Weybridge
Surrey
KT13 8TB
Secretary Name | Mr Tejvir Singh |
---|---|
Status | Current |
Appointed | 14 March 2019(39 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Ms Caroline Thompson-Hill |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Derek William Nicol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(44 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Roger Michael Gabb |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(11 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 03 June 2006) |
Role | Wine And Spirit Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Hall Glazeley Bridgnorth Salop WV16 6AB |
Director Name | Margaret Ann Gabb |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(11 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | Woodlands Glazeley Bridgnorth Shropshire WV16 6AB |
Secretary Name | Jeremy Paul Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | The Sydnal Woodseaves Market Drayton Shropshire TF9 2AS |
Director Name | Mr Christopher Simon Ellis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2000) |
Role | Wine Shipper |
Country of Residence | England |
Correspondence Address | Bremhill Court Bremhill Calne Wiltshire SN11 9LA |
Secretary Name | Pamela Diane Arch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(15 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 18 Victoria Road Bridgnorth Shropshire WV16 4LA |
Director Name | Frederick Edwin John Gedge Brackenbury |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 27a Sloane Square London SW1W 8AB |
Director Name | Mr Edward Charles William Adams |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 July 2004) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 17 Springfield Place Lansdown Road Bath BA1 5RA |
Director Name | Mr Brian Howard Bunn |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 July 2004) |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Petts Crescent Minster Thanet Kent CT12 4DY |
Director Name | Jonathan Bamberger |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2006) |
Role | Executive Vp |
Country of Residence | Canada |
Correspondence Address | 63 Admiral Road Toronto Ontario M5r 2lr Canada |
Director Name | Richard Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 July 2004(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2006) |
Role | Executive Vice President Finan |
Correspondence Address | 58 Braeside Road Toronto Ontario M4n 1x7 Canada |
Director Name | Mrs Anne Therese Colquhoun |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(26 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apple Acre High Road Chipstead Surrey CR5 3QR |
Secretary Name | Mrs Anne Therese Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Director Name | Mr Troy Christensen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2006(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | David Klein |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2007(27 years after company formation) |
Appointment Duration | 2 years (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 45 Princes Road The Alberts Richmond Surrey TW10 6DQ |
Secretary Name | Mr Deepak Kumar Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Ro Artington Guildford Surrey GU3 1LR |
Director Name | Mrs Helen Margaret Glennie |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(29 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Ro Artington Guildford Surrey GU3 1LR |
Director Name | Mr Francis Paul Hetterich |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2010(30 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Constellation House The Guildway, Old Portsmouth R Artington Guildford Surrey GU3 1LR |
Secretary Name | Mrs Helen Margaret Glennie |
---|---|
Status | Resigned |
Appointed | 17 February 2010(30 years after company formation) |
Appointment Duration | 8 months (resigned 18 October 2010) |
Role | Company Director |
Correspondence Address | Constellation House The Guildway Old Portsmouth Ro Artington Guildford Surrey GU3 1LR |
Director Name | Mr David John Hughes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2011(30 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2011) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr James David Lousada |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Mr David John Hughes |
---|---|
Status | Resigned |
Appointed | 31 January 2011(30 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Mr Jeremy Alexander Stevenson |
---|---|
Status | Resigned |
Appointed | 08 July 2011(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mrs Esther Clothier |
---|---|
Status | Resigned |
Appointed | 08 July 2011(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr Gavin Stuart Brockett |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 March 2012(32 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2013) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr Steven Lee Gorst |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 2013(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mrs Nicola Jane Spencer |
