Epsom
Surrey
KT18 7EP
Director Name | Mrs Sandra Jane Pope |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2017(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Miss Stephanie Carmelita Saville |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | ICM Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2020(39 years after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Mrs Karen Jean Heeley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Beechwood Cottage Hodgetts Lane Berkswell West Midlands CV7 7DG |
Director Name | Mr Ian Gordon Brazier |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls House Earls Common Road Stock Green Redditch Worcestershire B96 6SY |
Director Name | Elizabeth Marion Brazier |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radford Heights Radford Worcestershire WR7 4LS |
Director Name | Alan John Brazier |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Radford Heights Radford Inkberrow Worcestershire WR7 4LS |
Secretary Name | Mr John Denoon Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priors Edge Longframlington Morpeth Northumberland NE65 8HZ |
Director Name | Hermann Heller |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 July 1993(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 November 1997) |
Role | Managing Director |
Correspondence Address | Nidelb Adstrasse 25 Ch 8803 Ruschlikon Switzerland |
Director Name | Ravendra Pal |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(14 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1997) |
Role | Managing Director |
Correspondence Address | Voyce House Wichenford Worcester WR6 6YS |
Secretary Name | Julian Piers Stretch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Highlands Langholm Road Langton Green Tunbridge Wells Kent TN3 0EY |
Director Name | Wilfred Jonathan Bagg |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1995(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 1997) |
Role | Business Executive |
Correspondence Address | 88 Avocado Drive Dianella 6062 |
Director Name | Julian Piers Stretch |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Highlands Langholm Road Langton Green Tunbridge Wells Kent TN3 0EY |
Director Name | Mr Kim Patrick Rawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1996) |
Role | Director Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 48 Upton Way Broadstone Dorset BH18 9LZ |
Director Name | Mr Lawrence Ian Jebson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 January 2001) |
Role | Company Director |
Correspondence Address | 9 Holland Avenue Knowle Solihull West Midlands B93 9DW |
Director Name | Charles David Owen Jillings |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(15 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 1998) |
Role | Consultant |
Correspondence Address | Brockholt The Drive Tyrells Wood Surrey KT22 8QJ |
Director Name | Mr Jeremy Edward Mackinlay |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Clytha Farm Bryngwyn Raglan Gwent NP5 2BN Wales |
Director Name | Mr Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lakeside Drive Esher Surrey KT10 9EZ |
Secretary Name | Mr Lawrence Ian Jebson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2000) |
Role | Finance Director |
Correspondence Address | 9 Holland Avenue Knowle Solihull West Midlands B93 9DW |
Director Name | Mr Julian David Pollard |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(19 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 14 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ |
Secretary Name | Julian David Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 2002) |
Role | Accountant |
Correspondence Address | 3 Hutts Close Banbury Lane, Byfield Daventry Northamptonshire NN11 6TZ |
Director Name | Mr Christopher Paul Baker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 29, Forum House Stirling Road Chichester West Sussex PO19 7DN |
Secretary Name | Mr Christopher John Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(21 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA |
Director Name | Mr Christopher John Andrew |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ |
Director Name | Mrs Sandra Jane Pope |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 29 Forum House Stirling Road Chichester PO19 7DN |
Secretary Name | Mr Christopher Paul Baker |
---|---|
Status | Resigned |
Appointed | 02 July 2013(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Website | ptgtreatments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0886032 |
Telephone region | Freephone |
Registered Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.5m at £1 | Crbf Private Equity LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,891,975 |
Cash | £346,953 |
Current Liabilities | £145,963 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
15 December 2004 | Delivered on: 18 December 2004 Satisfied on: 10 February 2007 Persons entitled: The Phoenix Timber Group PLC Classification: Charge on shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 108,944 ordinary shares of £1 each and all dividends rights interest and other monies. Fully Satisfied |
---|---|
19 June 1995 | Delivered on: 27 June 1995 Satisfied on: 23 October 1999 Persons entitled: Alan John Brazier Classification: Debenture Secured details: £2,108,940.00 due from the company to the chargee. 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 |
