Road Detling
Maidstone
Kent
ME14 3ER
Director Name | Mr Ian Ronald Francis |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe Hall Road Rochford Essex SS4 1PB |
Director Name | Mr Michael Philip Gould |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Johnston House 8 Johnston Road Woodford Green Essex IG8 0XA |
Director Name | Colin Ronald Pogue |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Weald Cottage Coggins Mill Lane Mayfield East Sussex TN20 6UL |
Director Name | Mr Anthony John Baylis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2006(21 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Maltings Fairfield Road Market Harborough Leicestershire LE16 9QQ |
Director Name | Mr Haroon Rafique |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2012(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Mark Vaiora Tamuta |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2012(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Property |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mrs Patricia Margaret Brown |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Property Manager To Pension Fund |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Peter Kenneth Felton Gerber |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2013(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49 High Street Cranbrook Kent TN17 3EE |
Director Name | Mr Simon Knight |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2017(31 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mrs Elizabeth Nancy Le Mare |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Ms Nicola Mary Langton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | It And Educational Technology Specialist |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Mukarram Sattar |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2022(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Secretary Name | Alliance Managing Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2010(24 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Frank Nicholas Fraser Haddock |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 02 February 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wallhurst Manor Cowfold West Sussex RH13 8AW |
Director Name | Marjorie Ann Pinnington |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 April 1996) |
Role | Consultant |
Correspondence Address | Robingate Barrington Road Letchworth Hertfordshire Sg6 |
Director Name | Mr Edward Pickard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 17 October 2011) |
Role | Aca |
Country of Residence | Scotland |
Correspondence Address | Norbreck Moor Road, Strathblane Glasgow G63 9HA Scotland |
Director Name | Richard Hedley Newman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1997) |
Role | Chartered Surveyor |
Correspondence Address | 3 Viewpoint Apartments 8 Heydon Street Mosman 2088 Australia Foreign |
Director Name | Geoffrey Brabazon Holt |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 July 2007) |
Role | Retired |
Correspondence Address | 3 Viewpoint Apartments 8 Heydon Street Mosman 2088 Nsw Australia |
Director Name | Ian Birse Findlay |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | Downside Golf Club Blackwell Heath Buckinghamshire |
Director Name | Mr Hugh Docherty |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 April 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Endlesham Road Balham London SW12 8JX |
Director Name | Richard Andrew Cowan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 July 2007) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Gibson Square London N1 0RA |
Director Name | Peter Glynn-Jones |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 July 2007) |
Role | Solicitor |
Correspondence Address | Farthings Chiltern Road Chesham Bois Amersham Buckinghamshire |
Secretary Name | Peter Charles Clapshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Gables 71 Downs Road Ramsgate Kent CT11 0LU |
Director Name | Steven Paul Terry |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 42 Maryland Drive Barming Maidstone Kent ME16 9EA |
Director Name | Paul Richard Abrey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 1999) |
Role | Chartered Surveyor |
Correspondence Address | 100 Lexham Gardens London W8 6JQ |
Director Name | Douglas Raymond Brown |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(10 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sparrow Hall Ulcombe Road Headcorn Ashford Kent TN27 9LB |
Director Name | Anthony John Baylis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 1997) |
Role | Administrator |
Correspondence Address | 39 Ringwood Gardens London E14 9WY |
Director Name | Mr Peter Barrie Hodgson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 13 September 2015) |
Role | Market Research Consultant |
Country of Residence | England |
Correspondence Address | 5 Park Vista London SE10 9LZ |
Director Name | Peter Charles Clapshaw |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 2009) |
Role | Retired Chartered Surveyor |
