Company NameLancaster Office Cleaning Company Limited
Company StatusDissolved
Company Number01241533
CategoryPrivate Limited Company
Incorporation Date23 January 1976(48 years, 2 months ago)
Dissolution Date13 March 2024 (2 weeks, 1 day ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Stephanie Alison Pound
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2016(40 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 13 March 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMiss Katherine Woods
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2020(44 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 13 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2021(45 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 13 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 November 2020(44 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 13 March 2024)
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Raymond Alexander Lancaster
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(16 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 30 June 2011)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence AddressLittle Burlings Burlings Lane
Sevenoaks
Kent
TN14 7PE
Director NameKenneth George Lancaster
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(16 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 09 July 2007)
RoleCleaning Contractor
Correspondence Address5 Marine Drive West
Barton On Sea
New Milton
Hampshire
BH25 7QQ
Secretary NameKenneth George Lancaster
NationalityBritish
StatusResigned
Appointed05 May 1992(16 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 09 July 2007)
RoleCompany Director
Correspondence Address5 Marine Drive West
Barton On Sea
New Milton
Hampshire
BH25 7QQ
Director NameEileen Dack
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(17 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 08 December 2011)
RoleCleaning Manager
Correspondence Address240 Croydon Road
Beddington
Croydon
Surrey
CR0 4PH
Director NameMatthew Lancaster
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(17 years, 5 months after company formation)
Appointment Duration15 years (resigned 09 July 2008)
RoleCleaning Manager
Correspondence AddressHollybank
Rushmore Hill
Knockholt
Kent
TN14 7NR
Director NameDavid John Burden
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(19 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2000)
RoleDirector Of Cleaning Company
Correspondence Address89d Melody Road
Biggin Hill
Kent
TN16 3PJ
Director NameSpencer Lancaster
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(19 years after company formation)
Appointment Duration13 years, 4 months (resigned 09 July 2008)
RoleOffice Cleaning Director
Correspondence AddressCurrywood
Knockholt Road Halstead
Sevenoaks
Kent
TN14 7ER
Director NameMr Gary Kevin Cameron
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(21 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pondmore Way
Orchard Heights
Ashford
Kent
TN25 4LU
Director NameAndrew Bryan Deeker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(21 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 19 March 2012)
RoleCompany Director
Correspondence AddressGhyll House Lenham Road
Headcorn
Kent
TN27 9LH
Director NameMr Alec James Jackson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(24 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address80 Brendon Road
Bexley
Kent
DA5 1BS
Director NameMr James Martin Scobie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(24 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eastcote
Orpington
Kent
BR6 0AU
Director NameMr James McKechnie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(26 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameMr Stuart Michael Conroy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address244 Gloucester Avenue
Chelmsford
Essex
CM2 9LH
Director NameMr Richard Alexander Lancaster
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(27 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 October 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLittle Burlings
Burlings Lane
Sevenoaks
Kent
TN14 7PE
Director NameIan Coll
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 2004(28 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2005)
RoleSales Director
Correspondence Address6 Welmar Mews
Clapham
London
SW4 7DD
Director NameMr Peter William Reginald Lloyd
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(31 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Beeches
Brighton
Sussex
BN1 5LS
Secretary NameJill Elizabeth Reid
NationalityBritish
StatusResigned
Appointed09 July 2007(31 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address115 Bewdley Hill
Kidderminster
Worcestershire
DY11 6BT
Secretary NameAlexandra Laan
NationalityBritish
StatusResigned
Appointed26 March 2010(34 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 2014)
RoleCompany Director
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Director NameMrs Deborah Dowling
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(35 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Director NameGuy Robert Smith
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(35 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbia Centre Station Road
Bracknell
Berkshire
RG12 1LP
Director NameMr John Eric Davis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(36 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 1-3 College Hill
London
EC4R 2RA
Director NameRichard Bowring
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed02 December 2013(37 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 1-3 College Hill
London
EC4R 2RA
Director NameMr Stuart Weatherson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(38 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIntersection House 110 Birmingham Road
West Bromwich
West Midlands
B70 6RX
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed18 March 2014(38 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(39 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(39 years, 10 months after company formation)
Appointment Duration12 months (resigned 18 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(39 years, 11 months after company formation)
Appointment Duration11 months (resigned 18 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameRichard John Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(40 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 November 2020)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT

