London
E1W 1YZ
Director Name | Mr Huw Morton Bevan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 01 January 2018(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Mr Steven Alan Brambley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Mr Steven John Leech |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Mr Ian Robert Clarke |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Sales & Marketing Consultant |
Country of Residence | England |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Mr Kenneth Ian Maclachlan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(42 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Mr Alan George Cooper |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 April 1996) |
Role | Managing Director-Bristol Babcock Limited |
Correspondence Address | 110 Westhall Road Warlingham Surrey CR6 9HD |
Director Name | Mr Robert William Dunn |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 January 1998) |
Role | Business Development Director |
Correspondence Address | Cottis West Camel Yeovil Somerset BA22 7QW |
Secretary Name | Mr Antonio Ventrella |
---|---|
Nationality | British,Italian |
Status | Resigned |
Appointed | 04 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lady Byron Lane Knowle Solihull West Midlands B93 9AT |
Director Name | David Roger Critchley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(11 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 January 1994) |
Role | Electrical Engineering |
Correspondence Address | 27 Sunnyfield Oval Milton Stoke On Trent Staffordshire ST2 7PA |
Director Name | Mr Michael John Clark |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 1995) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 41 Seymour Road Alcester Warwickshire B49 6JY |
Director Name | Charles Richard Peter Brice |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 1996) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Sunnylands Paulerspury Towcester Northamptonshire NN12 7NA |
Director Name | Geoffrey Norman Burrows |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 August 1997) |
Role | Engineer |
Correspondence Address | 2 Foxhill Olney Buckinghamshire MK46 5HG |
Director Name | Mr Neil Brayford |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 1997) |
Role | Technical Director |
Correspondence Address | 61 Wharfedale Road Gawber Barnsley South Yorkshire S75 2LJ |
Secretary Name | George Lewis Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(16 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | The Cottage Oak Way Reigate Surrey RH2 7ES |
Director Name | Anthony Michael Cash |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ravenswood Park Northwood Middlesex HA6 3PR |
Director Name | Norman Laing Allenby Smith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | The Oak House Iwerne Minster Blandford Forum Dorset DT11 8NF |
Director Name | Kevin John Cook |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2001) |
Role | Project Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 36 Sutton Park Avenue Colchester Essex CO3 4SX |
Director Name | Lionel John Bridle |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 2002) |
Role | Vice President Sales |
Correspondence Address | Clock Cottage Cleves Lane, Upton Grey Basingstoke Hampshire RG25 2RG |
Director Name | Mr Andrew Reginald Dayton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 2002) |
Role | Sales & Marketing Manager |
Country of Residence | England |
Correspondence Address | 3 Enslow Close Caddington Luton Bedfordshire LU1 4HU |
Director Name | Mr Kevin Dominic Breen |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Place House Aldwick Road Bognor Regis West Sussex PO21 3RW |
Director Name | Mr Marwood Geoffrey William Dingle |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 3 Peterborough Road Sheffield South Yorkshire S10 4JD |
Director Name | Mark Patrick Dolphin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(18 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 2 Crockers Mowbray Hill Mortimer Reading Berkshire RG7 3JJ |
Director Name | Thomas James Buckle |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2001) |
Role | Managing Director |
Correspondence Address | 7 Fairyknowe Gardens Bothwell Glasgow Lanarkshire G71 8RW Scotland |
Director Name | Christopher Thomas Betts |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Tanglewood The Ride Ifold Bilinghurst West Sussex RH14 0TF |
Director Name | Terence Bowen |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(18 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 2001) |
Role | Marketing Manager |
Correspondence Address | 123 Brandwood Road Birmingham West Midlands B14 6PN |
Director Name | Mr Charles David Coe |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage Coombes Road Bakewell Derbyshire De45 |
Director Name | Brian Fishwick |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2003) |
Role | General Manager |
Correspondence Address | Dairy Well House Brightwell Street Brightwell Cum Sotwell Oxfordshire OX10 0RT |
