London
WC1X 8QR
Director Name | Alan James Inglis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(28 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Christopher Paul Martin |
---|---|
Status | Current |
Appointed | 18 April 2013(32 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr George William Ainscow |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 May 2005) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 52 Maywater Close Sanderstead South Croydon Surrey CR2 0RS |
Director Name | Mrs Pauline Anne Ainscow |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Maywater Close Sanderstead South Croydon Surrey CR2 0RS |
Secretary Name | Mrs Pauline Anne Ainscow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Maywater Close Sanderstead South Croydon Surrey CR2 0RS |
Director Name | Lucy Cummings |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2006) |
Role | Management Consultant |
Correspondence Address | 13 Plympton Street London NW8 8AB |
Director Name | Mr Michael Pearson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(23 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 15 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Barmouth Road Wandsworth Greater London SW18 2DR |
Director Name | Mr Neil Graham Bellis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2006) |
Role | Barrister |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Secretary Name | Mrs Juliet Mary Susan Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 July 2008) |
Role | Solicitor Principal |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Director Name | Mr Peter Stephen Dove |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(25 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Melody Road London SW18 2QF |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(27 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 West Grove London SE10 8QT |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(27 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Andrew Timothy Jenkinson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Sunley House Bedford Park Croydon CR0 2AP |
Secretary Name | Christina Hong Ye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 April 2013) |
Role | Company Director |
Correspondence Address | Third Floor Sunley House Bedford Park Croydon CR0 2AP |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(32 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Mr Adam Anthony Cleal |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(39 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2020) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Amjad Mazhar Hussain |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(39 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Website | rmgltd.co.uk |
---|---|
Telephone | 0845 0024215 |
Telephone region | Unknown |
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
2.5m at £1 | Places For People Ventures Limited 100.00% Ordinary |
---|---|
10k at £0.01 | Places For People Ventures Limited 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £30,157,000 |
Gross Profit | £20,802,000 |
Net Worth | £5,000,000 |
Cash | £1,324,000 |
Current Liabilities | £4,755,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
25 March 2010 | Delivered on: 6 April 2010 Satisfied on: 29 May 2013 Persons entitled: Bank of Scotland PLC Classification: Deed Secured details: All monies due or to become due from the company to any secured creditor 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 real estate and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
---|---|
3 June 2008 | Delivered on: 5 June 2008 Satisfied on: 21 December 2012 Persons entitled: Gourmet & Company Limited Classification: Rent deposit deed Secured details: £10,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the rent deposit and all money from time to time withdrawn from the rent deposit in accordance with the deed. Fully Satisfied |
3 June 2008 | Delivered on: 5 June 2008 Satisfied on: 21 December 2012 Persons entitled: Gourmet & Company Limited Classification: Rent deposit deed Secured details: £10,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the rent deposit and all money from time to time withdrawn from the rent deposit in accordance with the deed. Fully Satisfied |
26 July 2006 | Delivered on: 3 August 2006 Satisfied on: 25 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other finance parties (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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 November 2023 | Confirmation statement made on 28 November 2023 with updates (5 pages) |
---|---|
13 November 2023 | Group of companies' accounts made up to 31 March 2023 (33 pages) |
11 September 2023 | Appointment of Joanna Kate Alsop as a secretary on 11 September 2023 (2 pages) |
11 September 2023 | Termination of appointment of Christopher Paul Martin as a secretary on 11 September 2023 (1 page) |
12 June 2023 | Director's details changed for Mr Hugh Jordan Mcgeever on 6 June 2023 (2 pages) |
23 November 2022 | Consolidation of shares on 7 September 2022 (6 pages) |
22 November 2022 | Resolutions
|
22 November 2022 | Change of share class name or designation (2 pages) |
