Company NameAlexander Ross Management Services Limited
Company StatusActive
Company Number01536834
CategoryPrivate Limited Company
Incorporation Date31 December 1980(43 years, 4 months ago)
Previous NameAnthony Philips Janitorial Supplies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derek Blair Ross
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director And Chairman
Country of ResidenceScotland
Correspondence Address20 North Main Street
Carronshore
Falkirk
FK2 8HT
Scotland
Director NameMr Robert Collumbine Ross
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(29 years, 9 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMr William John David McMartin
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(38 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Secretary NameMr William John David McMartin
StatusCurrent
Appointed17 September 2019(38 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMr Geoffrey Crowe
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(10 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 September 1991)
RoleCompany Director
Correspondence Address25 Maria Court
Reading
Berkshire
RG3 2AS
Director NameMr Anthony Philip Crowe
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(10 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 September 1991)
RoleCompany Director
Correspondence Address2 Ferndale Close
Tilehurst
Reading
Berkshire
RG3 6UZ
Secretary NameMr Anthony Philip Crowe
NationalityBritish
StatusResigned
Appointed24 May 1991(10 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 September 1991)
RoleCompany Director
Correspondence Address2 Ferndale Close
Tilehurst
Reading
Berkshire
RG3 6UZ
Director NameMr Paul Maurice Garvey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 April 1995)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2a Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Secretary NameMr Paul Maurice Garvey
NationalityBritish
StatusResigned
Appointed02 September 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 April 1995)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2a Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Director NameMr George Keith Freeland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1995(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ravelrig Gait
Balerno
Midlothian
EH14 7NH
Scotland
Secretary NameMr George Keith Freeland
NationalityBritish
StatusResigned
Appointed14 April 1995(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ravelrig Gait
Balerno
Midlothian
EH14 7NH
Scotland
Director NameRonald Frank Cozens
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(18 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 November 2004)
RoleCompany Director
Correspondence Address10 Marine View
St. Marys Island
Chatham
Kent
ME4 3LA
Secretary NameMr Derek Blair Ross
NationalityBritish
StatusResigned
Appointed14 June 1999(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew House
Taylors Road
Larbert
FK5 3EN
Scotland
Director NameMr John Dickson Laurie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(20 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 May 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Barnton Avenue West
Barnton
Edinburgh
Midlothian
EH4 6DF
Scotland
Secretary NameMr John Dickson Laurie
NationalityBritish
StatusResigned
Appointed01 May 2001(20 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 May 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Barnton Avenue West
Barnton
Edinburgh
Midlothian
EH4 6DF
Scotland
Secretary NameMr Allan Mackinnon Caldwell
NationalityBritish
StatusResigned
Appointed27 June 2005(24 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCeol-Na-Mara
12 Long Craig Walk
Kirkcaldy
Fife
KY1 1SJ
Scotland
Director NameMr Allan Mackinnon Caldwell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCeol-Na-Mara
12 Long Craig Walk
Kirkcaldy
Fife
KY1 1SJ
Scotland
Director NameMr Thomas Agnew Hamilton Slater
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(28 years after company formation)
Appointment Duration10 years, 6 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Main Street
Carronshore
Falkirk
FK2 8HT
Scotland
Director NameMr William Brown Wilson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(28 years after company formation)
Appointment Duration13 years, 8 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Main Street
Carronshore
Falkirk
FK2 8HT
Scotland
Secretary NameMr Thomas Agnew Hamilton Slater
NationalityBritish
StatusResigned
Appointed31 December 2008(28 years after company formation)
Appointment Duration4 years (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 North Main Street
Carronshore
Falkirk
FK2 8HT
Scotland
Secretary NameMrs Katherine Mary Park
StatusResigned
Appointed11 January 2013(32 years after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressNorth Main Street Carronshore
Falkirk
FK2 8HT
Scotland

Location

Registered AddressUnit 4 Wested Lane
Swanley
BR8 8TE
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address Matches3 other UK companies use this postal address

Shareholders

545.2k at £1Alexander Ross Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£557,972
Cash£17,136
Current Liabilities£1,229,139

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Charges

5 February 2018Delivered on: 7 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 June 2004Delivered on: 24 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 July 2004Delivered on: 28 July 2004
Satisfied on: 7 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 22 july 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects on east side of north main street carronhall carronshore falkirk.
