London
E14 5HU
Secretary Name | Michael Robert Wrigglesworth |
---|---|
Status | Current |
Appointed | 26 February 2019(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Robert Slater Bowen |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2000) |
Role | Non Executive Director (Retired) |
Correspondence Address | 31 Wulwyn Court Crowthorne Berkshire RG11 6EU |
Director Name | Mr John Rees Stoner |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 April 2011) |
Role | Managing Director (Civil Engin |
Country of Residence | United Kingdom |
Correspondence Address | 41 Manor Way Onslow Village Guildford Surrey GU2 5RP |
Director Name | Gayle Beers Jnr Price |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 September 1998) |
Role | Chief Executive Officer Price Brothers Company |
Correspondence Address | 4970 Tait Road Dayton Ohio Foreign |
Secretary Name | Clive Francis Salveson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Court 15 Castle Road Camberley Surrey GU15 2DS |
Director Name | James Stuart Clift |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1995(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 March 2007) |
Role | Engineer |
Correspondence Address | 3433 Barronwood Boulevard Beavercreek Ohio 45440 United States |
Director Name | Clive Francis Salveson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Castle Court 15 Castle Road Camberley Surrey GU15 2DS |
Director Name | Steven Mark Paul |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2004(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 2007) |
Role | Executive |
Correspondence Address | 5625 Royalwood Drive Dayton Ohio 45429 United States |
Director Name | Richard Manning |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2008) |
Role | Executive |
Correspondence Address | 2901 Hidden Creek Lane McKinney Texas 75070 United States |
Director Name | Michael Hyer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2007(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2008) |
Role | Attorney |
Correspondence Address | 4605 Wildgrove Drive Flower Mound Texas 75022 United States |
Director Name | Clifford Hahne |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2007(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2008) |
Role | Manager |
Correspondence Address | 5004 Old Oak Ln. Colleyville Texas 76034 United States |
Director Name | Karen Doris Keebler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 2008(25 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 15 May 2014) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 2/4 Panorama Hills Terrace Nw Calgary Alberta T3k 5m7 |
Director Name | John Francis Elliott |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2008(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 February 2019) |
Role | Chief Operating Officer |
Country of Residence | Canada |
Correspondence Address | 387 Varsity Close N.W Calgary Alberta T3b 2y9 |
Director Name | Michael Robert Wrigglesworth |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 2008(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 February 2019) |
Role | Vice President |
Country of Residence | Canada |
Correspondence Address | 1711 31st Ave Sw Calgary Alberta T2t 1s6 |
Secretary Name | Nicole Springer |
---|---|
Status | Resigned |
Appointed | 28 January 2015(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 2019) |
Role | Company Director |
Correspondence Address | 705 11 Avenue Sw Suite 300 Calgary Alberta, T2r 0e3 Canada |
Director Name | Megan Briggs |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2019(36 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 2021) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr Vincent John Kerr |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2022) |
Role | General Manager Sensus Uk |
Country of Residence | United Kingdom |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2015(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 2017) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Platinum Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2015(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2017) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2017(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2019) |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Website | pricebrothers.co.uk |
---|
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Pure Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £239,788 |
Cash | £134,566 |
Current Liabilities | £679,873 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
29 March 1996 | Delivered on: 17 April 1996 Satisfied on: 31 May 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee in respect of a tender guarantee no ENG1 4252459 in the sum of usd 657,590 given to military housing establishment and dated 9/2/96 and executed by barclays bank PLC on behalf of price brothers (UK) LTD but not further or otherwise. Particulars: Fixed charge over the deposit(S0 being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being... Barclays bank PLC re price brothers (UK) limited us dollar account number 45575222. see the mortgage charge document for full details. Fully Satisfied |
---|---|
27 July 1994 | Delivered on: 5 August 1994 Satisfied on: 15 December 1994 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of an advance payment guarantee no. ENG1 4137872 in the sum of £99,600 given to dong ah consortium dated 17TH june 1994 and executed by the bank. Particulars: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re; price brothers (U.K.) limited high interest business account no. 90744034 and/or any additional and/or substitute account(s) opened with the bank for the deposit or holding of all or part of the money or interest and (b) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details. Fully Satisfied |