22 November 2022 | Memorandum and Articles of Association (32 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with updates (5 pages) |
28 September 2022 | Group of companies' accounts made up to 31 March 2022 (33 pages) |
5 January 2022 | Director's details changed for Mr Hugh Jordan Mcgeever on 1 December 2021 (2 pages) |
20 December 2021 | Secretary's details changed for Christopher Paul Martin on 1 December 2021 (1 page) |
16 December 2021 | Termination of appointment of David Cowans as a director on 1 December 2021 (1 page) |
7 December 2021 | Group of companies' accounts made up to 31 March 2021 (33 pages) |
1 December 2021 | Change of details for Places for People Ventures Operations Limited as a person with significant control on 1 December 2021 (2 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
5 August 2021 | Director's details changed for Mr David Cowans on 4 August 2021 (2 pages) |
18 March 2021 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
1 February 2021 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
22 July 2020 | Termination of appointment of Amjad Mazhar Hussain as a director on 16 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Mr Adam Anthony Cleal as a director on 16 July 2020 (1 page) |
1 June 2020 | Appointment of Mr Amjad Mazhar Hussain as a director on 1 June 2020 (2 pages) |
1 June 2020 | Appointment of Mr Mr Adam Anthony Cleal as a director on 1 June 2020 (2 pages) |
19 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
7 October 2019 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
2 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
15 October 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
15 September 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
15 September 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
21 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
21 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
10 March 2017 | Consolidation of shares on 16 February 2017 (5 pages) |
10 March 2017 | Consolidation of shares on 16 February 2017 (5 pages) |
3 March 2017 | Statement of company's objects (2 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Statement of company's objects (2 pages) |
3 March 2017 | Resolutions
|
22 February 2017 | Change of share class name or designation (2 pages) |
22 February 2017 | Change of share class name or designation (2 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
29 September 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
29 September 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
28 October 2015 | Director's details changed for Mr David Cowans on 28 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Hugh Jordan Mcgeever on 28 October 2015 (2 pages) |
28 October 2015 | Secretary's details changed for Christopher Paul Martin on 28 October 2015 (1 page) |
28 October 2015 | Secretary's details changed for Christopher Paul Martin on 28 October 2015 (1 page) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mr Christopher Robin Leslie Phillips on 28 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr David Cowans on 28 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Hugh Jordan Mcgeever on 28 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Christopher Robin Leslie Phillips on 28 October 2015 (2 pages) |
13 August 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
13 August 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
11 December 2014 | Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
11 December 2014 | Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
11 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
11 December 2014 | Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
11 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
4 September 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
4 September 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
29 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
29 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
23 July 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
23 July 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
20 June 2013 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR England on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR England on 20 June 2013 (1 page) |
29 May 2013 | Satisfaction of charge 4 in full (4 pages) |
29 May 2013 | Satisfaction of charge 4 in full (4 pages) |
30 April 2013 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Appointment of Christopher Paul Martin as a secretary (1 page) |
30 April 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
30 April 2013 | Appointment of Christopher Paul Martin as a secretary (1 page) |
30 April 2013 | Termination of appointment of Christina Ye as a secretary (1 page) |
30 April 2013 | Appointment of Mr David Cowans as a director (2 pages) |
30 April 2013 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Termination of appointment of Christina Ye as a secretary (1 page) |
30 April 2013 | Appointment of Mr David Cowans as a director (2 pages) |
30 April 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Statement by directors (1 page) |
28 September 2012 | Statement by directors (1 page) |
28 September 2012 | Solvency statement dated 27/09/12 (2 pages) |
28 September 2012 | Statement of capital on 28 September 2012
|
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
