The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Miss Katherine Woods |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2020(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2021(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2020(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 March 2024) |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Raymond Alexander Lancaster |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(16 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 30 June 2011) |
Role | Cleaning Contractor |
Country of Residence | England |
Correspondence Address | Little Burlings Burlings Lane Sevenoaks Kent TN14 7PE |
Director Name | Kenneth George Lancaster |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 July 2007) |
Role | Cleaning Contractor |
Correspondence Address | 5 Marine Drive West Barton On Sea New Milton Hampshire BH25 7QQ |
Secretary Name | Kenneth George Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | 5 Marine Drive West Barton On Sea New Milton Hampshire BH25 7QQ |
Director Name | Eileen Dack |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(17 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 08 December 2011) |
Role | Cleaning Manager |
Correspondence Address | 240 Croydon Road Beddington Croydon Surrey CR0 4PH |
Director Name | Matthew Lancaster |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(17 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 09 July 2008) |
Role | Cleaning Manager |
Correspondence Address | Hollybank Rushmore Hill Knockholt Kent TN14 7NR |
Director Name | David John Burden |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(19 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2000) |
Role | Director Of Cleaning Company |
Correspondence Address | 89d Melody Road Biggin Hill Kent TN16 3PJ |
Director Name | Spencer Lancaster |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(19 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 July 2008) |
Role | Office Cleaning Director |
Correspondence Address | Currywood Knockholt Road Halstead Sevenoaks Kent TN14 7ER |
Director Name | Mr Gary Kevin Cameron |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pondmore Way Orchard Heights Ashford Kent TN25 4LU |
Director Name | Andrew Bryan Deeker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(21 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 March 2012) |
Role | Company Director |
Correspondence Address | Ghyll House Lenham Road Headcorn Kent TN27 9LH |
Director Name | Mr Alec James Jackson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 80 Brendon Road Bexley Kent DA5 1BS |
Director Name | Mr James Martin Scobie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(24 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eastcote Orpington Kent BR6 0AU |
Director Name | Mr James McKechnie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA |
Director Name | Mr Stuart Michael Conroy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 244 Gloucester Avenue Chelmsford Essex CM2 9LH |
Director Name | Mr Richard Alexander Lancaster |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 October 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Little Burlings Burlings Lane Sevenoaks Kent TN14 7PE |
Director Name | Ian Coll |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 2004(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2005) |
Role | Sales Director |
Correspondence Address | 6 Welmar Mews Clapham London SW4 7DD |
Director Name | Mr Peter William Reginald Lloyd |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Beeches Brighton Sussex BN1 5LS |
Secretary Name | Jill Elizabeth Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 115 Bewdley Hill Kidderminster Worcestershire DY11 6BT |
Secretary Name | Alexandra Laan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 March 2014) |
Role | Company Director |
Correspondence Address | Castlegate House Castlegate Way Dudley West Midlands DY1 4RR |
Director Name | Mrs Deborah Dowling |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(35 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegate House Castlegate Way Dudley West Midlands DY1 4RR |
Director Name | Guy Robert Smith |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Columbia Centre Station Road Bracknell Berkshire RG12 1LP |
Director Name | Mr John Eric Davis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 1-3 College Hill London EC4R 2RA |
Director Name | Richard Bowring |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 December 2013(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 1-3 College Hill London EC4R 2RA |
Director Name | Mr Stuart Weatherson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Intersection House 110 Birmingham Road West Bromwich West Midlands B70 6RX |
Secretary Name | Mrs Stephanie Alison Pound |
---|---|
Status | Resigned |
Appointed | 18 March 2014(38 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Jeffrey Paul Flanagan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | William Edmond Moore |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(39 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 18 November 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | David John Lawton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(39 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 18 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Richard John Butler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(40 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2020) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Website | lancastercleaning.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70025308 |