19 June 1995 | Delivered on: 27 June 1995 Satisfied on: 6 April 2002 Persons entitled: The Trustees of the Quilgold Pension and Assurance Scheme Classification: Debenture Secured details: £2,494,175.00 due from the company to the chargee. 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 |
26 October 1994 | Delivered on: 4 November 1994 Satisfied on: 28 July 1999 Persons entitled: Barclays Bank 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. Fully Satisfied |
5 December 1986 | Delivered on: 16 December 1986 Satisfied on: 8 December 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 September 1982 | Delivered on: 30 September 1982 Satisfied on: 6 April 2002 Persons entitled: Commercial Union Assurance Company P.L.C. Classification: Debenture Secured details: £25,000. Particulars: Floating charge over undertaking and all property present and future including uncalled capital. Fully Satisfied |
9 June 1981 | Delivered on: 16 June 1981 Persons entitled: Commercial Union Assurance Company Limited Classification: Debenture Secured details: £105,000 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge over all the undertaking and property of the company both present and future including it's uncalled capital. Fully Satisfied |
8 September 1995 | Delivered on: 26 September 1995 Persons entitled: Co-Operation Retirement Benefit Fund (L) Limited 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 |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
10 August 2023 | Change of details for Mr Alasdair Relph Younie as a person with significant control on 1 June 2022 (2 pages) |
10 August 2023 | Change of details for Mr Duncan Paul Saville as a person with significant control on 1 June 2022 (2 pages) |
10 August 2023 | Change of details for Mr Charles David Owen Jillings as a person with significant control on 1 June 2022 (2 pages) |
7 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
25 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
13 December 2021 | Change of details for Mr Duncan Paul Saville as a person with significant control on 7 December 2021 (2 pages) |
10 December 2021 | Director's details changed for Mrs Sandra Jane Pope on 7 December 2021 (2 pages) |
9 December 2021 | Change of details for Mr Duncan Paul Saville as a person with significant control on 7 December 2021 (2 pages) |
8 December 2021 | Director's details changed for Mrs Sandra Jane Pope on 7 December 2021 (2 pages) |
22 November 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
22 November 2021 | Appointment of Miss Stephanie Carmelita Saville as a director on 21 October 2021 (2 pages) |
25 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
14 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
7 August 2020 | Change of details for Mr Alasdair Relph Younie as a person with significant control on 6 August 2020 (2 pages) |
7 August 2020 | Change of details for Mr Duncan Paul Saville as a person with significant control on 6 August 2020 (2 pages) |
2 June 2020 | Change of details for Mr Charles Jillings as a person with significant control on 1 June 2020 (2 pages) |
3 February 2020 | Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page) |
3 February 2020 | Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (23 pages) |
29 August 2019 | Change of details for Mr Duncan Paul Saville as a person with significant control on 23 August 2019 (2 pages) |
27 August 2019 | Change of details for Mr Charles Jillings as a person with significant control on 23 August 2019 (2 pages) |
27 August 2019 | Change of details for Mr Alasdair Relph Younie as a person with significant control on 23 August 2019 (2 pages) |
27 August 2019 | Change of details for Mr Duncan Paul Saville as a person with significant control on 23 August 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
1 March 2019 | Notification of Charles Jillings as a person with significant control on 6 April 2016 (2 pages) |
1 March 2019 | Notification of Alasdair Relph Younie as a person with significant control on 6 April 2016 (2 pages) |
1 March 2019 | Notification of Duncan Paul Saville as a person with significant control on 6 April 2016 (2 pages) |
1 March 2019 | Withdrawal of a person with significant control statement on 1 March 2019 (2 pages) |
18 December 2018 | Group of companies' accounts made up to 31 March 2018 (25 pages) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
21 June 2018 | Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 21 June 2018 (1 page) |
26 April 2018 | Director's details changed for Mr Jeremy Graham Paul Campling on 26 April 2018 (2 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
8 August 2017 | Appointment of Mrs Sandra Jane Pope as a director on 8 August 2017 (2 pages) |
8 August 2017 | Appointment of Mrs Sandra Jane Pope as a director on 8 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Sandra Jane Pope as a director on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Sandra Jane Pope as a director on 7 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
28 February 2017 | Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages) |
23 February 2017 | Director's details changed (2 pages) |
23 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page) |
23 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page) |
23 February 2017 | Director's details changed (2 pages) |
22 February 2017 | Director's details changed for Mrs Sandra Jane Pope on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mrs Sandra Jane Pope on 22 February 2017 (2 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
