5 Southampton Street
London
WC2E 7HA
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Ms Claire Rose Collins |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(38 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Owen Wallace Cockram |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 446 Holdenhurst Road Bournemouth Dorset BH8 9AE |
Director Name | Mr Michael John Wood |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Nutmeg Cottage High Street Okeford Fitzpaine Blandford Forum Dorset DT11 0RQ |
Secretary Name | Mr Owen Wallace Cockram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 446 Holdenhurst Road Bournemouth Dorset BH8 9AE |
Director Name | Stephen Roberts |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(19 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2006) |
Role | Managing Director |
Correspondence Address | 38 Rowan Way Northowram Halifax HX3 7WF |
Director Name | Mr Malcolm David Higham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(19 years after company formation) |
Appointment Duration | 2 years (resigned 12 June 2006) |
Role | Accountant |
Correspondence Address | 15 Old Town Mews Stratford On Avon Warwickshire CV37 6GP |
Secretary Name | Mr Malcolm David Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(19 years after company formation) |
Appointment Duration | 2 years (resigned 12 June 2006) |
Role | Accountant |
Correspondence Address | 15 Old Town Mews Stratford On Avon Warwickshire CV37 6GP |
Director Name | Mr Nicholas Mark Turner Adams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(21 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 May 2015) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 110 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Brian Mark Bodeker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 June 2006(21 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trac Global Ltd Rothwell Road Warwick CV34 5JX |
Secretary Name | Mr Brian Mark Bodeker |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 June 2006(21 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cape Engineering Uk Ltd Rothwell Road Warwick Warwickshire CV34 5JX |
Director Name | Mr Michael Roy David Roller |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 110 Buckingham Palace Road London SW1W 9SA |
Secretary Name | Miss Georgina Nicole Pope |
---|---|
Status | Resigned |
Appointed | 19 March 2014(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 2015) |
Role | Company Director |
Correspondence Address | 110 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Charles Arthur Noall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Matthew Alexander White |
---|---|
Status | Resigned |
Appointed | 07 May 2015(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 December 2019) |
Role | Company Director |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(34 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Status | Resigned |
Appointed | 16 December 2019(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2023) |
Role | Company Director |
Correspondence Address | Roswell House 2a (1f) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mrs Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(35 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(35 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 June 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mrs Lesley Ann Laird |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2021(36 years after company formation) |
Appointment Duration | 8 months (resigned 02 February 2022) |
Role | Finance Director, Shared Service Centre |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Website | emc-projects.co.uk |
---|---|
Telephone | 01684 571700 |
Telephone region | Malvern |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2k at £1 | Element Materials Technology Warwick LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
6 May 2022 | Delivered on: 9 May 2022 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
---|---|
20 August 2021 | Delivered on: 28 August 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
14 December 2018 | Delivered on: 20 December 2018 Persons entitled: Ing Bank N.V., London Branch (As Security Agent) Classification: A registered charge Particulars: The intellectual property described with title heat exchangers having registration number 2396923 (UK) and the other intellectual property specified in the instrument. For more details, please refer to the instrument. Outstanding |
29 June 2017 | Delivered on: 4 July 2017 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 4 July 2017 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
17 June 2016 | Delivered on: 27 June 2016 Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
22 July 1992 | Delivered on: 31 July 1992 Satisfied on: 12 November 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 November 2020 | Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages) |
---|---|
4 November 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page) |
3 November 2020 | Appointment of Mrs Sheena Isobel Cantley as a director on 28 October 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
12 October 2020 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page) |
19 December 2019 | Appointment of Mr Niall John Mccallum as a director on 16 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Matthew Alexander White as a secretary on 16 December 2019 (1 page) |
