Coulsdon
Surrey
CR5 2YH
Director Name | Mr Robert Mark Stiff |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH |
Director Name | Mr Marc Peter Stiff |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH |
Director Name | Mr Keith Boyce |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH |
Director Name | Mrs Catherine Lorna Moran |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(7 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 18 December 2019) |
Role | Employment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nws House 1e High Street Purley Surrey CR8 2AF |
Secretary Name | Mrs Wendy Vivian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 14 Holburn Gardens Ryton NE40 3DZ |
Director Name | Frederick Christopher Russell Howie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(11 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | Thirlestane 16 Stratford Gardens Ferryhill County Durham DL17 8JE |
Director Name | Howard Thomas Woolgar |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Grey Gables Old Quarrington Durham DH6 5NL |
Secretary Name | Howard Thomas Woolgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Grey Gables Old Quarrington Durham DH6 5NL |
Director Name | Mr Ian Hamish Leslie Melville |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Eaton Place London SW1X 8AE |
Director Name | Mr Richard Colin Neil Davidson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(14 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 October 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maplewell Farm Maplewell Road Woodhouse Eaves Leicestershire LE12 8QY |
Director Name | Fraser George Halkett Ferguson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 March 1999) |
Role | Recruitment |
Correspondence Address | 3 Bank Avenue Glasgow G62 8NG Scotland |
Director Name | Graham Cook |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 2001) |
Role | Recruitment |
Correspondence Address | 27 Ladysmith Avenue Kilbarchan Renfrewshire PA10 2AS Scotland |
Director Name | Mr Wayham Hutcheson Moran |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(16 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nws House 1e High Street Purley Surrey CR8 2AF |
Director Name | Marie-Therese Liddle |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(16 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nws House 1e High Street Purley Surrey CR8 2AF |
Secretary Name | Mr Wayham Hutcheson Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(16 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nws House 1e High Street Purley Surrey CR8 2AF |
Director Name | Mr Leo Peter Finn |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden House Eden Hall Cumbria CA11 8SX |
Director Name | Richard John Hutton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 December 2008) |
Role | Accountant |
Correspondence Address | 4 St Oswalds Road Hexham Northumberland NE46 2HF |
Director Name | Mr Christian Alexander Rigg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(30 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Court 56 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Mr Scott Thomas Mounsey |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Court 56 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Mr Mark Richard Victor Smales |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2018(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 October 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nws House 1e High Street Purley Surrey CR8 2AF |
Director Name | Mr David James Carss |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2023) |
Role | Executive Search & Selection And Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Nws House 1e High Street Purley Surrey CR8 2AF |
Website | nrgplc.com |
---|
Registered Address | Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
931k at £0.05 | Therese Liddle 9.55% Ordinary |
---|---|
7.9m at £0.05 | Catherine Moran 81.41% Ordinary |
833k at £0.05 | Northern Recruitment Group Ltip Trustee Company LTD 8.54% Ordinary |
49k at £0.05 | Wayham Moran 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,716,000 |
Gross Profit | £4,137,000 |
Net Worth | £2,930,000 |
Cash | £1,959,000 |
Current Liabilities | £2,094,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
1 May 2020 | Delivered on: 4 May 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
26 June 1998 | Delivered on: 2 July 1998 Satisfied on: 6 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £1,250,000 credited to account designation 91014582 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