Contact

Websitelancastercleaning.co.uk
Email address[email protected]
Telephone020 70025308
Telephone regionLondon

Location

Registered AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5k at £1Interserve Fs (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

21 May 2002Delivered on: 24 May 2002
Satisfied on: 27 March 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 January 1995Delivered on: 19 January 1995
Satisfied on: 17 July 2007
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: F/H property k/a ravenscourt, westerham road, keston, kent t/no. SGL265632 and the proceeds of sale thereof. 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
5 March 1990Delivered on: 7 March 1990
Satisfied on: 17 July 2007
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
20 February 1990Delivered on: 23 February 1990
Satisfied on: 1 October 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
8 February 1985Delivered on: 9 February 1985
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 153 high street and 6 & 7 kelsey square, beckenham kent.
Fully Satisfied
29 August 1984Delivered on: 6 September 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 153 high st beckenham. Title no k 206842.
Fully Satisfied

Filing History

16 August 2023Appointment of a voluntary liquidator (17 pages)
5 August 2023Removal of liquidator by court order (16 pages)
6 June 2023Director's details changed for Mrs Stephanie Alison Pound on 23 May 2023 (2 pages)
28 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-09
(1 page)
23 March 2023Declaration of solvency (7 pages)
23 March 2023Appointment of a voluntary liquidator (3 pages)
2 February 2023Statement by Directors (1 page)
2 February 2023Statement of capital on 2 February 2023
  • GBP 1
(5 pages)
2 February 2023Solvency Statement dated 26/01/23 (1 page)
2 February 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
19 July 2021Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages)
28 June 2021Previous accounting period extended from 30 December 2020 to 31 March 2021 (1 page)
10 May 2021Confirmation statement made on 8 May 2021 with updates (5 pages)
9 April 2021Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021 (2 pages)
10 December 2020Change of details for Mitie Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages)
9 December 2020Change of details for a person with significant control (2 pages)
8 December 2020Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
1 December 2020Termination of appointment of Richard John Butler as a director on 30 November 2020 (1 page)
1 December 2020Appointment of Miss Katherine Woods as a director on 30 November 2020 (2 pages)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
19 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages)
3 March 2020Accounts for a dormant company made up to 31 December 2018 (9 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
12 November 2019Director's details changed for Richard John Butler on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
8 October 2018Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
7 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 7,500
(4 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 7,500
(4 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
11 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
11 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
10 June 2015Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 7,500
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 7,500
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 7,500
(5 pages)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
19 May 2014Director's details changed for Richard Bowring on 18 March 2014 (2 pages)
19 May 2014Director's details changed for Richard Bowring on 18 March 2014 (2 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 7,500
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 7,500
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 7,500
(5 pages)
27 March 2014Satisfaction of charge 6 in full (4 pages)
27 March 2014Satisfaction of charge 6 in full (4 pages)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
13 December 2013Appointment of Richard Bowring as a director (2 pages)
13 December 2013Appointment of Richard Bowring as a director (2 pages)
29 November 2013Termination of appointment of John Davis as a director (1 page)
29 November 2013Termination of appointment of John Davis as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
24 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
31 May 2013Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
31 May 2013Director's details changed for John Eric Davis on 30 May 2013 (2 pages)
31 May 2013Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
31 May 2013Director's details changed for John Eric Davis on 30 May 2013 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
10 May 2012Termination of appointment of Andrew Deeker as a director (1 page)
10 May 2012Termination of appointment of Andrew Deeker as a director (1 page)
11 April 2012Appointment of John Eric Davis as a director (3 pages)
11 April 2012Appointment of John Eric Davis as a director (3 pages)
19 March 2012Termination of appointment of Deborah Dowling as a director (1 page)
19 March 2012Termination of appointment of Deborah Dowling as a director (1 page)
