42-47 Minories
London
EC3N 1DY
Director Name | Mr Timothy Mark Holland |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2017(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr Peter William Blanc |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2017(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr Varrie Adamson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 April 1994) |
Role | Insurance Broker |
Correspondence Address | 8 Olympus Court Hucknall Nottingham Nottinghamshire NG15 6FL |
Director Name | Mr Anthony Holbrook Bell |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1995) |
Role | Insurance Broker |
Correspondence Address | Hob Cottage Hob Hill Hazelwood Derby Derbyshire DE6 4AL |
Director Name | Mr Eric Stanley Carden |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 1992) |
Role | Insurance Broker |
Correspondence Address | 151 Lambley Lane Burton Joyce Nottingham Nottinghamshire NG14 5BN |
Director Name | Mr Bryan George Clarke |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 1999) |
Role | Insurance Broker |
Correspondence Address | 1a Hollies Road Allestree Derby Derbyshire DE22 2HX |
Director Name | John Nevil Cosslett |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1992) |
Role | Insurance Broker |
Correspondence Address | 38 Marlborough Road Long Eaton Nottingham Nottinghamshire NG10 2BS |
Director Name | Mr Alan Rainford Eteson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 02 December 1999) |
Role | Insurance Broker |
Correspondence Address | 119 Hillside Road Bramcote Nottingham Nottinghamshire NG9 3AU |
Director Name | Mrs June Taylor |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 June 2001) |
Role | Insurance Broker |
Correspondence Address | Cropper House Cropper Sutton On The Hill Derbyshire DE6 5JJ |
Director Name | David Harry Whittaker |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1994) |
Role | Insurance Broker |
Correspondence Address | The Barn 2 Burnulfs Court Main Street Burnaston Derbyshire DE73 1AD |
Secretary Name | Mrs June Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Cropper House Cropper Sutton On The Hill Derbyshire DE6 5JJ |
Director Name | Anne Bridget Whitfield |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 June 2001) |
Role | Insurance Broker |
Correspondence Address | 2 Derwent Court Wilne Lane Great Wilne Derbyshire DE72 2HA |
Director Name | James Richard Owen |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 June 2001) |
Role | Insurance Broker |
Correspondence Address | 4 Rosemount Court Allestree Derby DE22 2NT |
Director Name | Mr Richard Andrew Salt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(20 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 17 April 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr Darrell Richard Blackmore |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(21 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 13 January 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 47 Rowley Lane Littleover Derby Derbyshire DE23 1FT |
Secretary Name | Helen Louise Kinross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(21 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 February 2017) |
Role | Secretary |
Correspondence Address | 30 Wren Way Mickleover Derby Derbyshire DE3 0UF |
Director Name | Mr David John Elliot |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(23 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 17 April 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Maxwell Way Lutterworth Leicestershire LE17 4GS |
Director Name | Mr Howard William Pepper |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(31 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 April 2010) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnwood Street Derby DE1 2GT |
Director Name | Mr Christopher Richard Doolan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(32 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House Charnwood Street Derby DE1 2GT |
Director Name | Mr Carl Whitmore Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(40 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr Stephen John Starling Lark |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Website | www.bellbrokers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01332 372111 |
Telephone region | Derby |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Salt Risk Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,092,686 |
Cash | £951,358 |
Current Liabilities | £481,935 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
15 November 2017 | Delivered on: 21 November 2017 Persons entitled: Glas Trust Corporation as Agent and Trustee for the Beneficiaries. Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01. Outstanding |
---|---|
31 May 2017 | Delivered on: 2 June 2017 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
24 January 1996 | Delivered on: 26 January 1996 Satisfied on: 6 October 2011 Persons entitled: Midland 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: 41 leopold street derby. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
21 December 1995 | Delivered on: 22 December 1995 Satisfied on: 6 October 2011 Persons entitled: Midland 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: Property k/a marlborough house 2 charnwood street derby benefit of all rights licences deeds contracts assigns goodwill. See the mortgage charge document for full details. Fully Satisfied |
