London
EC2V 8EA
Director Name | Mr John Adler Ensign |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | David Daniel |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | Oakridge Didridge Lane Corbridge Northumberland NE45 5EQ |
Director Name | John Allon Moodie |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 67 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Director Name | Mr Raymond Dennis Green |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 August 1994) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ingleside Whickham Newcastle Upon Tyne Tyne & Wear NE16 5XY |
Director Name | Margaret Colville Hunt |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 1992) |
Role | Secretary |
Correspondence Address | 15 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Director Name | Mr Peter Anthony Hunt |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 30 April 2016) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 15 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Secretary Name | Margaret Colville Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | 15 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Secretary Name | Mr Nicholas John Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(6 years, 12 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | Mr Nicholas John Lambert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | Mr David Kenneth Wilson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(15 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 29 November 2004) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 29 Moss Crescent Crawcrook Ryton Tyne & Wear NE40 4XL |
Director Name | Mrs Alison Cable Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Forde Avenue Bromley Kent BR1 3EU |
Director Name | Timothy Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Melmerby Close Whitebridge Park Gosforth Newcastle Upon Tyne NE3 5JA |
Director Name | Mr Ian David Shard |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Tower Hill Ormskirk Lancashire L39 2EF |
Director Name | Mr John Peter Giles Doughty |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Worrin Road Flitch Green Essex CM6 3FU |
Secretary Name | Mrs Margaret Colville Hunt |
---|---|
Status | Resigned |
Appointed | 01 March 2011(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor, Central Square Forth Street Newcastle Upon Tyne NE1 3PJ |
Director Name | Mr John Andrew Hunt |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor, Central Square Forth Street Newcastle Upon Tyne NE1 3PJ |
Director Name | Ms Lucy Victoria Winwood Armstrong |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Central Square Forth Street Newcastle Upon Tyne NE1 3PJ |
Director Name | Mr Daniel John Tobin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 September 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Central Square Forth Street Newcastle Upon Tyne NE1 3PJ |
Director Name | Mr Patrick Alan Clarke |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2018(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor, Central Square Forth Street Newcastle Upon Tyne NE1 3PJ |
Secretary Name | Mr Ian David Shard |
---|---|
Status | Resigned |
Appointed | 07 March 2018(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor, Central Square Forth Street Newcastle Upon Tyne NE1 3PJ |
Director Name | Mr Mark Scott Balmbra |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(34 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Central Square Forth Street Newcastle Upon Tyne NE1 3PJ |
Director Name | Mr Paul Crennell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(34 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 March 2020) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Central Square Forth Street Newcastle Upon Tyne NE1 3PJ |
Website | orchard-systems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2032500 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 9 King Street London EC2V 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,387,451 |
Gross Profit | £4,811,952 |
Net Worth | £1,914,067 |
Cash | £6,039,133 |
Current Liabilities | £5,177,600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
19 September 2018 | Delivered on: 25 September 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 November 1995 | Delivered on: 16 November 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 January 1992 | Delivered on: 15 January 1992 Satisfied on: 15 November 2000 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
