Company NameAylesworth Fleming Limited
Company StatusActive
Company Number01862633
CategoryPrivate Limited Company
Incorporation Date9 November 1984(39 years, 5 months ago)
Previous NameSimiglen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid Spittles
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(15 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleCreative Dir
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor, Ocean 80 80 Holdenhurst Road
Bournemouth
BH8 8AQ
Director NameMs Tina Davis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(29 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor, Ocean 80 80 Holdenhurst Road
Bournemouth
BH8 8AQ
Director NameMr Peter John Hardy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(30 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor, Ocean 80 80 Holdenhurst Road
Bournemouth
BH8 8AQ
Director NameMr Simon Hedley Martin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(30 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMs Sharon Elaine Whale
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(32 years, 4 months after company formation)
Appointment Duration7 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFourth Floor, Ocean 80 80 Holdenhurst Road
Bournemouth
BH8 8AQ
Secretary NameKara Iselin
StatusCurrent
Appointed12 March 2018(33 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMr Matthew Henry Fleming
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 30 September 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHolland House St. Pauls Place
Bournemouth
BH8 8GG
Secretary NamePeter Reginald Dalton
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address11 Coppice Avenue
Ferndown
Dorset
BH22 9PT
Director NameMichael Gordon Kennard
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(8 years, 8 months after company formation)
Appointment Duration10 years (resigned 31 July 2003)
RoleManaging Director
Correspondence Address9 Wellands Road
Lyndhurst
Hampshire
SO43 7AB
Director NamePeter Reginald Dalton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1995)
RoleFinancial Manager
Correspondence Address11 Coppice Avenue
Ferndown
Dorset
BH22 9PT
Secretary NameMrs Wendy Rita Sykes
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House St Paul's Place
Bournemouth
BH8 8GG
Director NameMichael Edward Emsley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 29 February 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Eastcott Close
Bournemouth
Dorset
BH7 7EQ
Director NameMr Stephen John Bendell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Kimberley Close
Christchurch
Dorset
BH23 2JL
Director NameMrs Wendy Rita Sykes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(19 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House St Paul's Place
Bournemouth
BH8 8GG
Director NameMrs Tiffany Louise Fleming
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(26 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2017)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMr Andrew Robert Legg
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(29 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House St. Pauls Place
Bournemouth
BH8 8GG
Director NameMr Peter Adrian Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(30 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Simon David Weaver
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(30 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameCarolyn Jackson-Potter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2017(32 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolland House St. Pauls Place
Bournemouth
BH8 8GG
Secretary NameJeremy Rhodes
StatusResigned
Appointed22 January 2018(33 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 March 2018)
RoleCompany Director
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB

Contact

Websitewww.thead.biz
Telephone01202 295723
Telephone regionBournemouth

Location

Registered Address151 Rosebery Avenue
London
EC1R 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9k at £1Emerge LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,447,665
Gross Profit£5,952,232
Net Worth£805,885
Cash£44,850
Current Liabilities£1,778,931

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

16 November 2022Delivered on: 17 November 2022
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Outstanding
2 June 2017Delivered on: 5 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
29 March 2017Delivered 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 2017Delivered on: 24 March 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
30 November 2015Delivered on: 11 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 29 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 February 2012Delivered 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 2007Delivered 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 1987Delivered 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