21 December 1995 | Delivered on: 22 December 1995 Satisfied on: 6 October 2011 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
25 January 1993 | Delivered on: 28 January 1993 Satisfied on: 30 December 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 leopold street, derby - assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2023 | Application to strike the company off the register (3 pages) |
6 April 2023 | Confirmation statement made on 4 April 2023 with updates (5 pages) |
15 December 2022 | Statement by Directors (1 page) |
15 December 2022 | Statement of capital on 15 December 2022
|
15 December 2022 | Resolutions
|
15 December 2022 | Solvency Statement dated 12/12/22 (1 page) |
7 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages) |
7 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (6 pages) |
12 September 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
27 June 2022 | Termination of appointment of Timothy Mark Holland as a director on 31 May 2022 (1 page) |
20 May 2022 | Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022 (2 pages) |
12 May 2022 | Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 12 May 2022 (1 page) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
10 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (5 pages) |
10 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
17 August 2021 | Termination of appointment of Stephen John Starling Lark as a director on 17 May 2021 (1 page) |
8 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
29 January 2021 | Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021 (1 page) |
7 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages) |
7 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
9 April 2020 | Confirmation statement made on 1 April 2020 with updates (3 pages) |
27 November 2019 | Satisfaction of charge 013815750006 in full (1 page) |
17 September 2019 | Cessation of Bowmark Capital Llp as a person with significant control on 2 September 2019 (1 page) |
30 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
16 July 2019 | Termination of appointment of David John Elliot as a director on 17 April 2019 (1 page) |
16 July 2019 | Termination of appointment of Richard Andrew Salt as a director on 17 April 2019 (1 page) |
15 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
15 March 2019 | Change of details for Aston Lark Group Limited as a person with significant control on 7 November 2018 (2 pages) |
15 March 2019 | Cessation of Salt Risk Management Ltd as a person with significant control on 31 October 2018 (1 page) |
15 March 2019 | Change of details for Asg Risk Management Limited as a person with significant control on 2 November 2018 (2 pages) |
15 March 2019 | Notification of Asg Risk Management Limited as a person with significant control on 31 October 2018 (2 pages) |
10 January 2019 | Appointment of Mr Carl Whitmore Brown as a director on 19 December 2018 (2 pages) |
10 January 2019 | Appointment of Mr Stephen John Starling Lark as a director on 19 December 2018 (2 pages) |
7 November 2018 | Change of details for Salt Risk Management Ltd as a person with significant control on 7 November 2018 (2 pages) |
7 November 2018 | Registered office address changed from Mailing House Town Hill West Malling ME19 6QL England to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 7 November 2018 (1 page) |
10 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
28 June 2018 | Change of details for Aston Lark Limited as a person with significant control on 28 June 2018 (2 pages) |
25 May 2018 | Change of details for Salt Risk Management Ltd as a person with significant control on 25 May 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
21 November 2017 | Registration of charge 013815750006, created on 15 November 2017 (23 pages) |
21 November 2017 | Registration of charge 013815750006, created on 15 November 2017 (23 pages) |
7 November 2017 | Change of details for Salt Risk Management Ltd as a person with significant control on 28 February 2017 (2 pages) |
7 November 2017 | Notification of Bowmark Capital Llp as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Change of details for Salt Risk Management Ltd as a person with significant control on 28 February 2017 (2 pages) |
7 November 2017 | Notification of Bowmark Capital Llp as a person with significant control on 28 February 2017 (2 pages) |
11 October 2017 | Satisfaction of charge 013815750005 in full (1 page) |
11 October 2017 | Satisfaction of charge 013815750005 in full (1 page) |
2 June 2017 | Registration of charge 013815750005, created on 31 May 2017 (8 pages) |
2 June 2017 | Registration of charge 013815750005, created on 31 May 2017 (8 pages) |
28 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
21 April 2017 | Registered office address changed from The Business & Media Centre the County Ground Nottingham Road Derby DE21 6DA England to Mailing House Town Hill West Malling ME19 6QL on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from The Business & Media Centre the County Ground Nottingham Road Derby DE21 6DA England to Mailing House Town Hill West Malling ME19 6QL on 21 April 2017 (1 page) |
21 April 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
