Watford
WD18 8JU
Director Name | Ms Michelle Anne Deans |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 September 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford WD18 8JU |
Secretary Name | Mr Paul James Lewis |
---|---|
Status | Current |
Appointed | 23 February 2023(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 32-34 Greenhill Crescent Watford WD18 8JU |
Director Name | Mr Stephane Jacques Louis Marie Joseph Vermersch |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 December 2023(38 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 32-34 Greenhill Crescent Watford WD18 8JU |
Director Name | Mr Shaun Gregory |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(38 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford WD18 8JU |
Director Name | Mr Warwick Owen Lynch |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 December 2023(38 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford WD18 8JU |
Director Name | Mary Eleanor Lorelei Jopp |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frenchland House Wiston Ashington Sussex RH20 3DF |
Director Name | Michael John Patrick Jopp |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frenchland House Ashington Sussex RH20 3DF |
Director Name | Robert Henry Griffiths |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood End The Street Dockenfield Farnham Surrey GU10 4HX |
Director Name | Dolores Ann Griffiths |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood End The Street Dockenfield Farnham Surrey GU10 4HX |
Secretary Name | Robert Henry Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood End The Street Dockenfield Farnham Surrey GU10 4HX |
Director Name | Mr David William Reeves |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2006) |
Role | Managing Director |
Correspondence Address | Cedar Ridge 61 Iberian Way Camberley Surrey GU15 1LZ |
Secretary Name | Michael John Patrick Jopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(10 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frenchland House Ashington Sussex RH20 3DF |
Director Name | Mr Adrian John Young |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(30 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 - 34 Greenhill Crescent Watford Business Park Hertfordshire WD18 8JU |
Director Name | Mr Nicholas Peter Newton |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(30 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Southwood Business Park Unit 15, Southwood Armstrong Mall Farnborough Hampshire GU14 0NR |
Director Name | Mr John Richard Newton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(30 years after company formation) |
Appointment Duration | 8 years (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford WD18 8JU |
Director Name | Mr James Grant Gander |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 15 Southwood Business Park Unit 15, Southwood Armstrong Mall Farnborough Hampshire GU14 0NR |
Secretary Name | Ms Nikki Petken |
---|---|
Status | Resigned |
Appointed | 18 April 2018(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | Unit 15 Southwood Business Park Unit 15, Southwood Armstrong Mall Farnborough Hampshire GU14 0NR |
Director Name | Mr Eamonn Macarten Dowdall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 2023) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 32-34 Greenhill Crescent Watford WD18 8JU |
Secretary Name | Mrs Louise Victoria Savage |
---|---|
Status | Resigned |
Appointed | 23 November 2020(35 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 32-34 Greenhill Crescent Watford WD18 8JU |
Secretary Name | Mr Paul James Lewis |
---|---|
Status | Resigned |
Appointed | 30 June 2021(35 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 2022) |
Role | Company Director |
Correspondence Address | 10 Chatterton Road London N4 2DZ |
Secretary Name | Nikki Petken |
---|---|
Status | Resigned |
Appointed | 12 January 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 2023) |
Role | Company Director |
Correspondence Address | Unit 15 Southwood Business Park Unit 15, Southwood Armstrong Mall Farnborough Hampshire GU14 0NR |
Website | hyperactivebroadcast.com |
---|---|
Telephone | 01252 519191 |
Telephone region | Aldershot |
Registered Address | 32-34 Greenhill Crescent Watford WD18 8JU |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
25k at £1 | Dolores Anne Griffiths 24.98% Ordinary |
---|---|
25k at £1 | Mary Eleanor Lorelei Jopp 24.98% Ordinary |
25k at £1 | Michael John Patrick Jopp 24.98% Ordinary |
25k at £1 | Robert Henry Griffiths 24.98% Ordinary |
50 at £1 | Michael Jopp 0.05% Ordinary A |
50 at £1 | Robert Griffiths 0.05% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,988,374 |
Cash | £61,728 |
Current Liabilities | £2,079,148 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