---|---|
Status | Resigned |
Appointed | 09 August 2013(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Ms Julie Anne Ryan |
---|---|
Status | Resigned |
Appointed | 30 June 2016(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Michael Joseph East |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2016(36 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mr Anthony Graham Wood |
---|---|
Status | Resigned |
Appointed | 27 June 2018(38 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2002) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 September 2006) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Registered Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
14 October 2016 | Delivered on: 31 October 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee) Classification: A registered charge Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security. Outstanding |
---|---|
14 October 2016 | Delivered on: 21 October 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited (as UK Security Trustee) Classification: A registered charge Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed. Outstanding |
18 October 2011 | Delivered on: 25 October 2011 Persons entitled: Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and other secured parties 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, fixtures, plant & equipment. See image for full details. Outstanding |
19 September 2002 | Delivered on: 30 September 2002 Satisfied on: 14 August 2004 Persons entitled: Bridgepoint Capital (Nominees) LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the noteholders under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
20 September 2002 | Delivered on: 27 September 2002 Satisfied on: 8 November 2004 Persons entitled: Barclays Bank (Security Agent) Classification: Debenture ("composite debenture") Secured details: All monies due or to become due from the company to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
20 September 2002 | Delivered on: 27 September 2002 Satisfied on: 14 August 2004 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Mortgage of trade marks tradenames and goodwill Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1. assignment of trade marks 2. charge over interests in unregistered trade marks, goodwill, non-UK trade marks and trade marks owned wholly or in part by third parties 3. notification, confirmatory assignment of future trade marks and further assurance.. See the mortgage charge document for full details. Fully Satisfied |
9 September 1982 | Delivered on: 15 September 1982 Satisfied on: 5 March 2003 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, buildings fixtures, fixed plant & machinery. Fully Satisfied |
11 September 2023 | Director's details changed for Mr Tejvir Singh on 31 August 2023 (2 pages) |
---|---|
22 March 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
10 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
26 August 2022 | Termination of appointment of Catherine Judith Shrimplin as a director on 24 August 2022 (1 page) |
26 August 2022 | Director's details changed for Ms Caroline Thompson-Hill on 23 August 2022 (2 pages) |
4 April 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
18 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
10 November 2021 | Director's details changed for Ms Caroline Thompson-Hill on 14 October 2021 (2 pages) |
4 November 2021 | Director's details changed for Mr Tejvir Singh on 20 October 2021 (2 pages) |
30 July 2021 | Termination of appointment of Alastair David James Snook as a director on 29 July 2021 (1 page) |
30 July 2021 | Appointment of Mrs Catherine Judith Shrimplin as a director on 29 July 2021 (2 pages) |
9 April 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
15 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
10 September 2020 | Termination of appointment of Andrew Peter Smith as a director on 31 August 2020 (1 page) |
10 September 2020 | Appointment of Mr Alastair David James Snook as a director on 31 August 2020 (2 pages) |
29 July 2020 | Appointment of Ms Caroline Thompson-Hill as a director on 17 July 2020 (2 pages) |
13 May 2020 | Termination of appointment of Adrian Francis Mckeon as a director on 29 April 2020 (1 page) |
11 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
21 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
20 March 2019 | Appointment of Mr Tejvir Singh as a secretary on 14 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Tejvir Singh as a director on 14 March 2019 (2 pages) |
15 March 2019 | Termination of appointment of Anthony Graham Wood as a director on 14 March 2019 (1 page) |
15 March 2019 | Termination of appointment of Anthony Graham Wood as a secretary on 14 March 2019 (1 page) |
6 December 2018 | Appointment of Mr Adrian Francis Mckeon as a director on 6 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Keith Todd as a director on 6 December 2018 (1 page) |