Correspondence Address | The Gables 71 Downs Road Ramsgate Kent CT11 0LU |
Director Name | Mr Stephen Patrick Shannon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(21 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Dyke Road Avenue Hove East Sussex BN3 6QD |
Director Name | Mr Simon Langton |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 December 2020) |
Role | Solicitor Retired |
Country of Residence | England |
Correspondence Address | 13 Pembridge Place Putney London SW15 2QE |
Director Name | Mr Stanley Baskin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(24 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Secretary Name | Mr Mark Tamuta |
---|---|
Status | Resigned |
Appointed | 01 February 2010(24 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Andrew Peter Hadley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Richard Andrew Cowan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 November 2022) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Secretary Name | Bushley Secretaries & Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2010) |
Correspondence Address | 191 Sparrows Herne Bushley Herts |
Registered Address | 6 Cochrane House Admirals Way London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Great Bear Investments LTD 5.00% Ordinary |
---|---|
2 at £1 | Novena Shipping Sa 5.00% Ordinary |
1 at £1 | Carolyn Glynn-jones 2.50% Ordinary |
1 at £1 | Co-ordinated Properties LTD 2.50% Ordinary |
1 at £1 | Connor Finance Corp. 2.50% Ordinary |
1 at £1 | Dr Bejan Roohi 2.50% Ordinary |
1 at £1 | Edward Pickard 2.50% Ordinary |
1 at £1 | Frank Haddock & Jacqueline Haddock 2.50% Ordinary |
1 at £1 | Guy Norman Fisher & Dominique Gaby Reppin Skinner 2.50% Ordinary |
1 at £1 | Hina Iqbal Mernon & Mohamed Iqbal Mernon 2.50% Ordinary |
1 at £1 | I.r. Francis 2.50% Ordinary |
1 at £1 | Interlink Trading LTD 2.50% Ordinary |
1 at £1 | Jonathan Levine & Philip Brecknee 2.50% Ordinary |
1 at £1 | Joseph Prendergast & Mark Tamuta & Nathan Spitzer 2.50% Ordinary |
1 at £1 | Kenneth Anthony Cook 2.50% Ordinary |
1 at £1 | Kim Reynolds & Albert Davison & Paul Anthony 2.50% Ordinary |
1 at £1 | Land Investments (Raleigh) LTD 2.50% Ordinary |
1 at £1 | Leigh Heath Court Investments LTD 2.50% Ordinary |
1 at £1 | Lillian Frances Burke & William Paul Burke 2.50% Ordinary |
1 at £1 | M.p. Gould & S. Baskin 2.50% Ordinary |
1 at £1 | Michael Storfer 2.50% Ordinary |
1 at £1 | Mihaj Investment Corporation LTD 2.50% Ordinary |
1 at £1 | Moore Stephens LLP 2.50% Ordinary |
1 at £1 | Mr Colin Ronald Pogue & Ace Developments LTD 2.50% Ordinary |
1 at £1 | Mr Simon Frisby 2.50% Ordinary |
1 at £1 | Mrs Linda Gould 2.50% Ordinary |
1 at £1 | Patricia Brown & D.r. Brown 2.50% Ordinary |
1 at £1 | Peachey & Richards LTD 2.50% Ordinary |
1 at £1 | Peter Kenneth Felton Gerber 2.50% Ordinary |
1 at £1 | Roger Adrian Pinnington 2.50% Ordinary |
1 at £1 | Simon Knight & Jane Knight 2.50% Ordinary |
1 at £1 | Simon Langton 2.50% Ordinary |
1 at £1 | Software Systems & Services LTD 2.50% Ordinary |
1 at £1 | Suffolk Life Annuites LTD 2.50% Ordinary |
1 at £1 | Tamsin Clarke 2.50% Ordinary |
1 at £1 | Vertech (Europe) LTD 2.50% Ordinary |
1 at £1 | Waterfront Sa LTD 2.50% Ordinary |
1 at £1 | Waterman Partnership Holdings PLC 2.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £121,975 |
Gross Profit | -£56,927 |
Net Worth | £79,866 |
Cash | £72,498 |
Current Liabilities | £17,496 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
16 June 1999 | Delivered on: 28 June 1999 Satisfied on: 15 March 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account no 80634530. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|---|
14 April 1986 | Delivered on: 18 April 1986 Satisfied on: 7 October 1986 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. Fully Satisfied |
20 February 2023 | Confirmation statement made on 17 February 2023 with updates (6 pages) |
---|---|
3 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
13 December 2022 | Appointment of Mr Mukarram Sattar as a director on 13 December 2022 (2 pages) |
29 November 2022 | Termination of appointment of Richard Andrew Cowan as a director on 29 November 2022 (1 page) |
28 July 2022 | Termination of appointment of Stanley Baskin as a director on 27 July 2022 (1 page) |
4 March 2022 | Appointment of Ms Nicola Mary Langton as a director on 1 March 2022 (2 pages) |
2 March 2022 | Appointment of Mrs Elizabeth Nancy Le Mare as a director on 28 February 2022 (2 pages) |
2 March 2022 | Resolutions
|
2 March 2022 | Memorandum and Articles of Association (23 pages) |
2 March 2022 | Confirmation statement made on 17 February 2022 with updates (6 pages) |
22 February 2022 | Termination of appointment of Frank Nicholas Fraser Haddock as a director on 2 February 2022 (1 page) |
22 February 2022 | Termination of appointment of Mark Vaiora Tamuta as a director on 10 February 2022 (1 page) |
31 December 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
22 February 2021 | Confirmation statement made on 17 February 2021 with updates (6 pages) |
