London
SE1 9SG
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2021(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd, The Shard 32 London Bridge Str London SE1 9SG |
Director Name | Graham Hoyle |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 1994) |
Role | Operations Management |
Country of Residence | United Kingdom |
Correspondence Address | 4 Aintree Close Greenham Newbury Berkshire RG14 7TX |
Director Name | Timothy Ivan Fane |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 October 1997) |
Role | Graduate Engineer |
Correspondence Address | Lower Whiteflood Farm Bayridge Owslebury Winchester Hants SO21 1JN |
Director Name | Peter John Fane |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | De La Beche Manor Aldworth Reading Berkshire RG8 9SA |
Director Name | Capt Nicholas Francis Fane |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 55 Pont Street London SW1X 0BD |
Director Name | Mr Mark William Fane |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fryern Court Fryern Court Road Burgate Fordingbridge Hampshire SP6 1NF |
Director Name | Mark Chaston |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 1994) |
Role | Commercial Managemen |
Correspondence Address | 7 Firwood Drive Camberley Surrey GU15 3QD |
Secretary Name | Miss Margaret Ruth Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | 4 Pennfields Ruscombe Reading Berkshire RG10 9BD |
Director Name | Simon George Brokenbrow |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | Church View 85 The Street Charlwood Horley Surrey RH6 0DS |
Secretary Name | Peter James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 10 Beatty Avenue Guildford Surrey GU1 2PD |
Secretary Name | Frank Patrick Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | 8 Octavia Bracknell Berkshire RG12 7YZ |
Director Name | Mark Lusty |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(13 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 December 2003) |
Role | Horticulture |
Correspondence Address | 1 Springfields Lower Moors Road Colden Common Winchester Hampshire SO21 1SH |
Director Name | Michael Windsor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(13 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2001) |
Role | Landscape |
Correspondence Address | Nutwood School Lane St Mary Bourne Andover Hampshire SP11 6AU |
Director Name | Mr Ralph Rory Waterer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1999) |
Role | Landscaping |
Country of Residence | United Kingdom |
Correspondence Address | Wyvols Court Farm Swallowfield Reading Berkshire RG7 1PY |
Director Name | Corinne Gethin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(19 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairwater Drive New Haw Addlestone Surrey KT15 3LP |
Director Name | Jeff Olsen Gravenhorst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 July 2003(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | David Weddell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(19 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 10a Crescent Road Chingford London E4 6AT |
Secretary Name | Jeff Olsen Gravenhorst |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 17 December 2003(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2005) |
Role | Finance Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Secretary Name | Mr Henrik Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Director Name | David Still |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Finance Director |
Correspondence Address | 5 Goldstone Farm View Groveside Bookham Surrey KT23 4LL |
Director Name | Mr Jahangeer Ahmed |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hammond End Farnham Common Slough Berkshire SL2 3LG |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(32 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(34 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(35 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(36 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Website | www.isslandscaping.co.uk/Default.asp |
---|---|
Telephone | 0845 0576220 |
Telephone region | Unknown |
Registered Address | Kroll Advisory Ltd, The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 April 1999 | Delivered on: 18 May 1999 Satisfied on: 22 November 2000 Persons entitled: Siddeley Landscape Designs Limited Classification: Debenture Secured details: £100,000 due or to become due from the company to the chargee. Particulars: The company's property and assets both present and future including the company's uncalled share capital for the time being. Fully Satisfied |
---|---|
30 January 1998 | Delivered on: 3 February 1998 Satisfied on: 18 June 1999 Persons entitled: Linda Bird Plant Life Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee provided that the total amount secured shall be limited to the principal sum of £30,000.00 pursuant to the terms of clause 3 of the business sale agreement. Particulars: By way of floating charge the undertaking and all the property and assets both present and future including uncalled capital for the time being. Fully Satisfied |
20 January 1995 | Delivered on: 28 January 1995 Satisfied on: 13 September 1997 Persons entitled: Julian Nigel Macgregor Classification: Debenture Secured details: All monies due or to become due from the company to the chargee up to the limit of £75,000.00. Particulars: By way of floating charge the company's undertaking and all the company's property and assets both present and future including the company's uncalled capital for the time being. Fully Satisfied |
3 December 1992 | Delivered on: 9 December 1992 Satisfied on: 23 April 2004 Persons entitled: Coutts & Company 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 |
17 July 1990 | Delivered on: 27 July 1990 Satisfied on: 5 February 1993 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: Including trade fixtures. 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 |
17 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
3 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
7 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
7 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
13 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
26 April 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 December 2016 | Registered office address changed from Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 June 2010 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
21 June 2010 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
