London
SE10 0ER
Director Name | Mr David Adam Neff |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 October 2023(40 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Stephen Abbey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 06 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Quarndon View Allestree Derby DE22 2XJ |
Director Name | Susan Elizabeth Abbey |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | Old Orchard House Derby Road Risley Derbyshire DE72 3SS |
Director Name | Mr Andrew Charles Lord |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Poplar Road Breaston Derby Derbyshire DE72 3BH |
Secretary Name | Susan Elizabeth Abbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | Old Orchard House Derby Road Risley Derbyshire DE72 3SS |
Director Name | Barbara Lesley Kluk |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Springfield Avenue Sandiacre Nottingham Nottinghamshire NG10 5LZ |
Secretary Name | Stephen Abbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(20 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Quarndon View Allestree Derby DE22 2XJ |
Director Name | Mr Peter Grogan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Alexander Scott |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(28 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 24 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Freeschool Lane Leicester Leicestershire LE1 4FY |
Director Name | Mr Peter Eric Presland |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(28 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 24 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Freeschool Lane Leicester Leicestershire LE1 4FY |
Secretary Name | Mr Mark Christopher James |
---|---|
Status | Resigned |
Appointed | 06 December 2011(28 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 24 December 2014) |
Role | Company Director |
Correspondence Address | 20 Freeschool Lane Leicester Leicestershire LE1 4FY |
Director Name | Mark Christopher James |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2014(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orient House Stanier Way, Wyvern Business Park Chaddesden Derby DE21 6BF |
Director Name | Mr Trevor John Hempell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Orient House Stanier Way, Wyvern Business Park Chaddesden Derby DE21 6BF |
Secretary Name | Ms Angeline Fryer |
---|---|
Status | Resigned |
Appointed | 30 March 2016(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 October 2023) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Adam David Richardson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(37 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Mallard House Stanier Way Chaddesden Derby DE21 6BF |
Director Name | Mr Finlay Grogan |
---|---|
Date of Birth | December 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2022(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 2023) |
Role | Global Manager |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Website | xuper.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01332 362481 |
Telephone region | Derby |
Registered Address | 6 Mitre Passage London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,023,333 |
Cash | £48,152 |
Current Liabilities | £539,888 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 4 days from now) |
15 November 2022 | Delivered on: 21 November 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
20 May 2019 | Delivered on: 21 May 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
14 January 2019 | Delivered on: 14 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
4 September 2017 | Delivered on: 5 September 2017 Persons entitled: Archover Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
26 May 2016 | Delivered on: 31 May 2016 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Particulars: All present and future property. Outstanding |
11 June 2015 | Delivered on: 12 June 2015 Persons entitled: Hh Cashflow Finance Limited Classification: A registered charge Outstanding |
6 February 1987 | Delivered on: 17 February 1987 Satisfied on: 24 November 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the south side of downing road west meadows industrial estate, derby. Fully Satisfied |
19 April 1985 | Delivered on: 24 April 1985 Satisfied on: 24 November 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at downing road, west meadows industrial est. Derby. T/n dy 24463. Fully Satisfied |
31 August 1983 | Delivered on: 7 September 1983 Satisfied on: 24 November 2011 Persons entitled: Midland Bank PLC Classification: Fixed floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts. Floating charge on the undertaking and all property and assets present and future including book debts excluding those mentioned above uncalled capital. Fully Satisfied |
23 October 2023 | Termination of appointment of Peter Grogan as a director on 9 October 2023 (1 page) |
---|---|
23 October 2023 | Termination of appointment of Finlay Grogan as a director on 9 October 2023 (1 page) |
