Mincing Lane
London
EC3R 7BB
Director Name | Mr Jody Robert Baker |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(40 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2016(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Edwin Reginald Ponsford |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(15 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Sea Place 126 Limmer Lane Felpham Bognor Regis West Sussex PO22 7LR |
Director Name | Mr Clive Edwin Ponsford |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(15 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pipers Mead Birdham Chichester West Sussex PO20 7BJ |
Director Name | Mr Graham Alastair Ponsford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(15 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Harberton Crescent Chichester West Sussex PO19 4NY |
Director Name | Dr David Edward Holland |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(15 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 25 July 2016) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 11 Apsley Road Bristol Avon BS8 2SH |
Secretary Name | Edwin Reginald Ponsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Sea Place 126 Limmer Lane Felpham Bognor Regis West Sussex PO22 7LR |
Director Name | Mr Geoffrey Edward Tyler |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(22 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clyst Dene Clyst St George Exeter Devon EX3 0QL |
Secretary Name | Mr Warwick Norman Hoddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(22 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 26 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Garden Court Bognor Regis West Sussex PO21 4XW |
Director Name | Grahame Malcolmson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodland Close Clapham Village Worthing West Sussex BN13 3XR |
Director Name | Mr Neil Patrick Heasman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dunnock Close Rowland's Castle Hampshire PO9 6BP |
Director Name | Mr Alistair John David Hardie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(38 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Muir Alastair Robertson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Warwick Norman Hoddy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(39 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(39 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2020) |
Role | General Counsel And Group Company Secretary |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr David Aidan Conway |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(40 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Website | www.cegagroup.com/ |
---|---|
Telephone | 01243 621000 |
Telephone region | Chichester |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
999 at £1 | Cega Holdings LTD 99.90% Ordinary |
---|---|
1 at £1 | Clive Edwin Ponsford 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,747,554 |
Gross Profit | £14,037,647 |
Net Worth | £7,452,681 |
Cash | £4,253,745 |
Current Liabilities | £4,572,196 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
22 July 2021 | Delivered on: 27 July 2021 Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All asset debenture. Outstanding |
---|---|
1 April 2020 | Delivered on: 2 April 2020 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
30 October 2018 | Delivered on: 31 October 2018 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
13 October 2017 | Delivered on: 17 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
9 August 2016 | Delivered on: 16 August 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
1 July 2015 | Delivered on: 8 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 July 1997 | Delivered on: 24 July 1997 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. Outstanding |
3 December 2020 | Termination of appointment of Muir Alastair Robertson as a director on 31 October 2020 (1 page) |
---|---|
24 November 2020 | Full accounts made up to 31 December 2019 (33 pages) |
11 August 2020 | Termination of appointment of Alistair John David Hardie as a director on 31 July 2020 (1 page) |
11 August 2020 | Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
2 April 2020 | Registration of charge 013033180006, created on 1 April 2020 (88 pages) |
12 March 2020 | Satisfaction of charge 013033180003 in full (4 pages) |
12 March 2020 | Satisfaction of charge 013033180005 in full (4 pages) |
12 March 2020 | Satisfaction of charge 013033180004 in full (4 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
31 October 2018 | Registration of charge 013033180005, created on 30 October 2018 (66 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
12 July 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
12 July 2018 | Change of details for Cega Holdings Limited as a person with significant control on 11 April 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
11 April 2018 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA England to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page) |
7 November 2017 | Director's details changed for Mr Neil Patrick Heasman on 15 August 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Neil Patrick Heasman on 15 August 2017 (2 pages) |
1 November 2017 | Notification of Cega Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Notification of Cega Holdings Limited as a person with significant control on 1 November 2017 (2 pages) |
17 October 2017 | Registration of charge 013033180004, created on 13 October 2017 (66 pages) |
17 October 2017 | Registration of charge 013033180004, created on 13 October 2017 (66 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
21 June 2017 | Appointment of Mr Jody Robert Baker as a director on 14 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Jody Robert Baker as a director on 14 June 2017 (2 pages) |
30 March 2017 | Termination of appointment of Warwick Norman Hoddy as a director on 10 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Warwick Norman Hoddy as a director on 10 March 2017 (1 page) |
30 March 2017 | Appointment of Mr David Aidan Conway as a director on 30 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr David Aidan Conway as a director on 30 March 2017 (2 pages) |
16 August 2016 | Registration of charge 013033180003, created on 9 August 2016 (9 pages) |
16 August 2016 | Registration of charge 013033180003, created on 9 August 2016 (9 pages) |
1 August 2016 | Appointment of Mr Neil Patrick Heasman as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Muir Alastair Robertson as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Alistair John David Hardie as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Muir Alastair Robertson as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Alistair John David Hardie as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Neil Patrick Heasman as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Warwick Norman Hoddy as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Warwick Norman Hoddy as a director on 25 July 2016 (2 pages) |
28 July 2016 | Satisfaction of charge 1 in full (1 page) |
28 July 2016 | Satisfaction of charge 1 in full (1 page) |