21 April 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
20 April 2017 | Termination of appointment of Howard William Pepper as a director on 28 February 2017 (1 page) |
20 April 2017 | Appointment of Mr Stuart Paul Rootham as a director on 28 February 2017 (2 pages) |
20 April 2017 | Appointment of Mr Peter William Blanc as a director on 28 February 2017 (2 pages) |
20 April 2017 | Termination of appointment of Helen Louise Kinross as a secretary on 28 February 2017 (1 page) |
20 April 2017 | Appointment of Mr Stuart Paul Rootham as a director on 28 February 2017 (2 pages) |
20 April 2017 | Appointment of Mr Timothy Mark Holland as a director on 28 February 2017 (2 pages) |
20 April 2017 | Appointment of Mr Timothy Mark Holland as a director on 28 February 2017 (2 pages) |
20 April 2017 | Termination of appointment of Helen Louise Kinross as a secretary on 28 February 2017 (1 page) |
20 April 2017 | Termination of appointment of Howard William Pepper as a director on 28 February 2017 (1 page) |
20 April 2017 | Appointment of Mr Peter William Blanc as a director on 28 February 2017 (2 pages) |
25 January 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
25 January 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
28 September 2016 | Registered office address changed from Marlborough House Charnwood Street Derby DE1 2GT to The Business & Media Centre the County Ground Nottingham Road Derby DE21 6DA on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from Marlborough House Charnwood Street Derby DE1 2GT to The Business & Media Centre the County Ground Nottingham Road Derby DE21 6DA on 28 September 2016 (1 page) |
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
19 February 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
19 February 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
22 January 2016 | Termination of appointment of Christopher Richard Doolan as a director on 24 September 2015 (1 page) |
22 January 2016 | Termination of appointment of Christopher Richard Doolan as a director on 24 September 2015 (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
8 July 2015 | Section 519 (1 page) |
8 July 2015 | Section 519 (1 page) |
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 February 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
19 February 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
20 February 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
20 February 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
7 March 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
8 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
11 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Appointment of Mr Christopher Richard Doolan as a director (2 pages) |
16 September 2010 | Appointment of Mr Christopher Richard Doolan as a director (2 pages) |
15 July 2010 | Appointment of Mr Howard William Pepper as a director (2 pages) |
15 July 2010 | Appointment of Mr Howard William Pepper as a director (2 pages) |
10 May 2010 | Termination of appointment of Howard Pepper as a director (1 page) |
10 May 2010 | Appointment of Mr Howard William Pepper as a director (2 pages) |
10 May 2010 | Appointment of Mr Howard William Pepper as a director (2 pages) |
10 May 2010 | Termination of appointment of Howard Pepper as a director (1 page) |
8 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
8 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
26 March 2010 | Director's details changed for Mr Richard Andrew Salt on 23 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Richard Andrew Salt on 23 March 2010 (2 pages) |
21 January 2010 | Termination of appointment of Darrell Blackmore as a director (2 pages) |
21 January 2010 | Termination of appointment of Darrell Blackmore as a director (2 pages) |
9 December 2009 | Director's details changed for Mr Richard Andrew Salt on 31 August 2009 (3 pages) |
9 December 2009 | Director's details changed for Mr Richard Andrew Salt on 31 August 2009 (3 pages) |
5 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
5 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr Richard Andrew Salt on 30 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Darrell Richard Blackmore on 30 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Darrell Richard Blackmore on 30 November 2009 (2 pages) |
4 December 2009 | Director's details changed for David John Elliot on 30 November 2009 (2 pages) |
4 December 2009 | Director's details changed for David John Elliot on 30 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Richard Andrew Salt on 30 November 2009 (2 pages) |
16 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
16 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
26 January 2009 | Director's change of particulars / richard salt / 24/01/2009 (2 pages) |
26 January 2009 | Director's change of particulars / richard salt / 24/01/2009 (2 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
25 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
25 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
7 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
20 January 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
20 January 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
3 January 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
3 January 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