3 January 2023 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
---|---|
27 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
3 January 2022 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
1 February 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
6 January 2021 | Confirmation statement made on 29 December 2020 with updates (5 pages) |
13 November 2020 | Group of companies' accounts made up to 30 April 2020 (34 pages) |
9 September 2020 | Registered office address changed from 3rd Floor, Central Square Forth Street Newcastle upon Tyne NE1 3PJ England to 9 King Street London EC2V 8EA on 9 September 2020 (1 page) |
1 May 2020 | Termination of appointment of Patrick Alan Clarke as a director on 1 May 2020 (1 page) |
30 April 2020 | Appointment of Mr John Adler Ensign as a director on 30 April 2020 (2 pages) |
30 April 2020 | Appointment of Mr Roman Telerman as a director on 30 April 2020 (2 pages) |
27 March 2020 | Cessation of James Lightley-Hunt as a person with significant control on 13 March 2020 (1 page) |
27 March 2020 | Cessation of Peter Anthony Hunt as a person with significant control on 13 March 2020 (1 page) |
27 March 2020 | Cessation of Margaret Colville Hunt as a person with significant control on 13 March 2020 (1 page) |
27 March 2020 | Notification of Mri Software Limited as a person with significant control on 13 March 2020 (2 pages) |
19 March 2020 | Termination of appointment of John Andrew Hunt as a director on 13 March 2020 (1 page) |
19 March 2020 | Termination of appointment of Lucy Victoria Winwood Armstrong as a director on 13 March 2020 (1 page) |
19 March 2020 | Termination of appointment of Mark Scott Balmbra as a director on 13 March 2020 (1 page) |
19 March 2020 | Termination of appointment of Paul Crennell as a director on 13 March 2020 (1 page) |
16 March 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
8 January 2020 | Resolutions
|
2 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
20 December 2019 | Resolutions
|
17 December 2019 | Statement of capital following an allotment of shares on 16 December 2019
|
19 November 2019 | Notification of James Lightley-Hunt as a person with significant control on 13 November 2019 (2 pages) |
25 September 2019 | Termination of appointment of Daniel John Tobin as a director on 18 September 2019 (1 page) |
25 September 2019 | Appointment of Mr Mark Scott Balmbra as a director on 18 September 2019 (2 pages) |
25 September 2019 | Appointment of Mr Paul Crennell as a director on 18 September 2019 (2 pages) |
16 July 2019 | Second filing for the termination of Ian David Shard as a secretary (5 pages) |
8 July 2019 | Purchase of own shares. (3 pages) |
27 June 2019 | Group of companies' accounts made up to 30 April 2019 (32 pages) |
26 June 2019 | Termination of appointment of Ian David Shard as a secretary on 11 June 2019
|
20 June 2019 | Cancellation of shares. Statement of capital on 10 June 2019
|
20 June 2019 | Resolutions
|
10 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
10 January 2019 | Notification of Margaret Colville Hunt as a person with significant control on 6 April 2016 (2 pages) |
10 January 2019 | Change of details for Mr Peter Anthony Hunt as a person with significant control on 6 April 2016 (2 pages) |
13 November 2018 | Change of details for Mr Peter Anthony Hunt as a person with significant control on 1 November 2018 (2 pages) |
5 October 2018 | Satisfaction of charge 2 in full (1 page) |
25 September 2018 | Director's details changed for Mr John Andrew Hunt on 21 September 2018 (2 pages) |
25 September 2018 | Registration of charge 019000780003, created on 19 September 2018 (37 pages) |
11 July 2018 | Group of companies' accounts made up to 30 April 2018 (33 pages) |
7 March 2018 | Appointment of Mr Ian David Shard as a secretary on 7 March 2018 (2 pages) |
7 March 2018 | Appointment of Mr Patrick Alan Clarke as a director on 7 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Ian David Shard as a director on 7 March 2018 (1 page) |
22 January 2018 | Cancellation of shares. Statement of capital on 1 December 2017
|
9 January 2018 | Resolutions
|
8 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
8 January 2018 | Purchase of own shares. (3 pages) |
29 December 2017 | Cancellation of shares. Statement of capital on 2 May 2017
|
29 December 2017 | Cancellation of shares. Statement of capital on 2 May 2017
|