1 May 2009 | Delivered on: 2 May 2009 Satisfied on: 15 August 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chattels being: 1 ceta id 4324 digital camcorder 40566, 1 ceta id 4615 symphony V5 dongle 43429#31, 1 ceta id 5063 symphony V5 dongle 39447#9, for details of further chattels charged, please refer to form 395, see image for full details. Fully Satisfied |
---|---|
12 May 2008 | Delivered on: 21 May 2008 Satisfied on: 6 July 2011 Persons entitled: Five Arrows Leasing Limited Classification: Stand-alone chattel mortgage Secured details: All monies due or to become due from the company to the chargee and/or any associate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full guarantee by fixed equitable charge equipment of goods ref: 128834, 2 used sony srw-5500 hdcam-sr studio recorders 10002 10029 32 used sony dvw digi betas 10568 11163 11940 13229 13980 14714 14882 15038 16025 16180 17495 18234 18247 18328 19090 19820 19826 19834 19849 19877 19983 21882 21910 21927 21934 21941 21943 21982 21984 21990 21997 85300355 all assets with future guarantees, warranties and servicing and maintenance agreements and the benefit of all insurances. Fully Satisfied |
9 November 2005 | Delivered on: 17 November 2005 Satisfied on: 6 July 2011 Persons entitled: Five Arrows Leasing Limited Classification: Stand-alone chattel mortgage Secured details: All monies due or to become due from the company to the chargee and/or any associate of the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 43 x sony dvw A500- digital betacam vrts serial numbers 10568, 11940, 13302 for details of further goods charged please refer to form 395 equipment all assets all future guarantees warranties the benefit of all insurances relating to the assets. See the mortgage charge document for full details. Fully Satisfied |
30 October 1995 | Delivered on: 3 November 1995 Satisfied on: 2 May 2007 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 May 1990 | Delivered on: 7 June 1990 Satisfied on: 2 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 15 farnham business centre farnham surrey title no sy 576259 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 May 1990 | Delivered on: 6 June 1990 Satisfied on: 2 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 16 farnham business centre farnham surrey and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1989 | Delivered on: 23 November 1989 Satisfied on: 25 November 1995 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 |
13 January 1986 | Delivered on: 21 January 1986 Satisfied on: 19 June 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts now & from time to time due owing floating charge on (see M6). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 January 2006 | Delivered on: 11 January 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
19 December 2017 | Delivered on: 28 December 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
7 April 2016 | Delivered on: 12 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 December 2015 | Delivered on: 2 December 2015 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
12 October 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
---|---|
14 July 2023 | Registered office address changed from PO Box GU14 0NR Unit 15 Southwood Business Park Unit 15, Southwood Business Park Armstrong Mall Farnborough Hampshire GU14 0NR England to 32-34 Greenhill Crescent Watford WD18 8JU on 14 July 2023 (1 page) |
28 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
3 March 2023 | Appointment of Mr Paul James Lewis as a secretary on 23 February 2023 (2 pages) |
2 March 2023 | Termination of appointment of Nikki Petken as a secretary on 23 February 2023 (1 page) |
13 September 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
29 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
14 January 2022 | Termination of appointment of Paul James Lewis as a secretary on 12 January 2022 (1 page) |
14 January 2022 | Appointment of Nikki Petken as a secretary on 12 January 2022 (2 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
2 July 2021 | Appointment of Mr Paul James Lewis as a secretary on 30 June 2021 (2 pages) |
1 July 2021 | Termination of appointment of Louise Victoria Savage as a secretary on 30 June 2021 (1 page) |
23 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
23 November 2020 | Termination of appointment of Nikki Petken as a secretary on 23 November 2020 (1 page) |
23 November 2020 | Appointment of Mrs Louise Victoria Savage as a secretary on 23 November 2020 (2 pages) |
19 October 2020 | Termination of appointment of James Grant Gander as a director on 17 October 2020 (1 page) |
17 September 2020 | Appointment of Mr Eamonn Macarten Dowdall as a director on 16 September 2020 (2 pages) |
