London
WC2N 6JU
Director Name | Mr Andrew Cook |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
Director Name | Mrs Lynne Samantha Medini |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
Director Name | Phillip Geoffrey Needham |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | Dickens House Charlham Lane Down Ampney Cirencester Gloucestershire GL7 5RQ Wales |
Director Name | Robert Ian Duncan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Oakley Houser Oak Drive Swindon Wiltshire SN6 7BP |
Director Name | Mr Andrew Ernest Crankshaw |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lucerne Piece 51 Cricklade Road Highworth Swindon SN6 7RJ |
Director Name | Mr Dermot Julian Jenkinson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mersington House Greenlaw Duns Berwickshire TD10 6UL Scotland |
Director Name | Robert Black |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | The Coach House 1 Templars Cramond Edinburgh EH4 6BY Scotland |
Director Name | James Douglas Scott Bennett |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | The Well House 3 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Secretary Name | Mr Eric Mulholland |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Auchingane Edinburgh EH10 7HU Scotland |
Director Name | Hon Frederick Ranald Noel-Paton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Easter Dunbarnie Bridge Of Earn Perth Perthshire PH2 9ED Scotland |
Director Name | David James Mackay |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 East Harbour Road Charlestown Fife KY11 3EA Scotland |
Secretary Name | Charles Adair Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(24 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Director Name | Charles Adair Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Secretary Name | Mr Eric Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(25 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Auchingane Edinburgh EH10 7HU Scotland |
Director Name | David Griffiths |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2004) |
Role | Finance Director |
Correspondence Address | 17 Cransley Grove Solihull West Midlands B91 3ZA |
Director Name | Mr Michael Bernard Anthony France |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ford Cottage Sandpit Lane Bledlow Princess Risborough Buckinghamshire HP27 9QL |
Director Name | Peter Malcolm Ellis |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | The Orchard Old Forge, Ewen Cirencester Gloucestershire GL7 6BU Wales |
Secretary Name | David Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2004) |
Role | Finance Director |
Correspondence Address | 17 Cransley Grove Solihull West Midlands B91 3ZA |
Secretary Name | Mr Nicholas Raymond Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(31 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Eynella Road East Dulwich London SE10 8HR |
Secretary Name | Kimberley Lynn Selber |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 August 2004(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 2006) |
Role | Finance Director |
Correspondence Address | 1 Bellevue Road Barnes London SW13 0BJ |
Secretary Name | Mr Gavin Stewart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 The Drive Henleaze Bristol Avon BS9 4LD |
Director Name | Mr Gavin Stewart Jones |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 The Drive Henleaze Bristol Avon BS9 4LD |
Director Name | Michael James Rainer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2009) |
Role | Chartered Accounta |
Country of Residence | United Kingdom |
Correspondence Address | 98 Castellain Mansions Castellain Road London W9 1HB |
Secretary Name | Mrs Helen Mary Bramall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mrs Joanna Boydell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Timothy John Ashby |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2010(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 July 2015) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Neil Simon Harrington |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Harminder Singh Atwal |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Alan Martin |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 August 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Darren Wayne Clark |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Ms Kirsty Rowena Homer |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 May 2020) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Daniel Juckes |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westside 1 London Road Hemel Hempstead HP3 9TD |
Secretary Name | J M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2001) |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Website | elc.co.uk |
---|
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
6.5k at £1 | Early Learning Centre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £155,000 |
Net Worth | £171,000 |
Latest Accounts | 27 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 3 July 2023 (overdue) |
17 May 2018 | Delivered on: 23 May 2018 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
5 May 2017 | Delivered on: 12 May 2017 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
5 May 2017 | Delivered on: 12 May 2017 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
18 May 2012 | Delivered on: 7 June 2012 Persons entitled: Hsbc Bank PLC Classification: Share mortgage Secured details: All monies due or to become due from the each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 100 ordinary share of hk$1 each in the issued share capital of mgsl, constituting the entire issued share capital of mgsl, comprising of 1 ordinary share being held by the chargor and 99 ordinary shares being held by early learning centre limited. Outstanding |