3 October 2017 | Termination of appointment of John Peter Giles Doughty as a director on 19 September 2017 (1 page) |
3 October 2017 | Termination of appointment of John Peter Giles Doughty as a director on 19 September 2017 (1 page) |
14 July 2017 | Group of companies' accounts made up to 30 April 2017 (32 pages) |
14 July 2017 | Group of companies' accounts made up to 30 April 2017 (32 pages) |
30 May 2017 | Cancellation of shares. Statement of capital on 2 May 2017
|
30 May 2017 | Cancellation of shares. Statement of capital on 2 May 2017
|
30 May 2017 | Purchase of own shares. (3 pages) |
30 May 2017 | Purchase of own shares. (3 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
4 May 2017 | Cancellation of shares. Statement of capital on 4 April 2017
|
4 May 2017 | Cancellation of shares. Statement of capital on 4 April 2017
|
4 May 2017 | Purchase of own shares. (3 pages) |
4 May 2017 | Purchase of own shares. (3 pages) |
1 February 2017 | Group of companies' accounts made up to 30 April 2016 (35 pages) |
1 February 2017 | Group of companies' accounts made up to 30 April 2016 (35 pages) |
26 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
6 October 2016 | Cancellation of shares. Statement of capital on 14 July 2016
|
6 October 2016 | Cancellation of shares. Statement of capital on 14 July 2016
|
9 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
9 August 2016 | Purchase of own shares. (3 pages) |
9 August 2016 | Purchase of own shares. (3 pages) |
6 August 2016 | Termination of appointment of Nicholas John Lambert as a director on 29 July 2016 (1 page) |
6 August 2016 | Termination of appointment of Alison Cable Davis as a director on 29 July 2016 (1 page) |
6 August 2016 | Termination of appointment of Nicholas John Lambert as a director on 29 July 2016 (1 page) |
6 August 2016 | Termination of appointment of Alison Cable Davis as a director on 29 July 2016 (1 page) |
6 June 2016 | Appointment of Mr Daniel Tobin as a director on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Daniel Tobin on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Daniel Tobin on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Daniel Tobin as a director on 6 June 2016 (2 pages) |
3 June 2016 | Purchase of own shares. (2 pages) |
3 June 2016 | Cancellation of shares. Statement of capital on 6 May 2016
|
3 June 2016 | Purchase of own shares. (2 pages) |
3 June 2016 | Cancellation of shares. Statement of capital on 6 May 2016
|
10 May 2016 | Resolutions
|
10 May 2016 | Cancellation of shares. Statement of capital on 24 March 2016
|
10 May 2016 | Purchase of own shares. (3 pages) |
10 May 2016 | Purchase of own shares. (3 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Cancellation of shares. Statement of capital on 24 March 2016
|
5 May 2016 | Termination of appointment of Peter Anthony Hunt as a director on 30 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Margaret Colville Hunt as a secretary on 30 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Peter Anthony Hunt as a director on 30 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Margaret Colville Hunt as a secretary on 30 April 2016 (1 page) |
24 March 2016 | Cancellation of shares. Statement of capital on 17 February 2016
|
24 March 2016 | Resolutions
|
24 March 2016 | Purchase of own shares. (3 pages) |
24 March 2016 | Cancellation of shares. Statement of capital on 17 February 2016
|
24 March 2016 | Purchase of own shares. (3 pages) |
24 March 2016 | Resolutions
|
18 February 2016 | Registered office address changed from 1 Kings Manor Newcastle upon Tyne NE1 6PA to 3rd Floor, Central Square Forth Street Newcastle upon Tyne NE1 3PJ on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 1 Kings Manor Newcastle upon Tyne NE1 6PA to 3rd Floor, Central Square Forth Street Newcastle upon Tyne NE1 3PJ on 18 February 2016 (1 page) |
27 January 2016 | Appointment of Ms Lucy Victoria Winwood Armstrong as a director on 7 January 2016 (2 pages) |
27 January 2016 | Appointment of Ms Lucy Victoria Winwood Armstrong as a director on 7 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
26 October 2015 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
26 October 2015 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
27 April 2015 | Statement of capital on 27 April 2015
|
27 April 2015 | Statement of capital on 27 April 2015
|
7 April 2015 | Solvency Statement dated 17/03/15 (1 page) |
7 April 2015 | Statement by Directors (1 page) |
7 April 2015 | Statement by Directors (1 page) |
