London
W1S 1FE
Director Name | Eilish Rose Smeaton |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2021(45 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Douglas Victor Barclay |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(15 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 09 January 2007) |
Role | Construction Manager |
Correspondence Address | 6 Queen Annes Gardens London W4 1TU |
Director Name | Stuart Woolf Brummer |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(15 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 06 June 1992) |
Role | Accountant |
Correspondence Address | 14 Powys Lane Southgate London N14 7JG |
Director Name | Mr Rigel Kent Mowatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(15 years, 9 months after company formation) |
Appointment Duration | 26 years (resigned 02 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(15 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 07 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Aidan Stuart Barclay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(15 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Antony John Tufnell Parson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(20 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 December 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(24 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 June 2021) |
Role | Company Director/Banking Direc |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Douglas George Horner |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(26 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 December 2017) |
Role | Corporate Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Christopher Derek Hall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(28 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Selwyn Heycock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Nicholas John Hopper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2018(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Secretary Name | Broomfield Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1992(15 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 16 September 2013) |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LL |
Website | trenport.co.uk |
---|---|
Telephone | 01634 863092 |
Telephone region | Medway |
Registered Address | 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
265.2m at £0.01 | Trenport Property Holdings Limited 99.81% Ordinary |
---|---|
500k at £0.01 | Trenport Property Holdings Limited 0.19% Deferred |
Year | 2014 |
---|---|
Turnover | £14,331,000 |
Gross Profit | £8,559,000 |
Net Worth | £9,601,000 |
Cash | £1,689,000 |
Current Liabilities | £1,794,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
2 May 2014 | Delivered on: 15 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Burham court, medway valley east bank, court road, burham, rochester; harris copse, hill road f/h t/no K829085. Cliffe, isle of grain, kent land adjoining cliffe saltings, cliffe, rochester f/h t/no K826217. Eurolink iii, land lying to the north of church road, murston, sittingbourne f/h t/no K832702. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
2 May 2014 | Delivered on: 6 May 2014 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Land adjoining cliffe saltings, cliffe, rochester registered at the land registry under title number K826217, land lying to the south west of french’s avenue, dunstable registered at the land registry under title number BD220540, land lying to the south east of sewell lane, dunstable registered at the land registry under title number BD220545, land at derby road, hilton registered at the land registry under title number DY335477, land on the north side of old school lane, lighthorne registered at the land registry under title number WK394496, land adjoining the northern boundary of bean primary school, southfleet road, bean, dartford DA2 8BS registered at the land registry under title number K826120, medway valley east bank, court road, burham, rochester registered at the land registry under title number K829085, land lying between frognal lane and orchard view, lower road, teynham registered at the land registry under title number K829017, lakes adjoining elmley reach, river swale, lying to the north east of castle way, sittingbourne registered at the land registry under title number K829019. Outstanding |
26 July 2001 | Delivered on: 6 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 July 2011 | Delivered on: 26 July 2011 Satisfied on: 28 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ryton on dunsmore t/no WK408644. Fully Satisfied |
1 November 2007 | Delivered on: 6 November 2007 Satisfied on: 29 November 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right, title and interest in and to the property being part of the land at ryton on dunsmore warwickshire. See the mortgage charge document for full details. Fully Satisfied |
2 May 2007 | Delivered on: 22 May 2007 Satisfied on: 29 November 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company and ryton properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 July 2004 | Delivered on: 30 July 2004 Satisfied on: 19 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: A supplemental legal mortgage relating to a deed of debenture dated 26 july 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land being track at ranscombe farm t/no K866593 and all that f/h land lying to the north east of bush road cuxton t/no K826504. Fully Satisfied |
