London
W1F 0UR
Director Name | Ms Angela Jane Mortimer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(16 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 24 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Wardour Street London W1F 0UR |
Director Name | Jill Tookey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(16 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 March 1995) |
Role | Recruitment Consultant |
Correspondence Address | 62 Tyneham Road Battersea London SW11 5XP |
Director Name | Mr Norman Dale Jackson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(16 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 January 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 161a Sheen Road Richmond TW9 1YS |
Director Name | Lady Belinda Jean Lighton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1993) |
Role | Recruitment Consultant |
Correspondence Address | 43 Lavender Gardens London SW11 1DJ |
Secretary Name | David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(16 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Caroline Tay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1998) |
Role | Recruitment Consultant |
Correspondence Address | 90 Abbeville Road London SW4 9NA |
Director Name | Amanda Jane Fone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 December 2003) |
Role | Company Director |
Correspondence Address | The Orchard Cottage Pollards Wood Hill Oxted Surrey RH8 0QX |
Director Name | Johanna White |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2006) |
Role | Finance Director |
Correspondence Address | 3 North Stables Church Lane Historic Dockyard Chatham Kent ME4 4TP |
Director Name | Mr Ross Stewart Monro |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(28 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rutherford Drive Knutsford Cheshire WA16 8GX |
Director Name | Teresa Maria Peacock |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(30 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2007) |
Role | Business Development Director |
Correspondence Address | Birch House Back Lane Wickham Bishops Witham Essex CM8 3LU |
Director Name | Mr Aled Wyn Morris |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2006(31 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9 Ormonde Road London SW14 7BE |
Director Name | Simon Daniel Williams |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2008) |
Role | Finance Director |
Correspondence Address | Linden Cottage Cox Green Lane, Cox Green Maidenhead Berkshire SL6 3EW |
Director Name | Mr Peter Laurence Hogarth |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 April 2011) |
Role | Executive Coach |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Mr Derek Stephen Watson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Mr Philip David Cooper |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(33 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 22 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 110 Beaufort Street London SW3 6BU |
Secretary Name | Mrs Martha Blanche Waymark Bruce |
---|---|
Status | Resigned |
Appointed | 03 December 2018(43 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2024) |
Role | Company Director |
Correspondence Address | 7 Clifton Terrace Cliftonville Dorking Surrey RH4 2JG |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2012(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 October 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | www.katiebard.com |
---|
Registered Address | 42 Berners Street London W1T 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
408.5k at £0.1 | William Littlejohn Mortimer 45.39% Ordinary |
---|---|
391.5k at £0.1 | Angela Jane Mortimer 43.50% Ordinary |
100k at £0.1 | Trustees Of Angela Mortimer LTD Retirement Benefits Scheme & Trustees Of Suntrust LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,403,477 |
Gross Profit | £10,057,754 |
Net Worth | £736,666 |
Cash | £1,060,446 |
Current Liabilities | £3,983,508 |
Latest Accounts | 27 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 27 June |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
13 June 2016 | Delivered on: 15 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 May 2016 | Delivered on: 28 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 March 2010 | Delivered on: 23 March 2010 Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited) Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company by way of a first fixed and floating charge. The company is precluded without the consent in writing of credit agricole commercial financwe from creating any further charge upon all or any of the company's assets ranking either in priority to or pari passu with this charge. Outstanding |
24 November 2009 | Delivered on: 28 November 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re angela mortimer PLC. Current account. Account number 93425185. Outstanding |
5 March 2009 | Delivered on: 10 March 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Outstanding |
17 March 2005 | Delivered on: 23 March 2005 Persons entitled: Barclays Bank PLC Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee hereby charges any debt purchased or purported to be purchased including related rights,. See the mortgage charge document for full details. Outstanding |
22 February 2002 | Delivered on: 28 February 2002 Persons entitled: Barclays 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. Outstanding |
25 June 2020 | Delivered on: 27 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 November 2016 | Delivered on: 9 November 2016 Persons entitled: Amicus Commercial Finance No 1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