10 August 1988 | Delivered on: 16 August 1988 Satisfied on: 21 August 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
2 November 2020 | Full accounts made up to 31 March 2020 (31 pages) |
1 October 2020 | Statement of capital following an allotment of shares on 23 September 2020
|
29 September 2020 | Statement of capital on 29 September 2020
|
29 September 2020 | Reduction of iss capital and minute (oc) (5 pages) |
29 September 2020 | Certificate of reduction of issued capital (1 page) |
2 September 2020 | Resolutions
|
4 May 2020 | Registration of charge 017562160003, created on 1 May 2020 (14 pages) |
13 January 2020 | Second filing of a statement of capital following an allotment of shares on 11 March 2011
|
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
19 December 2019 | Termination of appointment of Catherine Lorna Moran as a director on 18 December 2019 (1 page) |
19 December 2019 | Cessation of Catherine Lorna Moran as a person with significant control on 18 December 2019 (1 page) |
19 December 2019 | Appointment of Mr Marc Peter Stiff as a director on 18 December 2019 (2 pages) |
19 December 2019 | Appointment of Mr Robert Mark Stiff as a director on 18 December 2019 (2 pages) |
19 December 2019 | Notification of Galago Investments Limited as a person with significant control on 18 December 2019 (2 pages) |
19 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
19 December 2019 | Termination of appointment of Wayham Hutcheson Moran as a director on 18 December 2019 (1 page) |
19 December 2019 | Appointment of Mr Keith Boyce as a director on 18 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Wayham Hutcheson Moran as a secretary on 18 December 2019 (1 page) |
19 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
19 December 2019 | Registered office address changed from Lloyds Court 56 Grey Street Newcastle upon Tyne NE1 6AH to Nws House 1E High Street Purley Surrey CR8 2AF on 19 December 2019 (1 page) |
1 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
2 February 2018 | Appointment of Mr Mark Richard Victor Smales as a director on 1 February 2018 (2 pages) |
2 February 2018 | Appointment of Mrs Leanne Margaret Chambers as a director on 1 February 2018 (2 pages) |
2 February 2018 | Appointment of Mr David James Carss as a director on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Scott Thomas Mounsey as a director on 1 February 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
10 November 2015 | Appointment of Mr Scott Thomas Mounsey as a director on 1 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Scott Thomas Mounsey as a director on 1 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Scott Thomas Mounsey as a director on 1 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Christian Alexander Rigg as a director on 31 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Christian Alexander Rigg as a director on 31 October 2015 (1 page) |
8 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
31 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 January 2014 | Appointment of Mr Christian Alexander Rigg as a director (2 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Appointment of Mr Christian Alexander Rigg as a director (2 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Sub-division of shares on 13 August 2012 (5 pages) |
16 August 2012 | Sub-division of shares on 13 August 2012 (5 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
25 June 2012 | Consolidation of shares on 20 June 2012 (5 pages) |
25 June 2012 | Consolidation of shares on 20 June 2012 (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Secretary's details changed for Wayham Hutcheson Moran on 29 December 2011 (1 page) |
11 January 2012 | Secretary's details changed for Wayham Hutcheson Moran on 29 December 2011 (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 May 2011 | Memorandum and Articles of Association (30 pages) |
9 May 2011 | Memorandum and Articles of Association (30 pages) |
9 May 2011 | Consolidation of shares on 27 April 2011 (5 pages) |
9 May 2011 | Consolidation of shares on 27 April 2011 (5 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
30 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
15 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
15 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (18 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (18 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (18 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (18 pages) |