Telephone region | London |
Registered Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.5k at £1 | Interserve Fs (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 May 2002 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 |
16 August 2023 | Appointment of a voluntary liquidator (17 pages) |
---|---|
5 August 2023 | Removal of liquidator by court order (16 pages) |
6 June 2023 | Director's details changed for Mrs Stephanie Alison Pound on 23 May 2023 (2 pages) |
28 March 2023 | Resolutions
|
23 March 2023 | Declaration of solvency (7 pages) |
23 March 2023 | Appointment of a voluntary liquidator (3 pages) |
2 February 2023 | Statement by Directors (1 page) |
2 February 2023 | Statement of capital on 2 February 2023
|
2 February 2023 | Solvency Statement dated 26/01/23 (1 page) |
2 February 2023 | Resolutions
|
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
11 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
19 July 2021 | Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages) |
28 June 2021 | Previous accounting period extended from 30 December 2020 to 31 March 2021 (1 page) |
10 May 2021 | Confirmation statement made on 8 May 2021 with updates (5 pages) |
9 April 2021 | Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021 (2 pages) |
10 December 2020 | Change of details for Mitie Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages) |
9 December 2020 | Change of details for a person with significant control (2 pages) |
8 December 2020 | Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 December 2020 (2 pages) |
2 December 2020 | Registered 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 2020 | Termination of appointment of Richard John Butler as a director on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Miss Katherine Woods as a director on 30 November 2020 (2 pages) |
1 December 2020 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
26 March 2020 | Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
12 November 2019 | Director's details changed for Richard John Butler on 16 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
8 October 2018 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
7 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
21 November 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page) |
21 November 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages) |
21 November 2016 | Appointment of Richard John Butler as a director on 17 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page) |
21 November 2016 | Appointment of Richard John Butler as a director on 17 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
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
|
23 December 2015 | Appointment of David John Lawton as a director on 21 December 2015 (2 pages) |
23 December 2015 | Appointment of David John Lawton as a director on 21 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
11 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
10 June 2015 | Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
25 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
31 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
31 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
19 May 2014 | Director's details changed for Richard Bowring on 18 March 2014 (2 pages) |
19 May 2014 | Director's details changed for Richard Bowring on 18 March 2014 (2 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 March 2014 | Satisfaction of charge 6 in full (4 pages) |
27 March 2014 | Satisfaction of charge 6 in full (4 pages) |
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary (1 page) |
19 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page) |
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages) |
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary (1 page) |
19 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page) |
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
19 March 2014 | Termination of appointment of Guy Smith as a director (1 page) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
19 March 2014 | Termination of appointment of Guy Smith as a director (1 page) |
13 December 2013 | Appointment of Richard Bowring as a director (2 pages) |
13 December 2013 | Appointment of Richard Bowring as a director (2 pages) |
29 November 2013 | Termination of appointment of John Davis as a director (1 page) |
29 November 2013 | Termination of appointment of John Davis as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page) |
31 May 2013 | Director's details changed for John Eric Davis on 30 May 2013 (2 pages) |
31 May 2013 | Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page) |
31 May 2013 | Director's details changed for John Eric Davis on 30 May 2013 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Termination of appointment of Andrew Deeker as a director (1 page) |
10 May 2012 | Termination of appointment of Andrew Deeker as a director (1 page) |
11 April 2012 | Appointment of John Eric Davis as a director (3 pages) |
11 April 2012 | Appointment of John Eric Davis as a director (3 pages) |
19 March 2012 | Termination of appointment of Deborah Dowling as a director (1 page) |
19 March 2012 | Termination of appointment of Deborah Dowling as a director (1 page) |