3 January 2012Termination of appointment of James Mckechnie as a director (1 page)
3 January 2012Termination of appointment of James Mckechnie as a director (1 page)
13 December 2011Director's details changed for Mr James Mckechnie on 31 October 2011 (2 pages)
13 December 2011Director's details changed for Mr James Mckechnie on 31 October 2011 (2 pages)
13 December 2011Director's details changed for Mr James Mckechnie on 31 October 2011 (2 pages)
13 December 2011Director's details changed for Mr James Mckechnie on 31 October 2011 (2 pages)
8 December 2011Termination of appointment of Eileen Dack as a director (1 page)
8 December 2011Termination of appointment of Gary Cameron as a director (1 page)
8 December 2011Termination of appointment of Eileen Dack as a director (1 page)
8 December 2011Termination of appointment of Gary Cameron as a director (1 page)
24 November 2011Appointment of Guy Robert Smith as a director (2 pages)
24 November 2011Appointment of Guy Robert Smith as a director (2 pages)
17 August 2011Appointment of Mrs Deborah Dowling as a director (2 pages)
17 August 2011Appointment of Mrs Deborah Dowling as a director (2 pages)
5 August 2011Full accounts made up to 31 December 2010 (24 pages)
5 August 2011Full accounts made up to 31 December 2010 (24 pages)
2 August 2011Termination of appointment of Deborah Dowling as a director (1 page)
2 August 2011Termination of appointment of Deborah Dowling as a director (1 page)
11 July 2011Termination of appointment of Raymond Lancaster as a director (1 page)
11 July 2011Termination of appointment of Raymond Lancaster as a director (1 page)
8 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
4 November 2010Termination of appointment of Richard Lancaster as a director (1 page)
4 November 2010Termination of appointment of Richard Lancaster as a director (1 page)
28 October 2010Full accounts made up to 31 December 2009 (21 pages)
28 October 2010Full accounts made up to 31 December 2009 (21 pages)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
1 October 2010Termination of appointment of Peter Lloyd as a director (1 page)
1 October 2010Termination of appointment of Peter Lloyd as a director (1 page)
29 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
29 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
29 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
29 July 2010Termination of appointment of James Scobie as a director (1 page)
29 July 2010Termination of appointment of Stuart Conroy as a director (1 page)
29 July 2010Termination of appointment of Stuart Conroy as a director (1 page)
29 July 2010Termination of appointment of James Scobie as a director (1 page)
13 April 2010Termination of appointment of Jill Reid as a secretary (1 page)
13 April 2010Termination of appointment of Jill Reid as a secretary (1 page)
13 April 2010Appointment of Alexandra Laan as a secretary (3 pages)
13 April 2010Appointment of Alexandra Laan as a secretary (3 pages)
12 November 2009Section 519 (1 page)
12 November 2009Section 519 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
2 June 2009Return made up to 08/05/09; full list of members (6 pages)
2 June 2009Return made up to 08/05/09; full list of members (6 pages)
11 November 2008Appointment terminated director matthew lancaster (1 page)
11 November 2008Appointment terminated director matthew lancaster (1 page)
11 November 2008Appointment terminated director spencer lancaster (1 page)
11 November 2008Appointment terminated director spencer lancaster (1 page)
3 November 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
14 July 2008Return made up to 08/05/08; full list of members (8 pages)
14 July 2008Return made up to 08/05/08; full list of members (8 pages)
17 August 2007New director appointed (3 pages)
17 August 2007New director appointed (4 pages)
17 August 2007New director appointed (3 pages)
17 August 2007New director appointed (4 pages)
3 August 2007Secretary resigned;director resigned (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007Secretary resigned;director resigned (1 page)
3 August 2007New secretary appointed (2 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 July 2007Registered office changed on 23/07/07 from: 8 baker street london W1U 3LL (1 page)
23 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
23 July 2007Registered office changed on 23/07/07 from: 8 baker street london W1U 3LL (1 page)
23 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
17 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Auditor's resignation (1 page)
12 July 2007Auditor's resignation (1 page)
11 July 2007Group of companies' accounts made up to 31 July 2006 (22 pages)
11 July 2007Group of companies' accounts made up to 31 July 2006 (22 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 08/05/07; full list of members (5 pages)
5 June 2007Return made up to 08/05/07; full list of members (5 pages)
5 June 2007Director's particulars changed (1 page)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Return made up to 08/05/06; full list of members (4 pages)
8 June 2006Return made up to 08/05/06; full list of members (4 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
16 January 2006Full accounts made up to 31 July 2005 (21 pages)
16 January 2006Full accounts made up to 31 July 2005 (21 pages)
