London
SW1X 7HN
Director Name | Mr Robert James Flinn |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowry House Ohio Avenue Salford M50 2GT |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 28 May 2021(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Ronald Peter Napper |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Lime Court Wheeler Lane Yateley Hampshire GU46 7AJ |
Secretary Name | Mrs Carole Marion Napper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | 15 Chancery Road Bagshot Surrey GU19 5DB |
Director Name | Terrance Whatley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Florence Avenue Addlestone Surrey KT15 3HF |
Director Name | Michael David Benjamin Brennen |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(21 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 28 May 2021) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Raymond Crescent Guildford Surrey GU2 5SU |
Director Name | Raymond John Healey |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(21 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 28 May 2021) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wychwood Close Sunbury-On-Thames Middlesex TW16 7RF |
Director Name | Mr Joseph Parker |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 May 2021) |
Role | Operational Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pheasant Close Winnersh Wokingham Berkshire RG41 5LS |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2021(37 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Website | www.alarmcommunication.co.uk |
---|
Registered Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
955 at £1 | Ronald Peter Napper 9.46% Ordinary |
---|---|
954 at £1 | Carole Marion Napper 9.45% Ordinary |
757 at £1 | Deborah Elizabeth Parker 7.50% Ordinary |
758 at £1 | Joseph Parker 7.50% Ordinary |
757 at £1 | Karen Healey 7.50% Ordinary |
758 at £1 | Michael David Benjamin Brennen 7.50% Ordinary |
758 at £1 | Raymond John Healey 7.50% Ordinary |
757 at £1 | Rebecca Brennen 7.50% Ordinary |
1.8k at £1 | Lisa Caroline Cunningham 18.00% Ordinary |
1.8k at £1 | Tracy Claire Mason 18.00% Ordinary |
10 at £1 | Brian Edward Frank Bligh 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,893 |
Cash | £360,474 |
Current Liabilities | £547,962 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
8 March 1996 | Delivered on: 14 March 1996 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: 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. Outstanding |
---|---|
13 December 1994 | Delivered on: 19 December 1994 Satisfied on: 11 April 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (2 pages) |
---|---|
19 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages) |
19 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages) |
19 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
24 August 2023 | Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages) |
24 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page) |
18 August 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
18 August 2023 | Withdrawal of the directors' register information from the public register (1 page) |
18 August 2023 | Directors' register information at 18 August 2023 on withdrawal from the public register (2 pages) |
18 August 2023 | Withdrawal of the secretaries register information from the public register (1 page) |
18 August 2023 | Secretaries register information at 18 August 2023 on withdrawal from the public register (1 page) |
12 July 2023 | Cessation of Marlowe 2016 Limited as a person with significant control on 28 June 2023 (1 page) |
12 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
12 July 2023 | Notification of Marlowe Fire & Security Group Limited as a person with significant control on 28 June 2023 (2 pages) |
12 January 2023 | Resolutions
|
11 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages) |
11 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
11 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages) |
11 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
20 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages) |
20 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
20 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
16 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page) |
5 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with updates (5 pages) |
13 September 2021 | Confirmation statement made on 4 September 2021 with updates (6 pages) |
6 September 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
6 September 2021 | Elect to keep the secretaries register information on the public register (1 page) |
6 September 2021 | Elect to keep the directors' register information on the public register (1 page) |
25 June 2021 | Appointment of Mr Robert James Flinn as a director on 28 May 2021 (2 pages) |
16 June 2021 | Memorandum and Articles of Association (10 pages) |
16 June 2021 | Change of share class name or designation (2 pages) |
16 June 2021 | Resolutions
|
15 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
3 June 2021 | Termination of appointment of Raymond John Healey as a director on 28 May 2021 (1 page) |
3 June 2021 | Termination of appointment of Joseph Parker as a director on 28 May 2021 (1 page) |
3 June 2021 | Registered office address changed from 2 Albany Court Albany Park Frimley Surrey GU16 7PL England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 3 June 2021 (1 page) |
3 June 2021 | Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
3 June 2021 | Appointment of Mr Alexander Peter Dacre as a director on 28 May 2021 (2 pages) |
3 June 2021 | Termination of appointment of Michael David Benjamin Brennen as a director on 28 May 2021 (1 page) |
3 June 2021 | Termination of appointment of Ronald Peter Napper as a director on 28 May 2021 (1 page) |
3 June 2021 | Cessation of Ronald Peter Napper as a person with significant control on 28 May 2021 (1 page) |
