London
EC3P 3DQ
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2017(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 April 2019) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Peter Stanley Drury |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 August 1997) |
Role | Investment Consultant |
Correspondence Address | 30 Timbercliffe Summit Littleborough Lancs OL15 9QL |
Director Name | Mr Kenneth Ernest Davy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 April 2002) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | Holly Mount 3 Paget Crescent Birkby Huddersfield West Yorkshire HD2 2BZ |
Director Name | Mr Edgar John Mansell |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 August 1997) |
Role | Investment Consultant |
Correspondence Address | 1 Levens Close Killinghall Harrogate North Yorkshire HG3 2BN |
Director Name | Mr David James Hiddleston |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 September 1992) |
Role | General Manager Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grovewood Close Chorleywood Hertfordshire WD3 5PU |
Secretary Name | Mr Martin James Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecroft Daisy Lea Lane Huddersfield West Yorkshire HD3 3LL |
Director Name | Mr Martin James Greenwood |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stonecroft Daisy Lea Lane Huddersfield West Yorkshire HD3 3LL |
Director Name | Dr Kenneth Andrew |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(14 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 16 Portsea Place London W2 2BL |
Director Name | Mr Paul Howard Cordle |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(14 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | 2 Quemerford Farm Cottages Calne Wiltshire SN11 8UA |
Director Name | David Stewart |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Beverley House 23 Norwood Park Huddersfield West Yorkshire HD2 2DU |
Secretary Name | David Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Beverley House 23 Norwood Park Huddersfield West Yorkshire HD2 2DU |
Director Name | Godfrey Frank Jillings |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hurlingham Square Peterborough Road London SW6 3DZ |
Director Name | Mr William Anthony Kempster |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tulligee Ranelagh Drive Bracknell Berkshire RG12 9DA |
Director Name | Mr Christopher Michael Batterham |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale Farm House Hawridge Vale Chesham Buckinghamshire HP5 2UG |
Director Name | Christopher Taylor |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorton House Yorton Shrewsbury Shropshire SY4 3EU Wales |
Secretary Name | Ceilo Bicol Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2001) |
Role | Accountant |
Correspondence Address | 3 Becketts Park Road Headingley Leeds West Yorkshire LS6 3PG |
Director Name | Mr Clive Richard Chapman |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(21 years after company formation) |
Appointment Duration | 1 year (resigned 31 October 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 36 Oakley Street London SW3 5NT |
Secretary Name | Mr Clive Richard Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(21 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 36 Oakley Street London SW3 5NT |
Director Name | Mr Ivan Martin |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Ranelagh Road Ealing London W5 5RP |
Director Name | Mr Ivan Martin |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Ranelagh Road Ealing London W5 5RP |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Director Name | Kevin John Budge |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(22 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 2002) |
Role | Chartered Accountant |
Correspondence Address | The Old Nursery The Dash Kings Lane Longcot Faringdon Oxfordshire SN7 7SS |
Director Name | Mr Patrick Nigel Christopher Gale |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(22 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 2007) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Mallams 62 High Street Milton Oxfordshire OX14 4EJ |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(24 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Secretary Name | Mr Robert Gordon Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Severals Oakwood Chichester West Sussex PO18 9AL |
Secretary Name | Mrs Diana Monger |
---|---|
Status | Resigned |
Appointed | 31 December 2009(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Paul Hooper |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Michael Alastair Couzens |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(32 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr George Higginson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(33 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 January 2014) |
Role | Chief Operating Officer |
Country of Residence | Northern Ireland |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr James Allen Newman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr John Cowan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Montagu Square Westminster London W1H 2LW |