30 October 2001 | Delivered on: 2 November 2001 Satisfied on: 19 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental debenture (relating to a deed of debenture dated 26TH july 2001) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property in the county of kent k/a part eurolink iii sittingbourne t/nos: K811474 and K815812 and (part) K739726 K777725. See the mortgage charge document for full details. Fully Satisfied |
14 February 2024 | Previous accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
---|---|
11 December 2023 | Registration of charge 012654800010, created on 6 December 2023 (15 pages) |
1 December 2023 | Registration of charge 012654800009, created on 30 November 2023 (69 pages) |
21 September 2023 | Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 21 September 2023 (1 page) |
11 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
30 March 2023 | Full accounts made up to 30 June 2022 (21 pages) |
12 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
28 January 2022 | Full accounts made up to 30 June 2021 (23 pages) |
9 November 2021 | Termination of appointment of Nicholas John Hopper as a director on 31 July 2021 (1 page) |
21 September 2021 | Director's details changed for Eilish Rose Smeaton on 1 July 2021 (2 pages) |
19 July 2021 | Termination of appointment of Philip Leslie Peters as a director on 30 June 2021 (1 page) |
19 July 2021 | Appointment of Eilish Rose Smeaton as a director on 1 July 2021 (2 pages) |
19 July 2021 | Termination of appointment of Aidan Stuart Barclay as a director on 30 June 2021 (1 page) |
19 July 2021 | Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page) |
8 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
8 March 2021 | Group of companies' accounts made up to 30 June 2020 (24 pages) |
25 August 2020 | Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
12 March 2020 | Group of companies' accounts made up to 30 June 2019 (26 pages) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
8 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
18 January 2019 | Group of companies' accounts made up to 30 June 2018 (25 pages) |
14 December 2018 | Satisfaction of charge 012654800007 in full (1 page) |
19 June 2018 | Satisfaction of charge 1 in full (1 page) |
15 June 2018 | Satisfaction of charge 012654800008 in full (1 page) |
9 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
9 April 2018 | Termination of appointment of Douglas George Horner as a director on 29 December 2017 (1 page) |
3 April 2018 | Appointment of Mr Nicholas John Hopper as a director on 2 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Rigel Kent Mowatt as a director on 2 April 2018 (1 page) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
3 November 2017 | Group of companies' accounts made up to 30 June 2017 (26 pages) |
3 November 2017 | Group of companies' accounts made up to 30 June 2017 (26 pages) |
16 August 2017 | Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 January 2017 | Group of companies' accounts made up to 30 June 2016 (24 pages) |
5 January 2017 | Group of companies' accounts made up to 30 June 2016 (24 pages) |
5 December 2016 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
2 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
5 May 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
5 May 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
28 April 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
28 April 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
28 May 2014 | Satisfaction of charge 6 in full (4 pages) |
28 May 2014 | Satisfaction of charge 6 in full (4 pages) |
15 May 2014 | Registration of charge 012654800008
|
15 May 2014 | Registration of charge 012654800008
|
6 May 2014 | Registration of charge 012654800007 (29 pages) |
6 May 2014 | Registration of charge 012654800007 (29 pages) |
9 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Douglas George Horner on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Douglas George Horner on 7 April 2014 (2 pages) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Douglas George Horner on 7 April 2014 (2 pages) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Douglas George Horner on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Douglas George Horner on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Douglas George Horner on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page) |
7 October 2013 | Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page) |
7 October 2013 | Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (11 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (11 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (11 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (11 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (11 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (11 pages) |
10 October 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
10 October 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (11 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (11 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (11 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