3 January 2012 | Termination of appointment of James Mckechnie as a director (1 page) |
3 January 2012 | Termination of appointment of James Mckechnie as a director (1 page) |
13 December 2011 | Director's details changed for Mr James Mckechnie on 31 October 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr James Mckechnie on 31 October 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr James Mckechnie on 31 October 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr James Mckechnie on 31 October 2011 (2 pages) |
8 December 2011 | Termination of appointment of Eileen Dack as a director (1 page) |
8 December 2011 | Termination of appointment of Gary Cameron as a director (1 page) |
8 December 2011 | Termination of appointment of Eileen Dack as a director (1 page) |
8 December 2011 | Termination of appointment of Gary Cameron as a director (1 page) |
24 November 2011 | Appointment of Guy Robert Smith as a director (2 pages) |
24 November 2011 | Appointment of Guy Robert Smith as a director (2 pages) |
17 August 2011 | Appointment of Mrs Deborah Dowling as a director (2 pages) |
17 August 2011 | Appointment of Mrs Deborah Dowling as a director (2 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
2 August 2011 | Termination of appointment of Deborah Dowling as a director (1 page) |
2 August 2011 | Termination of appointment of Deborah Dowling as a director (1 page) |
11 July 2011 | Termination of appointment of Raymond Lancaster as a director (1 page) |
11 July 2011 | Termination of appointment of Raymond Lancaster as a director (1 page) |
8 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Termination of appointment of Richard Lancaster as a director (1 page) |
4 November 2010 | Termination of appointment of Richard Lancaster as a director (1 page) |
28 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 October 2010 | Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages) |
7 October 2010 | Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages) |
1 October 2010 | Termination of appointment of Peter Lloyd as a director (1 page) |
1 October 2010 | Termination of appointment of Peter Lloyd as a director (1 page) |
29 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Termination of appointment of James Scobie as a director (1 page) |
29 July 2010 | Termination of appointment of Stuart Conroy as a director (1 page) |
29 July 2010 | Termination of appointment of Stuart Conroy as a director (1 page) |
29 July 2010 | Termination of appointment of James Scobie as a director (1 page) |
13 April 2010 | Termination of appointment of Jill Reid as a secretary (1 page) |
13 April 2010 | Termination of appointment of Jill Reid as a secretary (1 page) |
13 April 2010 | Appointment of Alexandra Laan as a secretary (3 pages) |
13 April 2010 | Appointment of Alexandra Laan as a secretary (3 pages) |
12 November 2009 | Section 519 (1 page) |
12 November 2009 | Section 519 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 June 2009 | Return made up to 08/05/09; full list of members (6 pages) |
2 June 2009 | Return made up to 08/05/09; full list of members (6 pages) |
11 November 2008 | Appointment terminated director matthew lancaster (1 page) |
11 November 2008 | Appointment terminated director matthew lancaster (1 page) |
11 November 2008 | Appointment terminated director spencer lancaster (1 page) |
11 November 2008 | Appointment terminated director spencer lancaster (1 page) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
14 July 2008 | Return made up to 08/05/08; full list of members (8 pages) |
14 July 2008 | Return made up to 08/05/08; full list of members (8 pages) |
17 August 2007 | New director appointed (3 pages) |
17 August 2007 | New director appointed (4 pages) |
17 August 2007 | New director appointed (3 pages) |
17 August 2007 | New director appointed (4 pages) |
3 August 2007 | Secretary resigned;director resigned (1 page) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Secretary resigned;director resigned (1 page) |
3 August 2007 | New secretary appointed (2 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
23 July 2007 | Registered office changed on 23/07/07 from: 8 baker street london W1U 3LL (1 page) |
23 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 8 baker street london W1U 3LL (1 page) |
23 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Auditor's resignation (1 page) |
12 July 2007 | Auditor's resignation (1 page) |
11 July 2007 | Group of companies' accounts made up to 31 July 2006 (22 pages) |
11 July 2007 | Group of companies' accounts made up to 31 July 2006 (22 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 08/05/07; full list of members (5 pages) |
5 June 2007 | Return made up to 08/05/07; full list of members (5 pages) |
5 June 2007 | Director's particulars changed (1 page) |
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
5 July 2006 | Resolutions
|
5 July 2006 | Resolutions
|
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 08/05/06; full list of members (4 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (4 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
16 January 2006 | Full accounts made up to 31 July 2005 (21 pages) |
16 January 2006 | Full accounts made up to 31 July 2005 (21 pages) |
4 January 2006 | Full accounts made up to 31 July 2004 (21 pages) |
4 January 2006 | Full accounts made up to 31 July 2004 (21 pages) |
9 June 2005 | Return made up to 08/05/05; full list of members (5 pages) |
9 June 2005 | Return made up to 08/05/05; full list of members (5 pages) |