16 November 2018 | Director's details changed for Mr Anthony Graham Wood on 28 September 2018 (2 pages) |
9 July 2018 | Appointment of Mr Anthony Graham Wood as a secretary on 27 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Julie Anne Ryan as a secretary on 27 June 2018 (1 page) |
28 June 2018 | Termination of appointment of Julie Anne Ryan as a director on 27 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Nicola Jane Spencer as a secretary on 18 June 2018 (1 page) |
1 June 2018 | Satisfaction of charge 014803460007 in full (1 page) |
1 June 2018 | Satisfaction of charge 5 in full (1 page) |
1 June 2018 | Satisfaction of charge 014803460006 in full (1 page) |
16 April 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
12 April 2018 | Director's details changed for Mr Keith Todd on 10 April 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
13 September 2017 | Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page) |
28 April 2017 | Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page) |
28 April 2017 | Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
25 November 2016 | Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page) |
25 November 2016 | Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages) |
31 October 2016 | Registration of charge 014803460007, created on 14 October 2016 (37 pages) |
31 October 2016 | Registration of charge 014803460007, created on 14 October 2016 (37 pages) |
21 October 2016 | Registration of charge 014803460006, created on 14 October 2016 (68 pages) |
21 October 2016 | Registration of charge 014803460006, created on 14 October 2016 (68 pages) |
5 July 2016 | Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page) |
4 July 2016 | Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page) |
4 July 2016 | Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
16 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 October 2015 | Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
7 March 2014 | Appointment of Mr Anthony Graham Wood as a director (2 pages) |
7 March 2014 | Appointment of Mr Anthony Graham Wood as a director (2 pages) |
7 March 2014 | Appointment of Mr Robert John Ratcliffe as a director (2 pages) |
7 March 2014 | Appointment of Mr Robert John Ratcliffe as a director (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
23 December 2013 | Termination of appointment of Timothy Sinclair as a director (1 page) |
23 December 2013 | Termination of appointment of Timothy Sinclair as a director (1 page) |
30 August 2013 | Appointment of Mrs Nicola Jane Spencer as a secretary (1 page) |
30 August 2013 | Appointment of Mr Steven Lee Gorst as a director (2 pages) |
30 August 2013 | Termination of appointment of Esther Clothier as a secretary (1 page) |
30 August 2013 | Termination of appointment of Esther Clothier as a secretary (1 page) |
30 August 2013 | Appointment of Mr Steven Lee Gorst as a director (2 pages) |
30 August 2013 | Appointment of Mrs Nicola Jane Spencer as a secretary (1 page) |
26 June 2013 | Termination of appointment of Gavin Brockett as a director (1 page) |
26 June 2013 | Termination of appointment of Gavin Brockett as a director (1 page) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Appointment of Mr Timothy James Sinclair as a director (2 pages) |
14 March 2013 | Appointment of Mr Timothy James Sinclair as a director (2 pages) |
26 February 2013 | Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page) |
26 February 2013 | Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page) |
7 January 2013 | Termination of appointment of Troy Christensen as a director (1 page) |
7 January 2013 | Termination of appointment of Troy Christensen as a director (1 page) |
29 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
25 October 2012 | Appointment of Mr Paul Michael Schaafsma as a director (2 pages) |
25 October 2012 | Appointment of Mr Paul Michael Schaafsma as a director (2 pages) |
11 September 2012 | Termination of appointment of James Lousada as a director (1 page) |
11 September 2012 | Termination of appointment of James Lousada as a director (1 page) |
7 August 2012 | Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages) |
15 March 2012 | Appointment of Mr Gavin Stuart Brockett as a director (2 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages) |
15 March 2012 | Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Appointment of Mr Gavin Stuart Brockett as a director (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
4 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
18 August 2011 | Termination of appointment of Jeremy Stevenson as a director (1 page) |
18 August 2011 | Termination of appointment of Jeremy Stevenson as a director (1 page) |
10 August 2011 | Appointment of Mr Jeremy Stevenson as a secretary (2 pages) |
10 August 2011 | Termination of appointment of David Hughes as a secretary (1 page) |
10 August 2011 | Appointment of Mr Jeremy Stevenson as a secretary (2 pages) |