Director Name | Mr William John Averdieck |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2004) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Rook Tree Farmhouse Great Wratting Haverhill Suffolk CB9 7HD |
Director Name | Mr Brian Peter Clarkstone |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(22 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2004) |
Role | Manufacturing Operations Direc |
Country of Residence | England |
Correspondence Address | 26 Station Road Shepreth Royston Hertfordshire SG8 6PZ |
Secretary Name | Ms Sandra Anne Chenery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | Broadwall House 21 Broadwall London SE1 9PL |
Director Name | Mr John Edward Bailey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwall House 21 Broadwall London SE1 9PL |
Director Name | Mr Stephen Charles Aldersley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Secretary Name | Miss Emma Jane Hickey |
---|---|
Status | Resigned |
Appointed | 31 October 2012(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2014) |
Role | Company Director |
Correspondence Address | Broadwall House 21 Broadwall London SE1 9PL |
Director Name | Mr Huw Morton Bevan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 25 January 2018(36 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 26 January 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Mr Ludovic James Chapman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Website | gambica.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76428080 |
Telephone region | London |
Registered Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £423,577 |
Cash | £307,102 |
Current Liabilities | £490,431 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 4 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (1 month from now) |
15 January 2007 | Delivered on: 18 January 2007 Persons entitled: Broadwell Properties Limited Classification: Rent deposit deed 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: Interest in all sums for the time being standing to the credit of the deposit account. Outstanding |
---|
28 January 2021 | Appointment of Mr Steven John Leech as a director on 26 January 2021 (2 pages) |
---|---|
28 January 2021 | Termination of appointment of Ludovic James Chapman as a director on 1 January 2021 (1 page) |
28 January 2021 | Appointment of Mr Huw Morton Bevan as a director on 1 January 2018 (2 pages) |
28 January 2021 | Termination of appointment of Huw Morton Bevan as a director on 26 January 2021 (1 page) |
29 June 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
5 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
14 June 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a small company made up to 30 September 2017 (14 pages) |
1 February 2018 | Appointment of Mr Huw Morton Bevan as a director on 25 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Stephen Charles Aldersley as a director on 25 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Steve Seddon as a director on 25 January 2018 (1 page) |
1 February 2018 | Appointment of Mr Ludovic James Chapman as a director on 25 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr Steven Alan Brambley as a director on 23 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Graeme Scott Philp as a director on 23 January 2018 (1 page) |
22 December 2017 | Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SL England to Rotherwick House 3 Thomas More Street London E1W 1YZ on 22 December 2017 (1 page) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
15 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
15 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
10 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
10 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
9 May 2016 | Annual return made up to 4 May 2016 no member list (3 pages) |
9 May 2016 | Annual return made up to 4 May 2016 no member list (3 pages) |
11 November 2015 | Termination of appointment of Peter Willis Maxwell as a director on 1 August 2015 (1 page) |
11 November 2015 | Termination of appointment of Peter Willis Maxwell as a director on 1 August 2015 (1 page) |
11 November 2015 | Termination of appointment of Peter Willis Maxwell as a director on 1 August 2015 (1 page) |
24 August 2015 | Registered office address changed from Broadwall House 21 Broadwall London SE1 9PL to Westminster Tower 3 Albert Embankment London SE1 7SL on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from Broadwall House 21 Broadwall London SE1 9PL to Westminster Tower 3 Albert Embankment London SE1 7SL on 24 August 2015 (1 page) |
23 June 2015 | Full accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Full accounts made up to 30 September 2014 (6 pages) |
15 May 2015 | Annual return made up to 4 May 2015 no member list (4 pages) |
15 May 2015 | Annual return made up to 4 May 2015 no member list (4 pages) |
15 May 2015 | Annual return made up to 4 May 2015 no member list (4 pages) |