3 June 2021 | Notification of Marlowe 2016 Limited as a person with significant control on 28 May 2021 (2 pages) |
3 June 2021 | Appointment of Mr Matthew James Allen as a secretary on 28 May 2021 (2 pages) |
3 June 2021 | Appointment of Mr Mark Andrew Adams as a director on 28 May 2021 (2 pages) |
26 May 2021 | Satisfaction of charge 2 in full (1 page) |
10 February 2021 | Director's details changed for Mr Ronald Peter Napper on 20 January 2021 (2 pages) |
10 February 2021 | Change of details for Mr Ronald Peter Napper as a person with significant control on 20 January 2021 (2 pages) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
15 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
6 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
30 May 2019 | Change of details for Mr Ronald Peter Napper as a person with significant control on 9 April 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr Ronald Peter Napper on 9 April 2019 (2 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
6 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with updates (6 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with updates (6 pages) |
4 August 2017 | Registered office address changed from 1 Albany Court Albany Park Frimley Surrey GU16 7QR to 2 Albany Court Albany Park Frimley Surrey GU16 7PL on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 1 Albany Court Albany Park Frimley Surrey GU16 7QR to 2 Albany Court Albany Park Frimley Surrey GU16 7PL on 4 August 2017 (1 page) |
1 November 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
4 September 2015 | Director's details changed for Mr Ronald Peter Napper on 9 March 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Ronald Peter Napper on 9 March 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Ronald Peter Napper on 9 March 2015 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
1 April 2014 | Registered office address changed from Unit 1 Albany Court Ground Floor, Unit 1, Albany Court Albany Park Frimley Surrey GU16 7QR England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Unit 1 Albany Court Ground Floor, Unit 1, Albany Court Albany Park Frimley Surrey GU16 7QR England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Unit 1 Albany Court Ground Floor, Unit 1, Albany Court Albany Park Frimley Surrey GU16 7QR England on 1 April 2014 (1 page) |
3 February 2014 | Registered office address changed from Unit 5 Boundary Business Centre Boundary Way Woking Surrey GU21 5DH on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Unit 5 Boundary Business Centre Boundary Way Woking Surrey GU21 5DH on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Unit 5 Boundary Business Centre Boundary Way Woking Surrey GU21 5DH on 3 February 2014 (1 page) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
26 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Termination of appointment of Carole Napper as a secretary (1 page) |
4 January 2012 | Termination of appointment of Carole Napper as a secretary (1 page) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (8 pages) |
22 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for Raymond John Healey on 4 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for Raymond John Healey on 4 September 2010 (2 pages) |
22 September 2010 | Appointment of Mr Joseph Parker as a director (2 pages) |
22 September 2010 | Director's details changed for Mr Ronald Napper on 4 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Raymond John Healey on 4 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Michael David Bnjamin Brennen on 4 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Ronald Napper on 4 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Michael David Bnjamin Brennen on 4 September 2010 (2 pages) |
22 September 2010 | Appointment of Mr Joseph Parker as a director (2 pages) |
22 September 2010 | Director's details changed for Mr Ronald Napper on 4 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Michael David Bnjamin Brennen on 4 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (8 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 September 2008 | Return made up to 04/09/08; full list of members (5 pages) |
5 September 2008 | Return made up to 04/09/08; full list of members (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: unit 5 boundary business centre boundary way woking surrey GU21 5DH (1 page) |
11 September 2007 | Location of debenture register (1 page) |
11 September 2007 | Location of debenture register (1 page) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: unit 5 boundary business centre boundary way woking surrey GU21 5DH (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 1 westfield road woking surrey GU22 9LZ (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 1 westfield road woking surrey GU22 9LZ (1 page) |
5 July 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
13 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
13 December 2005 | Return made up to 04/09/05; full list of members (3 pages) |
13 December 2005 | Return made up to 04/09/05; full list of members (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 August 2004 | Return made up to 04/09/04; full list of members
|
31 August 2004 | Return made up to 04/09/04; full list of members
|
13 July 2004 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
13 July 2004 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
11 June 2004 | Director resigned (2 pages) |
11 June 2004 | Director resigned (2 pages) |
21 September 2003 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
21 September 2003 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
21 September 2003 | Return made up to 04/09/03; full list of members (8 pages) |
21 September 2003 | Return made up to 04/09/03; full list of members (8 pages) |
10 September 2002 | Return made up to 04/09/02; full list of members
|
10 September 2002 | Return made up to 04/09/02; full list of members