Filing History

11 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
4 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
4 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 May 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 February 2020Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages)
24 February 2020Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 October 2018Termination of appointment of Simon David Weaver as a director on 19 September 2018 (1 page)
3 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Jeremy Rhodes as a secretary on 2 March 2018 (1 page)
3 April 2018Appointment of Kara Iselin as a secretary on 12 March 2018 (2 pages)
29 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
21 February 2018Accounts for a small company made up to 30 June 2017 (22 pages)
30 January 2018Appointment of Jeremy Rhodes as a secretary on 22 January 2018 (3 pages)
20 October 2017Termination of appointment of Matthew Henry Fleming as a director on 30 September 2017 (1 page)
20 October 2017Termination of appointment of Matthew Henry Fleming as a director on 30 September 2017 (1 page)
3 August 2017Satisfaction of charge 018626330005 in full (1 page)
3 August 2017Satisfaction of charge 018626330004 in full (1 page)
3 August 2017Satisfaction of charge 018626330005 in full (1 page)
3 August 2017Satisfaction of charge 018626330004 in full (1 page)
31 July 2017Change of details for Oliver Marketing (Group) Limited as a person with significant control on 13 January 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Change of details for Oliver Marketing (Group) Limited as a person with significant control on 13 January 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
5 June 2017Registration of charge 018626330008, created on 2 June 2017 (13 pages)
5 June 2017Registration of charge 018626330008, created on 2 June 2017 (13 pages)
10 April 2017Appointment of Carolyn Jackson-Potter as a director on 31 March 2017 (2 pages)
10 April 2017Appointment of Sharon Elaine Whale as a director on 31 March 2017 (2 pages)
10 April 2017Appointment of Carolyn Jackson-Potter as a director on 31 March 2017 (2 pages)
10 April 2017Appointment of Sharon Elaine Whale as a director on 31 March 2017 (2 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (23 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (23 pages)
3 April 2017Termination of appointment of Tiffany Louise Fleming as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Tiffany Louise Fleming as a director on 31 March 2017 (1 page)
30 March 2017Registration of charge 018626330007, created on 29 March 2017 (23 pages)
30 March 2017Registration of charge 018626330007, created on 29 March 2017 (23 pages)
24 March 2017Registration of charge 018626330006, created on 24 March 2017 (27 pages)
24 March 2017Registration of charge 018626330006, created on 24 March 2017 (27 pages)
7 March 2017Registered 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 2017Registered 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 2017Termination of appointment of Andrew Robert Legg as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Andrew Robert Legg as a director on 31 December 2016 (1 page)
25 October 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
24 October 2016Director's details changed for Andrew Robert Legg on 1 October 2015 (2 pages)
24 October 2016Director's details changed for Mr Matthew Henry Fleming on 1 October 2015 (2 pages)
24 October 2016Director's details changed for David Spittles on 1 October 2015 (2 pages)
24 October 2016Director's details changed for Andrew Robert Legg on 1 October 2015 (2 pages)
24 October 2016Registered 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 2016Director's details changed for David Spittles on 1 October 2015 (2 pages)
24 October 2016Director's details changed for Mr Peter John Hardy on 1 October 2015 (2 pages)
24 October 2016Registered 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 2016Director's details changed for Mr Matthew Henry Fleming on 1 October 2015 (2 pages)
24 October 2016Director's details changed for Mr Peter John Hardy on 1 October 2015 (2 pages)
11 December 2015Registration of charge 018626330005, created on 30 November 2015 (13 pages)
11 December 2015Registration of charge 018626330005, created on 30 November 2015 (13 pages)
24 November 2015Satisfaction of charge 3 in full (1 page)
24 November 2015Satisfaction of charge 3 in full (1 page)
29 October 2015Registration of charge 018626330004, created on 15 October 2015 (27 pages)
29 October 2015Registration of charge 018626330004, created on 15 October 2015 (27 pages)
14 October 2015Full accounts made up to 30 June 2015 (16 pages)
14 October 2015Full accounts made up to 30 June 2015 (16 pages)
12 October 2015Director's details changed for Mr Simon Weaver on 30 September 2015 (2 pages)
12 October 2015Director's details changed for Mr Simon Weaver on 30 September 2015 (2 pages)
7 October 2015All of the property or undertaking has been released from charge 3 (2 pages)
7 October 2015All of the property or undertaking has been released from charge 3 (2 pages)
2 October 2015Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages)
2 October 2015Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages)
1 October 2015Registered 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 2015Registered 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 2015Termination of appointment of Peter Adrian Jones as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Peter Adrian Jones as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Mr Simon Weaver as a director on 30 September 2015 (2 pages)
1 October 2015Appointment of Mr Simon Weaver as a director on 30 September 2015 (2 pages)
1 October 2015Registered 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 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 9,000