7 March 1994 | Delivered on: 14 March 1994 Satisfied on: 2 August 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee in respect of the liabilities of the company in respect of an advance payment guarantee number 800458 for us$ 4 million (reducing) given to dong ah consortium dated 10 may 1990 and executed by the chargee on behalf of the company but not further or otherwise. Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 together with all interest from time to time accruing thereon. See the mortgage charge document for full details. Fully Satisfied |
19 August 1991 | Delivered on: 3 September 1991 Satisfied on: 25 February 1994 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but it is expressly stipulated that this charge shall be security only for the liabilities of the company in respect of the performance bond. Particulars: All moneys new or at any time hereafter standing to the credit of any account (s) of the company with the bank designated barclays bank PLC re price brothers (UK) limited ( $account). Fully Satisfied |
19 August 1991 | Delivered on: 28 August 1991 Satisfied on: 24 May 1997 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but it is expressly stipulated that this assignment shall be security only for the liabilities of the company in respect of the advance payment guarantee. Particulars: All moneys due or to become due or owing to the company under the deposit a/c no. 045951/003 in the name of the company with barclays bank finance company (jersey) limited. Fully Satisfied |
8 October 1990 | Delivered on: 25 October 1990 Satisfied on: 1 October 1991 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of the performance bond. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank. Fully Satisfied |
8 October 1990 | Delivered on: 25 October 1990 Satisfied on: 1 October 1991 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of the performance bond. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank. Fully Satisfied |
8 October 1990 | Delivered on: 25 October 1990 Satisfied on: 1 October 1991 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of the margin account for the advance payment guarantee. Particulars: All moneys now or at any time standing to the credit of any account(s) of the company with the bank. Fully Satisfied |
24 September 1998 | Delivered on: 1 October 1998 Satisfied on: 24 November 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 75926900. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
30 June 1997 | Delivered on: 4 July 1997 Satisfied on: 30 August 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 43229533. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
29 March 1996 | Delivered on: 17 April 1996 Satisfied on: 29 October 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee in respect of an advance payment guarantee no. ENG1 4258713 in the sum of £90,234 given to dong ah consortium and dated 11/3/96 and executed by barclays bank PLC on behalf of price brothers (UK) LTD but not further or otherwise. Particulars: Fixed charge over the depsoit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being... Barclays bank PLC re price brothers (UK) limited high interest business account number 80360007. see the mortgage charge document for full details. Fully Satisfied |
8 October 1990 | Delivered on: 25 October 1990 Satisfied on: 1 October 1991 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of the advance payment guarantee. Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of account domiciled at barclays finance company jersey, account no 045951 designated barclays bank PLC re price brothers (UK) limited. Fully Satisfied |
5 October 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
---|---|
4 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
10 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
20 June 2022 | Termination of appointment of Vincent John Kerr as a director on 15 April 2022 (1 page) |
12 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
12 May 2021 | Appointment of Mr Vincent John Kerr as a director on 15 March 2021 (2 pages) |
10 May 2021 | Termination of appointment of Megan Briggs as a director on 15 March 2021 (1 page) |
4 May 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page) |
22 April 2021 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 22 April 2021 (1 page) |
10 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
6 November 2020 | Director's details changed for Megan Briggs on 10 December 2019 (2 pages) |
6 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
28 February 2019 | Appointment of Megan Briggs as a director on 26 February 2019 (2 pages) |
28 February 2019 | Appointment of Ms Polina Yordanova Natcheva as a director on 26 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Corporation Service Company (Uk) Limited as a director on 26 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Nicole Springer as a secretary on 26 February 2019 (1 page) |
28 February 2019 | Termination of appointment of John Francis Elliott as a director on 26 February 2019 (1 page) |
28 February 2019 | Appointment of Michael Robert Wrigglesworth as a secretary on 26 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Michael Robert Wrigglesworth as a director on 26 February 2019 (1 page) |
26 February 2019 | Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 26 February 2019 (1 page) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
8 October 2018 | Secretary's details changed for Corporation Service Company (Uk) Limited on 8 October 2018 (1 page) |
8 October 2018 | Director's details changed for Corporation Service Company (Uk) Limited on 8 October 2018 (1 page) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Secretary's details changed for Nicole Springer on 29 September 2017 (1 page) |
9 October 2017 | Director's details changed for Michael Robert Wrigglesworth on 29 September 2017 (2 pages) |
9 October 2017 | Secretary's details changed for Nicole Springer on 29 September 2017 (1 page) |
9 October 2017 | Director's details changed for Michael Robert Wrigglesworth on 29 September 2017 (2 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