|
6 September 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
6 September 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
18 February 2002 | Total exemption full accounts made up to 30 April 2001 (15 pages) |
18 February 2002 | Total exemption full accounts made up to 30 April 2001 (15 pages) |
7 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
7 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
25 September 2000 | Full accounts made up to 30 April 2000 (11 pages) |
25 September 2000 | Full accounts made up to 30 April 2000 (11 pages) |
1 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
1 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
29 November 1999 | Return made up to 04/09/99; full list of members (5 pages) |
29 November 1999 | Return made up to 04/09/99; full list of members (5 pages) |
6 January 1999 | Company name changed alarm communications LIMITED\certificate issued on 07/01/99 (2 pages) |
6 January 1999 | Company name changed alarm communications LIMITED\certificate issued on 07/01/99 (2 pages) |
22 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
22 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
28 September 1998 | Company name changed alarm communication contractors LIMITED\certificate issued on 29/09/98 (2 pages) |
28 September 1998 | Company name changed alarm communication contractors LIMITED\certificate issued on 29/09/98 (2 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: 5 barberry way blackwater camberley surrey GU17 9DX (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: 5 barberry way blackwater camberley surrey GU17 9DX (1 page) |
13 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
13 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
6 October 1997 | Return made up to 04/09/97; no change of members (4 pages) |
6 October 1997 | Return made up to 04/09/97; no change of members (4 pages) |
30 October 1996 | Return made up to 04/09/96; no change of members (4 pages) |
30 October 1996 | Return made up to 04/09/96; no change of members (4 pages) |
28 August 1996 | Full accounts made up to 30 April 1996 (12 pages) |
28 August 1996 | Full accounts made up to 30 April 1996 (12 pages) |
11 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
31 August 1995 | Return made up to 04/09/95; full list of members (6 pages) |
31 August 1995 | Return made up to 04/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
19 December 1994 | Particulars of mortgage/charge (3 pages) |
19 December 1994 | Particulars of mortgage/charge (3 pages) |
31 August 1994 | Return made up to 04/09/94; no change of members (4 pages) |
31 August 1994 | Return made up to 04/09/94; no change of members (4 pages) |
6 December 1993 | Accounts for a small company made up to 30 April 1993 (12 pages) |
6 December 1993 | Accounts for a small company made up to 30 April 1993 (12 pages) |
2 December 1993 | Resolutions
|
2 December 1993 | Nc inc already adjusted 30/04/93 (1 page) |
2 December 1993 | Resolutions
|
2 December 1993 | Nc inc already adjusted 30/04/93 (1 page) |
8 November 1993 | Return made up to 04/09/93; no change of members (4 pages) |
8 November 1993 | Return made up to 04/09/93; no change of members (4 pages) |
17 December 1992 | Full accounts made up to 30 April 1992 (12 pages) |
17 December 1992 | Full accounts made up to 30 April 1992 (12 pages) |
10 September 1992 | Return made up to 04/09/92; full list of members (5 pages) |
10 September 1992 | Return made up to 04/09/92; full list of members (5 pages) |
16 February 1992 | Full accounts made up to 30 April 1991 (10 pages) |
16 February 1992 | Full accounts made up to 30 April 1991 (10 pages) |
17 December 1991 | Ad 15/11/91--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages) |
17 December 1991 | Nc inc already adjusted 15/11/91 (1 page) |
17 December 1991 | Nc inc already adjusted 15/11/91 (1 page) |
17 December 1991 | Resolutions
|
17 December 1991 | Ad 15/11/91--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages) |
17 December 1991 | Resolutions
|
2 October 1991 | Return made up to 04/09/91; no change of members (4 pages) |
2 October 1991 | Return made up to 04/09/91; no change of members (4 pages) |
17 December 1990 | Return made up to 04/09/90; full list of members (4 pages) |
17 December 1990 | Return made up to 04/09/90; full list of members (4 pages) |
3 December 1990 | Full accounts made up to 30 April 1990 (10 pages) |
3 December 1990 | Full accounts made up to 30 April 1990 (10 pages) |
13 August 1990 | Full accounts made up to 30 April 1989 (10 pages) |
13 August 1990 | Full accounts made up to 30 April 1989 (10 pages) |
7 March 1990 | Return made up to 04/09/89; full list of members (4 pages) |
7 March 1990 | Return made up to 04/09/89; full list of members (4 pages) |
15 May 1989 | Full accounts made up to 30 April 1988 (10 pages) |
15 May 1989 | Registered office changed on 15/05/89 from: 8 elm close send march ripley surrey PE15 8PD (1 page) |
15 May 1989 | Registered office changed on 15/05/89 from: 8 elm close send march ripley surrey PE15 8PD (1 page) |
15 May 1989 | Full accounts made up to 30 April 1988 (10 pages) |
12 December 1988 | Return made up to 04/09/88; full list of members (4 pages) |
12 December 1988 | Return made up to 04/09/88; full list of members (4 pages) |
11 May 1988 | Full accounts made up to 30 April 1987 (10 pages) |
11 May 1988 | Full accounts made up to 30 April 1987 (10 pages) |
17 December 1987 | Return made up to 04/09/87; full list of members (4 pages) |
17 December 1987 | Return made up to 04/09/87; full list of members (4 pages) |
15 May 1987 | Full accounts made up to 30 April 1986 (12 pages) |
15 May 1987 | Full accounts made up to 30 April 1986 (12 pages) |
1 April 1987 | Return made up to 04/09/86; full list of members (4 pages) |
1 April 1987 | Return made up to 04/09/86; full list of members (4 pages) |
2 April 1984 | Incorporation (13 pages) |
2 April 1984 | Incorporation (13 pages) |