19 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
23 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
23 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
22 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page) |
6 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page) |
8 December 2007 | Application for reregistration from PLC to private (1 page) |
8 December 2007 | Re-registration of Memorandum and Articles (14 pages) |
8 December 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 December 2007 | Re-registration of Memorandum and Articles (14 pages) |
8 December 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 December 2007 | Application for reregistration from PLC to private (1 page) |
8 December 2007 | Resolutions
|
8 December 2007 | Resolutions
|
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
28 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
16 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
15 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
29 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
26 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
14 June 2004 | Return made up to 05/02/04; full list of members (9 pages) |
14 June 2004 | Return made up to 05/02/04; full list of members (9 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | Full accounts made up to 31 December 2003 (21 pages) |
22 March 2004 | Full accounts made up to 31 December 2003 (21 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
3 December 2003 | Full accounts made up to 31 July 2003 (23 pages) |
3 December 2003 | Full accounts made up to 31 July 2003 (23 pages) |
22 August 2003 | New director appointed (3 pages) |
22 August 2003 | New director appointed (3 pages) |
22 August 2003 | New director appointed (3 pages) |
22 August 2003 | New director appointed (3 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
12 August 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: nursery court london road windlesham surrey GU20 6LQ (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: nursery court london road windlesham surrey GU20 6LQ (1 page) |
12 August 2003 | Director resigned (1 page) |
6 August 2003 | £ sr 100000@1 07/08/00 (1 page) |
6 August 2003 | £ sr 100000@1 07/08/00 (1 page) |
16 June 2003 | £ sr 100000@1 07/08/00 (1 page) |
16 June 2003 | £ sr 100000@1 07/08/00 (1 page) |
25 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
25 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
19 November 2002 | Full accounts made up to 31 July 2002 (19 pages) |
19 November 2002 | Full accounts made up to 31 July 2002 (19 pages) |
30 May 2002 | £ ic 430000/330000 23/05/02 £ sr 100000@1=100000 (1 page) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | £ ic 430000/330000 23/05/02 £ sr 100000@1=100000 (1 page) |
1 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
28 November 2001 | Full accounts made up to 31 July 2001 (18 pages) |
28 November 2001 | Full accounts made up to 31 July 2001 (18 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
22 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
22 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2000 | Full accounts made up to 31 July 2000 (19 pages) |
17 November 2000 | Full accounts made up to 31 July 2000 (19 pages) |
24 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
24 December 1999 | Full accounts made up to 31 July 1999 (20 pages) |
24 December 1999 | Full accounts made up to 31 July 1999 (20 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Return made up to 05/02/99; full list of members (8 pages) |
29 March 1999 | Return made up to 05/02/99; full list of members (8 pages) |
26 November 1998 | Full group accounts made up to 31 July 1998 (24 pages) |
26 November 1998 | Full group accounts made up to 31 July 1998 (24 pages) |
9 February 1998 | Return made up to 05/02/98; no change of members (6 pages) |
9 February 1998 | Return made up to 05/02/98; no change of members (6 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Full group accounts made up to 31 July 1997 (23 pages) |
8 January 1998 | Full group accounts made up to 31 July 1997 (23 pages) |
13 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Memorandum and Articles of Association (13 pages) |
4 March 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 March 1997 | Auditor's statement (1 page) |
4 March 1997 | Declaration on reregistration from private to PLC (1 page) |
4 March 1997 | Memorandum and Articles of Association (13 pages) |
4 March 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 March 1997 | Resolutions
|
4 March 1997 | Balance Sheet (1 page) |
4 March 1997 | Resolutions
|
4 March 1997 | Auditor's statement (1 page) |
4 March 1997 | Auditor's report (1 page) |
4 March 1997 | Declaration on reregistration from private to PLC (1 page) |
4 March 1997 | Balance Sheet (1 page) |
4 March 1997 | Application for reregistration from private to PLC (1 page) |
4 March 1997 | Resolutions
|
4 March 1997 | Auditor's report (1 page) |
4 March 1997 | Application for reregistration from private to PLC (1 page) |
19 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
19 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
28 November 1996 | Full group accounts made up to 31 July 1996 (21 pages) |
28 November 1996 | Full group accounts made up to 31 July 1996 (21 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
13 March 1996 | Return made up to 05/02/96; full list of members (8 pages) |
13 March 1996 | Return made up to 05/02/96; full list of members (8 pages) |
21 February 1996 | Full group accounts made up to 31 July 1995 (26 pages) |
21 February 1996 | Full group accounts made up to 31 July 1995 (26 pages) |
4 May 1995 | £ nc 500000/700000 13/04/95 (1 page) |
4 May 1995 | £ nc 500000/700000 13/04/95 (1 page) |
4 May 1995 | Ad 13/04/95--------- £ si 200000@1=200000 £ ic 330000/530000 (2 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | Ad 13/04/95--------- £ si 200000@1=200000 £ ic 330000/530000 (2 pages) |
4 May 1995 | Resolutions
|
22 March 1995 | Return made up to 05/02/95; full list of members
|
22 March 1995 | Return made up to 05/02/95; full list of members
|
28 January 1995 | Particulars of mortgage/charge (3 pages) |
28 January 1995 | Particulars of mortgage/charge (3 pages) |
5 February 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1992 | Particulars of mortgage/charge (3 pages) |
9 December 1992 | Particulars of mortgage/charge (3 pages) |
27 July 1990 | Particulars of mortgage/charge (3 pages) |
27 July 1990 | Particulars of mortgage/charge (3 pages) |