18 April 1985 | Delivered on: 25 April 1985 Satisfied on: 23 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the east side of four road edenbridge, sevenoaks kent title no k 337308 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1984 | Delivered on: 29 September 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of west park road felbridge tunbridge surrey title no sy 463752 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
30 June 2020 | Group of companies' accounts made up to 27 June 2019 (36 pages) |
27 June 2020 | Registration of charge 012055490011, created on 25 June 2020 (39 pages) |
31 March 2020 | Confirmation statement made on 18 January 2020 with updates (6 pages) |
24 December 2019 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
18 July 2019 | Resolutions
|
18 July 2019 | Statement of company's objects (2 pages) |
18 July 2019 | Memorandum and Articles of Association (29 pages) |
17 July 2019 | Statement of capital following an allotment of shares on 24 June 2019
|
28 March 2019 | Group of companies' accounts made up to 28 June 2018 (34 pages) |
27 February 2019 | Change of details for William Littlejohn Mortimer as a person with significant control on 20 February 2019 (2 pages) |
27 February 2019 | Director's details changed for William Littlejohn Mortimer on 20 February 2019 (2 pages) |
21 February 2019 | Appointment of Mrs Martha Blanche Waymark Bruce as a secretary on 3 December 2018 (2 pages) |
8 February 2019 | Change of details for William Littlejohn Mortimer as a person with significant control on 6 February 2019 (2 pages) |
8 February 2019 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 76 Wardour Street London W1F 0UR (1 page) |
7 February 2019 | Change of details for Angela Jane Mortimer as a person with significant control on 6 February 2019 (2 pages) |
7 February 2019 | Director's details changed for William Littlejohn Mortimer on 6 February 2019 (2 pages) |
7 February 2019 | Director's details changed for Angela Jane Mortimer on 6 February 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
28 December 2018 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
9 October 2018 | Termination of appointment of David Venus & Company Llp as a secretary on 9 October 2018 (1 page) |
11 September 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
10 September 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
22 March 2018 | Group of companies' accounts made up to 29 June 2017 (34 pages) |
29 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
22 December 2017 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
26 May 2017 | Registered office address changed from 18 Leman Street Whitechapel London E1 8EN to 76 Wardour Street London W1F 0UR on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from 18 Leman Street Whitechapel London E1 8EN to 76 Wardour Street London W1F 0UR on 26 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 76 Wardour Street London W1F 0UR to 18 Leman Street Whitechapel London E1 8EN on 8 May 2017 (2 pages) |
8 May 2017 | Registered office address changed from 76 Wardour Street London W1F 0UR to 18 Leman Street Whitechapel London E1 8EN on 8 May 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
9 January 2017 | Group of companies' accounts made up to 30 June 2016 (37 pages) |
9 January 2017 | Group of companies' accounts made up to 30 June 2016 (37 pages) |
9 November 2016 | Registration of charge 012055490010, created on 8 November 2016 (12 pages) |
9 November 2016 | Registration of charge 012055490010, created on 8 November 2016 (12 pages) |
4 November 2016 | Satisfaction of charge 7 in full (4 pages) |
4 November 2016 | Satisfaction of charge 7 in full (4 pages) |
28 October 2016 | Satisfaction of charge 6 in full (2 pages) |
28 October 2016 | Satisfaction of charge 4 in full (1 page) |
28 October 2016 | Satisfaction of charge 5 in full (1 page) |
28 October 2016 | Satisfaction of charge 4 in full (1 page) |
28 October 2016 | Satisfaction of charge 5 in full (1 page) |
28 October 2016 | Satisfaction of charge 6 in full (2 pages) |
15 June 2016 | Registration of charge 012055490009, created on 13 June 2016 (6 pages) |
15 June 2016 | Registration of charge 012055490009, created on 13 June 2016 (6 pages) |
28 May 2016 | Registration of charge 012055490008, created on 24 May 2016 (6 pages) |
28 May 2016 | Registration of charge 012055490008, created on 24 May 2016 (6 pages) |
8 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
25 January 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
25 January 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
27 March 2015 | Director's details changed for William Littlejohn Mortimer on 20 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Angela Jane Mortimer on 20 March 2015 (2 pages) |
27 March 2015 | Director's details changed for William Littlejohn Mortimer on 20 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Angela Jane Mortimer on 20 March 2015 (2 pages) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
7 January 2015 | Registered office address changed from 37/38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from 37/38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from 37/38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015 (2 pages) |
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
24 December 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
24 December 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
23 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
5 January 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
17 April 2012 | Termination of appointment of Derek Watson as a director (1 page) |
17 April 2012 | Termination of appointment of Derek Watson as a director (1 page) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
7 March 2012 | Termination of appointment of David Venus as a secretary (1 page) |