19 December 2019 | Appointment of Mr Neil Conway Maclennan as a secretary on 16 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Charles Arthur Noall as a director on 16 December 2019 (1 page) |
25 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
20 December 2018 | Registration of charge 019149480005, created on 14 December 2018 (119 pages) |
4 December 2018 | Change of details for Element Materials Technology Warwick Ltd as a person with significant control on 9 July 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
23 October 2018 | Register(s) moved to registered office address 10 Lower Grosvenor Place London England SW1W 0EN (1 page) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
5 July 2018 | Registered office address changed from , 5 Fleet Place, London, EC4M 7rd to 10 Lower Grosvenor Place London England SW1W 0EN on 5 July 2018 (1 page) |
23 November 2017 | Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 August 2017 | Satisfaction of charge 019149480002 in full (1 page) |
2 August 2017 | Satisfaction of charge 019149480002 in full (1 page) |
4 July 2017 | Registration of charge 019149480004, created on 29 June 2017 (84 pages) |
4 July 2017 | Registration of charge 019149480004, created on 29 June 2017 (84 pages) |
4 July 2017 | Registration of charge 019149480003, created on 29 June 2017 (82 pages) |
4 July 2017 | Registration of charge 019149480003, created on 29 June 2017 (82 pages) |
28 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 June 2016 | Registration of charge 019149480002, created on 17 June 2016 (75 pages) |
27 June 2016 | Registration of charge 019149480002, created on 17 June 2016 (75 pages) |
12 November 2015 | Satisfaction of charge 1 in full (4 pages) |
12 November 2015 | Satisfaction of charge 1 in full (4 pages) |
4 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
1 October 2015 | Registered office address changed from 110 Buckingham Palace Road London United Kingdom SW1W 9SA United Kingdom to 5 Fleet Place London EC4M 7rd on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from , 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA, United Kingdom to 10 Lower Grosvenor Place London England SW1W 0EN on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 110 Buckingham Palace Road London United Kingdom SW1W 9SA United Kingdom to 5 Fleet Place London EC4M 7rd on 1 October 2015 (1 page) |
1 July 2015 | Resolutions
|
1 July 2015 | Memorandum and Articles of Association (9 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Memorandum and Articles of Association (9 pages) |
19 June 2015 | Appointment of Mr Matthew Alexander White as a secretary on 7 May 2015 (2 pages) |
19 June 2015 | Appointment of Mr Matthew Alexander White as a secretary on 7 May 2015 (2 pages) |
19 June 2015 | Appointment of Mr Matthew Alexander White as a secretary on 7 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Georgina Nicole Pope as a secretary on 7 May 2015 (1 page) |
18 June 2015 | Appointment of Mr Joseph Daniel Wetz as a director on 7 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Georgina Nicole Pope as a secretary on 7 May 2015 (1 page) |
18 June 2015 | Appointment of Mr Joseph Daniel Wetz as a director on 7 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Michael Roy David Roller as a director on 7 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Georgina Nicole Pope as a secretary on 7 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Nicholas Mark Turner Adams as a director on 7 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Michael Roy David Roller as a director on 7 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Nicholas Mark Turner Adams as a director on 7 May 2015 (1 page) |
18 June 2015 | Registered office address changed from C/O Trac Global Ltd Trac Global Ltd Rothwell Road Warwick CV34 5JX to 110 Buckingham Palace Road London United Kingdom SW1W 9SA on 18 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Joseph Daniel Wetz as a director on 7 May 2015 (2 pages) |
18 June 2015 | Appointment of Charles Arthur Noall as a director on 7 May 2015 (2 pages) |
18 June 2015 | Registered office address changed from , C/O Trac Global Ltd, Trac Global Ltd Rothwell Road, Warwick, CV34 5JX to 10 Lower Grosvenor Place London England SW1W 0EN on 18 June 2015 (1 page) |
18 June 2015 | Appointment of Charles Arthur Noall as a director on 7 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Michael Roy David Roller as a director on 7 May 2015 (1 page) |
18 June 2015 | Appointment of Charles Arthur Noall as a director on 7 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Nicholas Mark Turner Adams as a director on 7 May 2015 (1 page) |
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 April 2014 | Appointment of Mr Michael Roy David Roller as a director (2 pages) |
4 April 2014 | Appointment of Mr Michael Roy David Roller as a director (2 pages) |
19 March 2014 | Termination of appointment of Brian Bodeker as a director (1 page) |
19 March 2014 | Termination of appointment of Brian Bodeker as a director (1 page) |
19 March 2014 | Termination of appointment of Brian Bodeker as a secretary (1 page) |
19 March 2014 | Appointment of Miss Georgina Nicole Pope as a secretary (2 pages) |
19 March 2014 | Appointment of Miss Georgina Nicole Pope as a secretary (2 pages) |
19 March 2014 | Termination of appointment of Brian Bodeker as a secretary (1 page) |
