London
EC3A 7JB
Director Name | Christopher Bernard Dickman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1993(9 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bevis Marks House 24-26 Bevis Marks London EC3A 7JB |
Director Name | Mr Andrew Warren Gartside |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(15 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Bevis Marks House 24-26 Bevis Marks London EC3A 7JB |
Director Name | Ms Dana Hill |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Bevis Marks House 24-26 Bevis Marks London EC3A 7JB |
Director Name | Mr Richard Ballard |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bevis Marks House 24-26 Bevis Marks London EC3A 7JB |
Secretary Name | Mr Richard Ballard |
---|---|
Status | Current |
Appointed | 01 February 2020(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Bevis Marks House 24-26 Bevis Marks London EC3A 7JB |
Director Name | Mr Alan Lindsay Charlesworth |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(7 years, 8 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 01 May 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bevis Marks House 24-26 Bevis Marks London EC3A 7JB |
Director Name | Edward Snell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 25 December 2009) |
Role | Recruitment Agency Manager |
Correspondence Address | 42 Ouseley Road London SW12 8EF |
Director Name | David Watson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | 42 Clarendon Way Tunbridge Wells Kent TN2 5LD |
Director Name | Geoffrey Charles George Wilkinson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | 12 St Margarets Crescent London SW15 6HL |
Secretary Name | Mr Alan Lindsay Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(7 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 24 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bevis Marks House 24-26 Bevis Marks London EC3A 7JB |
Director Name | Lord Prior Of Brampton David Gifford Leathes Prior |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swannington Manor Swannington Norwich Norfolk NR9 5NR |
Director Name | Mr Brian John Dawson Raincock |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ancton Manor Ancton Lane Middleton On Sea Bognor Regis West Sussex PO22 6NJ |
Director Name | Nicholas Philip Burrell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(9 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 December 2011) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Lloyds Avenue House 6 Lloyds Avenue London EC3N 3ES |
Director Name | Mr Richard James Hodson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 October 2006) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Bernards Road Solihull B92 7AU |
Director Name | Jeremy Christopher Charles Cross |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(17 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 03 January 2021) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bevis Marks House 24-26 Bevis Marks London EC3A 7JB |
Secretary Name | Mr Andrew James Cuthbertson |
---|---|
Status | Resigned |
Appointed | 01 October 2015(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | Bevis Marks House 24-26 Bevis Marks London EC3A 7JB |
Director Name | Mr Andrew James Cuthbertson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(32 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 November 2016) |
Role | Finance & Operations Director |
Country of Residence | England |
Correspondence Address | Bevis Marks House 24-26 Bevis Marks London EC3A 7JB |
Secretary Name | Mr Anthony Michael Chitnis |
---|---|
Status | Resigned |
Appointed | 20 December 2016(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 February 2020) |
Role | Company Director |
Correspondence Address | Bevis Marks House 24-26 Bevis Marks London EC3A 7JB |
Website | ipsgroup.co.uk |
---|
Registered Address | Bevis Marks House 24-26 Bevis Marks London EC3A 7JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
53.2k at £1 | Ips Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,057,641 |
Gross Profit | £6,114,896 |
Net Worth | £2,596,929 |
Cash | £970,481 |
Current Liabilities | £1,352,230 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
10 April 2017 | Delivered on: 12 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
10 April 2017 | Delivered on: 12 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 March 2017 | Delivered on: 6 March 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
5 November 2004 | Delivered on: 17 November 2004 Satisfied on: 20 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 February 1995 | Delivered on: 15 February 1995 Satisfied on: 22 February 2001 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from ips holdings limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 February 1995 | Delivered on: 14 February 1995 Satisfied on: 6 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 March 1993 | Delivered on: 2 April 1993 Satisfied on: 8 February 1995 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £16,903.28 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
13 September 1991 | Delivered on: 25 September 1991 Satisfied on: 13 February 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see m 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 August 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
8 June 2023 | Satisfaction of charge 017366840008 in full (1 page) |
4 April 2023 | Satisfaction of charge 017366840009 in full (4 pages) |
4 April 2023 | Satisfaction of charge 017366840007 in full (4 pages) |
7 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
27 July 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
7 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
19 July 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
10 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
25 January 2021 | Termination of appointment of Jeremy Christopher Charles Cross as a director on 3 January 2021 (1 page) |
16 September 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
14 May 2020 | Termination of appointment of Alan Lindsay Charlesworth as a director on 1 May 2020 (1 page) |
3 March 2020 | Termination of appointment of Anthony Michael Chitnis as a secretary on 24 February 2020 (1 page) |
3 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Richard Ballard as a secretary on 1 February 2020 (2 pages) |
12 August 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
6 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
22 January 2019 | Appointment of Ms Dana Hill as a director on 1 January 2019 (2 pages) |
22 January 2019 | Appointment of Mr Richard Ballard as a director on 1 January 2019 (2 pages) |
29 June 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
16 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
12 April 2017 | Registration of charge 017366840008, created on 10 April 2017 (23 pages) |
12 April 2017 | Registration of charge 017366840008, created on 10 April 2017 (23 pages) |
12 April 2017 | Registration of charge 017366840009, created on 10 April 2017 (13 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
6 March 2017 | Registration of charge 017366840007, created on 6 March 2017 (27 pages) |
20 December 2016 | Appointment of Mr Anthony Michael Chitnis as a secretary on 20 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Anthony Michael Chitnis as a secretary on 20 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Andrew James Cuthbertson as a secretary on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Andrew James Cuthbertson as a secretary on 20 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Andrew James Cuthbertson as a director on 25 November 2016 (1 page) |