10 August 2011 | Appointment of Mrs Esther Clothier as a secretary (2 pages) |
10 August 2011 | Appointment of Mr Jeremy Stevenson as a director (2 pages) |
10 August 2011 | Appointment of Mr Jeremy Stevenson as a secretary (2 pages) |
10 August 2011 | Appointment of Mr Jeremy Stevenson as a director (2 pages) |
10 August 2011 | Termination of appointment of David Hughes as a secretary (1 page) |
10 August 2011 | Termination of appointment of David Hughes as a director (1 page) |
10 August 2011 | Appointment of Mrs Esther Clothier as a secretary (2 pages) |
10 August 2011 | Appointment of Mr Jeremy Stevenson as a secretary (2 pages) |
10 August 2011 | Termination of appointment of David Hughes as a director (1 page) |
28 June 2011 | Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
24 June 2011 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page) |
15 April 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
15 April 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
13 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
13 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
3 February 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
2 February 2011 | Appointment of Mr David John Hughes as a director (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a secretary (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a secretary (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a director (2 pages) |
1 February 2011 | Termination of appointment of Francis Hetterich as a director (1 page) |
1 February 2011 | Appointment of Mr James David Lousada as a director (2 pages) |
1 February 2011 | Appointment of Mr James David Lousada as a director (2 pages) |
1 February 2011 | Termination of appointment of Francis Hetterich as a director (1 page) |
18 October 2010 | Termination of appointment of Helen Glennie as a secretary (1 page) |
18 October 2010 | Termination of appointment of Helen Glennie as a secretary (1 page) |
4 October 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
16 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
7 April 2010 | Appointment of a secretary (1 page) |
7 April 2010 | Appointment of a secretary (1 page) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Termination of appointment of Helen Glennie as a director (1 page) |
24 February 2010 | Appointment of Mrs Helen Margaret Glennie as a secretary (1 page) |
24 February 2010 | Termination of appointment of Helen Glennie as a director (1 page) |
24 February 2010 | Appointment of Mr Francis Paul Hetterich as a director (2 pages) |
24 February 2010 | Termination of appointment of a director (1 page) |
24 February 2010 | Appointment of Mr Francis Paul Hetterich as a director (2 pages) |
24 February 2010 | Appointment of Mrs Helen Margaret Glennie as a secretary (1 page) |
24 February 2010 | Termination of appointment of a director (1 page) |
13 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
13 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
29 July 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
13 April 2009 | Director appointed helen margaret glennie (2 pages) |
13 April 2009 | Director appointed helen margaret glennie (2 pages) |
8 April 2009 | Appointment terminated director david klein (1 page) |
8 April 2009 | Appointment terminated director david klein (1 page) |
13 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 3 more london riverside london SE1 2AQ (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 3 more london riverside london SE1 2AQ (1 page) |
29 August 2008 | Full accounts made up to 29 February 2008 (17 pages) |
29 August 2008 | Full accounts made up to 29 February 2008 (17 pages) |
13 August 2008 | Director's change of particulars / troy christensen / 03/03/2008 (1 page) |
13 August 2008 | Director's change of particulars / troy christensen / 03/03/2008 (1 page) |
12 May 2008 | Director and secretary appointed deepak kumar malhotra (2 pages) |
12 May 2008 | Appointment terminated director and secretary anne colquhoun (1 page) |
12 May 2008 | Appointment terminated director and secretary anne colquhoun (1 page) |
12 May 2008 | Director and secretary appointed deepak kumar malhotra (2 pages) |
8 April 2008 | Return made up to 09/03/08; full list of members (6 pages) |
8 April 2008 | Return made up to 09/03/08; full list of members (6 pages) |
1 April 2008 | Full accounts made up to 28 February 2007 (155 pages) |
1 April 2008 | Full accounts made up to 28 February 2007 (155 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: kempson house camomile street london EC3A 7AN (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: kempson house camomile street london EC3A 7AN (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 09/03/07; full list of members (6 pages) |
18 April 2007 | Return made up to 09/03/07; full list of members (6 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 1 hawksworth road central park telford shropshire TF2 9TU (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 1 hawksworth road central park telford shropshire TF2 9TU (1 page) |