(7 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 9,000
(7 pages)
12 May 2015Director's details changed for Mr Matthew Henry Fleming on 21 October 2014 (2 pages)
12 May 2015Director's details changed for Mr Matthew Henry Fleming on 21 October 2014 (2 pages)
2 February 2015Appointment of Mr Peter John Hardy as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Peter John Hardy as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Peter John Hardy as a director on 2 February 2015 (2 pages)
6 January 2015Full accounts made up to 30 June 2014 (16 pages)
6 January 2015Full accounts made up to 30 June 2014 (16 pages)
24 November 2014Appointment of Mr Peter Adrian Jones as a director on 21 November 2014 (2 pages)
24 November 2014Appointment of Mr Peter Adrian Jones as a director on 21 November 2014 (2 pages)
31 October 2014Director's details changed for Ms Tina Davis on 2 July 2014 (2 pages)
31 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 9,000
(5 pages)
31 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 9,000
(5 pages)
31 October 2014Director's details changed for Ms Tina Davis on 2 July 2014 (2 pages)
31 October 2014Director's details changed for Ms Tina Davis on 2 July 2014 (2 pages)
14 October 2014Appointment of Andrew Robert Legg as a director on 1 July 2014 (2 pages)
14 October 2014Appointment of Ms Tina Davis as a director on 1 July 2014 (2 pages)
14 October 2014Appointment of Andrew Robert Legg as a director on 1 July 2014 (2 pages)
14 October 2014Appointment of Ms Tina Davis as a director on 1 July 2014 (2 pages)
14 October 2014Appointment of Ms Tina Davis as a director on 1 July 2014 (2 pages)
14 October 2014Appointment of Andrew Robert Legg as a director on 1 July 2014 (2 pages)
23 December 2013Full accounts made up to 30 June 2013 (16 pages)
23 December 2013Full accounts made up to 30 June 2013 (16 pages)
10 September 2013Satisfaction of charge 2 in full (1 page)
10 September 2013Satisfaction of charge 2 in full (1 page)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 9,000
(4 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 9,000
(4 pages)
25 June 2013Termination of appointment of Wendy Sykes as a director (1 page)
25 June 2013Termination of appointment of Wendy Sykes as a director (1 page)
25 June 2013Termination of appointment of Wendy Sykes as a secretary (1 page)
25 June 2013Termination of appointment of Wendy Sykes as a secretary (1 page)
14 January 2013Full accounts made up to 30 June 2012 (16 pages)
14 January 2013Full accounts made up to 30 June 2012 (16 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
18 July 2012Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8AJ United Kingdom on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8AJ United Kingdom on 18 July 2012 (1 page)
24 April 2012Registered office address changed from Holland House Oxford Road Bournemouth Dorset BH8 8DZ United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Holland House Oxford Road Bournemouth Dorset BH8 8DZ United Kingdom on 24 April 2012 (1 page)
13 March 2012Registered office address changed from Aardvark House 24 Poole Hill Bournemouth Dorset BH2 5PS on 13 March 2012 (1 page)
13 March 2012Director's details changed for Tiffany Louise Fleming on 12 March 2012 (2 pages)
13 March 2012Director's details changed for Tiffany Louise Fleming on 12 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Matthew Henry Fleming on 12 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Matthew Henry Fleming on 12 March 2012 (2 pages)
13 March 2012Director's details changed for David Spittles on 12 March 2012 (2 pages)
13 March 2012Secretary's details changed for Mrs Wendy Rita Sykes on 12 March 2012 (1 page)
13 March 2012Secretary's details changed for Mrs Wendy Rita Sykes on 12 March 2012 (1 page)
13 March 2012Director's details changed for David Spittles on 12 March 2012 (2 pages)
13 March 2012Registered office address changed from Aardvark House 24 Poole Hill Bournemouth Dorset BH2 5PS on 13 March 2012 (1 page)
13 March 2012Director's details changed for Mrs Wendy Rita Sykes on 12 March 2012 (2 pages)
13 March 2012Director's details changed for Mrs Wendy Rita Sykes on 12 March 2012 (2 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 November 2011Full accounts made up to 30 June 2011 (15 pages)
7 November 2011Full accounts made up to 30 June 2011 (15 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
7 April 2011Appointment of Tiffany Louise Fleming as a director (3 pages)
7 April 2011Appointment of Tiffany Louise Fleming as a director (3 pages)
21 December 2010Accounts for a medium company made up to 30 June 2010 (15 pages)
21 December 2010Accounts for a medium company made up to 30 June 2010 (15 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Mr Matthew Henry Fleming on 11 December 2009 (2 pages)
25 February 2010Director's details changed for Mr Matthew Henry Fleming on 11 December 2009 (2 pages)
25 February 2010Director's details changed for Mrs Wendy Rita Sykes on 11 December 2009 (2 pages)
25 February 2010Director's details changed for Mrs Wendy Rita Sykes on 11 December 2009 (2 pages)
25 February 2010Secretary's details changed for Mrs Wendy Rita Sykes on 11 December 2009 (1 page)
25 February 2010Registered office address changed from Aardvark House Poole Hill Bournemouth Dorset BH2 5PS on 25 February 2010 (1 page)
25 February 2010Registered office address changed from Aardvark House Poole Hill Bournemouth Dorset BH2 5PS on 25 February 2010 (1 page)
25 February 2010Director's details changed for David Spittles on 11 December 2009 (2 pages)
25 February 2010Director's details changed for David Spittles on 11 December 2009 (2 pages)
25 February 2010Secretary's details changed for Mrs Wendy Rita Sykes on 11 December 2009 (1 page)
23 October 2009Accounts for a medium company made up to 30 June 2009 (17 pages)