7 March 2012 | Termination of appointment of David Venus as a secretary (1 page) |
7 March 2012 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
5 March 2012 | Auditor's resignation (2 pages) |
5 March 2012 | Auditor's resignation (2 pages) |
8 January 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
8 January 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
20 April 2011 | Termination of appointment of Peter Hogarth as a director (1 page) |
20 April 2011 | Termination of appointment of Peter Hogarth as a director (1 page) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
18 January 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
10 August 2010 | Aud res-sec 519 (1 page) |
10 August 2010 | Aud res-sec 519 (1 page) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
21 December 2009 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
21 December 2009 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Peter Laurence Hogarth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Angela Jane Mortimer on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Peter Laurence Hogarth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Derek Stephen Watson on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Angela Jane Mortimer on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Angela Jane Mortimer on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Derek Stephen Watson on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Peter Laurence Hogarth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Derek Stephen Watson on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
31 January 2009 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
31 January 2009 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
22 December 2008 | Appointment terminated director philip cooper (1 page) |
22 December 2008 | Appointment terminated director philip cooper (1 page) |
7 August 2008 | Appointment terminated director simon williams (1 page) |
7 August 2008 | Appointment terminated director simon williams (1 page) |
5 August 2008 | Director appointed derek stephen watson (4 pages) |
5 August 2008 | Director appointed philip cooper (2 pages) |
5 August 2008 | Director appointed derek stephen watson (4 pages) |
5 August 2008 | Director appointed philip cooper (2 pages) |
17 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
17 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
13 March 2008 | Location of register of members (non legible) (1 page) |
13 March 2008 | Location of register of members (non legible) (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
26 November 2007 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
26 November 2007 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (1 page) |
25 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
25 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
7 February 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
7 February 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | New director appointed (3 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
21 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
8 February 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
8 February 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
7 April 2005 | Return made up to 13/03/05; full list of members
|
7 April 2005 | Return made up to 13/03/05; full list of members
|
23 March 2005 | Particulars of mortgage/charge (4 pages) |
23 March 2005 | Particulars of mortgage/charge (4 pages) |
1 February 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
1 February 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | £ ic 92000/90000 06/04/04 £ sr [email protected]=2000 (2 pages) |
19 May 2004 | £ ic 92000/90000 06/04/04 £ sr [email protected]=2000 (2 pages) |
29 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
5 February 2004 | Group of companies' accounts made up to 30 June 2003 (19 pages) |
5 February 2004 | Group of companies' accounts made up to 30 June 2003 (19 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (9 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (9 pages) |
4 February 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
4 February 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
23 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
30 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Director's particulars changed (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
28 February 2002 | Particulars of mortgage/charge (4 pages) |
28 February 2002 | Particulars of mortgage/charge (4 pages) |
24 January 2002 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
24 January 2002 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
26 March 2001 | Return made up to 13/03/01; full list of members
|
26 March 2001 | Return made up to 13/03/01; full list of members
|
23 January 2001 | Full group accounts made up to 30 June 2000 (18 pages) |
23 January 2001 | Full group accounts made up to 30 June 2000 (18 pages) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
20 March 2000 | Return made up to 13/03/00; full list of members (8 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members (8 pages) |
6 March 2000 | Full group accounts made up to 30 June 1999 (17 pages) |
6 March 2000 | Full group accounts made up to 30 June 1999 (17 pages) |
19 January 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
19 January 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
20 May 1999 | Return made up to 13/03/99; full list of members (8 pages) |
20 May 1999 | Return made up to 13/03/99; full list of members (8 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
3 February 1999 | Full group accounts made up to 30 June 1998 (18 pages) |
3 February 1999 | Full group accounts made up to 30 June 1998 (18 pages) |
11 May 1998 | Director's particulars changed (1 page) |