27 July 2016 | Registered office address changed from Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE to Standard House 12-13 Essex Street London WC2R 3AA on 27 July 2016 (1 page) |
27 July 2016 | Satisfaction of charge 013033180002 in full (1 page) |
27 July 2016 | Satisfaction of charge 013033180002 in full (1 page) |
27 July 2016 | Termination of appointment of Muir Alastair Robertson as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Alistair John David Hardie as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Warwick Norman Hoddy as a secretary on 26 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Ivan John Keane as a director on 25 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Warwick Norman Hoddy as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Neil Patrick Heasman as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Neil Patrick Heasman as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Muir Alastair Robertson as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Warwick Norman Hoddy as a secretary on 26 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE to Standard House 12-13 Essex Street London WC2R 3AA on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Warwick Norman Hoddy as a director on 25 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Ivan John Keane as a director on 25 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Alistair John David Hardie as a director on 25 July 2016 (1 page) |
26 July 2016 | Appointment of Charles Taylor Administration Services Limited as a secretary on 25 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of David Edward Holland as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of David Edward Holland as a director on 25 July 2016 (1 page) |
26 July 2016 | Appointment of Charles Taylor Administration Services Limited as a secretary on 25 July 2016 (2 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
13 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 June 2016 | Termination of appointment of Geoffrey Edward Tyler as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Geoffrey Edward Tyler as a director on 31 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Alistair John David Hardie as a director on 1 July 2015 (2 pages) |
18 May 2016 | Appointment of Mr Alistair John David Hardie as a director on 1 July 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
16 July 2015 | Register inspection address has been changed from C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Funtington Park Cheesemans Lane Hambrook Chichester West Sussex PO18 8UE (1 page) |
16 July 2015 | Termination of appointment of Graham Alastair Ponsford as a director on 1 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Clive Edwin Ponsford as a director on 1 July 2015 (1 page) |
16 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Termination of appointment of Graham Alastair Ponsford as a director on 1 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Graham Alastair Ponsford as a director on 1 July 2015 (1 page) |
16 July 2015 | Register inspection address has been changed from C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Funtington Park Cheesemans Lane Hambrook Chichester West Sussex PO18 8UE (1 page) |
16 July 2015 | Termination of appointment of Clive Edwin Ponsford as a director on 1 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Clive Edwin Ponsford as a director on 1 July 2015 (1 page) |
16 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 July 2015 | Memorandum and Articles of Association (5 pages) |
9 July 2015 | Memorandum and Articles of Association (5 pages) |
8 July 2015 | Registration of charge 013033180002, created on 1 July 2015 (9 pages) |
8 July 2015 | Registration of charge 013033180002, created on 1 July 2015 (9 pages) |
8 July 2015 | Registration of charge 013033180002, created on 1 July 2015 (9 pages) |
11 March 2015 | Director's details changed for Muir Alastair Robertson on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Muir Alastair Robertson on 10 March 2015 (2 pages) |
16 December 2014 | Auditor's resignation (1 page) |
16 December 2014 | Auditor's resignation (1 page) |
16 December 2014 | Auditor's resignation (1 page) |
16 December 2014 | Auditor's resignation (1 page) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 June 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
18 June 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
19 August 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
19 August 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (10 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (10 pages) |
4 July 2013 | Director's details changed for Mr Neil Patrick Heasman on 30 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Neil Patrick Heasman on 30 June 2013 (2 pages) |
17 May 2013 | Appointment of Mr Neil Patrick Heasman as a director (2 pages) |
17 May 2013 | Appointment of Mr Neil Patrick Heasman as a director (2 pages) |
29 August 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
29 August 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (9 pages) |
16 August 2011 | Termination of appointment of Grahame Malcolmson as a director (1 page) |
16 August 2011 | Termination of appointment of Grahame Malcolmson as a director (1 page) |
27 July 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
27 July 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (10 pages) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (10 pages) |
9 December 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (10 pages) |
9 December 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (10 pages) |
15 July 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
15 July 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
2 July 2010 | Director's details changed for Muir Alastair Robertson on 29 June 2010 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Director's details changed for Grahame Malcolmson on 29 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Dr David Edward Holland on 29 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Graham Alastair Ponsford on 29 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Warwick Norman Hoddy on 29 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Dr David Edward Holland on 29 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Muir Alastair Robertson on 29 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Geoffrey Edward Tyler on 29 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Geoffrey Edward Tyler on 29 June 2010 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Director's details changed for Mr Warwick Norman Hoddy on 29 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Grahame Malcolmson on 29 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Graham Alastair Ponsford on 29 June 2010 (2 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
6 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
30 June 2009 | Director's change of particulars / geoffrey tyler / 29/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / geoffrey tyler / 29/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / graham ponsford / 30/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / graham ponsford / 30/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / muir robertson / 29/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / muir robertson / 29/06/2009 (1 page) |