Director Name | Mr David John Burlison |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(36 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 March 2017) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Website | dbsmanagement.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
9.9m at £0.05 | Sesame Bankhall Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,000 |
Net Worth | £3,126,000 |
Cash | £276,000 |
Current Liabilities | £5,551,000 |
Latest Accounts | 31 December 2017 (5 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 September 2003 | Delivered on: 1 October 2003 Satisfied on: 9 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling 95. Fully Satisfied |
---|---|
21 June 2001 | Delivered on: 4 July 2001 Satisfied on: 10 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As a continuing security for the payment to the bank of the indebtedness the company hereby charges with full title guarantee in favour of the bank by way of first fixed charge all the securities (as defined) belonging to the company or in which the company has as interest together with distribution rights (as defined). Fully Satisfied |
21 June 2001 | Delivered on: 4 July 2001 Satisfied on: 17 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
16 April 1996 | Delivered on: 17 April 1996 Satisfied on: 18 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at and k/a independence house holly bank road huddersfied west yorkshire WYK477019 and the proceeds of sale thereof goodwill of the company. See the mortgage charge document for full details. Fully Satisfied |
16 April 1996 | Delivered on: 17 April 1996 Satisfied on: 18 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjacent to independence house holly bank road huddersfiel west yorkshire WYK506481 and the proceeds of sale thereon all goodwill of the company at the property. See the mortgage charge document for full details. Fully Satisfied |
14 September 1992 | Delivered on: 25 September 1992 Satisfied on: 10 March 1994 Persons entitled: Yorkshire 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: First by way of legal mortgage all the property described in the schedule hereto including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same the schedule above reffered to land adjacent to independence house,holly bank road,lindley,huddersfield,west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1992 | Delivered on: 25 September 1992 Satisfied on: 27 April 1993 Persons entitled: Yorkshire 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: By way of legal mortgage all the property described in the schedule hereto including all fixtures and fittings(other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same the schedule above referred to acre house,64 acxre street,lindley,huddersfield west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1990 | Delivered on: 24 August 1990 Satisfied on: 9 September 1994 Persons entitled: Skandia Financial Services Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of hollybank road lindley huddersfield west yorkshire (see 395 ref M65 and contd sheets for full details). Fully Satisfied |
19 December 2006 | Delivered on: 29 December 2006 Satisfied on: 9 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
7 August 1990 | Delivered on: 24 August 1990 Satisfied on: 9 September 1994 Persons entitled: Skandia Financial Services Limited Classification: Floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
17 August 2017 | Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
21 March 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
15 February 2017 | Statement of capital on 15 February 2017
|
15 February 2017 | Statement by Directors (1 page) |
15 February 2017 | Resolutions
|
15 February 2017 | Solvency Statement dated 10/02/17 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
9 December 2015 | Auditor's resignation (1 page) |
12 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
4 September 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page) |
4 July 2015 | Full accounts made up to 31 December 2013 (19 pages) |
30 June 2015 | Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page) |
24 June 2015 | Appointment of Mr John Cowan as a director on 23 June 2015 (2 pages) |
30 March 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
29 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 July 2014 | Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages) |
29 January 2014 | Termination of appointment of Paul Hooper as a director (1 page) |
29 January 2014 | Appointment of Mr James Allen Newman as a director (2 pages) |
29 January 2014 | Termination of appointment of George Higginson as a director (1 page) |
11 November 2013 | Statement of company's objects (2 pages) |
11 November 2013 | Resolutions
|
4 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
28 August 2013 | Accounts made up to 31 December 2012 (18 pages) |
29 April 2013 | Appointment of Mr George Higginson as a director (2 pages) |
22 April 2013 | Termination of appointment of Ivan Martin as a director (1 page) |