20 December 2006 | Full accounts made up to 26 March 2006 (17 pages) |
20 December 2006 | Full accounts made up to 26 March 2006 (17 pages) |
24 November 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
24 November 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed;new director appointed (3 pages) |
18 October 2006 | New secretary appointed;new director appointed (3 pages) |
18 October 2006 | New director appointed (3 pages) |
27 March 2006 | Return made up to 09/03/06; full list of members (8 pages) |
27 March 2006 | Return made up to 09/03/06; full list of members (8 pages) |
23 March 2006 | Full accounts made up to 27 March 2005 (15 pages) |
23 March 2006 | Full accounts made up to 27 March 2005 (15 pages) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
19 April 2005 | Declaration of assistance for shares acquisition (35 pages) |
19 April 2005 | Declaration of assistance for shares acquisition (35 pages) |
30 March 2005 | Return made up to 09/03/05; full list of members (9 pages) |
30 March 2005 | Return made up to 09/03/05; full list of members (9 pages) |
14 March 2005 | Full accounts made up to 31 March 2004 (19 pages) |
14 March 2005 | Full accounts made up to 31 March 2004 (19 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
20 May 2004 | Return made up to 09/03/04; full list of members
|
20 May 2004 | Return made up to 09/03/04; full list of members
|
17 May 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
15 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (32 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (32 pages) |
22 March 2003 | Return made up to 09/03/03; full list of members
|
22 March 2003 | Return made up to 09/03/03; full list of members
|
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Secretary's particulars changed (1 page) |
1 March 2003 | Secretary's particulars changed (1 page) |
24 October 2002 | Auditor's resignation (1 page) |
24 October 2002 | Auditor's resignation (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Ad 19/09/02--------- £ si [email protected]=5000 £ ic 44787/49787 (4 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Ad 19/09/02--------- £ si [email protected]=5000 £ ic 44787/49787 (4 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Memorandum and Articles of Association (5 pages) |
10 October 2002 | Memorandum and Articles of Association (5 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
1 October 2002 | Declaration of assistance for shares acquisition (12 pages) |
1 October 2002 | Declaration of assistance for shares acquisition (12 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
30 September 2002 | Particulars of mortgage/charge (11 pages) |
30 September 2002 | Particulars of mortgage/charge (11 pages) |
27 September 2002 | Particulars of mortgage/charge (8 pages) |
27 September 2002 | Particulars of mortgage/charge (10 pages) |
27 September 2002 | Particulars of mortgage/charge (10 pages) |
27 September 2002 | Particulars of mortgage/charge (8 pages) |
24 September 2002 | Director's particulars changed (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Location of debenture register (1 page) |
17 September 2002 | Location of register of directors' interests (1 page) |
17 September 2002 | Location of debenture register (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Location of register of directors' interests (1 page) |
17 September 2002 | Location of register of members (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Location of register of members (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Return made up to 09/03/02; full list of members (11 pages) |
18 April 2002 | Return made up to 09/03/02; full list of members (11 pages) |
18 April 2002 | New director appointed (2 pages) |
21 March 2002 | Memorandum and Articles of Association (19 pages) |
21 March 2002 | Memorandum and Articles of Association (19 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Resolutions
|
6 March 2002 | £ sr [email protected] 18/02/01 (2 pages) |
6 March 2002 | £ sr [email protected] 18/02/01 (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: woodlands glazeley bridgnorth shropshire WV16 6AB (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: woodlands glazeley bridgnorth shropshire WV16 6AB (1 page) |
11 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Return made up to 09/03/01; full list of members (10 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Return made up to 09/03/01; full list of members (10 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Nc inc already adjusted 16/03/01 (1 page) |
12 April 2001 | Nc inc already adjusted 16/03/01 (1 page) |
12 April 2001 | Resolutions
|
12 April 2001 | Ad 16/03/01--------- £ si [email protected]=537 £ ic 46750/47287 (2 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
12 April 2001 | Nc dec already adjusted 16/03/01 (1 page) |
12 April 2001 | Ad 16/03/01--------- £ si [email protected]=537 £ ic 46750/47287 (2 pages) |
