London
E14 5GL
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 02 March 2018(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 February 2020) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Closed |
Appointed | 03 August 2018(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 February 2020) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Ogilvy Cameron Tait |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 1994) |
Role | Insurance Broker |
Correspondence Address | 25 Riddell Close Alcester Warks B49 6QP |
Director Name | Mr Roger Stuart James Bray |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1995) |
Role | Insurance Broker |
Correspondence Address | 38 Sheep Street Shipston On Stour Warwickshire CV36 4AE |
Director Name | Mrs Joyce Edith Roden |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 March 2001) |
Role | Insurance Broker |
Correspondence Address | The Coach House Bearley Manor Stratford On Avon Warks Cv37 |
Director Name | Mr Keith Hughesdon |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | Boyles Farmhouse Harwoods Lane East Grinstead West Sussex RH19 4NL |
Director Name | James Gordon Geils Pender |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | Little Garratts Laverton Broadway Worcestershire WR12 7NA |
Secretary Name | James Gordon Geils Pender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | Little Garratts Laverton Broadway Worcestershire WR12 7NA |
Director Name | Mr Martin Allen Lloyd |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(14 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 09 September 2011) |
Role | Finance & Administration Cont |
Country of Residence | England |
Correspondence Address | 44 Seymour Road Alcester Warwickshire B49 6LD |
Director Name | Geoffrey Randall Sleaford Foster |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1996) |
Role | Insurance Broker |
Correspondence Address | Ferman Lower Barnes Banbury Oxfordshire OX15 5HZ |
Director Name | Kethleen Margaret Canning |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 December 1997) |
Role | Insurance Broker |
Correspondence Address | 6 Dineley Close Peopleton Pershore Worcestershire WR10 2EL |
Director Name | Lawrence Dare |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2004) |
Role | Insurance Inspector |
Correspondence Address | 34 Alcester Road Stratford Upon Avon Warwickshire CV37 9DB |
Director Name | James Mason |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2004) |
Role | Insurance Broker |
Correspondence Address | 162 Binley Road Coventry CV3 1HB |
Director Name | Gareth Phillip Millard |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(17 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 22 January 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Martin Allen Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(17 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Seymour Road Alcester Warwickshire B49 6LD |
Director Name | Martin William Fendius |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2006) |
Role | Company Director |
Correspondence Address | 20 Milverton Terrace Leamington Spa Warwickshire CV32 5BA |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(31 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Samuel Thomas Budgen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 2013) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(32 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(33 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(35 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2015) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2015(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Website | www.3co.co.uk/ |
---|---|
Telephone | 01926 317300 |
Telephone region | Warwick |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2015 | Delivered on: 22 April 2015 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
---|---|
10 May 2013 | Delivered on: 21 May 2013 Satisfied on: 29 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge. Fully Satisfied |
27 June 2012 | Delivered on: 7 July 2012 Satisfied on: 23 September 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 June 2012 | Delivered on: 6 July 2012 Satisfied on: 23 July 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 October 1990 | Delivered on: 5 November 1990 Satisfied on: 14 February 2012 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets, real or personal tangible or intangible including bookdebts and choses in action. Fully Satisfied |
9 February 1984 | Delivered on: 14 February 1984 Satisfied on: 23 October 1992 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: L/Hold 5A & 5C high street, alcester, warwickshire. Fully Satisfied |
9 February 1984 | Delivered on: 14 February 1984 Satisfied on: 23 October 1992 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: L/Hold - 48, henley street, stratford upon avon, warwickshire. Fully Satisfied |
18 April 1983 | Delivered on: 27 April 1983 Satisfied on: 23 October 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
6 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 December 2018 | Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on 11 December 2018 (2 pages) |
7 December 2018 | Declaration of solvency (5 pages) |
7 December 2018 | Resolutions
|
7 December 2018 | Appointment of a voluntary liquidator (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
3 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
5 July 2018 | Satisfaction of charge 014550980008 in full (1 page) |
26 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 September 2015 | Satisfaction of charge 6 in full (4 pages) |
23 September 2015 | Satisfaction of charge 6 in full (4 pages) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
23 July 2015 | Satisfaction of charge 5 in full (4 pages) |
23 July 2015 | Satisfaction of charge 5 in full (4 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
29 April 2015 | Satisfaction of charge 014550980007 in full (4 pages) |
29 April 2015 | Satisfaction of charge 014550980007 in full (4 pages) |
22 April 2015 | Registration of charge 014550980008, created on 2 April 2015 (66 pages) |
22 April 2015 | Registration of charge 014550980008, created on 2 April 2015 (66 pages) |
24 December 2014 | Appointment of Mr Alastair David Lyons as a director on 19 December 2014 (2 pages) |
24 December 2014 | Appointment of Mr Alastair David Lyons as a director on 19 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page) |
27 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
2 December 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
2 December 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
9 October 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
9 October 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
21 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
21 May 2013 | Registration of charge 014550980007
|
21 May 2013 | Registration of charge 014550980007
|
25 January 2013 | Termination of appointment of Gareth Millard as a director (1 page) |
25 January 2013 | Termination of appointment of Gareth Millard as a director (1 page) |
5 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
5 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
15 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
15 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