11 April 2012 | Delivered on: 26 April 2012 Persons entitled: Hsbc Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the obligors 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. Outstanding |
17 May 2018 | Delivered on: 23 May 2018 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
11 August 2006 | Delivered on: 30 August 2006 Satisfied on: 17 July 2007 Persons entitled: D.C. Thomson & Company Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 87 high street bedford t/no BD103103 3 hounds hill centre blackpool t/no LA501867 31 lion yard cambridge t/no CB58716 (for details of further properties charged. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 April 2004 | Delivered on: 15 April 2004 Satisfied on: 17 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and for Eachof the Secured Parties Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 87 high street bedford t/n BD103103, 3 hounds hill centre t/n LA501867, 31 lionyard cambridge t/n CB58716 for details of further properties charged please refe. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 September 2001 | Delivered on: 9 October 2001 Satisfied on: 10 April 2007 Persons entitled: 3I Investments PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any holder of payment in kind notes pursuant to the investment agreement of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 September 2001 | Delivered on: 5 October 2001 Satisfied on: 11 May 2004 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All indebtedness liabilities and obligations which are as at 28 september 2001 or may at any time thereafter be due owing or incurred in any manner whatsoever to the bank by any group company on any account whatsoever under the terms of the deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 March 2021 | Accounts for a dormant company made up to 28 March 2020 (11 pages) |
---|---|
20 November 2020 | Termination of appointment of Daniel Juckes as a director on 13 November 2020 (1 page) |
20 November 2020 | Appointment of Mrs Lynne Samantha Medini as a director on 13 November 2020 (2 pages) |
5 August 2020 | Change of details for Early Learning Centre Limited as a person with significant control on 3 August 2020 (2 pages) |
4 August 2020 | Registered office address changed from C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Westside 1 London Road Hemel Hempstead HP3 9TD on 4 August 2020 (1 page) |
30 June 2020 | Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 30 June 2020 (1 page) |
30 June 2020 | Change of details for Early Learning Centre Limited as a person with significant control on 30 June 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
8 June 2020 | Appointment of Mr Andrew Cook as a director on 29 May 2020 (2 pages) |
8 June 2020 | Termination of appointment of Kirsty Rowena Homer as a director on 29 May 2020 (1 page) |
10 December 2019 | Accounts for a dormant company made up to 30 March 2019 (15 pages) |
28 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
20 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 011036630008 (5 pages) |
20 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
20 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 011036630009 (5 pages) |
25 March 2019 | Resolutions
|
5 March 2019 | Appointment of Mr Daniel Juckes as a director on 20 February 2019 (2 pages) |
5 March 2019 | Termination of appointment of Darren Wayne Clark as a director on 20 February 2019 (1 page) |
17 December 2018 | Accounts for a small company made up to 24 March 2018 (19 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
23 May 2018 | Registration of charge 011036630009, created on 17 May 2018 (28 pages) |
23 May 2018 | Registration of charge 011036630010, created on 17 May 2018 (17 pages) |
18 December 2017 | Accounts for a small company made up to 25 March 2017 (15 pages) |
8 August 2017 | Termination of appointment of Daniel Talisman as a director on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Daniel Talisman as a director on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mrs Kirsty Rowena Homer as a director on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Mrs Kirsty Rowena Homer as a director on 4 August 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
12 May 2017 | Registration of charge 011036630008, created on 5 May 2017 (27 pages) |
12 May 2017 | Registration of charge 011036630007, created on 5 May 2017 (14 pages) |
12 May 2017 | Registration of charge 011036630008, created on 5 May 2017 (27 pages) |
12 May 2017 | Registration of charge 011036630007, created on 5 May 2017 (14 pages) |
1 December 2016 | Full accounts made up to 26 March 2016 (15 pages) |
1 December 2016 | Full accounts made up to 26 March 2016 (15 pages) |
12 August 2016 | Appointment of Mr Darren Wayne Clark as a director on 12 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Alan Martin as a director on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Alan Martin as a director on 12 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Darren Wayne Clark as a director on 12 August 2016 (2 pages) |
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
18 January 2016 | Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page) |
2 December 2015 | Full accounts made up to 28 March 2015 (14 pages) |
2 December 2015 | Full accounts made up to 28 March 2015 (14 pages) |
28 July 2015 | Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page) |
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
6 March 2015 | Full accounts made up to 29 March 2014 (14 pages) |
6 March 2015 | Full accounts made up to 29 March 2014 (14 pages) |
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
20 June 2014 | Appointment of Mr Alan Martin as a director (2 pages) |
20 June 2014 | Appointment of Mr Alan Martin as a director (2 pages) |
20 June 2014 | Termination of appointment of Harminder Atwal as a director (1 page) |