11 May 1998 | Director's particulars changed (1 page) |
27 April 1998 | Return made up to 13/03/98; full list of members (6 pages) |
27 April 1998 | Return made up to 13/03/98; full list of members (6 pages) |
21 January 1998 | Full group accounts made up to 30 June 1997 (16 pages) |
21 January 1998 | Full group accounts made up to 30 June 1997 (16 pages) |
11 December 1997 | Location of register of members (1 page) |
11 December 1997 | Location of register of members (1 page) |
1 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
1 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
1 March 1996 | Return made up to 13/03/96; no change of members
|
1 March 1996 | Return made up to 13/03/96; no change of members
|
4 February 1996 | Full accounts made up to 30 June 1995 (16 pages) |
4 February 1996 | Full accounts made up to 30 June 1995 (16 pages) |
26 April 1995 | Return made up to 13/03/95; full list of members
|
26 April 1995 | Return made up to 13/03/95; full list of members
|
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
24 January 1995 | Full accounts made up to 30 June 1994 (16 pages) |
24 January 1995 | Full accounts made up to 30 June 1994 (16 pages) |
7 February 1994 | Full accounts made up to 30 June 1993 (16 pages) |
7 February 1994 | Full accounts made up to 30 June 1993 (16 pages) |
12 November 1992 | Full accounts made up to 30 June 1992 (14 pages) |
12 November 1992 | Full accounts made up to 30 June 1992 (14 pages) |
13 February 1992 | Full accounts made up to 30 June 1991 (14 pages) |
13 February 1992 | Full accounts made up to 30 June 1991 (14 pages) |
4 February 1991 | Resolutions
|
4 February 1991 | Auditor's report (1 page) |
4 February 1991 | Auditor's report (1 page) |
4 February 1991 | Declaration on reregistration from private to PLC (1 page) |
4 February 1991 | Resolutions
|
4 February 1991 | Resolutions
|
4 February 1991 | Application for reregistration from private to PLC (1 page) |
4 February 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 February 1991 | Declaration on reregistration from private to PLC (1 page) |
4 February 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 February 1991 | Balance Sheet (9 pages) |
4 February 1991 | Balance Sheet (9 pages) |
4 February 1991 | Re-registration of Memorandum and Articles (12 pages) |
4 February 1991 | Re-registration of Memorandum and Articles (12 pages) |
4 February 1991 | Application for reregistration from private to PLC (1 page) |
4 February 1991 | Auditor's statement (1 page) |
4 February 1991 | Resolutions
|
4 February 1991 | Auditor's statement (1 page) |
1 February 1991 | Full group accounts made up to 30 June 1990 (15 pages) |
1 February 1991 | Full group accounts made up to 30 June 1990 (15 pages) |
13 January 1991 | Ad 20/12/90--------- £ si [email protected]=5000 £ ic 85000/90000 (2 pages) |
13 January 1991 | Ad 20/12/90--------- £ si [email protected]=5000 £ ic 85000/90000 (2 pages) |
8 January 1991 | Resolutions
|
8 January 1991 | Resolutions
|
6 June 1990 | Ad 16/03/89--------- £ si [email protected] (2 pages) |
6 June 1990 | Ad 16/03/89--------- £ si [email protected] (2 pages) |
29 May 1990 | Return made up to 13/03/90; full list of members (5 pages) |
29 May 1990 | Return made up to 13/03/90; full list of members (5 pages) |
3 May 1990 | Full group accounts made up to 30 June 1989 (14 pages) |
3 May 1990 | Full group accounts made up to 30 June 1989 (14 pages) |
5 April 1989 | Resolutions
|
5 April 1989 | S-div (1 page) |
5 April 1989 | Wd 16/03/89 ad 16/03/89--------- £ si [email protected]=84 £ ic 100/184 (2 pages) |
5 April 1989 | Wd 16/03/89 ad 16/03/89--------- £ si [email protected]=84 £ ic 100/184 (2 pages) |
5 April 1989 | S-div (1 page) |
5 April 1989 | Resolutions
|
7 March 1989 | Full accounts made up to 30 June 1988 (11 pages) |
7 March 1989 | Return made up to 01/02/89; full list of members (4 pages) |
7 March 1989 | Full accounts made up to 30 June 1988 (11 pages) |
7 March 1989 | Return made up to 01/02/89; full list of members (4 pages) |
5 February 1988 | Full group accounts made up to 30 June 1987 (11 pages) |
5 February 1988 | Full group accounts made up to 30 June 1987 (11 pages) |
17 February 1987 | Group of companies' accounts made up to 30 June 1986 (11 pages) |
17 February 1987 | Group of companies' accounts made up to 30 June 1986 (11 pages) |
5 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1986 | Accounts made up to 30 June 1985 (12 pages) |
15 January 1986 | Accounts made up to 30 June 1985 (12 pages) |
19 August 1985 | Accounts made up to 30 June 1984 (11 pages) |
19 August 1985 | Accounts made up to 30 June 1984 (11 pages) |
18 July 1985 | Accounts made up to 30 June 1983 (11 pages) |
18 July 1985 | Accounts made up to 30 June 1983 (11 pages) |
3 July 1985 | Accounts made up to 30 June 1982 (8 pages) |
3 July 1985 | Accounts made up to 30 June 1982 (8 pages) |
29 September 1984 | Particulars of mortgage/charge (3 pages) |
29 September 1984 | Particulars of mortgage/charge (3 pages) |
16 June 1982 | Accounts made up to 30 June 1981 (8 pages) |
16 June 1982 | Accounts made up to 30 June 1981 (8 pages) |
28 May 1982 | Accounts made up to 30 June 1980 (8 pages) |
28 May 1982 | Accounts made up to 30 June 1980 (8 pages) |
20 June 1979 | Accounts made up to 30 June 1978 (5 pages) |
20 June 1979 | Accounts made up to 30 June 1978 (5 pages) |
5 December 1977 | Accounts made up to 30 June 1977 (6 pages) |
5 December 1977 | Accounts made up to 30 June 1977 (6 pages) |
23 June 1977 | Accounts made up to 30 June 1976 (6 pages) |
23 June 1977 | Accounts made up to 30 June 1976 (6 pages) |
1 April 1975 | Incorporation (15 pages) |
1 April 1975 | Incorporation (15 pages) |
1 April 1975 | Certificate of incorporation (1 page) |
1 April 1975 | Certificate of incorporation (1 page) |