28 September 2012 | Solvency statement dated 27/09/12 (2 pages) |
28 September 2012 | Statement of capital on 28 September 2012
|
19 July 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
19 July 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
21 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
9 April 2011 | Termination of appointment of Andrew Jenkinson as a director (1 page) |
9 April 2011 | Termination of appointment of Andrew Jenkinson as a director (1 page) |
8 February 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
8 February 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
3 February 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
3 February 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
2 December 2009 | ML28 removing 288B filed on wrong co (1 page) |
2 December 2009 | ML28 removing 288B filed on wrong co (1 page) |
18 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (9 pages) |
18 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (9 pages) |
10 November 2009 | Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages) |
8 October 2009 | Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alan James Inglis on 7 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page) |
8 October 2009 | Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alan James Inglis on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alan James Inglis on 7 October 2009 (2 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
6 March 2009 | Ad 26/02/09-26/02/09\gbp si [email protected]=16\gbp ic 94/110\ (2 pages) |
6 March 2009 | Ad 26/02/09-26/02/09\gbp si [email protected]=16\gbp ic 94/110\ (2 pages) |
10 December 2008 | Ad 03/12/08\gbp si [email protected]=10\gbp ic 40/50\ (2 pages) |
10 December 2008 | Ad 03/12/08\gbp si [email protected]=8\gbp ic 68/76\ (2 pages) |
10 December 2008 | Ad 03/12/08\gbp si [email protected]=10\gbp ic 50/60\ (4 pages) |
10 December 2008 | Ad 03/12/08\gbp si [email protected]=8\gbp ic 60/68\ (2 pages) |
10 December 2008 | Ad 03/12/08\gbp si [email protected]=10\gbp ic 40/50\ (2 pages) |
10 December 2008 | Ad 03/12/08\gbp si [email protected]=10\gbp ic 30/40\ (2 pages) |
10 December 2008 | Ad 03/12/08\gbp si [email protected]=8\gbp ic 60/68\ (2 pages) |
10 December 2008 | Ad 03/12/08\gbp si [email protected]=8\gbp ic 76/84\ (3 pages) |
10 December 2008 | Ad 03/12/08\gbp si [email protected]=20\gbp ic 10/30\ (4 pages) |
10 December 2008 | Ad 03/12/08\gbp si [email protected]=8\gbp ic 76/84\ (3 pages) |
10 December 2008 | Ad 03/12/08\gbp si [email protected]=10\gbp ic 84/94\ (3 pages) |
10 December 2008 | Ad 03/12/08\gbp si [email protected]=10\gbp ic 84/94\ (3 pages) |
10 December 2008 | Ad 03/12/08\gbp si [email protected]=8\gbp ic 68/76\ (2 pages) |
10 December 2008 | Ad 03/12/08\gbp si [email protected]=10\gbp ic 50/60\ (4 pages) |
10 December 2008 | Ad 03/12/08\gbp si [email protected]=10\gbp ic 30/40\ (2 pages) |
10 December 2008 | Ad 03/12/08\gbp si [email protected]=20\gbp ic 10/30\ (4 pages) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
29 October 2008 | Location of debenture register (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
29 October 2008 | Location of debenture register (1 page) |
29 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
27 October 2008 | Director appointed alan james inglis (1 page) |
27 October 2008 | Director appointed alan james inglis (1 page) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
17 October 2008 | Nc inc already adjusted 01/10/08 (2 pages) |
17 October 2008 | Nc inc already adjusted 01/10/08 (2 pages) |
13 October 2008 | Appointment terminated secretary robin johnson (1 page) |
13 October 2008 | Appointment terminated secretary robin johnson (1 page) |
10 October 2008 | Appointment terminated director dominic joseph lavelle (1 page) |
10 October 2008 | Appointment terminated director dominic joseph lavelle (1 page) |
7 October 2008 | Director appointed andrew timothy jenkinson (1 page) |
7 October 2008 | Director appointed andrew timothy jenkinson (1 page) |
3 October 2008 | Secretary appointed christina hong ye (1 page) |
3 October 2008 | Secretary appointed christina hong ye (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
11 September 2008 | Full accounts made up to 31 December 2006 (21 pages) |
11 September 2008 | Full accounts made up to 31 December 2006 (21 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
30 July 2008 | Appointment terminated secretary juliet bellis (1 page) |
30 July 2008 | Appointment terminated secretary juliet bellis (1 page) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
5 February 2008 | Memorandum and Articles of Association (10 pages) |
5 February 2008 | Memorandum and Articles of Association (10 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | Company name changed dunlop haywards residential limi ted\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed dunlop haywards residential limi ted\certificate issued on 01/02/08 (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (3 pages) |
6 November 2007 | New director appointed (3 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
9 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
19 December 2006 | Auditor's resignation (1 page) |