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Secretary's details changed for Brian Mark Bodeker on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Nicholas Mark Turner Adams on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian Mark Bodeker on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Brian Mark Bodeker on 1 October 2009 (1 page) |
15 October 2009 | Registered office address changed from , C/O Cape Engineering Uk Ltd, Rothwell Road, Warwick, Warwickshire, CV34 5JX on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from C/O Cape Engineering Uk Ltd Rothwell Road Warwick Warwickshire CV34 5JX on 15 October 2009 (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Director's details changed for Mr Brian Mark Bodeker on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicholas Mark Turner Adams on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicholas Mark Turner Adams on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Brian Mark Bodeker on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Brian Mark Bodeker on 1 October 2009 (2 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
22 December 2008 | Appointment terminated director michael wood (1 page) |
22 December 2008 | Appointment terminated director michael wood (1 page) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
11 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
7 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
26 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New secretary appointed;new director appointed (2 pages) |
3 July 2006 | New secretary appointed;new director appointed (2 pages) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 November 2004 | Return made up to 11/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 11/10/04; full list of members (8 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
11 June 2004 | Resolutions
|
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: read woodruff 24 cornwall road dorchester dorset DT1 1RX (1 page) |
11 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: read woodruff, 24 cornwall road, dorchester, dorset DT1 1RX (1 page) |
11 June 2004 | New director appointed (2 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
2 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
16 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
3 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
10 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
13 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
8 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
8 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
9 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
9 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
23 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
8 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
8 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
28 October 1997 | Return made up to 11/10/97; full list of members
|
28 October 1997 | Return made up to 11/10/97; full list of members
|
30 September 1997 | Director's particulars changed (1 page) |
30 September 1997 | Director's particulars changed (1 page) |
5 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
5 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
17 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
17 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
22 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
22 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
31 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
17 November 1994 | Return made up to 03/11/94; full list of members
|
17 November 1994 | Return made up to 03/11/94; full list of members
|
7 December 1993 | Return made up to 14/11/93; no change of members (4 pages) |
7 December 1993 | Return made up to 14/11/93; no change of members (4 pages) |
19 November 1992 | Return made up to 14/11/92; no change of members (4 pages) |
19 November 1992 | Return made up to 14/11/92; no change of members (4 pages) |
31 July 1992 | Particulars of mortgage/charge (3 pages) |
31 July 1992 | Particulars of mortgage/charge (3 pages) |
21 May 1992 | Return made up to 14/11/91; full list of members (5 pages) |
21 May 1992 | Return made up to 14/11/91; full list of members (5 pages) |
27 March 1991 | Return made up to 31/05/90; no change of members (6 pages) |
27 March 1991 | Return made up to 31/05/90; no change of members (6 pages) |
17 November 1989 | Return made up to 14/11/89; full list of members (4 pages) |
17 November 1989 | Return made up to 14/11/89; full list of members (4 pages) |
1 March 1989 | Full accounts made up to 31 May 1988 (12 pages) |
1 March 1989 | Return made up to 14/10/88; full list of members (4 pages) |
1 March 1989 | Return made up to 14/10/88; full list of members (4 pages) |
1 March 1989 | Full accounts made up to 31 May 1988 (12 pages) |
6 January 1988 | Return made up to 24/10/87; full list of members (3 pages) |
6 January 1988 | Full accounts made up to 31 May 1987 (9 pages) |
6 January 1988 | Full accounts made up to 31 May 1987 (9 pages) |
6 January 1988 | Return made up to 24/10/87; full list of members (3 pages) |
30 October 1986 | Return made up to 21/09/86; full list of members (6 pages) |
30 October 1986 | Return made up to 21/09/86; full list of members (6 pages) |
24 September 1986 | Full accounts made up to 31 May 1986 (9 pages) |
24 September 1986 | Full accounts made up to 31 May 1986 (9 pages) |
20 May 1985 | Incorporation (15 pages) |
20 May 1985 | Incorporation (15 pages) |