Bournemouth
BH8 8AQ
Director Name | Ms Tina Davis |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor, Ocean 80 80 Holdenhurst Road Bournemouth BH8 8AQ |
Director Name | Mr Peter John Hardy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor, Ocean 80 80 Holdenhurst Road Bournemouth BH8 8AQ |
Director Name | Mr Simon Hedley Martin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Ms Sharon Elaine Whale |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(32 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fourth Floor, Ocean 80 80 Holdenhurst Road Bournemouth BH8 8AQ |
Secretary Name | Kara Iselin |
---|---|
Status | Current |
Appointed | 12 March 2018(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Mr Matthew Henry Fleming |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 30 September 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Holland House St. Pauls Place Bournemouth BH8 8GG |
Secretary Name | Peter Reginald Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 11 Coppice Avenue Ferndown Dorset BH22 9PT |
Director Name | Michael Gordon Kennard |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(8 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2003) |
Role | Managing Director |
Correspondence Address | 9 Wellands Road Lyndhurst Hampshire SO43 7AB |
Director Name | Peter Reginald Dalton |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1995) |
Role | Financial Manager |
Correspondence Address | 11 Coppice Avenue Ferndown Dorset BH22 9PT |
Secretary Name | Mrs Wendy Rita Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holland House St Paul's Place Bournemouth BH8 8GG |
Director Name | Michael Edward Emsley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 February 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eastcott Close Bournemouth Dorset BH7 7EQ |
Director Name | Mr Stephen John Bendell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Kimberley Close Christchurch Dorset BH23 2JL |
Director Name | Mrs Wendy Rita Sykes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Holland House St Paul's Place Bournemouth BH8 8GG |
Director Name | Mrs Tiffany Louise Fleming |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2017) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Mr Andrew Robert Legg |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holland House St. Pauls Place Bournemouth BH8 8GG |
Director Name | Mr Peter Adrian Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(30 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Director Name | Mr Simon David Weaver |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Carolyn Jackson-Potter |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2017(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 June 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Holland House St. Pauls Place Bournemouth BH8 8GG |
Secretary Name | Jeremy Rhodes |
---|---|
Status | Resigned |
Appointed | 22 January 2018(33 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 March 2018) |
Role | Company Director |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Website | www.thead.biz |
---|---|
Telephone | 01202 295723 |
Telephone region | Bournemouth |
Registered Address | 151 Rosebery Avenue London EC1R 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9k at £1 | Emerge LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,447,665 |
Gross Profit | £5,952,232 |
Net Worth | £805,885 |
Cash | £44,850 |
Current Liabilities | £1,778,931 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
16 November 2022 | Delivered on: 17 November 2022 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
2 June 2017 | Delivered on: 5 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
29 March 2017 | Delivered on: 30 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
24 March 2017 | Delivered on: 24 March 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
30 November 2015 | Delivered on: 11 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 October 2015 | Delivered on: 29 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 February 2012 | Delivered on: 22 February 2012 Satisfied on: 24 November 2015 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 January 2007 | Delivered on: 18 January 2007 Satisfied on: 10 September 2013 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 |
18 February 1987 | Delivered on: 24 February 1987 Satisfied on: 20 September 2008 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 |
11 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
---|---|
4 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
4 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
14 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 February 2020 | Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages) |
24 February 2020 | Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
3 October 2018 | Termination of appointment of Simon David Weaver as a director on 19 September 2018 (1 page) |
3 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Jeremy Rhodes as a secretary on 2 March 2018 (1 page) |
3 April 2018 | Appointment of Kara Iselin as a secretary on 12 March 2018 (2 pages) |
29 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
21 February 2018 | Accounts for a small company made up to 30 June 2017 (22 pages) |
30 January 2018 | Appointment of Jeremy Rhodes as a secretary on 22 January 2018 (3 pages) |