7 April 2015 | Solvency Statement dated 17/03/15 (1 page) |
7 April 2015 | Resolutions
|
7 April 2015 | Resolutions
|
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
10 October 2014 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
10 October 2014 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
29 April 2014 | Registered office address changed from Newcastle Technopole Kings Manor Newcastle upon Tyne NE1 6PA on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Newcastle Technopole Kings Manor Newcastle upon Tyne NE1 6PA on 29 April 2014 (1 page) |
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Statement of capital following an allotment of shares on 28 June 2013
|
20 January 2014 | Statement of capital following an allotment of shares on 28 June 2013
|
2 December 2013 | Resolutions
|
2 December 2013 | Resolutions
|
25 September 2013 | Full accounts made up to 30 April 2013 (25 pages) |
25 September 2013 | Full accounts made up to 30 April 2013 (25 pages) |
1 July 2013 | Appointment of Mr John Andrew Hunt as a director (2 pages) |
1 July 2013 | Appointment of Mr John Andrew Hunt as a director (2 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 25 January 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 25 January 2012
|
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Full accounts made up to 30 April 2012 (25 pages) |
18 September 2012 | Full accounts made up to 30 April 2012 (25 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Full accounts made up to 30 April 2011 (27 pages) |
28 October 2011 | Full accounts made up to 30 April 2011 (27 pages) |
4 March 2011 | Termination of appointment of Nicholas Lambert as a secretary (1 page) |
4 March 2011 | Appointment of Mrs Margaret Colville Hunt as a secretary (1 page) |
4 March 2011 | Termination of appointment of Nicholas Lambert as a secretary (1 page) |
4 March 2011 | Appointment of Mrs Margaret Colville Hunt as a secretary (1 page) |
4 January 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
4 January 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Full accounts made up to 30 April 2010 (24 pages) |
30 November 2010 | Full accounts made up to 30 April 2010 (24 pages) |
25 August 2010 | Appointment of Mr John Peter Giles Doughty as a director (2 pages) |
25 August 2010 | Appointment of Mr John Peter Giles Doughty as a director (2 pages) |
11 February 2010 | Amended full accounts made up to 30 April 2009 (27 pages) |
11 February 2010 | Amended full accounts made up to 30 April 2009 (27 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (27 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (27 pages) |
31 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
31 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Nicholas John Lambert on 29 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Ian David Shard on 29 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Peter Anthony Hunt on 29 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Alison Cable Davis on 29 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Alison Cable Davis on 29 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Nicholas John Lambert on 29 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Peter Anthony Hunt on 29 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Ian David Shard on 29 December 2009 (2 pages) |
14 May 2009 | Director appointed mr ian david shard (1 page) |
14 May 2009 | Director appointed mr ian david shard (1 page) |
2 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
13 November 2008 | Full accounts made up to 30 April 2008 (27 pages) |
13 November 2008 | Full accounts made up to 30 April 2008 (27 pages) |
8 April 2008 | Appointment terminated director timothy williams (1 page) |
8 April 2008 | Appointment terminated director timothy williams (1 page) |
2 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
28 December 2007 | Full accounts made up to 30 April 2007 (23 pages) |
28 December 2007 | Full accounts made up to 30 April 2007 (23 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (23 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (23 pages) |
8 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
13 April 2006 | £ ic 89531/64531 03/04/06 £ sr 25000@1=25000 (1 page) |
13 April 2006 | £ ic 89531/64531 03/04/06 £ sr 25000@1=25000 (1 page) |
1 March 2006 | Return made up to 29/12/05; full list of members (8 pages) |
1 March 2006 | Return made up to 29/12/05; full list of members (8 pages) |