15 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
15 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
13 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
13 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
4 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
4 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
4 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
4 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
18 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Director's details changed for Gareth Phillip Millard on 9 September 2011 (2 pages) |
19 October 2011 | Director's details changed for Gareth Phillip Millard on 9 September 2011 (2 pages) |
19 October 2011 | Director's details changed for Gareth Phillip Millard on 9 September 2011 (2 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Cancellation of shares. Statement of capital on 10 October 2011
|
10 October 2011 | Cancellation of shares. Statement of capital on 10 October 2011
|
6 October 2011 | Termination of appointment of Martin Lloyd as a director (2 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Registered office address changed from Russell House Ely Street Stratford upon Avon Warwickshire CV37 6LW on 6 October 2011 (2 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Registered office address changed from Russell House Ely Street Stratford upon Avon Warwickshire CV37 6LW on 6 October 2011 (2 pages) |
6 October 2011 | Termination of appointment of Martin Lloyd as a director (2 pages) |
6 October 2011 | Registered office address changed from Russell House Ely Street Stratford upon Avon Warwickshire CV37 6LW on 6 October 2011 (2 pages) |
6 October 2011 | Appointment of Samuel Thomas Budgen Clark as a secretary (3 pages) |
6 October 2011 | Appointment of Mr Bryan Park as a director (3 pages) |
6 October 2011 | Appointment of Mr Michael Peter Rea as a director (3 pages) |
6 October 2011 | Termination of appointment of Martin Lloyd as a secretary (2 pages) |
6 October 2011 | Appointment of Mr Michael Peter Rea as a director (3 pages) |
6 October 2011 | Termination of appointment of Martin Lloyd as a secretary (2 pages) |
6 October 2011 | Appointment of Mr Bryan Park as a director (3 pages) |
6 October 2011 | Appointment of Samuel Thomas Budgen Clark as a secretary (3 pages) |
21 September 2011 | Purchase of own shares. (3 pages) |
21 September 2011 | Purchase of own shares. (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
15 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
25 April 2007 | Accounts for a small company made up to 30 November 2006 (10 pages) |
25 April 2007 | Accounts for a small company made up to 30 November 2006 (10 pages) |
12 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
12 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
23 January 2006 | Accounts for a small company made up to 30 November 2005 (10 pages) |
23 January 2006 | Accounts for a small company made up to 30 November 2005 (10 pages) |
10 October 2005 | Return made up to 01/10/05; full list of members (4 pages) |
10 October 2005 | Return made up to 01/10/05; full list of members (4 pages) |
8 June 2005 | Group of companies' accounts made up to 30 November 2004 (20 pages) |
8 June 2005 | Group of companies' accounts made up to 30 November 2004 (20 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (2 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
17 May 2004 | Accounts for a small company made up to 30 November 2003 (9 pages) |
17 May 2004 | Accounts for a small company made up to 30 November 2003 (9 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: 10 union street stratford-upon-avon warwickshire CV37 6QT (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: 10 union street stratford-upon-avon warwickshire CV37 6QT (1 page) |
18 October 2003 | Return made up to 01/10/03; no change of members (8 pages) |
18 October 2003 | Return made up to 01/10/03; no change of members (8 pages) |
13 June 2003 | Accounts for a small company made up to 30 November 2002 (9 pages) |
13 June 2003 | Accounts for a small company made up to 30 November 2002 (9 pages) |
17 December 2002 | Ad 18/10/02--------- £ si 26000@1=26000 £ ic 115669/141669 (2 pages) |
17 December 2002 | Nc inc already adjusted 18/10/02 (1 page) |
17 December 2002 | Resolutions
|
17 December 2002 | Ad 18/10/02--------- £ si 26000@1=26000 £ ic 115669/141669 (2 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Nc inc already adjusted 18/10/02 (1 page) |
21 November 2002 | Resolutions
|
21 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
15 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
23 September 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
23 September 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
20 August 2001 | Auditor's resignation (1 page) |
20 August 2001 | Auditor's resignation (1 page) |
14 June 2001 | Full accounts made up to 30 November 2000 (17 pages) |
14 June 2001 | Full accounts made up to 30 November 2000 (17 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
2 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
2 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
7 July 2000 | Full accounts made up to 30 November 1999 (17 pages) |
7 July 2000 | Full accounts made up to 30 November 1999 (17 pages) |
14 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
14 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
2 August 1999 | Full group accounts made up to 30 November 1998 (20 pages) |
2 August 1999 | Full group accounts made up to 30 November 1998 (20 pages) |
13 October 1998 | Return made up to 10/10/98; no change of members (6 pages) |
13 October 1998 | Return made up to 10/10/98; no change of members (6 pages) |
31 May 1998 | Full group accounts made up to 30 November 1997 (21 pages) |
31 May 1998 | Full group accounts made up to 30 November 1997 (21 pages) |
20 January 1998 | Company name changed radbourne roden & co. LIMITED\certificate issued on 21/01/98 (3 pages) |
20 January 1998 | Company name changed radbourne roden & co. LIMITED\certificate issued on 21/01/98 (3 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
7 October 1997 | Return made up to 10/10/97; full list of members (8 pages) |
7 October 1997 | Return made up to 10/10/97; full list of members (8 pages) |
11 September 1997 | Full group accounts made up to 30 November 1996 (18 pages) |
11 September 1997 | Full group accounts made up to 30 November 1996 (18 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
4 October 1996 | Return made up to 10/10/96; no change of members
|
4 October 1996 | Return made up to 10/10/96; no change of members
|
31 July 1996 | Full group accounts made up to 30 November 1995 (21 pages) |
31 July 1996 | Full group accounts made up to 30 November 1995 (21 pages) |
16 October 1995 | Return made up to 10/10/95; change of members
|
16 October 1995 | Return made up to 10/10/95; change of members
|
14 July 1995 | Full accounts made up to 30 November 1994 (18 pages) |
14 July 1995 | Full accounts made up to 30 November 1994 (18 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
31 October 1993 | Ad 08/10/93--------- £ si 100@1=100 £ ic 115569/115669 (2 pages) |
31 October 1993 | Ad 08/10/93--------- £ si 100@1=100 £ ic 115569/115669 (2 pages) |
18 October 1979 | Certificate of incorporation (1 page) |
18 October 1979 | Certificate of incorporation (1 page) |