Fully Satisfied
31 January 1996Delivered on: 14 February 1996
Satisfied on: 18 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 July 2023Full accounts made up to 31 December 2022 (26 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
21 December 2022Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Unit 4 Wested Lane Swanley BR8 8TE on 21 December 2022 (1 page)
2 September 2022Termination of appointment of William Brown Wilson as a director on 1 September 2022 (1 page)
29 June 2022Full accounts made up to 31 December 2021 (25 pages)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (24 pages)
14 June 2021Registered office address changed from 5th Floor Condor House 10 st. Paul's Churchyard London EC4M 8AL to Octagon Point 5 Cheapside London EC2V 6AA on 14 June 2021 (1 page)
21 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
26 April 2021Statement of capital on 26 April 2021
  • GBP 1
(3 pages)
15 March 2021Statement by Directors (1 page)
15 March 2021Solvency Statement dated 16/02/21 (1 page)
15 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 August 2020Full accounts made up to 31 December 2019 (23 pages)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
19 September 2019Appointment of Mr William John David Mcmartin as a secretary on 17 September 2019 (2 pages)
19 September 2019Appointment of Mr William John David Mcmartin as a director on 17 September 2019 (2 pages)
4 July 2019Termination of appointment of Thomas Agnew Hamilton Slater as a director on 28 June 2019 (1 page)
5 June 2019Full accounts made up to 31 December 2018 (22 pages)
24 May 2019All of the property or undertaking has been released from charge 2 (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Katherine Mary Park as a secretary on 28 February 2019 (1 page)
30 May 2018Full accounts made up to 31 December 2017 (23 pages)
30 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
7 February 2018Registration of charge 015368340005, created on 5 February 2018 (23 pages)
29 August 2017Audited abridged accounts made up to 31 December 2016 (11 pages)
29 August 2017Audited abridged accounts made up to 31 December 2016 (11 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
20 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 545,244
(7 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 545,244
(7 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 545,244
(7 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 545,244
(7 pages)
26 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 545,244
(7 pages)
26 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 545,244
(7 pages)
12 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
11 January 2013Termination of appointment of Thomas Slater as a secretary (1 page)
11 January 2013Appointment of Mrs Katherine Mary Park as a secretary (2 pages)
11 January 2013Appointment of Mrs Katherine Mary Park as a secretary (2 pages)
11 January 2013Termination of appointment of Thomas Slater as a secretary (1 page)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
6 October 2010Appointment of Robert Collumbine Ross as a director (3 pages)
6 October 2010Appointment of Robert Collumbine Ross as a director (3 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Thomas Agnew Hamilton Slater on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Mr Thomas Agnew Hamilton Slater on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Thomas Agnew Hamilton Slater on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Derek Blair Ross on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Mr Thomas Agnew Hamilton Slater on 10 December 2009 (1 page)
10 December 2009Director's details changed for Derek Blair Ross on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr William Brown Wilson on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr William Brown Wilson on 10 December 2009 (2 pages)
14 October 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
14 October 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
21 August 2009Return made up to 24/05/09; full list of members (4 pages)
21 August 2009Return made up to 24/05/09; full list of members (4 pages)
24 March 2009Appointment terminated director allan caldwell (1 page)
24 March 2009Director appointed mr william brown wilson (1 page)
24 March 2009Appointment terminated director allan caldwell (1 page)
24 March 2009Director appointed mr william brown wilson (1 page)
13 March 2009Registered office changed on 13/03/2009 from unit 5 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page)
13 March 2009Registered office changed on 13/03/2009 from unit 5 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page)
11 March 2009Appointment terminated (1 page)
11 March 2009Director appointed mr thomas agnew hamilton slater (1 page)