29 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
18 December 2020 | Memorandum and Articles of Association (21 pages) |
18 December 2020 | Resolutions
|
8 December 2020 | Termination of appointment of Simon Langton as a director on 3 December 2020 (1 page) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (6 pages) |
20 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
16 September 2019 | Confirmation statement made on 12 September 2019 with updates (6 pages) |
22 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
14 September 2018 | Termination of appointment of Andrew Peter Hadley as a director on 12 September 2018 (1 page) |
14 September 2018 | Confirmation statement made on 12 September 2018 with updates (6 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
27 September 2017 | Confirmation statement made on 12 September 2017 with updates (6 pages) |
27 September 2017 | Confirmation statement made on 12 September 2017 with updates (6 pages) |
24 April 2017 | Appointment of Mr Simon Knight as a director on 14 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Simon Knight as a director on 14 April 2017 (2 pages) |
20 December 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
20 December 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
23 September 2016 | Termination of appointment of Peter Barrie Hodgson as a director on 13 September 2015 (1 page) |
23 September 2016 | Termination of appointment of Peter Barrie Hodgson as a director on 13 September 2015 (1 page) |
12 November 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
12 November 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
18 May 2015 | Appointment of Mr Andrew Peter Hadley as a director on 15 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Andrew Peter Hadley as a director on 15 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Richard Andrew Cowan as a director on 15 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Richard Andrew Cowan as a director on 15 April 2015 (2 pages) |
4 November 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
4 November 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
8 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
26 November 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
26 November 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
14 November 2013 | Appointment of Mr Peter Felton as a director (2 pages) |
14 November 2013 | Appointment of Mr Peter Felton as a director (2 pages) |
10 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
22 August 2013 | Appointment of Mr Haroon Rafique as a director (2 pages) |
22 August 2013 | Termination of appointment of Douglas Brown as a director (1 page) |
22 August 2013 | Appointment of Mr Haroon Rafique as a director (2 pages) |
22 August 2013 | Termination of appointment of Douglas Brown as a director (1 page) |
21 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
21 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
13 November 2012 | Appointment of Mrs Patricia Margaret Brown as a director (2 pages) |
13 November 2012 | Appointment of Mrs Patricia Margaret Brown as a director (2 pages) |
18 October 2012 | Appointment of Mr Mark Vaiora Tamuta as a director (2 pages) |
18 October 2012 | Appointment of Mr Mark Vaiora Tamuta as a director (2 pages) |
27 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (16 pages) |
27 September 2012 | Appointment of Alliance Managing Agents Limited as a secretary (2 pages) |
27 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (16 pages) |
27 September 2012 | Appointment of Alliance Managing Agents Limited as a secretary (2 pages) |
27 September 2012 | Secretary's details changed for Mr Mark Tamuta on 27 September 2012 (1 page) |
27 September 2012 | Secretary's details changed for Mr Alliance Managing Agents Tamuta on 27 September 2012 (1 page) |
27 September 2012 | Secretary's details changed for Mr Mark Tamuta on 27 September 2012 (1 page) |
27 September 2012 | Termination of appointment of Alliance Managing Agents as a secretary (1 page) |
27 September 2012 | Termination of appointment of Alliance Managing Agents as a secretary (1 page) |
27 September 2012 | Secretary's details changed for Mr Alliance Managing Agents Tamuta on 27 September 2012 (1 page) |
28 February 2012 | Full accounts made up to 30 June 2011 (12 pages) |
28 February 2012 | Full accounts made up to 30 June 2011 (12 pages) |
19 October 2011 | Termination of appointment of Stephen Shannon as a director (1 page) |
19 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (18 pages) |
19 October 2011 | Termination of appointment of Stephen Shannon as a director (1 page) |
19 October 2011 | Termination of appointment of Edward Pickard as a director (1 page) |
19 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (18 pages) |
19 October 2011 | Termination of appointment of Edward Pickard as a director (1 page) |
29 July 2011 | Registered office address changed from Cochrane House Admirals Way London E14 9UD England on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from Cochrane House Admirals Way London E14 9UD England on 29 July 2011 (1 page) |