27 January 2010 | Director's details changed for Wayham Hutcheson Moran on 29 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Catherine Lorna Moran on 29 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Wayham Hutcheson Moran on 29 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Marie-Therese Liddle on 29 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Catherine Lorna Moran on 29 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Marie-Therese Liddle on 29 December 2009 (2 pages) |
16 December 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
16 December 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
24 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
24 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
24 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
11 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
11 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
11 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
30 September 2009 | Resolutions
|
30 September 2009 | Resolutions
|
25 August 2009 | Section 519 (1 page) |
25 August 2009 | Section 519 (1 page) |
4 August 2009 | Auditor's resignation (2 pages) |
4 August 2009 | Auditor's resignation (2 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Resolutions
|
19 May 2009 | Gbp ic 583704.5/565477.25\07/04/09\gbp sr [email protected]=18227.25\ (1 page) |
19 May 2009 | Gbp ic 583704.5/565477.25\07/04/09\gbp sr [email protected]=18227.25\ (1 page) |
20 February 2009 | Return made up to 31/12/08; full list of members (20 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (20 pages) |
12 January 2009 | Application for reregistration from PLC to private (1 page) |
12 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 January 2009 | Application for reregistration from PLC to private (1 page) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
12 January 2009 | Re-registration of Memorandum and Articles (50 pages) |
12 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 January 2009 | Re-registration of Memorandum and Articles (50 pages) |
6 January 2009 | Gbp ic 875304/583704.5\17/12/08\gbp sr [email protected]=291599.5\ (1 page) |
6 January 2009 | Gbp ic 875304/583704.5\17/12/08\gbp sr [email protected]=291599.5\ (1 page) |
24 December 2008 | 23/12/08\Gbp tr [email protected]=83696.25\ (1 page) |
24 December 2008 | Appointment terminated director richard hutton (1 page) |
24 December 2008 | Appointment terminated director richard hutton (1 page) |
24 December 2008 | 23/12/08\Gbp tr [email protected]=83696.25\ (1 page) |
24 December 2008 | Appointment terminated director leo finn (1 page) |
24 December 2008 | Appointment terminated director leo finn (1 page) |
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
28 October 2008 | Full accounts made up to 30 June 2008 (45 pages) |
28 October 2008 | Full accounts made up to 30 June 2008 (45 pages) |
25 July 2008 | 19/06/08\Gbp ti [email protected]=83696.25\ (5 pages) |
25 July 2008 | 19/06/08\Gbp ti [email protected]=83696.25\ (5 pages) |
1 July 2008 | Capitals not rolled up (2 pages) |
1 July 2008 | Capitals not rolled up (2 pages) |
1 July 2008 | Capitals not rolled up (2 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Resolutions
|
1 July 2008 | Capitals not rolled up (2 pages) |
4 February 2008 | Return made up to 31/12/07; bulk list available separately (9 pages) |
4 February 2008 | Return made up to 31/12/07; bulk list available separately (9 pages) |
19 December 2007 | Full accounts made up to 30 June 2007 (39 pages) |
19 December 2007 | Full accounts made up to 30 June 2007 (39 pages) |
15 February 2007 | Return made up to 31/12/06; bulk list available separately (9 pages) |
15 February 2007 | Return made up to 31/12/06; bulk list available separately (9 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Full accounts made up to 30 June 2006 (53 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | Full accounts made up to 30 June 2006 (53 pages) |
13 October 2006 | Ad 02/10/06--------- £ si [email protected]=650 £ ic 873704/874354 (2 pages) |
13 October 2006 | Ad 02/10/06--------- £ si [email protected]=650 £ ic 873704/874354 (2 pages) |
3 October 2006 | Ad 11/09/06--------- £ si [email protected]=1000 £ ic 872704/873704 (2 pages) |
3 October 2006 | Ad 11/09/06--------- £ si [email protected]=1000 £ ic 872704/873704 (2 pages) |
8 February 2006 | Return made up to 31/12/05; change of members (9 pages) |
8 February 2006 | Return made up to 31/12/05; change of members (9 pages) |
20 October 2005 | Group of companies' accounts made up to 30 June 2005 (46 pages) |