23 October 2023 | Satisfaction of charge 017224900009 in full (1 page) |
23 October 2023 | Termination of appointment of Angeline Fryer as a secretary on 9 October 2023 (1 page) |
20 October 2023 | Notification of Park Place Technologies Limited as a person with significant control on 9 October 2023 (2 pages) |
20 October 2023 | Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St Katharine's Way London E1W 1AA (1 page) |
20 October 2023 | Cessation of Technology Consolidation Limited as a person with significant control on 9 October 2023 (1 page) |
20 October 2023 | Registered office address changed from Mallard House Stanier Way Chaddesden Derby DE21 6BF England to 6 Mitre Passage London SE10 0ER on 20 October 2023 (1 page) |
20 October 2023 | Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St Katharine's Way London E1W 1AA (1 page) |
20 October 2023 | Appointment of Ms Elizabeth Ann Dellinger as a director on 9 October 2023 (2 pages) |
20 October 2023 | Cessation of Peter Grogan as a person with significant control on 9 October 2023 (1 page) |
20 October 2023 | Appointment of Mr David Adam Neff as a director on 9 October 2023 (2 pages) |
11 October 2023 | Memorandum and Articles of Association (43 pages) |
11 October 2023 | Statement of capital on 9 October 2023
|
11 October 2023 | Resolutions
|
4 October 2023 | Statement of capital on 4 October 2023
|
4 October 2023 | Statement of capital following an allotment of shares on 3 October 2023
|
4 October 2023 | Statement by Directors (1 page) |
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
4 October 2023 | Resolutions
|
4 October 2023 | Solvency Statement dated 04/10/23 (1 page) |
3 October 2023 | Statement of capital following an allotment of shares on 3 October 2023
|
15 September 2023 | Satisfaction of charge 017224900008 in full (1 page) |
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
21 November 2022 | Registration of charge 017224900009, created on 15 November 2022 (16 pages) |
25 August 2022 | Appointment of Mr Finlay Grogan as a director on 25 August 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
29 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
11 June 2021 | Termination of appointment of Adam David Richardson as a director on 11 June 2021 (1 page) |
4 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
21 August 2020 | Appointment of Mr Adam David Richardson as a director on 1 August 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
20 June 2019 | Satisfaction of charge 017224900007 in full (1 page) |
12 June 2019 | Satisfaction of charge 017224900006 in full (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 May 2019 | Registration of charge 017224900008, created on 20 May 2019 (20 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
8 May 2019 | Registered office address changed from Mallard House Stanier Way Chaddesden Derby Debryshire DE21 6BF England to Mallard House Stanier Way Chaddesden Derby DE21 6BF on 8 May 2019 (1 page) |
14 January 2019 | Registration of charge 017224900007, created on 14 January 2019 (23 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
28 November 2017 | Director's details changed for Mr Peter Grogan on 1 October 2017 (2 pages) |
28 November 2017 | Registered office address changed from Orient House Stanier Way, Wyvern Business Park Chaddesden Derby DE21 6BF to Mallard House Stanier Way Chaddesden Derby Debryshire DE21 6BF on 28 November 2017 (1 page) |
28 November 2017 | Director's details changed for Mr Peter Grogan on 1 October 2017 (2 pages) |
28 November 2017 | Registered office address changed from Orient House Stanier Way, Wyvern Business Park Chaddesden Derby DE21 6BF to Mallard House Stanier Way Chaddesden Derby Debryshire DE21 6BF on 28 November 2017 (1 page) |
21 September 2017 | Satisfaction of charge 017224900005 in full (1 page) |
21 September 2017 | Satisfaction of charge 017224900005 in full (1 page) |
18 September 2017 | Satisfaction of charge 017224900004 in full (1 page) |
18 September 2017 | Satisfaction of charge 017224900004 in full (1 page) |
5 September 2017 | Registration of charge 017224900006, created on 4 September 2017 (57 pages) |
5 September 2017 | Registration of charge 017224900006, created on 4 September 2017 (57 pages) |
12 June 2017 | Termination of appointment of Trevor John Hempell as a director on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Trevor John Hempell as a director on 12 June 2017 (1 page) |
18 May 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
18 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
15 May 2017 | Director's details changed for Mr Peter Grogan on 1 December 2016 (2 pages) |
15 May 2017 | Director's details changed for Mr Peter Grogan on 1 December 2016 (2 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 February 2017 | Termination of appointment of Mark Christopher James as a director on 22 December 2016 (1 page) |
