page)
26 January 1996New secretary appointed (2 pages)
26 January 1996Registered office changed on 26/01/96 from: 35 wetherby road borehamwood hertfordshire WD6 4LH (1 page)
26 January 1996New secretary appointed (2 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 July 1995Nc inc already adjusted 16/03/95 (1 page)
10 July 1995Nc inc already adjusted 16/03/95 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
8 December 1994New director appointed (2 pages)
8 December 1994New director appointed (2 pages)
13 October 1994Accounts for a small company made up to 31 December 1993 (5 pages)
13 October 1994Accounts for a small company made up to 31 December 1993 (5 pages)
18 May 1994Return made up to 10/05/94; change of members (6 pages)
18 May 1994Return made up to 10/05/94; change of members (6 pages)
7 September 1993Accounts for a small company made up to 31 December 1992 (5 pages)
7 September 1993Accounts for a small company made up to 31 December 1992 (5 pages)
26 July 1993Company name changed\certificate issued on 26/07/93 (2 pages)
26 July 1993Company name changed\certificate issued on 26/07/93 (2 pages)
20 May 1993Return made up to 10/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1993Return made up to 10/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1992Accounts for a small company made up to 31 December 1991 (5 pages)
21 July 1992Accounts for a small company made up to 31 December 1991 (5 pages)
18 May 1992Return made up to 10/05/92; full list of members (6 pages)
18 May 1992Return made up to 10/05/92; full list of members (6 pages)
24 December 1991Particulars of mortgage/charge (3 pages)
24 December 1991Particulars of mortgage/charge (3 pages)
24 June 1991Return made up to 10/05/91; change of members (5 pages)
24 June 1991Accounts for a small company made up to 31 December 1990 (4 pages)
24 June 1991Accounts for a small company made up to 31 December 1990 (4 pages)
24 June 1991Return made up to 10/05/91; change of members (5 pages)
10 October 1990Director resigned;new director appointed (2 pages)
10 October 1990Director resigned;new director appointed (2 pages)
17 May 1990Accounts for a small company made up to 31 December 1989 (4 pages)
17 May 1990Accounts for a small company made up to 31 December 1989 (4 pages)
17 May 1990Return made up to 10/05/90; full list of members (4 pages)
17 May 1990Return made up to 10/05/90; full list of members (4 pages)
22 June 1989Return made up to 15/06/89; full list of members (4 pages)
22 June 1989Accounts for a small company made up to 31 December 1988 (4 pages)
22 June 1989Accounts for a small company made up to 31 December 1988 (4 pages)
22 June 1989Return made up to 15/06/89; full list of members (4 pages)
31 May 1988Accounts for a small company made up to 31 December 1987 (4 pages)
31 May 1988Accounts for a small company made up to 31 December 1987 (4 pages)
31 May 1988Return made up to 23/05/88; full list of members (4 pages)
31 May 1988Return made up to 23/05/88; full list of members (4 pages)
15 June 1987Return made up to 15/05/87; full list of members (4 pages)
15 June 1987Return made up to 15/05/87; full list of members (4 pages)
15 June 1987Accounts for a small company made up to 31 December 1986 (4 pages)
15 June 1987Accounts for a small company made up to 31 December 1986 (4 pages)
18 June 1986Full accounts made up to 31 December 1985 (9 pages)
18 June 1986Full accounts made up to 31 December 1985 (9 pages)
18 June 1986Return made up to 27/05/86; full list of members (4 pages)
18 June 1986Return made up to 27/05/86; full list of members (4 pages)
12 October 1971Incorporation (17 pages)
12 October 1971Incorporation (17 pages)