12 April 2001 | Nc dec already adjusted 16/03/01 (1 page) |
12 April 2001 | Resolutions
|
7 February 2001 | £ ic 46750/46749 29/01/01 £ sr [email protected] (1 page) |
7 February 2001 | £ ic 46750/46749 29/01/01 £ sr [email protected] (1 page) |
16 January 2001 | Auditor's resignation (1 page) |
16 January 2001 | Auditor's resignation (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
25 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
14 March 2000 | Return made up to 09/03/00; full list of members
|
14 March 2000 | Return made up to 09/03/00; full list of members
|
14 January 2000 | Resolutions
|
14 January 2000 | Resolutions
|
14 January 2000 | Conve 28/10/99 (1 page) |
14 January 2000 | £ sr 275000@1 17/07/98 (1 page) |
14 January 2000 | £ sr 275000@1 16/02/99 (1 page) |
14 January 2000 | Resolutions
|
14 January 2000 | £ ic 321751/294251 03/06/99 £ sr 27500@1=27500 (1 page) |
14 January 2000 | Resolutions
|
14 January 2000 | Resolutions
|
14 January 2000 | £ ic 321751/294251 03/06/99 £ sr 27500@1=27500 (1 page) |
14 January 2000 | Resolutions
|
14 January 2000 | Resolutions
|
14 January 2000 | Conve 28/10/99 (1 page) |
14 January 2000 | £ sr 275000@1 16/02/99 (1 page) |
14 January 2000 | Resolutions
|
14 January 2000 | Resolutions
|
14 January 2000 | Resolutions
|
14 January 2000 | £ sr 275000@1 17/07/98 (1 page) |
12 November 1999 | £ ic 325000/321751 28/10/99 £ sr [email protected]=3249 (1 page) |
12 November 1999 | £ ic 325000/321751 28/10/99 £ sr [email protected]=3249 (1 page) |
20 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
15 March 1999 | Return made up to 09/03/99; no change of members
|
15 March 1999 | Return made up to 09/03/99; no change of members
|
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
16 March 1998 | Return made up to 09/03/98; full list of members
|
16 March 1998 | Return made up to 09/03/98; full list of members
|
12 March 1998 | £ ic 1150000/875000 01/01/98 £ sr 275000@1=275000 (1 page) |
12 March 1998 | £ ic 1150000/875000 01/01/98 £ sr 275000@1=275000 (1 page) |
7 July 1997 | New director appointed (6 pages) |
7 July 1997 | New director appointed (6 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Nc dec already adjusted 17/01/97 (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Ad 17/01/97--------- £ si [email protected]=3250 £ si 1100000@1=1100000 £ ic 46750/1150000 (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: stuart house 55 catherinre place london. SW1E 6DY (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | Return made up to 09/03/97; full list of members
|
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | £ nc 50000/1153250 17/01/97 (1 page) |
9 April 1997 | £ nc 50000/1153250 17/01/97 (1 page) |
9 April 1997 | Ad 17/01/97--------- £ si [email protected]=3250 £ si 1100000@1=1100000 £ ic 46750/1150000 (2 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Nc dec already adjusted 17/01/97 (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: stuart house 55 catherinre place london. SW1E 6DY (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | Return made up to 09/03/97; full list of members
|
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
28 January 1997 | £ ic 50000/49200 17/01/97 £ sr 800@1=800 (1 page) |
28 January 1997 | £ ic 49200/46750 17/01/97 £ sr 2450@1=2450 (1 page) |
28 January 1997 | £ ic 49200/46750 17/01/97 £ sr 2450@1=2450 (1 page) |
28 January 1997 | £ ic 50000/49200 17/01/97 £ sr 800@1=800 (1 page) |
16 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
16 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
5 June 1996 | Return made up to 09/03/96; no change of members (6 pages) |
5 June 1996 | Return made up to 09/03/96; no change of members (6 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | Return made up to 09/03/95; full list of members (6 pages) |
14 March 1995 | Return made up to 09/03/95; full list of members (6 pages) |
14 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
10 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
31 October 1993 | Full accounts made up to 31 December 1992 (13 pages) |
31 October 1993 | Full accounts made up to 31 December 1992 (13 pages) |
28 February 1992 | Full accounts made up to 31 December 1991 (12 pages) |
28 February 1992 | Full accounts made up to 31 December 1991 (12 pages) |
12 July 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
12 July 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
20 July 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
20 July 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
9 May 1989 | Full accounts made up to 31 December 1988 (10 pages) |
9 May 1989 | Full accounts made up to 31 December 1988 (10 pages) |
20 February 1980 | Certificate of incorporation (1 page) |
20 February 1980 | Certificate of incorporation (1 page) |
11 July 1960 | Company name changed\certificate issued on 11/07/60 (2 pages) |
11 July 1960 | Company name changed\certificate issued on 11/07/60 (2 pages) |