23 October 2009Accounts for a medium company made up to 30 June 2009 (17 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
10 November 2008Accounts for a medium company made up to 30 June 2008 (18 pages)
10 November 2008Accounts for a medium company made up to 30 June 2008 (18 pages)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 September 2008Appointment terminated director stephen bendell (1 page)
16 September 2008Appointment terminated director stephen bendell (1 page)
5 September 2008Return made up to 31/07/08; full list of members (4 pages)
5 September 2008Return made up to 31/07/08; full list of members (4 pages)
4 September 2008Director and secretary's change of particulars / wendy sykes / 01/07/2008 (1 page)
4 September 2008Director and secretary's change of particulars / wendy sykes / 01/07/2008 (1 page)
4 September 2008Director's change of particulars / matthew fleming / 01/07/2008 (1 page)
4 September 2008Director's change of particulars / matthew fleming / 01/07/2008 (1 page)
6 March 2008Appointment terminated director michael emsley (1 page)
6 March 2008Appointment terminated director michael emsley (1 page)
11 October 2007Accounts for a medium company made up to 30 June 2007 (18 pages)
11 October 2007Accounts for a medium company made up to 30 June 2007 (18 pages)
1 October 2007Return made up to 31/07/07; full list of members (3 pages)
1 October 2007Return made up to 31/07/07; full list of members (3 pages)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2006Accounts for a medium company made up to 30 June 2006 (17 pages)
31 October 2006Accounts for a medium company made up to 30 June 2006 (17 pages)
31 August 2006Return made up to 31/07/06; full list of members (8 pages)
31 August 2006Return made up to 31/07/06; full list of members (8 pages)
26 October 2005Full accounts made up to 30 June 2005 (21 pages)
26 October 2005Full accounts made up to 30 June 2005 (21 pages)
30 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2004Full accounts made up to 30 June 2004 (19 pages)
13 October 2004Full accounts made up to 30 June 2004 (19 pages)
31 August 2004Return made up to 31/07/04; full list of members (8 pages)
31 August 2004Return made up to 31/07/04; full list of members (8 pages)
4 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New 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 2003Full accounts made up to 30 June 2003 (19 pages)
15 October 2003Full accounts made up to 30 June 2003 (19 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
18 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2002Full accounts made up to 30 June 2002 (19 pages)
17 October 2002Full accounts made up to 30 June 2002 (19 pages)
28 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2001Accounts for a small company made up to 30 June 2001 (9 pages)
3 October 2001Accounts for a small company made up to 30 June 2001 (9 pages)
8 August 2001Return made up to 31/07/01; full list of members (7 pages)
8 August 2001Return made up to 31/07/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
24 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
17 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
17 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
12 August 1999Return made up to 31/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Return made up to 31/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
4 August 1998Return made up to 31/07/98; no change of members (4 pages)
4 August 1998Return made up to 31/07/98; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
24 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
27 July 1997Return made up to 31/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 July 1997Return made up to 31/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 April 1997Registered office changed on 24/04/97 from: 194 seabourne road southbourne bournemouth dorset BH5 2JD (1 page)
24 April 1997Registered office changed on 24/04/97 from: 194 seabourne road southbourne bournemouth dorset BH5 2JD (1 page)
13 January 1997Accounts for a small company made up to 30 June 1996 (9 pages)
13 January 1997Accounts for a small company made up to 30 June 1996 (9 pages)
28 July 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Secretary resigned;new secretary appointed (2 pages)
8 January 1996Secretary resigned;new secretary appointed (2 pages)
11 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)
11 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
30 August 1995Return made up to 31/07/95; no change of members (10 pages)
30 August 1995Return made up to 31/07/95; no change of members (10 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
16 September 1993Return made up to 31/07/93; full list of members (5 pages)
16 September 1993Return made up to 31/07/93; full list of members (5 pages)
4 November 1992Return made up to 31/07/92; full list of members
  • 363(287) ‐ Registered office changed on 04/11/92
(6 pages)
4 November 1992Return made up to 31/07/92; full list of members
  • 363(287) ‐ Registered office changed on 04/11/92
(6 pages)
14 August 1991Return made up to 31/07/91; no change of members (4 pages)
21 March 1991Return made up to 29/11/90; no change of members (6 pages)
8 November 1990Return made up to 08/10/90; full list of members (4 pages)
7 March 1990Return made up to 29/08/89; full list of members (4 pages)
6 April 1989Return made up to 29/08/88; full list of members (4 pages)
25 November 1987Return made up to 31/08/87; full list of members (5 pages)
18 November 1986Return made up to 22/05/86; full list of members (4 pages)
3 May 1985Company name changed\certificate issued on 03/05/85 (2 pages)
3 May 1985Company name changed\certificate issued on 03/05/85 (2 pages)
15 April 1985Memorandum and Articles of Association (19 pages)
15 April 1985Memorandum and Articles of Association (19 pages)
9 November 1984Incorporation (13 pages)
9 November 1984Incorporation (13 pages)