20 October 2017 | Termination of appointment of Matthew Henry Fleming as a director on 30 September 2017 (1 page) |
20 October 2017 | Termination of appointment of Matthew Henry Fleming as a director on 30 September 2017 (1 page) |
3 August 2017 | Satisfaction of charge 018626330005 in full (1 page) |
3 August 2017 | Satisfaction of charge 018626330004 in full (1 page) |
3 August 2017 | Satisfaction of charge 018626330005 in full (1 page) |
3 August 2017 | Satisfaction of charge 018626330004 in full (1 page) |
31 July 2017 | Change of details for Oliver Marketing (Group) Limited as a person with significant control on 13 January 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 July 2017 | Change of details for Oliver Marketing (Group) Limited as a person with significant control on 13 January 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
5 June 2017 | Registration of charge 018626330008, created on 2 June 2017 (13 pages) |
5 June 2017 | Registration of charge 018626330008, created on 2 June 2017 (13 pages) |
10 April 2017 | Appointment of Carolyn Jackson-Potter as a director on 31 March 2017 (2 pages) |
10 April 2017 | Appointment of Sharon Elaine Whale as a director on 31 March 2017 (2 pages) |
10 April 2017 | Appointment of Carolyn Jackson-Potter as a director on 31 March 2017 (2 pages) |
10 April 2017 | Appointment of Sharon Elaine Whale as a director on 31 March 2017 (2 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (23 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (23 pages) |
3 April 2017 | Termination of appointment of Tiffany Louise Fleming as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Tiffany Louise Fleming as a director on 31 March 2017 (1 page) |
30 March 2017 | Registration of charge 018626330007, created on 29 March 2017 (23 pages) |
30 March 2017 | Registration of charge 018626330007, created on 29 March 2017 (23 pages) |
24 March 2017 | Registration of charge 018626330006, created on 24 March 2017 (27 pages) |
24 March 2017 | Registration of charge 018626330006, created on 24 March 2017 (27 pages) |
7 March 2017 | Registered office address changed from 151 Rosebery Avenue London E12 6PT England to 151 Rosebery Avenue London EC1R 4AB on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 151 Rosebery Avenue London E12 6PT England to 151 Rosebery Avenue London EC1R 4AB on 7 March 2017 (1 page) |
6 January 2017 | Termination of appointment of Andrew Robert Legg as a director on 31 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Andrew Robert Legg as a director on 31 December 2016 (1 page) |
25 October 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
24 October 2016 | Director's details changed for Andrew Robert Legg on 1 October 2015 (2 pages) |
24 October 2016 | Director's details changed for Mr Matthew Henry Fleming on 1 October 2015 (2 pages) |
24 October 2016 | Director's details changed for David Spittles on 1 October 2015 (2 pages) |
24 October 2016 | Director's details changed for Andrew Robert Legg on 1 October 2015 (2 pages) |
24 October 2016 | Registered office address changed from 2 Tabernacle Street London EC2A 4LU England to 151 Rosebery Avenue London E12 6PT on 24 October 2016 (1 page) |
24 October 2016 | Director's details changed for David Spittles on 1 October 2015 (2 pages) |
24 October 2016 | Director's details changed for Mr Peter John Hardy on 1 October 2015 (2 pages) |
24 October 2016 | Registered office address changed from 2 Tabernacle Street London EC2A 4LU England to 151 Rosebery Avenue London E12 6PT on 24 October 2016 (1 page) |
24 October 2016 | Director's details changed for Mr Matthew Henry Fleming on 1 October 2015 (2 pages) |
24 October 2016 | Director's details changed for Mr Peter John Hardy on 1 October 2015 (2 pages) |
11 December 2015 | Registration of charge 018626330005, created on 30 November 2015 (13 pages) |
11 December 2015 | Registration of charge 018626330005, created on 30 November 2015 (13 pages) |
24 November 2015 | Satisfaction of charge 3 in full (1 page) |
24 November 2015 | Satisfaction of charge 3 in full (1 page) |
29 October 2015 | Registration of charge 018626330004, created on 15 October 2015 (27 pages) |
29 October 2015 | Registration of charge 018626330004, created on 15 October 2015 (27 pages) |
14 October 2015 | Full accounts made up to 30 June 2015 (16 pages) |
14 October 2015 | Full accounts made up to 30 June 2015 (16 pages) |
12 October 2015 | Director's details changed for Mr Simon Weaver on 30 September 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Simon Weaver on 30 September 2015 (2 pages) |
7 October 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
7 October 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
2 October 2015 | Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages) |
1 October 2015 | Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8GG to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8GG to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Peter Adrian Jones as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Peter Adrian Jones as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Simon Weaver as a director on 30 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Simon Weaver as a director on 30 September 2015 (2 pages) |
1 October 2015 | Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8GG to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
12 May 2015 | Director's details changed for Mr Matthew Henry Fleming on 21 October 2014 (2 pages) |