27 April 2010 | Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Christopher Derek Hall on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Douglas George Horner on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Douglas George Horner on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Douglas George Horner on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Christopher Derek Hall on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Christopher Derek Hall on 1 October 2009 (2 pages) |
1 November 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
1 November 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
14 April 2009 | Return made up to 04/04/09; full list of members (6 pages) |
14 April 2009 | Return made up to 04/04/09; full list of members (6 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
25 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
25 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages) |
25 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages) |
25 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages) |
25 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
4 April 2008 | Return made up to 04/04/08; full list of members (6 pages) |
4 April 2008 | Return made up to 04/04/08; full list of members (6 pages) |
21 November 2007 | Declaration of mortgage charge released/ceased (2 pages) |
21 November 2007 | Declaration of mortgage charge released/ceased (2 pages) |
6 November 2007 | Particulars of mortgage/charge (5 pages) |
6 November 2007 | Particulars of mortgage/charge (5 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
1 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
1 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
22 May 2007 | Memorandum and Articles of Association (4 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Particulars of mortgage/charge (14 pages) |
22 May 2007 | Memorandum and Articles of Association (4 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Particulars of mortgage/charge (14 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Return made up to 04/04/07; full list of members (4 pages) |
13 April 2007 | Return made up to 04/04/07; full list of members (4 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 April 2006 | Return made up to 04/04/06; full list of members (4 pages) |
5 April 2006 | Return made up to 04/04/06; full list of members (4 pages) |
17 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members (4 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members (4 pages) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
19 January 2005 | New director appointed (3 pages) |
19 January 2005 | New director appointed (3 pages) |
12 November 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
12 November 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
30 July 2004 | Particulars of mortgage/charge (5 pages) |
30 July 2004 | Particulars of mortgage/charge (5 pages) |
20 April 2004 | Return made up to 04/04/04; full list of members (9 pages) |
20 April 2004 | Return made up to 04/04/04; full list of members (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 April 2003 | Return made up to 04/04/03; full list of members (9 pages) |
22 April 2003 | Return made up to 04/04/03; full list of members (9 pages) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 April 2002 | Return made up to 04/04/02; full list of members (8 pages) |
12 April 2002 | Return made up to 04/04/02; full list of members (8 pages) |
2 November 2001 | Particulars of mortgage/charge (9 pages) |
2 November 2001 | Particulars of mortgage/charge (9 pages) |
6 August 2001 | Particulars of mortgage/charge (19 pages) |
6 August 2001 | Particulars of mortgage/charge (19 pages) |
28 July 2001 | New director appointed (4 pages) |
28 July 2001 | New director appointed (4 pages) |
30 April 2001 | Return made up to 04/04/01; full list of members (8 pages) |
30 April 2001 | Return made up to 04/04/01; full list of members (8 pages) |
23 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
23 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 May 2000 | Return made up to 04/04/00; full list of members (15 pages) |
8 May 2000 | Return made up to 04/04/00; full list of members (15 pages) |
8 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
8 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
23 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
15 April 1999 | Return made up to 04/04/99; full list of members (14 pages) |
15 April 1999 | Return made up to 04/04/99; full list of members (14 pages) |
15 April 1998 | Return made up to 04/04/98; full list of members (13 pages) |
15 April 1998 | Return made up to 04/04/98; full list of members (13 pages) |
8 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
8 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
28 April 1997 | Return made up to 04/04/97; full list of members (13 pages) |
28 April 1997 | Return made up to 04/04/97; full list of members (13 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
21 April 1996 | Return made up to 04/04/96; full list of members (10 pages) |
21 April 1996 | Return made up to 04/04/96; full list of members (10 pages) |
20 October 1995 | Full accounts made up to 1 January 1995 (12 pages) |
20 October 1995 | Full accounts made up to 1 January 1995 (12 pages) |