12 July 2016 | Director's details changed for Mrs Sandra Jane Pope on 12 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mrs Sandra Jane Pope on 12 July 2016 (2 pages) |
18 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
18 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
2 July 2013 | Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 2 July 2013 (1 page) |
2 July 2013 | Appointment of Mr Christopher Paul Baker as a secretary (1 page) |
2 July 2013 | Termination of appointment of Christopher Andrew as a secretary (1 page) |
2 July 2013 | Appointment of Mr Christopher Paul Baker as a secretary (1 page) |
2 July 2013 | Termination of appointment of Christopher Andrew as a secretary (1 page) |
2 July 2013 | Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 2 July 2013 (1 page) |
16 May 2013 | Auditor's resignation (1 page) |
16 May 2013 | Auditor's resignation (1 page) |
14 March 2013 | Termination of appointment of Christopher Andrew as a director (1 page) |
14 March 2013 | Termination of appointment of Christopher Andrew as a director (1 page) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
31 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Termination of appointment of Julian Pollard as a director (1 page) |
23 March 2011 | Appointment of Mr Jeremy Graham Paul Campling as a director (2 pages) |
23 March 2011 | Termination of appointment of Julian Pollard as a director (1 page) |
23 March 2011 | Appointment of Mr Jeremy Graham Paul Campling as a director (2 pages) |
21 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
21 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Particulars of variation of rights attached to shares (3 pages) |
16 June 2010 | Statement of company's objects (2 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Statement of company's objects (2 pages) |
16 June 2010 | Particulars of variation of rights attached to shares (3 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Change of share class name or designation (2 pages) |
16 June 2010 | Change of share class name or designation (2 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
9 December 2009 | Appointment of Sandra Jane Pope as a director (3 pages) |
9 December 2009 | Appointment of Sandra Jane Pope as a director (3 pages) |
9 December 2009 | Appointment of Mr Christopher John Andrew as a director (3 pages) |
9 December 2009 | Termination of appointment of Christopher Baker as a director (2 pages) |
9 December 2009 | Appointment of Mr Christopher John Andrew as a director (3 pages) |
9 December 2009 | Termination of appointment of Christopher Baker as a director (2 pages) |
7 October 2009 | Director's details changed for Julian David Pollard on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Julian David Pollard on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Julian David Pollard on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Christopher Paul Baker on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Christopher Paul Baker on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Christopher Paul Baker on 1 October 2009 (2 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 230 centennial park elstree hill south elstree borehamwood hertfordshire WD6 3SN (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 230 centennial park elstree hill south elstree borehamwood hertfordshire WD6 3SN (1 page) |
18 August 2008 | Return made up to 06/08/08; full list of members (6 pages) |
18 August 2008 | Return made up to 06/08/08; full list of members (6 pages) |
6 August 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
6 August 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
21 August 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
17 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: bank chambers hill road watlington oxon OX49 5AB (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: bank chambers hill road watlington oxon OX49 5AB (1 page) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | Return made up to 06/08/06; full list of members (8 pages) |
23 August 2006 | Return made up to 06/08/06; full list of members (8 pages) |
1 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
31 August 2005 | Return made up to 06/08/05; full list of members (8 pages) |
31 August 2005 | Return made up to 06/08/05; full list of members (8 pages) |
4 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
4 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
19 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
22 April 2004 | Auditor's resignation (1 page) |
22 April 2004 | Auditor's resignation (1 page) |
9 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
9 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 August 2003 | Return made up to 06/08/03; full list of members (8 pages) |
29 August 2003 | Return made up to 06/08/03; full list of members (8 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
21 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Auditor's resignation (1 page) |
4 April 2002 | Auditor's resignation (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
30 January 2002 | Full accounts made up to 31 December 2000 (15 pages) |
30 January 2002 | Full accounts made up to 31 December 2000 (15 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: aquis house 27-33 station road hayes middlesex UB3 4DX (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: aquis house 27-33 station road hayes middlesex UB3 4DX (1 page) |
28 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
