London
E1 8QS
Director Name | Mr John Greenall Matchett |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(17 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 26 November 2007) |
Role | Consultant In Computer Services |
Country of Residence | United Kingdom |
Correspondence Address | Swalcliffe Mill Swalcliffe Banbury Oxfordshire OX15 6ET |
Secretary Name | Mr Andrew Peter Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(17 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | 6 Trowbridge Road Southmead Bristol Avon BS10 5PE |
Secretary Name | Moira Matchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 September 2002) |
Role | Accounts Clerk |
Correspondence Address | Swalcliffe Mill Swalcliffe Banbury Oxfordshire OX15 6ET |
Director Name | Mr Mark John Homer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(25 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lake Walk Adderbury Banbury Oxfordshire OX17 3PF |
Director Name | Mary Moore |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 33 Ulysses Road West Hampstead London NW6 1ED |
Director Name | Mr Alastair Jonathan George Matchett |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Howard Martin Langley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(27 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 26 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Furlong Tangley Andover Hampshire SP11 0RU |
Director Name | Robert Alan Dunnicliff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Austins Close Market Harborough Leicestershire LE16 9BJ |
Secretary Name | Robert Alan Dunnicliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Austins Close Market Harborough Leicestershire LE16 9BJ |
Director Name | Catherine Mary Farrow |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pathways Adderbury Court, Adderbury Banbury Oxfordshire OX17 3NN |
Director Name | Janet Patricia Way |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(29 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2006) |
Role | Chief Operating Officer |
Correspondence Address | 20 Coopers Close Stratford Upon Avon CV37 0RS |
Director Name | Mr Stephen Patrick Broome |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | William Brian Howarth |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2009) |
Role | Company Director |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Charles John Brady |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Stuart Kurt Roberts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(32 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(32 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Philippa Thomas |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paulton House 8 Shepherdess Walk London N1 7LB |
Director Name | Mr Robert David Farquharson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hock Hill, Sanderstead Croydon Surrey CR2 0LA |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(38 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 April 2016(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(43 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mrs Saira Jamil Hussain Tahir |
---|---|
Status | Resigned |
Appointed | 17 May 2019(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Website | matchettgroup.com |
---|---|
Telephone | 020 75498620 |
Telephone region | London |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 8 other UK companies use this postal address |
300 at £1 | Wilmington Finance Limited 100.00% Ordinary A |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 22 May 2023 (overdue) |
5 November 2002 | Delivered on: 7 November 2002 Satisfied on: 27 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
5 September 1994 | Delivered on: 9 September 1994 Satisfied on: 5 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Linden house 53 the green banbury oxfordshire t/n ON156415 and proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 August 1991 | Delivered on: 2 September 1991 Satisfied on: 5 October 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: 69 oxford road,banbury,oxfordshire.title no:ON120902 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 April 1992 | Delivered on: 11 May 1992 Satisfied on: 5 October 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
11 May 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
11 May 2023 | Declaration of solvency (5 pages) |
11 May 2023 | Resolutions
|
14 December 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
14 December 2022 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
14 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages) |
14 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
4 August 2022 | Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page) |
13 May 2022 | Termination of appointment of Mark Francis Milner as a director on 13 May 2022 (1 page) |
11 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
5 January 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
5 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (131 pages) |
5 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
5 January 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (8 pages) |
22 December 2021 | Company name changed the matchett group LIMITED\certificate issued on 22/12/21
|
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
13 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
9 December 2019 | Notification of Wilmington Legal Limited as a person with significant control on 27 November 2019 (2 pages) |
9 December 2019 | Cessation of Wilmington Finance Limited as a person with significant control on 27 November 2019 (1 page) |
29 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
29 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
28 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
28 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
23 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
18 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
13 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
13 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
19 January 2018 | Change of details for Wilmington Finance Limited as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
7 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
7 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
4 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
15 January 2016 | Full accounts made up to 30 June 2015 (4 pages) |
15 January 2016 | Full accounts made up to 30 June 2015 (4 pages) |
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
9 April 2015 | Company name changed john matchett LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Company name changed john matchett LIMITED\certificate issued on 09/04/15
|
20 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
20 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
16 May 2014 | Appointment of Anthony Martin Foye as a director (2 pages) |
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Termination of appointment of Robert Farquharson as a director (1 page) |
16 May 2014 | Appointment of Anthony Martin Foye as a director (2 pages) |
16 May 2014 | Termination of appointment of Robert Farquharson as a director (1 page) |
17 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
17 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Full accounts made up to 30 June 2012 (16 pages) |
15 February 2013 | Full accounts made up to 30 June 2012 (16 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Second filing of AP01 previously delivered to Companies House