13 January 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 11 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 40 Bank Street Level 29 London E14 5DS on 13 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Broughton Secretaries Limited as a secretary on 11 January 2017 (1 page) |
13 January 2017 | Appointment of Corporation Service Company (Uk) Limited as a director on 11 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Broughton Secretaries Limited as a secretary on 11 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 40 Bank Street Level 29 London E14 5DS on 13 January 2017 (1 page) |
13 January 2017 | Appointment of Corporation Service Company (Uk) Limited as a director on 11 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Platinum Nominees Limited as a director on 11 January 2017 (1 page) |
13 January 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 11 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Platinum Nominees Limited as a director on 11 January 2017 (1 page) |
2 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page) |
2 November 2016 | Director's details changed for Platinum Nominees Limited on 2 November 2016 (1 page) |
2 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page) |
2 November 2016 | Director's details changed for Platinum Nominees Limited on 2 November 2016 (1 page) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Director's details changed for Michael Robert Wrigglesworth on 14 October 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Director's details changed for Michael Robert Wrigglesworth on 14 October 2016 (2 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 September 2016 | Director's details changed for Michael Robert Wrigglesworth on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Michael Robert Wrigglesworth on 28 September 2016 (2 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
17 September 2015 | Appointment of Platinum Nominees Limited as a director on 15 September 2015 (2 pages) |
17 September 2015 | Appointment of Platinum Nominees Limited as a director on 15 September 2015 (2 pages) |
11 August 2015 | Director's details changed for Michael Robert Wrigglesworth on 27 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Michael Robert Wrigglesworth on 27 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Michael Robert Wrigglesworth on 27 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Michael Robert Wrigglesworth on 27 July 2015 (2 pages) |
7 August 2015 | Registered office address changed from C/O Gary Peach Walnut Tree Cottage Swan Lane Burford Oxfordshire OX18 4SH to 7 Welbeck Street London W1G 9YE on 7 August 2015 (1 page) |
7 August 2015 | Appointment of Broughton Secretaries Limited as a secretary on 28 July 2015 (2 pages) |
7 August 2015 | Appointment of Broughton Secretaries Limited as a secretary on 28 July 2015 (2 pages) |
7 August 2015 | Registered office address changed from C/O Gary Peach Walnut Tree Cottage Swan Lane Burford Oxfordshire OX18 4SH to 7 Welbeck Street London W1G 9YE on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from C/O Gary Peach Walnut Tree Cottage Swan Lane Burford Oxfordshire OX18 4SH to 7 Welbeck Street London W1G 9YE on 7 August 2015 (1 page) |
27 July 2015 | Company name changed price brothers (uk) LIMITED\certificate issued on 27/07/15
|
27 July 2015 | Company name changed price brothers (uk) LIMITED\certificate issued on 27/07/15
|
29 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Appointment of Nicole Springer as a secretary on 28 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Appointment of Nicole Springer as a secretary on 28 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 May 2014 | Termination of appointment of Karen Keebler as a director (1 page) |
16 May 2014 | Termination of appointment of Karen Keebler as a director (1 page) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
4 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Director's details changed for John Elliot on 1 January 2013 (3 pages) |
16 January 2013 | Director's details changed for John Elliot on 1 January 2013 (3 pages) |
16 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Director's details changed for John Elliot on 1 January 2013 (3 pages) |
15 January 2013 | Director's details changed for Michael Robert Wrigglesworth on 1 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Michael Robert Wrigglesworth on 1 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Michael Robert Wrigglesworth on 1 January 2013 (2 pages) |
7 December 2012 | Registered office address changed from 27 Woodford Mill Mill Street Witney Oxfordshire OX28 6DE United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 27 Woodford Mill Mill Street Witney Oxfordshire OX28 6DE United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 27 Woodford Mill Mill Street Witney Oxfordshire OX28 6DE United Kingdom on 7 December 2012 (1 page) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 March 2012 | Registered office address changed from Lancashire House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Lancashire House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Lancashire House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2 March 2012 (1 page) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Termination of appointment of Clive Salveson as a director (1 page) |
26 May 2011 | Termination of appointment of Clive Salveson as a secretary (1 page) |
26 May 2011 | Termination of appointment of John Rees Stoner as a director (1 page) |
26 May 2011 | Termination of appointment of John Rees Stoner as a director (1 page) |
26 May 2011 | Termination of appointment of Clive Salveson as a secretary (1 page) |
26 May 2011 | Termination of appointment of Clive Salveson as a director (1 page) |
14 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