17 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: quillgold house kingswood rd hampton lovett droitwich , worcs. WR9 0QH (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: quillgold house kingswood rd hampton lovett droitwich , worcs. WR9 0QH (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
27 April 2001 | Full group accounts made up to 31 December 1999 (26 pages) |
27 April 2001 | Full group accounts made up to 31 December 1999 (26 pages) |
23 February 2001 | New director appointed (3 pages) |
23 February 2001 | New director appointed (3 pages) |
9 August 2000 | Return made up to 06/08/00; full list of members (8 pages) |
9 August 2000 | Return made up to 06/08/00; full list of members (8 pages) |
13 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
13 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
29 March 2000 | Full group accounts made up to 31 December 1998 (35 pages) |
29 March 2000 | Full group accounts made up to 31 December 1998 (35 pages) |
16 March 2000 | Director's particulars changed (1 page) |
16 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
1 March 2000 | Company name changed vax international LIMITED\certificate issued on 02/03/00 (2 pages) |
1 March 2000 | Company name changed vax international LIMITED\certificate issued on 02/03/00 (2 pages) |
23 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
5 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Secretary resigned;director resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Secretary resigned;director resigned (1 page) |
31 December 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
5 December 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
5 December 1997 | Return made up to 06/08/97; no change of members (9 pages) |
5 December 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
5 December 1997 | Return made up to 06/08/97; no change of members (9 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
3 April 1997 | Full group accounts made up to 31 December 1995 (31 pages) |
3 April 1997 | Full group accounts made up to 31 December 1995 (31 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
27 August 1996 | Return made up to 06/08/96; full list of members (9 pages) |
27 August 1996 | Return made up to 06/08/96; full list of members (9 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
13 February 1996 | Memorandum and Articles of Association (6 pages) |
13 February 1996 | Memorandum and Articles of Association (6 pages) |
12 February 1996 | Memorandum and Articles of Association (18 pages) |
12 February 1996 | Memorandum and Articles of Association (18 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
22 December 1995 | Company name changed quillgold LIMITED\certificate issued on 27/12/95 (8 pages) |
22 December 1995 | Company name changed quillgold LIMITED\certificate issued on 27/12/95 (8 pages) |
21 December 1995 | Conve 20/11/95 (1 page) |
21 December 1995 | Conve 20/11/95 (1 page) |
21 December 1995 | Ad 22/11/95--------- £ si 1@1=1 £ ic 1526850/1526851 (2 pages) |
21 December 1995 | Ad 22/11/95--------- £ si 1@1=1 £ ic 1526850/1526851 (2 pages) |
14 December 1995 | New director appointed (4 pages) |
14 December 1995 | New director appointed (4 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | Return made up to 18/08/95; no change of members
|
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Return made up to 18/08/95; no change of members
|
12 October 1995 | Secretary resigned (2 pages) |
26 September 1995 | Particulars of mortgage/charge (14 pages) |
26 September 1995 | Particulars of mortgage/charge (14 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
31 May 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
31 May 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
21 October 1994 | Full group accounts made up to 31 December 1993 (30 pages) |
21 October 1994 | Full group accounts made up to 31 December 1993 (30 pages) |
8 November 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
8 November 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
14 June 1993 | £ nc 370000/7100000 27/05/93 (1 page) |
14 June 1993 | £ nc 370000/7100000 27/05/93 (1 page) |
25 August 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
25 August 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
20 February 1992 | Full group accounts made up to 31 December 1990 (24 pages) |
20 February 1992 | Full group accounts made up to 31 December 1990 (24 pages) |
12 November 1990 | Full group accounts made up to 31 December 1989 (12 pages) |
12 November 1990 | Full group accounts made up to 31 December 1989 (12 pages) |
2 March 1990 | Full group accounts made up to 31 March 1989 (13 pages) |
2 March 1990 | Full group accounts made up to 31 March 1989 (13 pages) |
20 March 1989 | Full group accounts made up to 31 March 1988 (13 pages) |
20 March 1989 | Full group accounts made up to 31 March 1988 (13 pages) |
22 February 1988 | Full group accounts made up to 31 March 1987 (12 pages) |
22 February 1988 | Full group accounts made up to 31 March 1987 (12 pages) |
7 November 1986 | Full accounts made up to 31 March 1986 (12 pages) |
7 November 1986 | Full accounts made up to 31 March 1986 (12 pages) |
7 May 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
7 May 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
19 March 1982 | Increase in nominal capital (2 pages) |
19 March 1982 | Increase in nominal capital (2 pages) |
23 June 1981 | Increase in nominal capital (1 page) |
23 June 1981 | Increase in nominal capital (1 page) |