22 October 2014 | Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of John Edward Bailey as a director on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of John Edward Bailey as a director on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of John Edward Bailey as a director on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page) |
24 June 2014 | Appointment of Mr Steve Seddon as a director (2 pages) |
24 June 2014 | Appointment of Mr Steve Seddon as a director (2 pages) |
21 May 2014 | Annual return made up to 4 May 2014 no member list (4 pages) |
21 May 2014 | Annual return made up to 4 May 2014 no member list (4 pages) |
21 May 2014 | Annual return made up to 4 May 2014 no member list (4 pages) |
20 May 2014 | Termination of appointment of Ronald Neiger as a director (1 page) |
20 May 2014 | Termination of appointment of Ronald Neiger as a director (1 page) |
6 May 2014 | Full accounts made up to 30 September 2013 (12 pages) |
6 May 2014 | Full accounts made up to 30 September 2013 (12 pages) |
12 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
12 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
23 May 2013 | Annual return made up to 4 May 2013 no member list (4 pages) |
23 May 2013 | Annual return made up to 4 May 2013 no member list (4 pages) |
23 May 2013 | Annual return made up to 4 May 2013 no member list (4 pages) |
21 May 2013 | Termination of appointment of Sandra Chenery as a secretary (1 page) |
21 May 2013 | Appointment of Miss Emma Jane Hickey as a secretary (1 page) |
21 May 2013 | Appointment of Miss Emma Jane Hickey as a secretary (1 page) |
21 May 2013 | Termination of appointment of Sandra Chenery as a secretary (1 page) |
31 October 2012 | Secretary's details changed for Ms Sandra Anne Chenery on 31 October 2012 (1 page) |
31 October 2012 | Secretary's details changed for Ms Sandra Anne Chenery on 31 October 2012 (1 page) |
7 September 2012 | Auditor's resignation (2 pages) |
7 September 2012 | Auditor's resignation (2 pages) |
8 June 2012 | Full accounts made up to 30 September 2011 (11 pages) |
8 June 2012 | Full accounts made up to 30 September 2011 (11 pages) |
31 May 2012 | Appointment of Mr Stephen Charles Aldersley as a director (2 pages) |
31 May 2012 | Appointment of Mr Stephen Charles Aldersley as a director (2 pages) |
8 May 2012 | Annual return made up to 4 May 2012 no member list (3 pages) |
8 May 2012 | Annual return made up to 4 May 2012 no member list (3 pages) |
8 May 2012 | Annual return made up to 4 May 2012 no member list (3 pages) |
26 January 2012 | Director's details changed for Mr John Edward Bailey on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr John Edward Bailey on 26 January 2012 (2 pages) |
4 January 2012 | Termination of appointment of Brian Clarkstone as a director (1 page) |
4 January 2012 | Termination of appointment of Brian Clarkstone as a director (1 page) |
4 May 2011 | Annual return made up to 4 May 2011 no member list (4 pages) |
4 May 2011 | Annual return made up to 4 May 2011 no member list (4 pages) |
4 May 2011 | Annual return made up to 4 May 2011 no member list (4 pages) |
11 February 2011 | Full accounts made up to 30 September 2010 (16 pages) |
11 February 2011 | Full accounts made up to 30 September 2010 (16 pages) |
10 February 2011 | Appointment of Mr Peter Willis Maxwell as a director (2 pages) |
10 February 2011 | Appointment of Mr Peter Willis Maxwell as a director (2 pages) |
9 February 2011 | Memorandum and Articles of Association (11 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
9 February 2011 | Memorandum and Articles of Association (11 pages) |
21 January 2011 | Appointment of Dr Graeme Scott Philp as a director (2 pages) |
21 January 2011 | Appointment of Dr Graeme Scott Philp as a director (2 pages) |
4 November 2010 | Appointment of Mr Ronald Richard Neiger as a director (2 pages) |
4 November 2010 | Appointment of Mr Ronald Richard Neiger as a director (2 pages) |
10 August 2010 | Termination of appointment of Rodney Taylor as a director (1 page) |
10 August 2010 | Termination of appointment of Rodney Taylor as a director (1 page) |
4 May 2010 | Director's details changed for Brian Peter Clarkstone on 4 May 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Ms Sandra Anne Chenery on 4 May 2010 (1 page) |
4 May 2010 | Director's details changed for Rodney George Gordon Taylor on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Rodney George Gordon Taylor on 4 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 May 2010 no member list (3 pages) |
4 May 2010 | Secretary's details changed for Ms Sandra Anne Chenery on 4 May 2010 (1 page) |
4 May 2010 | Annual return made up to 4 May 2010 no member list (3 pages) |
4 May 2010 | Director's details changed for Rodney George Gordon Taylor on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Brian Peter Clarkstone on 4 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 May 2010 no member list (3 pages) |
4 May 2010 | Director's details changed for Brian Peter Clarkstone on 4 May 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Ms Sandra Anne Chenery on 4 May 2010 (1 page) |