8 February 2017 | Termination of appointment of Mark Christopher James as a director on 22 December 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 May 2016 | Registration of charge 017224900005, created on 26 May 2016 (18 pages) |
31 May 2016 | Registration of charge 017224900005, created on 26 May 2016 (18 pages) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
22 April 2016 | Auditor's resignation (1 page) |
22 April 2016 | Auditor's resignation (1 page) |
31 March 2016 | Appointment of Ms Angeline Fryer as a secretary on 30 March 2016 (2 pages) |
31 March 2016 | Appointment of Ms Angeline Fryer as a secretary on 30 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Trevor John Hempell as a director on 30 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Trevor John Hempell as a director on 30 March 2016 (2 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
13 January 2016 | Statement of capital following an allotment of shares on 1 January 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 1 January 2015
|
2 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
12 June 2015 | Registration of charge 017224900004, created on 11 June 2015 (17 pages) |
12 June 2015 | Registration of charge 017224900004, created on 11 June 2015 (17 pages) |
6 February 2015 | Registered office address changed from C/O the Company Secretary 20 Freeschool Lane Leicester Leicestershire LE1 4FY to Orient House Stanier Way, Wyvern Business Park Chaddesden Derby DE21 6BF on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from C/O the Company Secretary 20 Freeschool Lane Leicester Leicestershire LE1 4FY to Orient House Stanier Way, Wyvern Business Park Chaddesden Derby DE21 6BF on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from C/O the Company Secretary 20 Freeschool Lane Leicester Leicestershire LE1 4FY to Orient House Stanier Way, Wyvern Business Park Chaddesden Derby DE21 6BF on 6 February 2015 (1 page) |
22 January 2015 | Appointment of Mark Christopher James as a director on 24 December 2014 (3 pages) |
22 January 2015 | Termination of appointment of Peter Eric Presland as a director on 24 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Mark Christopher James as a secretary on 24 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Alexander Wright Scott as a director on 24 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Mark Christopher James as a secretary on 24 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Alexander Wright Scott as a director on 24 December 2014 (2 pages) |
22 January 2015 | Appointment of Mark Christopher James as a director on 24 December 2014 (3 pages) |
22 January 2015 | Termination of appointment of Peter Eric Presland as a director on 24 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 11 October 2014 with a full list of shareholders (5 pages) |
15 January 2015 | Annual return made up to 11 October 2014 with a full list of shareholders (5 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Resolutions
|
23 December 2014 | Resolutions
|
23 December 2014 | Statement by Directors (1 page) |
23 December 2014 | Statement by Directors (1 page) |
23 December 2014 | Solvency Statement dated 19/12/14 (1 page) |
23 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
23 December 2014 | Solvency Statement dated 19/12/14 (1 page) |
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
21 October 2014 | Auditor's resignation (1 page) |
21 October 2014 | Auditor's resignation (1 page) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 September 2014 | Termination of appointment of Barbara Lesley Kluk as a director on 29 November 2013 (1 page) |
23 September 2014 | Termination of appointment of Barbara Lesley Kluk as a director on 29 November 2013 (1 page) |
23 September 2014 | Termination of appointment of Andrew Charles Lord as a director on 31 December 2013 (1 page) |
23 September 2014 | Termination of appointment of Andrew Charles Lord as a director on 31 December 2013 (1 page) |
16 August 2014 | Resolutions
|
16 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
16 August 2014 | Change of share class name or designation (2 pages) |
16 August 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
16 August 2014 | Change of share class name or designation (2 pages) |
16 August 2014 | Resolutions
|
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Appointment of Mr Peter Eric Presland as a director (2 pages) |
23 May 2012 | Appointment of Mr Peter Eric Presland as a director (2 pages) |
22 May 2012 | Appointment of Mr Peter Grogan as a director (2 pages) |
22 May 2012 | Appointment of Mr Peter Grogan as a director (2 pages) |
10 April 2012 | Company name changed east midland computers LIMITED\certificate issued on 10/04/12
|
10 April 2012 | Company name changed east midland computers LIMITED\certificate issued on 10/04/12
|
2 March 2012 | Termination of appointment of Stephen Abbey as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Abbey as a secretary (1 page) |
2 March 2012 | Registered office address changed from Downing Road Meadows Industrial Estate Derby DE21 6HA on 2 March 2012 (1 page) |