4 January 2006Full accounts made up to 31 July 2004 (21 pages)
4 January 2006Full accounts made up to 31 July 2004 (21 pages)
9 June 2005Return made up to 08/05/05; full list of members (5 pages)
9 June 2005Return made up to 08/05/05; full list of members (5 pages)
1 July 2004Full accounts made up to 31 July 2003 (19 pages)
1 July 2004Full accounts made up to 31 July 2003 (19 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Return made up to 08/05/04; full list of members (12 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Return made up to 08/05/04; full list of members (12 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
27 July 2003Full accounts made up to 31 July 2002 (20 pages)
27 July 2003Full accounts made up to 31 July 2002 (20 pages)
4 July 2003Return made up to 08/05/03; full list of members (11 pages)
4 July 2003Return made up to 08/05/03; full list of members (11 pages)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 8 baker street london W1M 1DA (1 page)
1 July 2003Location of register of members (1 page)
1 July 2003Location of register of members (1 page)
1 July 2003Registered office changed on 01/07/03 from: 8 baker street london W1M 1DA (1 page)
1 July 2003New director appointed (2 pages)
10 September 2002New director appointed (3 pages)
10 September 2002New director appointed (3 pages)
1 July 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
1 July 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
24 May 2002Particulars of mortgage/charge (5 pages)
24 May 2002Particulars of mortgage/charge (5 pages)
11 March 2002Full accounts made up to 31 July 2001 (18 pages)
11 March 2002Full accounts made up to 31 July 2001 (18 pages)
18 July 2001Return made up to 08/05/01; full list of members (10 pages)
18 July 2001Return made up to 08/05/01; full list of members (10 pages)
2 February 2001Full accounts made up to 31 July 2000 (17 pages)
2 February 2001Full accounts made up to 31 July 2000 (17 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
31 May 2000Return made up to 08/05/00; full list of members (8 pages)
31 May 2000Return made up to 08/05/00; full list of members (8 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 December 1999Full accounts made up to 31 July 1999 (18 pages)
7 December 1999Full accounts made up to 31 July 1999 (18 pages)
14 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1999Full accounts made up to 31 July 1998 (19 pages)
27 January 1999Full accounts made up to 31 July 1998 (19 pages)
15 June 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 1998Full accounts made up to 31 July 1997 (16 pages)
19 January 1998Full accounts made up to 31 July 1997 (16 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
22 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1997Full accounts made up to 31 July 1996 (16 pages)
6 February 1997Full accounts made up to 31 July 1996 (16 pages)
16 May 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 1995Full accounts made up to 31 July 1995 (16 pages)
20 December 1995Full accounts made up to 31 July 1995 (16 pages)
18 May 1995Full accounts made up to 31 July 1994 (16 pages)
18 May 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1995Full accounts made up to 31 July 1994 (16 pages)
18 May 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1995Registered office changed on 12/05/95 from: ravenscourt westerham road keston kent BR2 6HE (1 page)
12 May 1995Registered office changed on 12/05/95 from: ravenscourt westerham road keston kent BR2 6HE (1 page)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
23 May 1994Return made up to 05/05/94; full list of members (6 pages)
23 May 1994Return made up to 05/05/94; full list of members (6 pages)
27 May 1993Return made up to 05/05/93; full list of members (5 pages)
27 May 1993Return made up to 05/05/93; full list of members (5 pages)
2 June 1992Return made up to 05/05/92; full list of members (5 pages)
2 June 1992Return made up to 05/05/92; full list of members (5 pages)
25 July 1991Return made up to 05/05/91; full list of members (5 pages)
25 July 1991Return made up to 05/05/91; full list of members (5 pages)
26 February 1991Return made up to 03/08/90; full list of members (5 pages)
26 February 1991Return made up to 03/08/90; full list of members (5 pages)
15 June 1989Return made up to 05/05/89; full list of members (4 pages)
15 June 1989Return made up to 05/05/89; full list of members (4 pages)
7 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
7 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
27 July 1988Particulars of contract relating to shares (3 pages)
27 July 1988Wd 13/06/88 ad 14/01/88--------- £ si 7497@1=7497 £ ic 2/7499 (2 pages)
27 July 1988Particulars of contract relating to shares (3 pages)
27 July 1988Wd 13/06/88 ad 14/01/88--------- £ si 7497@1=7497 £ ic 2/7499 (2 pages)
16 June 1988Return made up to 04/03/88; full list of members (4 pages)
16 June 1988Return made up to 04/03/88; full list of members (4 pages)
14 March 1988Nc inc already adjusted (1 page)
14 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 1988Nc inc already adjusted (1 page)
23 January 1976Certificate of incorporation (1 page)
23 January 1976Incorporation (12 pages)
23 January 1976Certificate of incorporation (1 page)
23 January 1976Incorporation (12 pages)