5 April 2013 | Termination of appointment of Michael Couzens as a director (1 page) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Accounts made up to 31 December 2011 (18 pages) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
23 July 2012 | Register inspection address has been changed (1 page) |
15 May 2012 | Appointment of Mr. Michael Alastair Couzens as a director (2 pages) |
14 May 2012 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Diana Monger as a secretary (1 page) |
14 December 2011 | Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page) |
3 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages) |
23 June 2011 | Accounts made up to 31 December 2010 (16 pages) |
13 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Section 519 (4 pages) |
7 July 2010 | Termination of appointment of Mark Wadelin as a director (1 page) |
7 July 2010 | Appointment of Mr Paul Hooper as a director (2 pages) |
24 June 2010 | Statement of capital on 24 June 2010
|
24 June 2010 | Statement by directors (1 page) |
24 June 2010 | Solvency statement dated 24/06/10 (1 page) |
24 June 2010 | Resolutions
|
26 May 2010 | Accounts made up to 31 December 2009 (15 pages) |
11 January 2010 | Appointment of Mrs Diana Monger as a secretary (1 page) |
11 January 2010 | Termination of appointment of Robert Gordon Ellis as a secretary (1 page) |
28 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
8 May 2009 | Accounts made up to 31 December 2008 (16 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
9 June 2008 | Section 519 (1 page) |
9 June 2008 | Auditor's resignation (1 page) |
24 April 2008 | Accounts made up to 31 December 2007 (17 pages) |
30 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | New director appointed (3 pages) |
27 December 2007 | Director resigned (1 page) |
13 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
16 October 2007 | Accounts made up to 31 May 2007 (11 pages) |
1 October 2007 | Return made up to 14/09/07; full list of members (5 pages) |
8 September 2007 | Location of register of members (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: burleigh house chapel oak, salford priors evesham WR11 8SP (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Accounts made up to 31 May 2006 (11 pages) |
29 December 2006 | Particulars of mortgage/charge (6 pages) |
15 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
16 March 2006 | Accounts made up to 31 May 2005 (12 pages) |
11 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
7 October 2004 | Accounts made up to 31 May 2004 (12 pages) |
14 September 2004 | Return made up to 14/09/04; full list of members (2 pages) |
30 July 2004 | Resolutions
|
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (1 page) |
31 March 2004 | Accounts made up to 31 May 2003 (15 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
15 September 2003 | Return made up to 14/09/03; full list of members (3 pages) |
12 August 2003 | Declaration of assistance for shares acquisition (13 pages) |
12 August 2003 | Declaration of assistance for shares acquisition (13 pages) |
12 August 2003 | Resolutions
|
10 March 2003 | Re-registration of Memorandum and Articles (50 pages) |
10 March 2003 | Application for reregistration from PLC to private (1 page) |
10 March 2003 | Resolutions
|
10 March 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 February 2003 | Auditor's resignation (2 pages) |
2 January 2003 | Accounts made up to 31 May 2002 (14 pages) |
30 December 2002 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
1 November 2002 | Location of register of members (1 page) |
1 November 2002 | Return made up to 14/09/02; full list of members (8 pages) |
19 September 2002 | New director appointed (1 page) |
5 September 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
28 January 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
17 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: independence house holly bank road edgerton huddersfield HD3 3HN (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
19 November 2001 | Return made up to 14/09/01; no change of members (7 pages) |
2 November 2001 | Group of companies' accounts made up to 31 March 2001 (42 pages) |
4 July 2001 | Particulars of mortgage/charge (5 pages) |
4 July 2001 | Particulars of mortgage/charge (7 pages) |
18 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
13 April 2001 | Declaration of mortgage charge released/ceased (3 pages) |
4 April 2001 | Declaration of mortgage charge released/ceased (1 page) |
5 December 2000 | Director resigned (1 page) |
16 November 2000 | Return made up to 14/09/00; full list of members
|
15 November 2000 | Full group accounts made up to 31 March 2000 (50 pages) |
20 October 2000 | Resolutions
|
16 October 2000 | New director appointed (2 pages) |
13 October 2000 | Ad 27/09/00--------- £ si [email protected]=3750 £ ic 2491669/2495419 (2 pages) |
31 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
8 March 2000 | Ad 17/02/00--------- £ si [email protected]=123181 £ ic 2368488/2491669 (3 pages) |
8 March 2000 | Ad 17/02/00--------- £ si [email protected]=101292 £ ic 2267196/2368488 (2 pages) |
17 December 1999 | Ad 09/12/99--------- £ si [email protected]=1000 £ ic 2266196/2267196 (2 pages) |