2 January 2009 | Company name changed cega air ambulance LIMITED\certificate issued on 02/01/09 (2 pages) |
2 January 2009 | Company name changed cega air ambulance LIMITED\certificate issued on 02/01/09 (2 pages) |
12 August 2008 | Director appointed grahame malcolmson (2 pages) |
12 August 2008 | Director appointed grahame malcolmson (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from wey court west union road farnham surrey GU9 7PT england (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from wey court west union road farnham surrey GU9 7PT england (1 page) |
21 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 July 2008 | Location of debenture register (1 page) |
2 July 2008 | Location of register of members (1 page) |
2 July 2008 | Location of debenture register (1 page) |
2 July 2008 | Director's change of particulars / geoffrey tyler / 02/07/2008 (1 page) |
2 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from funtington park cheesmans lane funtington chichester west sussex PO18 8UE (1 page) |
2 July 2008 | Director's change of particulars / geoffrey tyler / 02/07/2008 (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from funtington park cheesmans lane funtington chichester west sussex PO18 8UE (1 page) |
2 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
2 July 2008 | Location of register of members (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
28 July 2007 | Return made up to 29/06/07; no change of members (9 pages) |
28 July 2007 | Return made up to 29/06/07; no change of members (9 pages) |
28 June 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
28 June 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 29/06/06; full list of members (9 pages) |
5 July 2006 | Return made up to 29/06/06; full list of members (9 pages) |
27 June 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
27 June 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: goodwood airfield, chichester, sussex. PO18 0PH (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: goodwood airfield, chichester, sussex. PO18 0PH (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
10 July 2005 | Return made up to 29/06/05; full list of members (9 pages) |
10 July 2005 | Return made up to 29/06/05; full list of members (9 pages) |
7 July 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
7 July 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
30 July 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
30 July 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
5 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
5 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
25 February 2004 | Memorandum and Articles of Association (8 pages) |
25 February 2004 | Memorandum and Articles of Association (8 pages) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
8 July 2003 | Return made up to 29/06/03; full list of members (9 pages) |
8 July 2003 | Return made up to 29/06/03; full list of members (9 pages) |
17 June 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
17 June 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
9 April 2003 | Location of debenture register (1 page) |
9 April 2003 | Location of register of members (1 page) |
9 April 2003 | Location of debenture register (1 page) |
9 April 2003 | Location of register of members (1 page) |
5 July 2002 | Return made up to 29/06/02; full list of members (9 pages) |
5 July 2002 | Return made up to 29/06/02; full list of members (9 pages) |
30 May 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
30 May 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members
|
5 July 2001 | Return made up to 29/06/01; full list of members
|
18 June 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
18 June 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
6 July 2000 | Return made up to 29/06/00; full list of members
|
6 July 2000 | Return made up to 29/06/00; full list of members
|
12 June 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
12 June 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Return made up to 29/06/99; full list of members (8 pages) |
12 July 1999 | Return made up to 29/06/99; full list of members (8 pages) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
10 June 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
3 July 1998 | Return made up to 29/06/98; full list of members (7 pages) |
3 July 1998 | Return made up to 29/06/98; full list of members (7 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Return made up to 29/06/97; full list of members (7 pages) |
21 July 1997 | Return made up to 29/06/97; full list of members (7 pages) |
26 June 1996 | Return made up to 29/06/96; full list of members (7 pages) |
26 June 1996 | Return made up to 29/06/96; full list of members (7 pages) |
17 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 July 1995 | Return made up to 29/06/95; full list of members (16 pages) |
19 July 1995 | Return made up to 29/06/95; full list of members (16 pages) |
14 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 July 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
28 June 1994 | Return made up to 29/06/94; full list of members (7 pages) |
22 June 1993 | Return made up to 29/06/93; full list of members (8 pages) |
22 June 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
29 July 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
1 July 1992 | Return made up to 29/06/92; full list of members (7 pages) |
24 February 1992 | Director resigned (3 pages) |
30 August 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
22 August 1991 | Return made up to 29/06/91; full list of members (8 pages) |
4 December 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
31 July 1990 | Return made up to 29/06/90; full list of members (8 pages) |
22 May 1990 | Accounts for a small company made up to 31 December 1988 (4 pages) |
30 November 1989 | Memorandum and Articles of Association (8 pages) |
30 November 1989 | Memorandum and Articles of Association (8 pages) |
17 November 1989 | Resolutions
|
5 September 1989 | Registered office changed on 05/09/89 from: goodwood chichester sussex (1 page) |
12 July 1989 | Return made up to 02/06/89; full list of members (8 pages) |
24 February 1989 | Full accounts made up to 31 December 1987 (10 pages) |
23 February 1989 | New director appointed (3 pages) |
28 October 1987 | Return made up to 30/10/87; full list of members (6 pages) |
28 October 1987 | Full accounts made up to 31 December 1986 (4 pages) |
13 December 1986 | Full accounts made up to 31 December 1984 (2 pages) |
8 February 1984 | Company name changed\certificate issued on 08/02/84 (2 pages) |
29 June 1977 | Company name changed\certificate issued on 29/06/77 (2 pages) |
29 June 1977 | Company name changed\certificate issued on 29/06/77 (2 pages) |
17 March 1977 | Certificate of incorporation (1 page) |
17 March 1977 | Incorporation (10 pages) |
17 March 1977 | Incorporation (10 pages) |
17 March 1977 | Certificate of incorporation (1 page) |