2 March 2012 | Appointment of Mr Mark Christopher James as a secretary (1 page) |
2 March 2012 | Termination of appointment of Stephen Abbey as a director (1 page) |
2 March 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
2 March 2012 | Appointment of Mr Mark Christopher James as a secretary (1 page) |
2 March 2012 | Termination of appointment of Stephen Abbey as a secretary (1 page) |
2 March 2012 | Registered office address changed from Downing Road Meadows Industrial Estate Derby DE21 6HA on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Downing Road Meadows Industrial Estate Derby DE21 6HA on 2 March 2012 (1 page) |
2 March 2012 | Appointment of Mr Alexander Wright Scott as a director (2 pages) |
2 March 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
2 March 2012 | Appointment of Mr Alexander Wright Scott as a director (2 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 October 2009 | Director's details changed for Barbara Lesley Kluk on 2 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Barbara Lesley Kluk on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Abbey on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Barbara Lesley Kluk on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Abbey on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Andrew Charles Lord on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Abbey on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Andrew Charles Lord on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Andrew Charles Lord on 2 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 December 2007 | Return made up to 11/10/07; no change of members
|
6 December 2007 | Return made up to 11/10/07; no change of members
|
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
25 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
25 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
20 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
17 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
17 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
20 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
8 January 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
8 January 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
12 December 2003 | Return made up to 11/10/03; full list of members
|
12 December 2003 | Return made up to 11/10/03; full list of members
|
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Secretary resigned;director resigned (1 page) |
22 May 2003 | Secretary resigned;director resigned (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
7 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
1 November 2002 | Return made up to 11/10/02; full list of members (8 pages) |
1 November 2002 | Return made up to 11/10/02; full list of members (8 pages) |
29 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
19 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
23 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
23 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
23 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
1 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
15 November 1999 | Return made up to 11/10/99; full list of members
|
15 November 1999 | Return made up to 11/10/99; full list of members
|
8 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
8 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
4 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
27 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 November 1997 | Return made up to 11/10/97; no change of members (4 pages) |
19 November 1997 | Return made up to 11/10/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
24 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
15 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
15 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
20 December 1995 | Accounts made up to 31 July 1995 (10 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
25 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
25 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
1 March 1995 | Accounts made up to 31 July 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
16 November 1994 | Return made up to 11/10/94; no change of members
|
21 December 1993 | Accounts for a small company made up to 31 July 1993 (10 pages) |
15 December 1993 | Return made up to 11/10/93; full list of members (6 pages) |
2 June 1993 | Accounts made up to 31 July 1992 (11 pages) |
19 April 1993 | Return made up to 11/10/92; no change of members (4 pages) |
24 October 1991 | Return made up to 11/10/91; no change of members (6 pages) |
24 October 1991 | Accounts made up to 31 July 1991 (11 pages) |
13 November 1990 | Accounts made up to 31 July 1990 (13 pages) |
13 November 1990 | Director resigned (2 pages) |
13 November 1990 | Return made up to 29/10/90; full list of members (4 pages) |
17 January 1990 | Accounts for a small company made up to 31 July 1989 (13 pages) |
17 February 1987 | Particulars of mortgage/charge (3 pages) |