17 December 1999 | Ad 08/12/99--------- £ si [email protected]=1000 £ ic 2265196/2266196 (2 pages) |
14 December 1999 | Ad 06/12/99--------- £ si [email protected]=1000 £ ic 2264196/2265196 (2 pages) |
14 December 1999 | Ad 08/12/99--------- £ si [email protected]=3000 £ ic 2261196/2264196 (2 pages) |
12 November 1999 | New director appointed (2 pages) |
20 October 1999 | Resolutions
|
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Return made up to 14/09/99; bulk list available separately (12 pages) |
22 September 1999 | Full group accounts made up to 31 March 1999 (51 pages) |
6 August 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
12 March 1999 | Ad 22/02/99--------- £ si [email protected]=1000 £ ic 2264344/2265344 (2 pages) |
12 October 1998 | Return made up to 14/09/98; bulk list available separately (11 pages) |
9 October 1998 | Full group accounts made up to 31 March 1998 (55 pages) |
1 October 1998 | Ad 03/09/98--------- £ si [email protected]=39375 £ ic 2212469/2251844 (2 pages) |
1 October 1998 | Ad 28/09/98--------- £ si [email protected]=12500 £ ic 2251844/2264344 (2 pages) |
28 September 1998 | Ad 15/09/98--------- £ si [email protected]=1000 £ ic 2211469/2212469 (2 pages) |
26 August 1998 | Resolutions
|
30 July 1998 | Ad 27/07/98--------- £ si [email protected]=1500 £ ic 2209969/2211469 (2 pages) |
15 July 1998 | Ad 07/07/98--------- £ si [email protected]=1250 £ ic 2208719/2209969 (2 pages) |
19 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
28 April 1998 | Ad 15/04/98--------- £ si [email protected]=3375 £ ic 2205344/2208719 (2 pages) |
5 February 1998 | Ad 20/01/98--------- £ si [email protected]=9801 £ ic 2195543/2205344 (3 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
18 December 1997 | Ad 02/12/97--------- £ si [email protected]=1000 £ ic 2194543/2195543 (2 pages) |
2 October 1997 | Return made up to 14/09/97; bulk list available separately (13 pages) |
29 September 1997 | Ad 15/09/97--------- £ si [email protected]=5000 £ ic 2189543/2194543 (2 pages) |
25 September 1997 | Full group accounts made up to 31 March 1997 (55 pages) |
29 August 1997 | Ad 22/08/97--------- £ si [email protected]=1752715 £ ic 436828/2189543 (3 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
29 July 1997 | Ad 17/07/97--------- £ si [email protected]=800 £ ic 434629/435429 (2 pages) |
21 April 1997 | Ad 11/04/97--------- £ si [email protected]=14500 £ ic 420129/434629 (2 pages) |
2 April 1997 | Ad 24/03/97--------- £ si [email protected]=3200 £ ic 416929/420129 (2 pages) |
25 March 1997 | Listing of particulars (56 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Memorandum and Articles of Association (67 pages) |
27 January 1997 | Ad 24/01/97--------- £ si [email protected]=2010 £ ic 414719/416729 (3 pages) |
24 January 1997 | Ad 06/01/97--------- £ si [email protected]=12210 £ ic 402509/414719 (2 pages) |
22 January 1997 | Resolutions
|
10 January 1997 | Ad 20/12/96--------- £ si [email protected]=600 £ ic 401909/402509 (2 pages) |
20 September 1996 | Return made up to 14/09/96; bulk list available separately
|
9 September 1996 | Resolutions
|
9 September 1996 | Memorandum and Articles of Association (44 pages) |
18 August 1996 | Ad 02/08/96--------- £ si [email protected]=3552 £ ic 354415/357967 (3 pages) |
11 August 1996 | Full group accounts made up to 31 March 1996 (41 pages) |
9 August 1996 | Resolutions
|
23 July 1996 | Ad 02/07/96--------- £ si [email protected]=21460 £ ic 332955/354415 (10 pages) |
7 May 1996 | Ad 12/04/96--------- £ si [email protected]=10500 £ ic 322455/332955 (2 pages) |
7 May 1996 | Ad 12/04/96--------- £ si [email protected]=3500 £ ic 318955/322455 (2 pages) |
24 April 1996 | Ad 12/04/96--------- £ si [email protected]=500 £ ic 318455/318955 (2 pages) |
17 April 1996 | Particulars of mortgage/charge (8 pages) |
17 April 1996 | Particulars of mortgage/charge (8 pages) |
10 April 1996 | Ad 18/03/96--------- £ si [email protected]=1000 £ ic 317455/318455 (2 pages) |
13 March 1996 | Ad 27/02/96--------- £ si [email protected]=200 £ ic 317255/317455 (2 pages) |
22 February 1996 | Ad 13/12/95--------- £ si [email protected]=7660 £ ic 309595/317255 (7 pages) |
14 February 1996 | Return made up to 14/09/95; no change of members (9 pages) |
31 January 1996 | Ad 13/12/95--------- £ si [email protected]=360 £ ic 309235/309595 (2 pages) |
19 January 1996 | Ad 05/01/96--------- £ si [email protected]=6550 £ ic 302685/309235 (5 pages) |
8 January 1996 | Director's particulars changed (1 page) |
8 January 1996 | Director's particulars changed (1 page) |
7 December 1995 | Interim accounts made up to 30 September 1995 (3 pages) |
25 September 1995 | Ad 08/09/95--------- £ si [email protected]=1300 £ ic 301385/302685 (2 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
1 August 1995 | Company name changed dbs management public LIMITED co mpany\certificate issued on 02/08/95 (14 pages) |
21 July 1995 | Director resigned (2 pages) |
4 July 1995 | Full group accounts made up to 31 March 1995 (32 pages) |
26 September 1988 | Return made up to 14/09/88; full list of members (34 pages) |
5 August 1986 | Return made up to 27/06/86; full list of members (10 pages) |
27 September 1979 | Certificate of incorporation (1 page) |