25 January 2006 | Full accounts made up to 30 April 2005 (23 pages) |
25 January 2006 | Full accounts made up to 30 April 2005 (23 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (10 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (10 pages) |
4 January 2005 | £ ic 186160/124531 29/11/04 £ sr 61629@1=61629 (1 page) |
4 January 2005 | £ ic 186160/124531 29/11/04 £ sr 61629@1=61629 (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
15 September 2004 | Full accounts made up to 30 April 2004 (23 pages) |
15 September 2004 | Full accounts made up to 30 April 2004 (23 pages) |
18 August 2004 | £ ic 247788/186160 29/06/04 £ sr 61628@1=61628 (1 page) |
18 August 2004 | £ ic 247788/186160 29/06/04 £ sr 61628@1=61628 (1 page) |
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
13 February 2004 | Return made up to 29/12/03; full list of members (10 pages) |
13 February 2004 | Return made up to 29/12/03; full list of members (10 pages) |
15 December 2003 | £ ic 280413/277788 10/11/03 £ sr 2625@1=2625 (1 page) |
15 December 2003 | £ ic 280413/277788 10/11/03 £ sr 2625@1=2625 (1 page) |
23 September 2003 | Full accounts made up to 30 April 2003 (24 pages) |
23 September 2003 | Full accounts made up to 30 April 2003 (24 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | £ ic 295294/280413 31/03/03 £ sr 14881@1=14881 (1 page) |
24 April 2003 | £ ic 295294/280413 31/03/03 £ sr 14881@1=14881 (1 page) |
24 April 2003 | Resolutions
|
8 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
19 September 2002 | Full accounts made up to 30 April 2002 (20 pages) |
19 September 2002 | Full accounts made up to 30 April 2002 (20 pages) |
22 February 2002 | Full accounts made up to 30 April 2001 (21 pages) |
22 February 2002 | Full accounts made up to 30 April 2001 (21 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (10 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (10 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members
|
22 January 2001 | Return made up to 29/12/00; full list of members
|
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Nc inc already adjusted 17/11/00 (1 page) |
11 December 2000 | Resolutions
|
11 December 2000 | Ad 17/11/00--------- £ si 215882@1=215882 £ ic 79412/295294 (2 pages) |
11 December 2000 | Nc inc already adjusted 17/11/00 (1 page) |
11 December 2000 | Ad 17/11/00--------- £ si 215882@1=215882 £ ic 79412/295294 (2 pages) |
29 November 2000 | Ad 17/11/00--------- £ si 77635@1=77635 £ ic 1777/79412 (2 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Resolutions
|
29 November 2000 | Nc inc already adjusted 17/11/00 (1 page) |
29 November 2000 | Resolutions
|
29 November 2000 | Nc inc already adjusted 17/11/00 (1 page) |
29 November 2000 | Ad 17/11/00--------- £ si 77635@1=77635 £ ic 1777/79412 (2 pages) |
27 November 2000 | Full accounts made up to 30 April 2000 (14 pages) |
27 November 2000 | Full accounts made up to 30 April 2000 (14 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
27 August 1999 | Full accounts made up to 30 April 1999 (16 pages) |
27 August 1999 | Full accounts made up to 30 April 1999 (16 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
1 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
1 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
2 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
27 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
20 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
20 January 1997 | New director appointed (2 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | £ ic 2221/1777 25/03/96 £ sr 444@1=444 (1 page) |
28 April 1996 | £ ic 2221/1777 25/03/96 £ sr 444@1=444 (1 page) |
27 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
27 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
25 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
25 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Auditor's resignation (2 pages) |
10 August 1995 | Auditor's resignation (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
26 March 1991 | Memorandum and Articles of Association (40 pages) |
16 January 1991 | Company name changed\certificate issued on 16/01/91 (2 pages) |
16 January 1991 | Company name changed\certificate issued on 16/01/91 (2 pages) |
21 December 1990 | Resolutions
|
12 December 1989 | Resolutions
|
12 December 1989 | Resolutions
|
6 December 1988 | Resolutions
|
27 March 1985 | Certificate of incorporation (1 page) |
27 March 1985 | Certificate of incorporation (1 page) |