11 March 2009Secretary appointed mr thomas agnew hamilton slater (1 page)
11 March 2009Appointment terminated secretary allan caldwell (1 page)
11 March 2009Director appointed mr thomas agnew hamilton slater (1 page)
11 March 2009Secretary appointed mr thomas agnew hamilton slater (1 page)
11 March 2009Appointment terminated secretary allan caldwell (1 page)
11 March 2009Appointment terminated (1 page)
31 December 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
31 December 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
31 July 2008Return made up to 24/05/08; full list of members (3 pages)
31 July 2008Return made up to 24/05/08; full list of members (3 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
14 August 2007Return made up to 24/05/07; no change of members (8 pages)
14 August 2007Return made up to 24/05/07; no change of members (8 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
6 November 2006Location of register of members (1 page)
6 November 2006Location of register of members (1 page)
6 November 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
13 July 2006Group of companies' accounts made up to 31 December 2004 (20 pages)
13 July 2006Group of companies' accounts made up to 31 December 2004 (20 pages)
7 June 2006Return made up to 24/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2006Return made up to 24/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2006Registered office changed on 24/03/06 from: unit 1 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page)
24 March 2006Registered office changed on 24/03/06 from: unit 1 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2006Return made up to 24/05/05; full list of members; amend (7 pages)
19 January 2006Return made up to 24/05/05; full list of members; amend (7 pages)
5 January 2006Registered office changed on 05/01/06 from: 10TH floor 12 arthur street london greater london EC4R 9AB (1 page)
5 January 2006Registered office changed on 05/01/06 from: 10TH floor 12 arthur street london greater london EC4R 9AB (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 July 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
21 July 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
9 July 2005New secretary appointed (2 pages)
9 July 2005New secretary appointed (2 pages)
7 July 2005Return made up to 24/05/05; full list of members (7 pages)
7 July 2005Return made up to 24/05/05; full list of members (7 pages)
25 May 2005Secretary resigned;director resigned (1 page)
25 May 2005Secretary resigned;director resigned (1 page)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: c/o shepherd & wedderburn ws 6TH floor bucklersbury house 83 cannon street london EC4N 8SW (1 page)
23 September 2004Registered office changed on 23/09/04 from: c/o shepherd & wedderburn ws 6TH floor bucklersbury house 83 cannon street london EC4N 8SW (1 page)
22 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 September 2004Group of companies' accounts made up to 31 December 2002 (21 pages)
14 September 2004Group of companies' accounts made up to 31 December 2002 (21 pages)
28 July 2004Particulars of mortgage/charge (4 pages)
28 July 2004Particulars of mortgage/charge (4 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
7 June 2004Return made up to 24/05/04; full list of members (7 pages)
7 June 2004Return made up to 24/05/04; full list of members (7 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 June 2003Return made up to 24/05/03; full list of members (7 pages)
6 June 2003Return made up to 24/05/03; full list of members (7 pages)
3 September 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
3 September 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
30 May 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
21 February 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
16 August 2001Group of companies' accounts made up to 31 January 2001 (19 pages)
16 August 2001Group of companies' accounts made up to 31 January 2001 (19 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Secretary resigned (1 page)
17 July 2001Location of register of members (1 page)
17 July 2001Location of register of members (1 page)
10 July 2001Return made up to 24/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 2001Return made up to 24/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: c/o unico LIMITED unit 1 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page)
25 June 2001Registered office changed on 25/06/01 from: c/o unico LIMITED unit 1 marcus close dee road tilehurst reading berkshire RG30 4EA (1 page)
2 October 2000Full group accounts made up to 31 January 2000 (18 pages)
2 October 2000Full group accounts made up to 31 January 2000 (18 pages)
22 June 2000Return made up to 24/05/00; full list of members (6 pages)