20 October 1995 | Full accounts made up to 1 January 1995 (12 pages) |
11 April 1995 | Return made up to 04/04/95; full list of members (22 pages) |
11 April 1995 | Return made up to 04/04/95; full list of members (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
21 October 1994 | Full accounts made up to 2 January 1994 (13 pages) |
21 October 1994 | Full accounts made up to 2 January 1994 (13 pages) |
21 October 1994 | Full accounts made up to 2 January 1994 (13 pages) |
13 April 1994 | Return made up to 04/04/94; full list of members (11 pages) |
13 April 1994 | Return made up to 04/04/94; full list of members (11 pages) |
9 November 1993 | Full accounts made up to 27 December 1992 (10 pages) |
9 November 1993 | Full accounts made up to 27 December 1992 (10 pages) |
18 April 1993 | Return made up to 04/04/93; full list of members (10 pages) |
18 April 1993 | Return made up to 04/04/93; full list of members (10 pages) |
24 July 1992 | Director resigned (2 pages) |
1 July 1992 | Full accounts made up to 29 December 1991 (9 pages) |
1 July 1992 | Full accounts made up to 29 December 1991 (9 pages) |
21 April 1992 | Return made up to 04/04/92; full list of members (12 pages) |
21 April 1992 | Return made up to 04/04/92; full list of members (12 pages) |
16 December 1991 | Registered office changed on 16/12/91 from: 10TH floor ellerman house 12-20 camomile street london EC3A 7PT (1 page) |
16 December 1991 | Director's particulars changed (2 pages) |
20 June 1991 | New director appointed (3 pages) |
3 June 1991 | Full accounts made up to 30 December 1990 (11 pages) |
3 June 1991 | Full accounts made up to 30 December 1990 (11 pages) |
26 April 1991 | Return made up to 04/04/91; full list of members (10 pages) |
26 April 1991 | Return made up to 04/04/91; full list of members (10 pages) |
9 May 1990 | Return made up to 13/04/90; full list of members (11 pages) |
9 May 1990 | Return made up to 13/04/90; full list of members (11 pages) |
8 May 1990 | Full accounts made up to 31 December 1989 (11 pages) |
8 May 1990 | Full accounts made up to 31 December 1989 (11 pages) |
19 March 1990 | New director appointed (2 pages) |
7 March 1990 | Director resigned;new director appointed (2 pages) |
1 August 1989 | Return made up to 01/06/89; full list of members (11 pages) |
1 August 1989 | Return made up to 01/06/89; full list of members (11 pages) |
13 June 1989 | Full accounts made up to 1 January 1989 (12 pages) |
13 June 1989 | Full accounts made up to 1 January 1989 (12 pages) |
13 June 1989 | Full accounts made up to 1 January 1989 (12 pages) |
28 April 1989 | Director resigned (2 pages) |
10 November 1988 | Return made up to 23/09/88; full list of members (13 pages) |
10 November 1988 | Return made up to 23/09/88; full list of members (13 pages) |
5 October 1988 | Full accounts made up to 27 December 1987 (11 pages) |
5 October 1988 | Full accounts made up to 27 December 1987 (11 pages) |
4 July 1988 | New director appointed (2 pages) |
27 November 1987 | Return made up to 22/10/87; full list of members (7 pages) |
27 November 1987 | Return made up to 22/10/87; full list of members (7 pages) |
19 November 1987 | Full accounts made up to 28 December 1986 (12 pages) |
19 November 1987 | Full accounts made up to 28 December 1986 (12 pages) |
20 July 1987 | Registered office changed on 20/07/87 from: 2 hyde park place london W2 2LH (1 page) |
24 October 1986 | Full accounts made up to 29 December 1985 (10 pages) |
24 October 1986 | Full accounts made up to 29 December 1985 (10 pages) |
29 July 1986 | Return made up to 18/07/86; full list of members (7 pages) |
29 July 1986 | Return made up to 18/07/86; full list of members (7 pages) |
26 August 1985 | Accounts made up to 31 December 1984 (10 pages) |
26 August 1985 | Accounts made up to 31 December 1984 (10 pages) |
26 April 1985 | Annual return made up to 19/04/85 (7 pages) |
26 April 1985 | Annual return made up to 19/04/85 (7 pages) |
10 October 1984 | Accounts made up to 31 December 1983 (11 pages) |
10 October 1984 | Annual return made up to 11/04/84 (8 pages) |
10 October 1984 | Accounts made up to 31 December 1983 (11 pages) |
10 October 1984 | Annual return made up to 11/04/84 (8 pages) |
12 November 1983 | Accounts made up to 31 December 1982 (9 pages) |
12 November 1983 | Annual return made up to 28/10/83 (7 pages) |
12 November 1983 | Accounts made up to 31 December 1982 (9 pages) |
12 November 1983 | Annual return made up to 28/10/83 (7 pages) |
11 November 1983 | Accounts made up to 31 December 1981 (11 pages) |
11 November 1983 | Accounts made up to 31 December 1981 (11 pages) |
11 November 1983 | Annual return made up to 24/12/82 (7 pages) |
11 November 1983 | Annual return made up to 24/12/82 (7 pages) |
6 March 1981 | Accounts made up to 31 December 1977 (11 pages) |
6 March 1981 | Accounts made up to 31 December 1977 (11 pages) |
6 March 1981 | Annual return made up to 03/07/80 (7 pages) |
6 March 1981 | Annual return made up to 03/07/80 (7 pages) |
9 May 1979 | Memorandum and Articles of Association (3 pages) |
9 May 1979 | Memorandum and Articles of Association (3 pages) |
9 May 1979 | Resolutions
|
9 May 1979 | Resolutions
|
25 June 1976 | Incorporation (11 pages) |
25 June 1976 | Certificate of incorporation (1 page) |
25 June 1976 | Certificate of incorporation (1 page) |