20 June 2014 | Termination of appointment of Harminder Atwal as a director (1 page) |
4 January 2014 | Full accounts made up to 30 March 2013 (14 pages) |
4 January 2014 | Full accounts made up to 30 March 2013 (14 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
23 July 2012 | Termination of appointment of Neil Harrington as a director (1 page) |
23 July 2012 | Appointment of Harminder Singh Atwal as a director (2 pages) |
23 July 2012 | Appointment of Harminder Singh Atwal as a director (2 pages) |
23 July 2012 | Termination of appointment of Neil Harrington as a director (1 page) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 6
|
7 June 2012 | Particulars of a mortgage or charge / charge no: 6
|
26 April 2012 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
26 April 2012 | Memorandum and Articles of Association (15 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Memorandum and Articles of Association (15 pages) |
26 April 2012 | Resolutions
|
2 March 2012 | Termination of appointment of Helen Bramall as a secretary (2 pages) |
2 March 2012 | Termination of appointment of Helen Bramall as a secretary (2 pages) |
2 March 2012 | Appointment of Lynne Samatha Medini as a secretary (3 pages) |
2 March 2012 | Appointment of Lynne Samatha Medini as a secretary (3 pages) |
15 December 2011 | Full accounts made up to 26 March 2011 (13 pages) |
15 December 2011 | Full accounts made up to 26 March 2011 (13 pages) |
13 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Termination of appointment of Joanna Boydell as a director (1 page) |
16 February 2011 | Termination of appointment of Joanna Boydell as a director (1 page) |
16 February 2011 | Appointment of Mr Neil Harrington as a director (2 pages) |
16 February 2011 | Appointment of Mr Neil Harrington as a director (2 pages) |
4 November 2010 | Appointment of Mr Timothy John Ashby as a director (2 pages) |
4 November 2010 | Appointment of Mr Timothy John Ashby as a director (2 pages) |
14 September 2010 | Full accounts made up to 27 March 2010 (12 pages) |
14 September 2010 | Full accounts made up to 27 March 2010 (12 pages) |
1 September 2010 | Termination of appointment of Clive Revett as a director (1 page) |
1 September 2010 | Termination of appointment of Clive Revett as a director (1 page) |
26 July 2010 | Director's details changed for Joanna Boydell on 31 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Joanna Boydell on 31 March 2010 (2 pages) |
26 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Secretary's details changed for Helen Mary Bramall on 31 March 2010 (1 page) |
26 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Secretary's details changed for Helen Mary Bramall on 31 March 2010 (1 page) |
26 July 2010 | Director's details changed for Mr Clive Edward Revett on 31 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Clive Edward Revett on 31 March 2010 (2 pages) |
26 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
22 October 2009 | Full accounts made up to 28 March 2009 (10 pages) |
22 October 2009 | Full accounts made up to 28 March 2009 (10 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from south marston park swindon SN3 4TJ (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from south marston park swindon SN3 4TJ (1 page) |
29 June 2009 | Director appointed joanna boydell (4 pages) |
29 June 2009 | Director appointed joanna boydell (4 pages) |
29 June 2009 | Appointment terminated director michael rainer (1 page) |
29 June 2009 | Appointment terminated director michael rainer (1 page) |
17 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Return made up to 06/06/08; full list of members (3 pages) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Return made up to 06/06/08; full list of members (3 pages) |
24 September 2008 | Full accounts made up to 29 March 2008 (10 pages) |
24 September 2008 | Full accounts made up to 29 March 2008 (10 pages) |
11 June 2008 | Appointment terminated director and secretary gavin jones (1 page) |
11 June 2008 | Secretary appointed helen bramall (2 pages) |
11 June 2008 | Appointment terminated director and secretary gavin jones (1 page) |
11 June 2008 | Secretary appointed helen bramall (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (2 pages) |
12 December 2007 | Full accounts made up to 5 May 2007 (10 pages) |
12 December 2007 | Full accounts made up to 5 May 2007 (10 pages) |
12 December 2007 | Full accounts made up to 5 May 2007 (10 pages) |
16 October 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
16 October 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
24 September 2007 | Auditor's resignation (1 page) |
24 September 2007 | Auditor's resignation (1 page) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
10 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Full accounts made up to 6 May 2006 (9 pages) |
29 March 2007 | Full accounts made up to 6 May 2006 (9 pages) |
29 March 2007 | Full accounts made up to 6 May 2006 (9 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
30 August 2006 | Particulars of mortgage/charge (8 pages) |
30 August 2006 | Particulars of mortgage/charge (8 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
12 April 2006 | Full accounts made up to 7 May 2005 (9 pages) |
12 April 2006 | Full accounts made up to 7 May 2005 (9 pages) |
12 April 2006 | Full accounts made up to 7 May 2005 (9 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
27 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
4 March 2005 | Full accounts made up to 1 May 2004 (9 pages) |
4 March 2005 | Full accounts made up to 1 May 2004 (9 pages) |
4 March 2005 | Full accounts made up to 1 May 2004 (9 pages) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
8 November 2004 | Location of register of members (1 page) |
8 November 2004 | Location of register of members (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