|
18 April 2012 | Second filing of AP01 previously delivered to Companies House
|
18 April 2012 | Second filing of AP01 previously delivered to Companies House
|
18 April 2012 | Second filing of AP01 previously delivered to Companies House
|
10 April 2012 | Termination of appointment of Alastair Matchett as a director (1 page) |
10 April 2012 | Termination of appointment of Philippa Thomas as a director (1 page) |
10 April 2012 | Termination of appointment of Philippa Thomas as a director (1 page) |
10 April 2012 | Termination of appointment of Alastair Matchett as a director (1 page) |
2 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
6 February 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
6 February 2012 | Appointment of Robert David Farquharson as a director
|
6 February 2012 | Appointment of Linda Anne Wake as a director
|
6 February 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
6 February 2012 | Appointment of Robert David Farquharson as a director
|
6 February 2012 | Appointment of Linda Anne Wake as a director
|
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
18 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Termination of appointment of Richard Brookes as a director (2 pages) |
12 March 2010 | Termination of appointment of Charles Brady as a director (2 pages) |
12 March 2010 | Termination of appointment of William Howarth as a director (2 pages) |
12 March 2010 | Termination of appointment of Richard Brookes as a director (2 pages) |
12 March 2010 | Termination of appointment of William Howarth as a director (2 pages) |
12 March 2010 | Termination of appointment of Charles Brady as a director (2 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for William Brian Howarth on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Appointment of Philippa Thomas as a director (3 pages) |
17 February 2010 | Director's details changed for Alastair Matchett on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for William Brian Howarth on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Alastair Matchett on 1 October 2009 (2 pages) |
17 February 2010 | Appointment of Philippa Thomas as a director (3 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Alastair Matchett on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for William Brian Howarth on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
14 November 2009 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
14 November 2009 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
11 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 February 2008 | Auditor's resignation (2 pages) |
11 February 2008 | Auditor's resignation (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
8 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
19 December 2007 | New director appointed (5 pages) |
19 December 2007 | New director appointed (5 pages) |
12 December 2007 | Secretary resigned;director resigned (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (5 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (5 pages) |
12 December 2007 | New director appointed (5 pages) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: linden house 55 south bar banbury oxfordshire OX16 9AB (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (5 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: linden house 55 south bar banbury oxfordshire OX16 9AB (1 page) |
12 December 2007 | Secretary resigned;director resigned (1 page) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (7 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (7 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
15 September 2006 | Accounts made up to 31 December 2005 (18 pages) |
15 September 2006 | Accounts made up to 31 December 2005 (18 pages) |
18 May 2006 | Return made up to 08/05/06; full list of members
|
18 May 2006 | Return made up to 08/05/06; full list of members
|
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
28 October 2005 | Accounts made up to 31 December 2004 (17 pages) |
28 October 2005 | Accounts made up to 31 December 2004 (17 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members (8 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members (8 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 October 2004 | Accounts made up to 31 December 2003 (16 pages) |
19 October 2004 | Accounts made up to 31 December 2003 (16 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
25 November 2003 | Return made up to 31/05/03; full list of members (8 pages) |
25 November 2003 | Return made up to 31/05/03; full list of members (8 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
26 October 2003 | Accounts made up to 31 December 2002 (20 pages) |
26 October 2003 | Accounts made up to 31 December 2002 (20 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: park view house 16 park road chesham buckinghamshire HP5 2JH (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: park view house 16 park road chesham buckinghamshire HP5 2JH (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
17 October 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
9 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
9 October 2002 | £ nc 100/300 25/09/02 (1 page) |
9 October 2002 | Ad 25/09/02--------- £ si 200@1=200 £ ic 100/300 (4 pages) |
9 October 2002 | £ nc 100/300 25/09/02 (1 page) |
9 October 2002 | Ad 25/09/02--------- £ si 200@1=200 £ ic 100/300 (4 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
9 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
5 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Return made up to 31/05/02; full list of members (7 pages) |
8 August 2002 | Return made up to 31/05/02; full list of members (7 pages) |
5 June 2002 | Accounts made up to 31 July 2001 (19 pages) |
5 June 2002 | Accounts made up to 31 July 2001 (19 pages) |
9 August 2001 | Return made up to 31/05/01; full list of members (6 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 31/05/01; full list of members (6 pages) |
9 August 2001 | New director appointed (2 pages) |
5 April 2001 | Accounts for a medium company made up to 31 July 2000 (18 pages) |
5 April 2001 | Accounts for a medium company made up to 31 July 2000 (18 pages) |
3 August 2000 | Return made up to 31/05/00; full list of members (6 pages) |
3 August 2000 | Return made up to 31/05/00; full list of members (6 pages) |
2 June 2000 | Accounts for a medium company made up to 31 July 1999 (24 pages) |
2 June 2000 | Accounts for a medium company made up to 31 July 1999 (24 pages) |
4 August 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 August 1999 | Return made up to 31/05/99; full list of members
|
4 August 1999 | Return made up to 31/05/99; full list of members
|
26 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
26 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
9 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
3 July 1996 | Return made up to 31/05/96; full list of members
|
3 July 1996 | Return made up to 31/05/96; full list of members
|
13 March 1996 | Accounts made up to 31 July 1995 (11 pages) |
13 March 1996 | Accounts made up to 31 July 1995 (11 pages) |
29 December 1995 | New secretary appointed (2 pages) |
29 December 1995 | New secretary appointed (2 pages) |
25 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
25 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 August 1975 | Incorporation (12 pages) |
1 August 1975 | Incorporation (12 pages) |