20 October 2005 | Group of companies' accounts made up to 30 June 2005 (46 pages) |
8 September 2005 | Ad 25/08/05-26/08/05 £ si [email protected]=9335 £ ic 863368/872703 (2 pages) |
8 September 2005 | Ad 25/08/05-26/08/05 £ si [email protected]=9335 £ ic 863368/872703 (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
7 February 2005 | Return made up to 31/12/04; bulk list available separately
|
7 February 2005 | Return made up to 31/12/04; bulk list available separately
|
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
3 November 2004 | Ad 22/10/04--------- £ si [email protected]=2650 £ ic 903468/906118 (2 pages) |
3 November 2004 | Ad 22/10/04--------- £ si [email protected]=2650 £ ic 903468/906118 (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
14 October 2004 | Group of companies' accounts made up to 30 June 2004 (43 pages) |
14 October 2004 | Group of companies' accounts made up to 30 June 2004 (43 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
24 August 2004 | Ad 12/08/04--------- £ si [email protected]=650 £ ic 902818/903468 (2 pages) |
24 August 2004 | Ad 12/08/04--------- £ si [email protected]=650 £ ic 902818/903468 (2 pages) |
15 July 2004 | Ad 28/06/04--------- £ si [email protected]=1250 £ ic 901568/902818 (2 pages) |
15 July 2004 | Ad 28/06/04--------- £ si [email protected]=1250 £ ic 901568/902818 (2 pages) |
7 May 2004 | Ad 21/04/04--------- £ si [email protected]=100 £ ic 901468/901568 (2 pages) |
7 May 2004 | Ad 21/04/04--------- £ si [email protected]=100 £ ic 901468/901568 (2 pages) |
18 March 2004 | Ad 05/03/04--------- £ si [email protected]=650 £ ic 900818/901468 (2 pages) |
18 March 2004 | Ad 05/03/04--------- £ si [email protected]=650 £ ic 900818/901468 (2 pages) |
1 March 2004 | Return made up to 31/12/03; bulk list available separately (10 pages) |
1 March 2004 | Return made up to 31/12/03; bulk list available separately (10 pages) |
19 January 2004 | Ad 15/12/03--------- £ si [email protected]=3200 £ ic 897618/900818 (2 pages) |
19 January 2004 | Ad 15/12/03--------- £ si [email protected]=3200 £ ic 897618/900818 (2 pages) |
29 October 2003 | Group of companies' accounts made up to 30 June 2003 (41 pages) |
29 October 2003 | Group of companies' accounts made up to 30 June 2003 (41 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Registered office changed on 22/10/03 from: vine house vine lane newcastle upon tyne NE1 7PU (2 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Registered office changed on 22/10/03 from: vine house vine lane newcastle upon tyne NE1 7PU (2 pages) |
23 March 2003 | Location of register of members (non legible) (1 page) |
23 March 2003 | Location of register of members (non legible) (1 page) |
17 February 2003 | Group of companies' accounts made up to 30 June 2002 (41 pages) |
17 February 2003 | Group of companies' accounts made up to 30 June 2002 (41 pages) |
12 February 2003 | Return made up to 31/12/02; bulk list available separately (10 pages) |
12 February 2003 | Return made up to 31/12/02; bulk list available separately (10 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
4 February 2002 | Return made up to 31/12/01; bulk list available separately (9 pages) |
4 February 2002 | Return made up to 31/12/01; bulk list available separately (9 pages) |
11 January 2002 | Group of companies' accounts made up to 30 June 2001 (37 pages) |
11 January 2002 | Group of companies' accounts made up to 30 June 2001 (37 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
21 June 2001 | Return made up to 22/04/01; bulk list available separately (10 pages) |
21 June 2001 | Return made up to 22/04/01; bulk list available separately (10 pages) |
10 January 2001 | Full group accounts made up to 30 June 2000 (34 pages) |
10 January 2001 | Full group accounts made up to 30 June 2000 (34 pages) |
28 November 2000 | Resolutions
|
11 May 2000 | Return made up to 22/04/00; bulk list available separately (9 pages) |
11 May 2000 | Return made up to 22/04/00; bulk list available separately (9 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
15 April 2000 | Secretary resigned;director resigned (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Secretary resigned;director resigned (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
5 January 2000 | Full group accounts made up to 30 June 1999 (35 pages) |
5 January 2000 | Full group accounts made up to 30 June 1999 (35 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 22/04/99; bulk list available separately (7 pages) |