24 February 2010 | Full accounts made up to 30 September 2009 (15 pages) |
24 February 2010 | Full accounts made up to 30 September 2009 (15 pages) |
15 July 2009 | Memorandum and Articles of Association (11 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Memorandum and Articles of Association (11 pages) |
15 July 2009 | Resolutions
|
6 May 2009 | Annual return made up to 04/05/09 (3 pages) |
6 May 2009 | Annual return made up to 04/05/09 (3 pages) |
24 March 2009 | Appointment terminated director graeme philp (1 page) |
24 March 2009 | Appointment terminated director graeme philp (1 page) |
5 March 2009 | Director appointed mr john edward bailey (2 pages) |
5 March 2009 | Director appointed mr john edward bailey (2 pages) |
3 March 2009 | Full accounts made up to 30 September 2008 (14 pages) |
3 March 2009 | Full accounts made up to 30 September 2008 (14 pages) |
8 May 2008 | Annual return made up to 04/05/08 (3 pages) |
8 May 2008 | Annual return made up to 04/05/08 (3 pages) |
11 March 2008 | Full accounts made up to 30 September 2007 (15 pages) |
11 March 2008 | Full accounts made up to 30 September 2007 (15 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
8 May 2007 | Annual return made up to 04/05/07 (2 pages) |
8 May 2007 | Annual return made up to 04/05/07 (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: saint georges house 195-203 waterloo road london SE1 8WB (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: saint georges house 195-203 waterloo road london SE1 8WB (1 page) |
15 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
15 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
22 May 2006 | Annual return made up to 04/05/06 (4 pages) |
22 May 2006 | Annual return made up to 04/05/06 (4 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
20 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
20 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
18 May 2005 | Annual return made up to 04/05/05 (5 pages) |
18 May 2005 | Annual return made up to 04/05/05 (5 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
4 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
4 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
2 June 2004 | Annual return made up to 04/05/04 (8 pages) |
2 June 2004 | Annual return made up to 04/05/04 (8 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
28 May 2003 | Annual return made up to 04/05/03
|
28 May 2003 | Annual return made up to 04/05/03
|
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
14 February 2003 | Full accounts made up to 30 September 2002 (13 pages) |
14 February 2003 | Full accounts made up to 30 September 2002 (13 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | New director appointed (3 pages) |
9 February 2003 | New director appointed (3 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
6 December 2002 | New director appointed (3 pages) |
6 December 2002 | New director appointed (3 pages) |
29 May 2002 | Annual return made up to 04/05/02
|
29 May 2002 | Annual return made up to 04/05/02
|
6 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
6 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
24 May 2001 | Annual return made up to 04/05/01
|
24 May 2001 | Annual return made up to 04/05/01
|
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (3 pages) |
22 June 2000 | New director appointed (3 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
30 May 2000 | Annual return made up to 04/05/00
|
30 May 2000 | Annual return made up to 04/05/00
|
23 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
23 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
1 June 1999 | Annual return made up to 04/05/99
|
1 June 1999 | Annual return made up to 04/05/99
|
27 January 1999 | Full accounts made up to 30 September 1998 (11 pages) |
27 January 1999 | Full accounts made up to 30 September 1998 (11 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (3 pages) |
30 July 1998 | New director appointed (3 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
27 May 1998 | Annual return made up to 04/05/98
|
27 May 1998 | Annual return made up to 04/05/98
|
16 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
16 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | New secretary appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
5 June 1997 | Annual return made up to 04/05/97 (10 pages) |
5 June 1997 | Annual return made up to 04/05/97 (10 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
3 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
3 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
5 June 1996 | Annual return made up to 04/05/96
|
5 June 1996 | Annual return made up to 04/05/96
|
7 June 1995 | Annual return made up to 04/05/95
|
7 June 1995 | Annual return made up to 04/05/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
4 May 1988 | Annual return made up to 11/02/88 (7 pages) |
4 May 1988 | Annual return made up to 11/02/88 (7 pages) |
28 August 1981 | Certificate of incorporation (1 page) |
28 August 1981 | Certificate of incorporation (1 page) |