12 May 2015 | Director's details changed for Mr Matthew Henry Fleming on 21 October 2014 (2 pages) |
2 February 2015 | Appointment of Mr Peter John Hardy as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Peter John Hardy as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Peter John Hardy as a director on 2 February 2015 (2 pages) |
6 January 2015 | Full accounts made up to 30 June 2014 (16 pages) |
6 January 2015 | Full accounts made up to 30 June 2014 (16 pages) |
24 November 2014 | Appointment of Mr Peter Adrian Jones as a director on 21 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Peter Adrian Jones as a director on 21 November 2014 (2 pages) |
31 October 2014 | Director's details changed for Ms Tina Davis on 2 July 2014 (2 pages) |
31 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for Ms Tina Davis on 2 July 2014 (2 pages) |
31 October 2014 | Director's details changed for Ms Tina Davis on 2 July 2014 (2 pages) |
14 October 2014 | Appointment of Andrew Robert Legg as a director on 1 July 2014 (2 pages) |
14 October 2014 | Appointment of Ms Tina Davis as a director on 1 July 2014 (2 pages) |
14 October 2014 | Appointment of Andrew Robert Legg as a director on 1 July 2014 (2 pages) |
14 October 2014 | Appointment of Ms Tina Davis as a director on 1 July 2014 (2 pages) |
14 October 2014 | Appointment of Ms Tina Davis as a director on 1 July 2014 (2 pages) |
14 October 2014 | Appointment of Andrew Robert Legg as a director on 1 July 2014 (2 pages) |
23 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
23 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
10 September 2013 | Satisfaction of charge 2 in full (1 page) |
10 September 2013 | Satisfaction of charge 2 in full (1 page) |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
25 June 2013 | Termination of appointment of Wendy Sykes as a director (1 page) |
25 June 2013 | Termination of appointment of Wendy Sykes as a director (1 page) |
25 June 2013 | Termination of appointment of Wendy Sykes as a secretary (1 page) |
25 June 2013 | Termination of appointment of Wendy Sykes as a secretary (1 page) |
14 January 2013 | Full accounts made up to 30 June 2012 (16 pages) |
14 January 2013 | Full accounts made up to 30 June 2012 (16 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8AJ United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8AJ United Kingdom on 18 July 2012 (1 page) |
24 April 2012 | Registered office address changed from Holland House Oxford Road Bournemouth Dorset BH8 8DZ United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Holland House Oxford Road Bournemouth Dorset BH8 8DZ United Kingdom on 24 April 2012 (1 page) |
13 March 2012 | Registered office address changed from Aardvark House 24 Poole Hill Bournemouth Dorset BH2 5PS on 13 March 2012 (1 page) |
13 March 2012 | Director's details changed for Tiffany Louise Fleming on 12 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Tiffany Louise Fleming on 12 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Matthew Henry Fleming on 12 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Matthew Henry Fleming on 12 March 2012 (2 pages) |
13 March 2012 | Director's details changed for David Spittles on 12 March 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Mrs Wendy Rita Sykes on 12 March 2012 (1 page) |
13 March 2012 | Secretary's details changed for Mrs Wendy Rita Sykes on 12 March 2012 (1 page) |
13 March 2012 | Director's details changed for David Spittles on 12 March 2012 (2 pages) |
13 March 2012 | Registered office address changed from Aardvark House 24 Poole Hill Bournemouth Dorset BH2 5PS on 13 March 2012 (1 page) |
13 March 2012 | Director's details changed for Mrs Wendy Rita Sykes on 12 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mrs Wendy Rita Sykes on 12 March 2012 (2 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 November 2011 | Full accounts made up to 30 June 2011 (15 pages) |
7 November 2011 | Full accounts made up to 30 June 2011 (15 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Appointment of Tiffany Louise Fleming as a director (3 pages) |
7 April 2011 | Appointment of Tiffany Louise Fleming as a director (3 pages) |
21 December 2010 | Accounts for a medium company made up to 30 June 2010 (15 pages) |
21 December 2010 | Accounts for a medium company made up to 30 June 2010 (15 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Mr Matthew Henry Fleming on 11 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Matthew Henry Fleming on 11 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mrs Wendy Rita Sykes on 11 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mrs Wendy Rita Sykes on 11 December 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Mrs Wendy Rita Sykes on 11 December 2009 (1 page) |
25 February 2010 | Registered office address changed from Aardvark House Poole Hill Bournemouth Dorset BH2 5PS on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from Aardvark House Poole Hill Bournemouth Dorset BH2 5PS on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for David Spittles on 11 December 2009 (2 pages) |
25 February 2010 | Director's details changed for David Spittles on 11 December 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Mrs Wendy Rita Sykes on 11 December 2009 (1 page) |
23 October 2009 | Accounts for a medium company made up to 30 June 2009 (17 pages) |
23 October 2009 | Accounts for a medium company made up to 30 June 2009 (17 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