22 June 2000Return made up to 24/05/00; full list of members (6 pages)
28 February 2000Full group accounts made up to 31 January 1999 (21 pages)
28 February 2000Full group accounts made up to 31 January 1999 (21 pages)
17 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
17 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
15 July 1999Full group accounts made up to 31 January 1998 (19 pages)
15 July 1999Full group accounts made up to 31 January 1998 (19 pages)
30 June 1999New director appointed (3 pages)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999New director appointed (3 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
23 June 1999Location of register of directors' interests (1 page)
23 June 1999Location of register of members (1 page)
23 June 1999Location of register of directors' interests (1 page)
23 June 1999Location of register of members (1 page)
23 June 1999Return made up to 24/05/99; full list of members (8 pages)
23 June 1999Return made up to 24/05/99; full list of members (8 pages)
3 December 1998Delivery ext'd 3 mth 31/01/98 (1 page)
3 December 1998Delivery ext'd 3 mth 31/01/98 (1 page)
9 June 1998Return made up to 24/05/98; full list of members (5 pages)
9 June 1998Return made up to 24/05/98; full list of members (5 pages)
14 January 1998Statement of affairs (6 pages)
14 January 1998Ad 24/01/97--------- £ si 541144@1 (2 pages)
14 January 1998Statement of affairs (6 pages)
14 January 1998Ad 24/01/97--------- £ si 541144@1 (2 pages)
2 December 1997Full group accounts made up to 31 January 1997 (22 pages)
2 December 1997Full group accounts made up to 31 January 1997 (22 pages)
21 July 1997Return made up to 24/05/97; full list of members (9 pages)
21 July 1997Return made up to 24/05/97; full list of members (9 pages)
27 April 1997Registered office changed on 27/04/97 from: c/o unico LIMITED unit 1 marcus close dee road tilehurst reading berks RG3 4EA (1 page)
27 April 1997Registered office changed on 27/04/97 from: c/o unico LIMITED unit 1 marcus close dee road tilehurst reading berks RG3 4EA (1 page)
13 December 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
13 December 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
1 July 1996Registered office changed on 01/07/96 from: unit 5 marcus close, dee road tilehurst reading RG3 4EA (1 page)
1 July 1996Registered office changed on 01/07/96 from: unit 5 marcus close, dee road tilehurst reading RG3 4EA (1 page)
15 June 1996Location of register of members (1 page)
15 June 1996Location of register of directors' interests (1 page)
15 June 1996Location of register of members (1 page)
15 June 1996Location of register of directors' interests (1 page)
11 June 1996Return made up to 24/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 June 1996Return made up to 24/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 March 1996Statement of affairs (5 pages)
15 March 1996Ad 31/01/96--------- £ si 4000@1 (2 pages)
15 March 1996Statement of affairs (5 pages)
15 March 1996Ad 31/01/96--------- £ si 4000@1 (2 pages)
28 February 1996£ nc 100/20000000 31/01/96 (1 page)
28 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1996Ad 31/01/96--------- £ si 4000@1=4000 £ ic 100/4100 (2 pages)
28 February 1996Ad 31/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1996£ nc 100/20000000 31/01/96 (1 page)
28 February 1996Ad 31/01/96--------- £ si 4000@1=4000 £ ic 100/4100 (2 pages)
28 February 1996Memorandum and Articles of Association (8 pages)
28 February 1996Memorandum and Articles of Association (8 pages)
28 February 1996Ad 31/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1996Accounting reference date shortened from 31/03 to 31/01 (1 page)
20 February 1996Accounting reference date shortened from 31/03 to 31/01 (1 page)
14 February 1996Particulars of mortgage/charge (7 pages)
14 February 1996Particulars of mortgage/charge (7 pages)
12 January 1996Company name changed anthony philips janitorial suppl ies LIMITED\certificate issued on 15/01/96 (2 pages)
12 January 1996Company name changed anthony philips janitorial suppl ies LIMITED\certificate issued on 15/01/96 (2 pages)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
14 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1995Secretary resigned (6 pages)
22 May 1995New secretary appointed;new director appointed (2 pages)
22 May 1995New secretary appointed;new director appointed (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Secretary resigned (6 pages)
22 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
19 April 1994Memorandum and Articles of Association (4 pages)
19 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
19 April 1994Memorandum and Articles of Association (4 pages)
19 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)