30 November 2004 | Return made up to 30/11/04; full list of members
|
30 November 2004 | Return made up to 30/11/04; full list of members
|
19 November 2004 | Accounts for a small company made up to 30 September 2004 (6 pages) |
19 November 2004 | Accounts for a small company made up to 30 September 2004 (6 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
21 November 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
21 November 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members
|
9 December 2002 | Return made up to 30/11/02; full list of members
|
26 November 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 November 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
17 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
17 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
7 December 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
21 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
21 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
8 June 2000 | New secretary appointed (1 page) |
8 June 2000 | New secretary appointed (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Full accounts made up to 30 September 1999 (15 pages) |
1 June 2000 | Full accounts made up to 30 September 1999 (15 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
8 December 1999 | Director resigned (2 pages) |
8 December 1999 | Director resigned (2 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members
|
6 December 1999 | Return made up to 30/11/99; full list of members
|
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
16 February 1999 | Full accounts made up to 30 September 1998 (15 pages) |
16 February 1999 | Full accounts made up to 30 September 1998 (15 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
24 November 1998 | Return made up to 30/11/98; no change of members (6 pages) |
24 November 1998 | Return made up to 30/11/98; no change of members (6 pages) |
11 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
11 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (5 pages) |
9 January 1998 | Resolutions
|
9 January 1998 | Declaration of assistance for shares acquisition (5 pages) |
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
30 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Return made up to 30/11/97; full list of members (10 pages) |
26 November 1997 | Return made up to 30/11/97; full list of members (10 pages) |
26 October 1997 | Auditor's resignation (1 page) |
26 October 1997 | Auditor's resignation (1 page) |
20 March 1997 | Full accounts made up to 30 September 1996 (16 pages) |
20 March 1997 | Full accounts made up to 30 September 1996 (16 pages) |
27 November 1996 | Return made up to 30/11/96; no change of members (6 pages) |
27 November 1996 | Return made up to 30/11/96; no change of members (6 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Return made up to 30/11/95; no change of members (6 pages) |
30 November 1995 | Return made up to 30/11/95; no change of members (6 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
17 March 1995 | Full accounts made up to 30 September 1994 (14 pages) |
17 March 1995 | Full accounts made up to 30 September 1994 (14 pages) |
6 January 1995 | Director resigned (2 pages) |
6 January 1995 | Director resigned (2 pages) |
7 December 1994 | Return made up to 30/11/94; full list of members
|
7 December 1994 | Return made up to 30/11/94; full list of members
|
2 June 1994 | Resolutions
|
2 June 1994 | Resolutions
|
20 May 1994 | Director resigned (2 pages) |
20 May 1994 | Director resigned (2 pages) |
13 December 1993 | New director appointed (2 pages) |
13 December 1993 | New director appointed (2 pages) |
13 December 1993 | Return made up to 30/11/93; no change of members
|
13 December 1993 | Return made up to 30/11/93; no change of members
|
19 November 1993 | New director appointed (2 pages) |
19 November 1993 | New director appointed (2 pages) |
21 December 1992 | Return made up to 30/11/92; full list of members
|
21 December 1992 | Return made up to 30/11/92; full list of members
|
20 December 1991 | Return made up to 30/11/91; full list of members (8 pages) |
20 December 1991 | New director appointed (2 pages) |
20 December 1991 | Return made up to 30/11/91; full list of members (8 pages) |
20 December 1991 | New director appointed (2 pages) |
13 January 1991 | Return made up to 07/12/90; full list of members (5 pages) |
13 January 1991 | Return made up to 07/12/90; full list of members (5 pages) |
20 December 1989 | Return made up to 30/11/89; full list of members (5 pages) |
20 December 1989 | Return made up to 30/11/89; full list of members (5 pages) |
18 January 1989 | Return made up to 12/12/88; full list of members (5 pages) |
18 January 1989 | Return made up to 12/12/88; full list of members (5 pages) |
26 January 1988 | Return made up to 01/12/87; full list of members (6 pages) |
26 January 1988 | Return made up to 01/12/87; full list of members (6 pages) |
20 January 1987 | Return made up to 27/11/86; full list of members (4 pages) |
20 January 1987 | Return made up to 27/11/86; full list of members (4 pages) |
16 December 1985 | Particulars of contract relating to shares (3 pages) |
16 December 1985 | Particulars of contract relating to shares (3 pages) |
1 August 1978 | Incorporation (15 pages) |
1 August 1978 | Incorporation (15 pages) |