10 November 2008 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
10 November 2008 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
23 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 September 2008 | Appointment terminated director stephen bendell (1 page) |
16 September 2008 | Appointment terminated director stephen bendell (1 page) |
5 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 September 2008 | Director and secretary's change of particulars / wendy sykes / 01/07/2008 (1 page) |
4 September 2008 | Director and secretary's change of particulars / wendy sykes / 01/07/2008 (1 page) |
4 September 2008 | Director's change of particulars / matthew fleming / 01/07/2008 (1 page) |
4 September 2008 | Director's change of particulars / matthew fleming / 01/07/2008 (1 page) |
6 March 2008 | Appointment terminated director michael emsley (1 page) |
6 March 2008 | Appointment terminated director michael emsley (1 page) |
11 October 2007 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
11 October 2007 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
1 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
1 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
31 October 2006 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
31 October 2006 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
26 October 2005 | Full accounts made up to 30 June 2005 (21 pages) |
26 October 2005 | Full accounts made up to 30 June 2005 (21 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members
|
30 August 2005 | Return made up to 31/07/05; full list of members
|
13 October 2004 | Full accounts made up to 30 June 2004 (19 pages) |
13 October 2004 | Full accounts made up to 30 June 2004 (19 pages) |
31 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
31 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
4 February 2004 | Resolutions
|
4 February 2004 | Resolutions
|
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
24 January 2004 | £ ic 10000/9000 24/12/03 £ sr 1000@1=1000 (1 page) |
24 January 2004 | £ ic 10000/9000 24/12/03 £ sr 1000@1=1000 (1 page) |
15 October 2003 | Full accounts made up to 30 June 2003 (19 pages) |
15 October 2003 | Full accounts made up to 30 June 2003 (19 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
18 August 2003 | Return made up to 31/07/03; full list of members
|
18 August 2003 | Return made up to 31/07/03; full list of members
|
17 October 2002 | Full accounts made up to 30 June 2002 (19 pages) |
17 October 2002 | Full accounts made up to 30 June 2002 (19 pages) |
28 August 2002 | Return made up to 31/07/02; full list of members
|
28 August 2002 | Return made up to 31/07/02; full list of members
|
3 October 2001 | Accounts for a small company made up to 30 June 2001 (9 pages) |
3 October 2001 | Accounts for a small company made up to 30 June 2001 (9 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members
|
24 August 2000 | Return made up to 31/07/00; full list of members
|
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
17 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members
|
12 August 1999 | Return made up to 31/07/99; full list of members
|
23 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
24 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 July 1997 | Return made up to 31/07/97; no change of members
|
27 July 1997 | Return made up to 31/07/97; no change of members
|
24 April 1997 | Registered office changed on 24/04/97 from: 194 seabourne road southbourne bournemouth dorset BH5 2JD (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 194 seabourne road southbourne bournemouth dorset BH5 2JD (1 page) |
13 January 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
13 January 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
28 July 1996 | Return made up to 31/07/96; full list of members
|
28 July 1996 | Return made up to 31/07/96; full list of members
|
8 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
11 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
30 August 1995 | Return made up to 31/07/95; no change of members (10 pages) |
30 August 1995 | Return made up to 31/07/95; no change of members (10 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
16 September 1993 | Return made up to 31/07/93; full list of members (5 pages) |
16 September 1993 | Return made up to 31/07/93; full list of members (5 pages) |
4 November 1992 | Return made up to 31/07/92; full list of members
|
4 November 1992 | Return made up to 31/07/92; full list of members
|
14 August 1991 | Return made up to 31/07/91; no change of members (4 pages) |
21 March 1991 | Return made up to 29/11/90; no change of members (6 pages) |
8 November 1990 | Return made up to 08/10/90; full list of members (4 pages) |
7 March 1990 | Return made up to 29/08/89; full list of members (4 pages) |
6 April 1989 | Return made up to 29/08/88; full list of members (4 pages) |
25 November 1987 | Return made up to 31/08/87; full list of members (5 pages) |
18 November 1986 | Return made up to 22/05/86; full list of members (4 pages) |
3 May 1985 | Company name changed\certificate issued on 03/05/85 (2 pages) |
3 May 1985 | Company name changed\certificate issued on 03/05/85 (2 pages) |
15 April 1985 | Memorandum and Articles of Association (19 pages) |
15 April 1985 | Memorandum and Articles of Association (19 pages) |
9 November 1984 | Incorporation (13 pages) |
9 November 1984 | Incorporation (13 pages) |