19 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
19 July 2004 | Director's particulars changed (1 page) |
9 June 2004 | Memorandum and Articles of Association (23 pages) |
9 June 2004 | Memorandum and Articles of Association (23 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: granville house 2A pond place london SW3 6QJ (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: granville house 2A pond place london SW3 6QJ (1 page) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: south marston park swindon SN3 4TJ (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: south marston park swindon SN3 4TJ (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Auditor's resignation (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Auditor's resignation (1 page) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Secretary resigned;director resigned (1 page) |
20 April 2004 | Secretary resigned;director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Resolutions
|
19 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
19 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
19 April 2004 | Resolutions
|
15 April 2004 | Particulars of mortgage/charge (8 pages) |
15 April 2004 | Particulars of mortgage/charge (8 pages) |
13 April 2004 | Auditor's resignation (1 page) |
13 April 2004 | Auditor's resignation (1 page) |
6 November 2003 | Full accounts made up to 3 May 2003 (9 pages) |
6 November 2003 | Full accounts made up to 3 May 2003 (9 pages) |
6 November 2003 | Full accounts made up to 3 May 2003 (9 pages) |
27 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
22 October 2002 | Full accounts made up to 4 May 2002 (9 pages) |
22 October 2002 | Full accounts made up to 4 May 2002 (9 pages) |
22 October 2002 | Full accounts made up to 4 May 2002 (9 pages) |
15 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
15 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 34 ely place london EC1N 6TD (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 34 ely place london EC1N 6TD (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Resolutions
|
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2001 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2001 | Resolutions
|
11 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Particulars of mortgage/charge (5 pages) |
9 October 2001 | Particulars of mortgage/charge (5 pages) |
5 October 2001 | Particulars of mortgage/charge (15 pages) |
5 October 2001 | Particulars of mortgage/charge (15 pages) |
27 September 2001 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
27 September 2001 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
27 September 2001 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
5 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
5 December 2000 | Accounts for a dormant company made up to 6 May 2000 (4 pages) |
5 December 2000 | Accounts for a dormant company made up to 6 May 2000 (4 pages) |
5 December 2000 | Accounts for a dormant company made up to 6 May 2000 (4 pages) |
19 June 2000 | Return made up to 06/06/00; full list of members (5 pages) |
19 June 2000 | Return made up to 06/06/00; full list of members (5 pages) |
1 November 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
1 November 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
1 November 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 06/06/99; full list of members (7 pages) |
22 June 1999 | Return made up to 06/06/99; full list of members (7 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
17 November 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
17 November 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
17 November 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (1 page) |
26 July 1998 | New director appointed (1 page) |
26 July 1998 | New secretary appointed (1 page) |
26 July 1998 | New director appointed (1 page) |
26 July 1998 | Secretary resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
4 December 1997 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
4 December 1997 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
4 December 1997 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
3 July 1997 | Return made up to 06/06/97; full list of members (12 pages) |
3 July 1997 | Return made up to 06/06/97; full list of members (12 pages) |
17 January 1997 | Director's particulars changed (2 pages) |
17 January 1997 | Director's particulars changed (2 pages) |
15 October 1996 | Accounts for a dormant company made up to 4 May 1996 (4 pages) |
15 October 1996 | Accounts for a dormant company made up to 4 May 1996 (4 pages) |
15 October 1996 | Accounts for a dormant company made up to 4 May 1996 (4 pages) |
20 September 1996 | Director's particulars changed (2 pages) |
20 September 1996 | Director's particulars changed (2 pages) |
3 July 1996 | Return made up to 06/06/96; full list of members (12 pages) |
3 July 1996 | Return made up to 06/06/96; full list of members (12 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 8-11 st johns lane london EC1P 1EU (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: 8-11 st johns lane london EC1P 1EU (1 page) |
28 November 1995 | Accounts for a dormant company made up to 29 April 1995 (5 pages) |
28 November 1995 | Accounts for a dormant company made up to 29 April 1995 (5 pages) |
13 June 1995 | Return made up to 06/06/95; full list of members (18 pages) |
13 June 1995 | Return made up to 06/06/95; full list of members (18 pages) |
9 March 1994 | Resolutions
|
9 March 1994 | Resolutions
|
17 May 1991 | Resolutions
|
17 May 1991 | Resolutions
|
21 October 1987 | Resolutions
|
21 October 1987 | Resolutions
|
3 April 1975 | Registered office changed (4 pages) |
3 April 1975 | Registered office changed (4 pages) |
23 March 1973 | Incorporation (19 pages) |
23 March 1973 | Incorporation (19 pages) |