19 December 2006 | Auditor's resignation (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 August 2006 | Particulars of mortgage/charge (10 pages) |
3 August 2006 | Particulars of mortgage/charge (10 pages) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 26/01/06; full list of members (3 pages) |
5 April 2006 | Return made up to 26/01/06; full list of members (3 pages) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Location of register of members (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
25 November 2005 | Resolutions
|
25 November 2005 | Resolutions
|
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
10 May 2005 | Company name changed structural and civil design LTD\certificate issued on 10/05/05 (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Company name changed structural and civil design LTD\certificate issued on 10/05/05 (2 pages) |
22 March 2005 | Return made up to 26/01/05; full list of members (8 pages) |
22 March 2005 | Return made up to 26/01/05; full list of members (8 pages) |
17 January 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
17 January 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
9 June 2004 | Return made up to 26/01/04; full list of members (8 pages) |
9 June 2004 | Return made up to 26/01/04; full list of members (8 pages) |
27 March 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
27 March 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: 13-17 station avenue caterham surrey CR3 6LB (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 13-17 station avenue caterham surrey CR3 6LB (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
23 October 2003 | Secretary resigned;director resigned (1 page) |
23 October 2003 | Secretary resigned;director resigned (1 page) |
13 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
6 January 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
6 January 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
27 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
29 January 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
29 January 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
16 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
15 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
15 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
31 January 2000 | Return made up to 26/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 26/01/00; full list of members (6 pages) |
23 December 1999 | Full accounts made up to 30 September 1999 (11 pages) |
23 December 1999 | Full accounts made up to 30 September 1999 (11 pages) |
27 January 1999 | Return made up to 26/01/99; no change of members (4 pages) |
27 January 1999 | Return made up to 26/01/99; no change of members (4 pages) |
13 January 1999 | Full accounts made up to 30 September 1998 (12 pages) |
13 January 1999 | Full accounts made up to 30 September 1998 (12 pages) |
1 February 1998 | Return made up to 26/01/98; no change of members
|
1 February 1998 | Return made up to 26/01/98; no change of members
|
16 January 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 January 1998 | Full accounts made up to 30 September 1997 (8 pages) |
26 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
26 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
19 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
19 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
2 March 1996 | Return made up to 26/01/96; no change of members
|
2 March 1996 | Return made up to 26/01/96; no change of members
|
26 January 1996 | Full accounts made up to 30 September 1995 (9 pages) |
26 January 1996 | Full accounts made up to 30 September 1995 (9 pages) |
20 February 1995 | Return made up to 26/01/95; no change of members (4 pages) |
20 February 1995 | Return made up to 26/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 March 1994 | Resolutions
|
18 March 1994 | Return made up to 26/01/94; full list of members (5 pages) |
18 March 1994 | Return made up to 26/01/94; full list of members (5 pages) |
18 March 1994 | Resolutions
|
3 June 1993 | Ad 16/04/93--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
3 June 1993 | Ad 16/04/93--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
5 February 1993 | Return made up to 26/01/93; full list of members (6 pages) |
5 February 1993 | Return made up to 26/01/93; full list of members (6 pages) |
25 March 1992 | Return made up to 26/01/92; no change of members (4 pages) |
25 March 1992 | Return made up to 26/01/92; no change of members (4 pages) |
17 April 1991 | Return made up to 26/01/91; no change of members (4 pages) |
17 April 1991 | Return made up to 26/01/91; no change of members (4 pages) |
31 January 1990 | Return made up to 26/01/90; full list of members (4 pages) |
31 January 1990 | Return made up to 26/01/90; full list of members (4 pages) |
12 February 1987 | Return made up to 12/01/87; full list of members (4 pages) |
12 February 1987 | Return made up to 12/01/87; full list of members (4 pages) |
5 March 1985 | Annual return made up to 14/01/85 (4 pages) |
5 March 1985 | Annual return made up to 14/01/85 (4 pages) |
16 March 1982 | Annual return made up to 28/12/81 (5 pages) |
16 March 1982 | Annual return made up to 28/12/81 (5 pages) |
21 August 1980 | Incorporation (13 pages) |
21 August 1980 | Incorporation (13 pages) |