17 June 1999 | Return made up to 22/04/99; bulk list available separately (7 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
15 February 1999 | Full group accounts made up to 30 June 1998 (32 pages) |
15 February 1999 | Full group accounts made up to 30 June 1998 (32 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Resolutions
|
29 July 1998 | Director's particulars changed (1 page) |
29 July 1998 | Director's particulars changed (1 page) |
29 July 1998 | Return made up to 23/06/98; bulk list available separately (9 pages) |
29 July 1998 | Director's particulars changed (1 page) |
29 July 1998 | Director's particulars changed (1 page) |
29 July 1998 | Return made up to 23/06/98; bulk list available separately (9 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Ad 26/06/98--------- £ si [email protected]=81600 £ ic 735000/816600 (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Ad 26/06/98--------- £ si [email protected]=81600 £ ic 735000/816600 (2 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Full accounts made up to 30 June 1997 (17 pages) |
24 November 1997 | Full accounts made up to 30 June 1997 (17 pages) |
20 November 1997 | S-div 04/11/97 (1 page) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Ad 13/11/97--------- £ si [email protected]=682500 £ ic 52500/735000 (4 pages) |
20 November 1997 | £ nc 60000/1099600 04/11/97 (1 page) |
20 November 1997 | Resolutions
|
20 November 1997 | Ad 13/11/97--------- £ si [email protected]=682500 £ ic 52500/735000 (4 pages) |
20 November 1997 | £ nc 60000/1099600 04/11/97 (1 page) |
20 November 1997 | S-div 04/11/97 (1 page) |
20 November 1997 | Resolutions
|
14 November 1997 | Listing of particulars (52 pages) |
14 November 1997 | Listing of particulars (52 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | £ nc 10500/60000 07/10/97 (1 page) |
28 October 1997 | Ad 07/10/97--------- £ si 42000@1=42000 £ ic 10500/52500 (2 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Ad 07/10/97--------- £ si 42000@1=42000 £ ic 10500/52500 (2 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | Nc dec already adjusted 16/06/95 (1 page) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | £ nc 10500/60000 07/10/97 (1 page) |
28 October 1997 | Nc dec already adjusted 16/06/95 (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | New director appointed (3 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Auditor's statement (1 page) |
15 October 1997 | Balance Sheet (4 pages) |
15 October 1997 | Auditor's report (1 page) |
15 October 1997 | Auditor's report (1 page) |
15 October 1997 | Re-registration of Memorandum and Articles (94 pages) |
15 October 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 October 1997 | Declaration on reregistration from private to PLC (1 page) |
15 October 1997 | Application for reregistration from private to PLC (1 page) |
15 October 1997 | Re-registration of Memorandum and Articles (94 pages) |
15 October 1997 | Balance Sheet (4 pages) |
15 October 1997 | Declaration on reregistration from private to PLC (1 page) |
15 October 1997 | Application for reregistration from private to PLC (1 page) |
15 October 1997 | Resolutions
|
15 October 1997 | Auditor's statement (1 page) |
15 October 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
6 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
2 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
22 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
22 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
1 March 1996 | Auditor's resignation (1 page) |
1 March 1996 | Auditor's resignation (1 page) |
27 December 1995 | Accounts for a small company made up to 30 June 1995 (3 pages) |
27 December 1995 | Accounts for a small company made up to 30 June 1995 (3 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
27 July 1995 | Ad 16/06/95--------- £ si 500@1=500 £ ic 10000/10500 (2 pages) |
27 July 1995 | Ad 16/06/95--------- £ si 500@1=500 £ ic 10000/10500 (2 pages) |
27 July 1995 | £ nc 100000/100500 16/06/95 (1 page) |
27 July 1995 | £ nc 100000/100500 16/06/95 (1 page) |
11 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
11 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
31 March 1987 | Accounts for a small company made up to 30 June 1986 (2 pages) |
31 March 1987 | Accounts for a small company made up to 30 June 1986 (2 pages) |
29 May 1986 | Accounts for a small company made up to 30 June 1985 (2 pages) |
29 May 1986 | Accounts for a small company made up to 30 June 1985 (2 pages) |
19 April 1985 | Accounts made up to 30 June 1984 (3 pages) |
19 April 1985 | Accounts made up to 30 June 1984 (3 pages) |