14 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Karen Doris Keebler on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for John Elliot on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael Robert Wrigglesworth on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael Robert Wrigglesworth on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Karen Doris Keebler on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Clive Francis Salveson on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for John Elliot on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr John Rees Stoner on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Clive Francis Salveson on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr John Rees Stoner on 12 October 2009 (2 pages) |
22 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 June 2008 | Director appointed michael robert wrigglesworth (1 page) |
5 June 2008 | Director appointed michael robert wrigglesworth (1 page) |
15 May 2008 | Appointment terminated director richard manning (1 page) |
15 May 2008 | Director appointed karen doris keebler (2 pages) |
15 May 2008 | Director appointed john elliot (2 pages) |
15 May 2008 | Director appointed john elliot (2 pages) |
15 May 2008 | Appointment terminated director clifford hahne (1 page) |
15 May 2008 | Appointment terminated director clifford hahne (1 page) |
15 May 2008 | Director appointed karen doris keebler (2 pages) |
15 May 2008 | Appointment terminated director michael hyer (1 page) |
15 May 2008 | Appointment terminated director richard manning (1 page) |
15 May 2008 | Appointment terminated director michael hyer (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
11 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
11 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
19 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
19 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
12 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
6 May 2005 | Auditor's resignation (2 pages) |
6 May 2005 | Auditor's resignation (2 pages) |
24 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members
|
15 October 2004 | Return made up to 10/10/04; full list of members
|
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | New director appointed (1 page) |
13 April 2004 | Delivery of annual acc. Ext. By 3 mths to 31/12/03 (1 page) |
13 April 2004 | Delivery of annual acc. Ext. By 3 mths to 31/12/03 (1 page) |
29 January 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 January 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
5 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
5 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
26 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
27 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
21 March 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
21 March 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
27 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
22 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
20 December 2000 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
20 December 2000 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
13 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
13 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
9 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
9 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
1 October 1998 | Particulars of mortgage/charge (4 pages) |
1 October 1998 | Particulars of mortgage/charge (4 pages) |
27 March 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
27 March 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
16 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
16 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1997 | Particulars of mortgage/charge (4 pages) |
4 July 1997 | Particulars of mortgage/charge (4 pages) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
18 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
9 October 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
9 October 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
31 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1996 | Particulars of mortgage/charge (4 pages) |
17 April 1996 | Particulars of mortgage/charge (4 pages) |
17 April 1996 | Particulars of mortgage/charge (4 pages) |
17 April 1996 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Return made up to 10/10/95; full list of members (6 pages) |
17 October 1995 | Return made up to 10/10/95; full list of members (6 pages) |
12 September 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
12 September 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
15 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1994 | Particulars of mortgage/charge (4 pages) |
5 August 1994 | Particulars of mortgage/charge (4 pages) |
2 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1994 | Particulars of mortgage/charge (4 pages) |
14 March 1994 | Particulars of mortgage/charge (4 pages) |
25 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1991 | Particulars of mortgage/charge (3 pages) |
3 September 1991 | Particulars of mortgage/charge (3 pages) |
28 August 1991 | Particulars of mortgage/charge (3 pages) |
28 August 1991 | Particulars of mortgage/charge (3 pages) |
25 March 1991 | Resolutions
|
25 March 1991 | Resolutions
|
25 October 1990 | Particulars of mortgage/charge (3 pages) |
25 October 1990 | Particulars of mortgage/charge (3 pages) |
5 May 1988 | New director appointed (2 pages) |
27 November 1987 | Director resigned (2 pages) |
11 February 1987 | Registered office changed on 11/02/87 from: cartwright house 39/43 monument hill weybridge surrey KT13 8RN (1 page) |
11 February 1987 | Registered office changed on 11/02/87 from: cartwright house 39/43 monument hill weybridge surrey KT13 8RN (1 page) |
9 March 1984 | Company name changed\certificate issued on 09/03/84 (2 pages) |
9 March 1984 | Company name changed\certificate issued on 09/03/84 (2 pages) |
10 June 1982 | Incorporation (25 pages) |
10 June 1982 | Incorporation (25 pages) |