17 February 2011 | Full accounts made up to 30 June 2010 (12 pages) |
17 February 2011 | Full accounts made up to 30 June 2010 (12 pages) |
12 October 2010 | Director's details changed for Mr Michael Philip Gould on 12 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Colin Ronald Pogue on 12 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Colin Ronald Pogue on 12 September 2010 (2 pages) |
12 October 2010 | Registered office address changed from Alliance Managing Agents Ltd 4 Cochrane House Admirals Way Canary Wharft London E14 9UD on 12 October 2010 (1 page) |
12 October 2010 | Director's details changed for Mr Michael Philip Gould on 12 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (17 pages) |
12 October 2010 | Registered office address changed from Alliance Managing Agents Ltd 4 Cochrane House Admirals Way Canary Wharft London E14 9UD on 12 October 2010 (1 page) |
12 October 2010 | Director's details changed for Mr Peter Barrie Hodgson on 12 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Peter Barrie Hodgson on 12 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (17 pages) |
22 April 2010 | Termination of appointment of Bushley Secretaries & Registrars Ltd as a secretary (1 page) |
22 April 2010 | Appointment of Mr Mark Tamuta as a secretary (1 page) |
22 April 2010 | Appointment of Mr Mark Tamuta as a secretary (1 page) |
22 April 2010 | Termination of appointment of Bushley Secretaries & Registrars Ltd as a secretary (1 page) |
21 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
21 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
12 October 2009 | Appointment of Mr Stanley Baskin as a director (2 pages) |
12 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (24 pages) |
12 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (24 pages) |
12 October 2009 | Appointment of Mr Stanley Baskin as a director (2 pages) |
6 June 2009 | Director appointed simon langton (1 page) |
6 June 2009 | Director appointed simon langton (1 page) |
22 April 2009 | Appointment terminated director peter clapshaw (1 page) |
22 April 2009 | Appointment terminated director peter clapshaw (1 page) |
17 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
17 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
21 October 2008 | Return made up to 12/09/08; full list of members (12 pages) |
21 October 2008 | Return made up to 12/09/08; full list of members (12 pages) |
29 May 2008 | Return made up to 12/09/07; full list of members (24 pages) |
29 May 2008 | Return made up to 12/09/07; full list of members (24 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from, 191 sparrows herne, bushey heath, hertfordshire, WD23 1AJ (1 page) |
21 April 2008 | Appointment terminated secretary peter clapshaw (1 page) |
21 April 2008 | Secretary appointed bushley secretaries & registrars LTD (2 pages) |
21 April 2008 | Appointment terminated secretary peter clapshaw (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from, 191 sparrows herne, bushey heath, hertfordshire, WD23 1AJ (1 page) |
21 April 2008 | Secretary appointed bushley secretaries & registrars LTD (2 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from, the gables, 71 downs road, ramsgate, kent, CT11 0LU (1 page) |
2 April 2008 | Appointment terminated director peter glynn-jones (1 page) |
2 April 2008 | Appointment terminated director richard cowan (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from, the gables, 71 downs road, ramsgate, kent, CT11 0LU (1 page) |
2 April 2008 | Appointment terminated director peter glynn-jones (1 page) |
2 April 2008 | Appointment terminated director geoffrey holt (1 page) |
2 April 2008 | Appointment terminated director richard cowan (1 page) |
2 April 2008 | Appointment terminated director geoffrey holt (1 page) |
14 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
14 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
9 July 2007 | Full accounts made up to 30 June 2006 (12 pages) |
9 July 2007 | Full accounts made up to 30 June 2006 (12 pages) |
9 December 2006 | New director appointed (4 pages) |
9 December 2006 | New director appointed (4 pages) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
11 October 2006 | Return made up to 12/09/06; no change of members (11 pages) |
11 October 2006 | Return made up to 12/09/06; no change of members (11 pages) |
13 July 2006 | Full accounts made up to 30 June 2005 (11 pages) |
13 July 2006 | Full accounts made up to 30 June 2005 (11 pages) |
13 December 2005 | Return made up to 12/09/05; no change of members (9 pages) |
13 December 2005 | Return made up to 12/09/05; no change of members (9 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
27 September 2004 | Return made up to 12/09/04; full list of members
|
27 September 2004 | Return made up to 12/09/04; full list of members
|