19 December 2016 | Termination of appointment of Andrew James Cuthbertson as a director on 25 November 2016 (1 page) |
21 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 February 2016 | Appointment of Mr Andrew James Cuthbertson as a director on 1 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Andrew James Cuthbertson as a director on 1 February 2016 (2 pages) |
14 October 2015 | Appointment of Mr Andrew James Cuthbertson as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Andrew James Cuthbertson as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Andrew James Cuthbertson as a secretary on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Alan Lindsay Charlesworth as a secretary on 24 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Alan Lindsay Charlesworth as a secretary on 24 September 2015 (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
22 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
18 June 2014 | Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3ES on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3ES on 18 June 2014 (1 page) |
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
16 December 2013 | Auditor's resignation (1 page) |
16 December 2013 | Auditor's resignation (1 page) |
2 December 2013 | Auditor's resignation (1 page) |
2 December 2013 | Auditor's resignation (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (17 pages) |
7 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (17 pages) |
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders
|
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders
|
19 January 2012 | Termination of appointment of Nicholas Burrell as a director (1 page) |
19 January 2012 | Termination of appointment of Nicholas Burrell as a director (1 page) |
15 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 March 2011 | Director's details changed for Jeremy Christopher Charles Cross on 22 February 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Mr Alan Lindsay Charlesworth on 22 February 2011 (1 page) |
10 March 2011 | Director's details changed for Mr Alan Lindsay Charlesworth on 22 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Andrew Warren Gartside on 22 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Nicholas Philip Burrell on 22 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Andrew Warren Gartside on 22 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Christopher Bernard Dickman on 22 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Anthony Michael Chitnis on 22 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Director's details changed for Jeremy Christopher Charles Cross on 22 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Christopher Bernard Dickman on 22 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Director's details changed for Mr Anthony Michael Chitnis on 22 February 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Mr Alan Lindsay Charlesworth on 22 February 2011 (1 page) |
10 March 2011 | Director's details changed for Nicholas Philip Burrell on 22 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Alan Lindsay Charlesworth on 22 February 2011 (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 February 2010 | Director's details changed for Mr Andrew Warren Gartside on 22 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Andrew Warren Gartside on 22 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Termination of appointment of Edward Snell as a director (1 page) |
13 January 2010 | Termination of appointment of Edward Snell as a director (1 page) |
8 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
5 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
27 October 2008 | Amended full accounts made up to 31 December 2007 (18 pages) |
27 October 2008 | Amended full accounts made up to 31 December 2007 (18 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
21 September 2007 | Accounts made up to 31 December 2006 (18 pages) |
21 September 2007 | Accounts made up to 31 December 2006 (18 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
16 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
4 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
1 December 2004 | Declaration of assistance for shares acquisition (16 pages) |
1 December 2004 | Declaration of assistance for shares acquisition (17 pages) |
1 December 2004 | Declaration of assistance for shares acquisition (17 pages) |
1 December 2004 | Declaration of assistance for shares acquisition (16 pages) |
17 November 2004 | Particulars of mortgage/charge (6 pages) |
17 November 2004 | Particulars of mortgage/charge (6 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
23 March 2004 | Return made up to 22/02/04; full list of members
|
23 March 2004 | Return made up to 22/02/04; full list of members
|
10 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 April 2003 | Return made up to 22/02/03; full list of members (10 pages) |
1 April 2003 | Return made up to 22/02/03; full list of members (10 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
7 March 2002 | Return made up to 22/02/02; full list of members
|
7 March 2002 | Return made up to 22/02/02; full list of members
|
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
12 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
1 March 2001 | Return made up to 22/02/01; full list of members (8 pages) |
1 March 2001 | Return made up to 22/02/01; full list of members (8 pages) |
22 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
8 November 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
8 November 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
6 April 2000 | Director's particulars changed (1 page) |
6 April 2000 | Return made up to 22/02/00; full list of members (8 pages) |
6 April 2000 | Return made up to 22/02/00; full list of members (8 pages) |
6 April 2000 | Director's particulars changed (1 page) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 March 1999 | Return made up to 22/02/99; full list of members (8 pages) |
30 March 1999 | Return made up to 22/02/99; full list of members (8 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Auditor's resignation (1 page) |
21 January 1999 | Auditor's resignation (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
11 April 1998 | Return made up to 22/02/98; no change of members
|
11 April 1998 | Return made up to 22/02/98; no change of members
|
2 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 March 1997 | Return made up to 22/02/97; no change of members (6 pages) |
25 March 1997 | Return made up to 22/02/97; no change of members (6 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
3 April 1996 | Return made up to 22/02/96; full list of members (9 pages) |
3 April 1996 | Return made up to 22/02/96; full list of members (9 pages) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Director resigned (2 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 March 1995 | Return made up to 22/02/95; full list of members (10 pages) |
22 March 1995 | Return made up to 22/02/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (16 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (16 pages) |
4 March 1991 | Full accounts made up to 31 December 1990 (19 pages) |
4 March 1991 | Full accounts made up to 31 December 1990 (19 pages) |
5 July 1983 | Incorporation (19 pages) |
5 July 1983 | Incorporation (19 pages) |
5 July 1983 | Certificate of incorporation (1 page) |
5 July 1983 | Certificate of incorporation (1 page) |