1 July 2004 | Full accounts made up to 31 July 2003 (19 pages) |
1 July 2004 | Full accounts made up to 31 July 2003 (19 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Return made up to 08/05/04; full list of members (12 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Return made up to 08/05/04; full list of members (12 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
27 July 2003 | Full accounts made up to 31 July 2002 (20 pages) |
27 July 2003 | Full accounts made up to 31 July 2002 (20 pages) |
4 July 2003 | Return made up to 08/05/03; full list of members (11 pages) |
4 July 2003 | Return made up to 08/05/03; full list of members (11 pages) |
1 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 8 baker street london W1M 1DA (1 page) |
1 July 2003 | Location of register of members (1 page) |
1 July 2003 | Location of register of members (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 8 baker street london W1M 1DA (1 page) |
1 July 2003 | New director appointed (2 pages) |
10 September 2002 | New director appointed (3 pages) |
10 September 2002 | New director appointed (3 pages) |
1 July 2002 | Return made up to 08/05/02; full list of members
|
1 July 2002 | Return made up to 08/05/02; full list of members
|
24 May 2002 | Particulars of mortgage/charge (5 pages) |
24 May 2002 | Particulars of mortgage/charge (5 pages) |
11 March 2002 | Full accounts made up to 31 July 2001 (18 pages) |
11 March 2002 | Full accounts made up to 31 July 2001 (18 pages) |
18 July 2001 | Return made up to 08/05/01; full list of members (10 pages) |
18 July 2001 | Return made up to 08/05/01; full list of members (10 pages) |
2 February 2001 | Full accounts made up to 31 July 2000 (17 pages) |
2 February 2001 | Full accounts made up to 31 July 2000 (17 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
31 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
31 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 December 1999 | Full accounts made up to 31 July 1999 (18 pages) |
7 December 1999 | Full accounts made up to 31 July 1999 (18 pages) |
14 May 1999 | Return made up to 08/05/99; full list of members
|
14 May 1999 | Return made up to 08/05/99; full list of members
|
27 January 1999 | Full accounts made up to 31 July 1998 (19 pages) |
27 January 1999 | Full accounts made up to 31 July 1998 (19 pages) |
15 June 1998 | Return made up to 08/05/98; full list of members
|
15 June 1998 | Return made up to 08/05/98; full list of members
|
19 January 1998 | Full accounts made up to 31 July 1997 (16 pages) |
19 January 1998 | Full accounts made up to 31 July 1997 (16 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
22 May 1997 | Return made up to 08/05/97; no change of members
|
22 May 1997 | Return made up to 08/05/97; no change of members
|
6 February 1997 | Full accounts made up to 31 July 1996 (16 pages) |
6 February 1997 | Full accounts made up to 31 July 1996 (16 pages) |
16 May 1996 | Return made up to 05/05/96; full list of members
|
16 May 1996 | Return made up to 05/05/96; full list of members
|
20 December 1995 | Full accounts made up to 31 July 1995 (16 pages) |
20 December 1995 | Full accounts made up to 31 July 1995 (16 pages) |
18 May 1995 | Full accounts made up to 31 July 1994 (16 pages) |
18 May 1995 | Return made up to 05/05/95; no change of members
|
18 May 1995 | Full accounts made up to 31 July 1994 (16 pages) |
18 May 1995 | Return made up to 05/05/95; no change of members
|
12 May 1995 | Registered office changed on 12/05/95 from: ravenscourt westerham road keston kent BR2 6HE (1 page) |
12 May 1995 | Registered office changed on 12/05/95 from: ravenscourt westerham road keston kent BR2 6HE (1 page) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
23 May 1994 | Return made up to 05/05/94; full list of members (6 pages) |
23 May 1994 | Return made up to 05/05/94; full list of members (6 pages) |
27 May 1993 | Return made up to 05/05/93; full list of members (5 pages) |
27 May 1993 | Return made up to 05/05/93; full list of members (5 pages) |
2 June 1992 | Return made up to 05/05/92; full list of members (5 pages) |
2 June 1992 | Return made up to 05/05/92; full list of members (5 pages) |
25 July 1991 | Return made up to 05/05/91; full list of members (5 pages) |
25 July 1991 | Return made up to 05/05/91; full list of members (5 pages) |
26 February 1991 | Return made up to 03/08/90; full list of members (5 pages) |
26 February 1991 | Return made up to 03/08/90; full list of members (5 pages) |
15 June 1989 | Return made up to 05/05/89; full list of members (4 pages) |
15 June 1989 | Return made up to 05/05/89; full list of members (4 pages) |
7 February 1989 | Resolutions
|
7 February 1989 | Resolutions
|
27 July 1988 | Particulars of contract relating to shares (3 pages) |
27 July 1988 | Wd 13/06/88 ad 14/01/88--------- £ si 7497@1=7497 £ ic 2/7499 (2 pages) |
27 July 1988 | Particulars of contract relating to shares (3 pages) |
27 July 1988 | Wd 13/06/88 ad 14/01/88--------- £ si 7497@1=7497 £ ic 2/7499 (2 pages) |
16 June 1988 | Return made up to 04/03/88; full list of members (4 pages) |
16 June 1988 | Return made up to 04/03/88; full list of members (4 pages) |
14 March 1988 | Nc inc already adjusted (1 page) |
14 March 1988 | Resolutions
|
14 March 1988 | Nc inc already adjusted (1 page) |
23 January 1976 | Certificate of incorporation (1 page) |
23 January 1976 | Incorporation (12 pages) |
23 January 1976 | Certificate of incorporation (1 page) |
23 January 1976 | Incorporation (12 pages) |