16 September 2004 | Registered office changed on 16/09/04 from: the georgian house, 7 cecil square, margate, kent CT9 1BD (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: the georgian house, 7 cecil square, margate, kent CT9 1BD (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: lutomer house 100 prestons road, london, E14 9SB (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: lutomer house 100 prestons road, london, E14 9SB (1 page) |
15 October 2003 | Return made up to 12/09/03; full list of members
|
15 October 2003 | Return made up to 12/09/03; full list of members
|
6 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
9 October 2002 | Return made up to 12/09/02; no change of members (12 pages) |
9 October 2002 | Return made up to 12/09/02; no change of members (12 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
25 September 2001 | Return made up to 12/09/01; no change of members (10 pages) |
25 September 2001 | Return made up to 12/09/01; no change of members (10 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
25 September 2000 | Return made up to 12/09/00; full list of members (10 pages) |
25 September 2000 | Return made up to 12/09/00; full list of members (10 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
16 September 1999 | Return made up to 12/09/99; no change of members (8 pages) |
16 September 1999 | Return made up to 12/09/99; no change of members (8 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 3 beatty house, admirals way, london, E14 9UF (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 3 beatty house, admirals way, london, E14 9UF (1 page) |
14 July 1999 | Full accounts made up to 30 June 1998 (11 pages) |
14 July 1999 | Full accounts made up to 30 June 1998 (11 pages) |
28 June 1999 | Particulars of mortgage/charge (5 pages) |
28 June 1999 | Particulars of mortgage/charge (5 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
21 September 1998 | Return made up to 12/09/98; full list of members (11 pages) |
21 September 1998 | Return made up to 12/09/98; full list of members (11 pages) |
21 September 1998 | Director's particulars changed (1 page) |
21 September 1998 | Director's particulars changed (1 page) |
8 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
8 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
24 September 1997 | Return made up to 12/09/97; no change of members
|
24 September 1997 | Return made up to 12/09/97; no change of members
|
2 June 1997 | Registered office changed on 02/06/97 from: lutomer house business centre, 100 prestons road, london, E14 9SE (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: lutomer house business centre, 100 prestons road, london, E14 9SE (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
25 April 1997 | Full accounts made up to 23 June 1996 (11 pages) |
25 April 1997 | Full accounts made up to 23 June 1996 (11 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
8 November 1996 | Director's particulars changed (1 page) |
8 November 1996 | Director's particulars changed (1 page) |
8 November 1996 | Return made up to 12/09/96; full list of members (25 pages) |
8 November 1996 | Director's particulars changed (1 page) |
8 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 1996 | Director's particulars changed (1 page) |
8 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 1996 | Return made up to 12/09/96; full list of members (25 pages) |
8 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1996 | Accounting reference date extended from 23/06/97 to 30/06/97 (1 page) |
3 November 1996 | Accounting reference date extended from 23/06/97 to 30/06/97 (1 page) |
30 May 1996 | New director appointed (3 pages) |
30 May 1996 | New director appointed (3 pages) |
26 April 1996 | Full accounts made up to 23 June 1995 (11 pages) |
26 April 1996 | Full accounts made up to 23 June 1995 (11 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
13 November 1995 | Return made up to 12/09/95; full list of members
|
13 November 1995 | Return made up to 12/09/95; full list of members
|
10 May 1995 | Full accounts made up to 23 June 1994 (11 pages) |
10 May 1995 | Full accounts made up to 23 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 April 1994 | Full accounts made up to 23 June 1993 (10 pages) |
27 April 1994 | Full accounts made up to 23 June 1993 (10 pages) |
8 February 1993 | Full accounts made up to 23 June 1992 (10 pages) |
8 February 1993 | Full accounts made up to 23 June 1992 (10 pages) |
30 June 1992 | Full accounts made up to 23 June 1991 (11 pages) |
30 June 1992 | Full accounts made up to 23 June 1991 (11 pages) |
15 June 1991 | Full accounts made up to 23 June 1990 (11 pages) |
15 June 1991 | Full accounts made up to 23 June 1990 (11 pages) |
22 June 1990 | Full accounts made up to 23 June 1989 (10 pages) |
22 June 1990 | Full accounts made up to 23 June 1989 (10 pages) |
3 July 1989 | Full accounts made up to 31 March 1988 (8 pages) |
3 July 1989 | Full accounts made up to 31 March 1988 (8 pages) |
7 September 1987 | Full accounts made up to 31 March 1987 (8 pages) |
7 September 1987 | Full accounts made up to 31 March 1987 (8 pages) |
18 June 1985 | Incorporation (14 pages) |
18 June 1985 | Incorporation (14 pages) |