11 September 2020 | Appointment of Mrs Michelle Anne Thurgood as a director on 9 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mrs Michelle Anne Thurgood on 9 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Nicholas Peter Newton as a director on 4 September 2020 (1 page) |
24 July 2020 | Resolutions
|
24 July 2020 | Memorandum and Articles of Association (5 pages) |
30 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
27 March 2020 | Registered office address changed from 5 the Royston Centre Lynchford Lane Ash Vale Surrey GU12 5PQ United Kingdom to PO Box GU14 0NR Unit 15 Southwood Business Park Unit 15, Southwood Business Park Armstrong Mall Farnborough Hampshire GU14 0NR on 27 March 2020 (1 page) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
27 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
28 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
19 April 2018 | Appointment of Ms Nikki Petken as a secretary on 18 April 2018 (2 pages) |
28 December 2017 | Registration of charge 019619100012, created on 19 December 2017 (10 pages) |
18 August 2017 | Registered office address changed from 32 - 34 Greenhill Crescent Watford Business Park Hertfordshire WD18 8JU England to 5 the Royston Centre Lynchford Lane Ash Vale Surrey GU12 5PQ on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 32 - 34 Greenhill Crescent Watford Business Park Hertfordshire WD18 8JU England to 5 the Royston Centre Lynchford Lane Ash Vale Surrey GU12 5PQ on 18 August 2017 (1 page) |
16 August 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
16 August 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
27 June 2017 | Notification of Gravity Media Group Uk Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Gravity Media Group Uk Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
14 March 2017 | Appointment of Mr James Grant Gander as a director on 2 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr James Grant Gander as a director on 2 March 2017 (2 pages) |
14 September 2016 | Termination of appointment of Adrian John Young as a director on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Adrian John Young as a director on 14 September 2016 (1 page) |
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
12 April 2016 | Registration of charge 019619100011, created on 7 April 2016 (5 pages) |
12 April 2016 | Registration of charge 019619100011, created on 7 April 2016 (5 pages) |
18 December 2015 | Accounts for a small company made up to 30 September 2015 (7 pages) |
18 December 2015 | Accounts for a small company made up to 30 September 2015 (7 pages) |
2 December 2015 | Termination of appointment of Robert Henry Griffiths as a director on 1 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Adrian John Young as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Nicholas Peter Newton as a director on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Robert Henry Griffiths as a secretary on 1 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Elliot Saul Kaye as a director on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Michael John Patrick Jopp as a director on 1 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Elliot Saul Kaye as a director on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Robert Henry Griffiths as a secretary on 1 December 2015 (1 page) |
2 December 2015 | Registration of charge 019619100010, created on 1 December 2015 (50 pages) |
2 December 2015 | Registration of charge 019619100010, created on 1 December 2015 (50 pages) |
2 December 2015 | Registered office address changed from Wood End Dockenfield Farnham Surrey GU10 4HX to 32 - 34 Greenhill Crescent Watford Business Park Hertfordshire WD18 8JU on 2 December 2015 (1 page) |
2 December 2015 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
2 December 2015 | Termination of appointment of Michael John Patrick Jopp as a director on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Michael John Patrick Jopp as a secretary on 1 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Nicholas Peter Newton as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Adrian John Young as a director on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Michael John Patrick Jopp as a director on 1 December 2015 (1 page) |
2 December 2015 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
2 December 2015 | Appointment of Mr John Richard Newton as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr John Richard Newton as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Nicholas Peter Newton as a director on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Robert Henry Griffiths as a secretary on 1 December 2015 (1 page) |
2 December 2015 | Registered office address changed from , Wood End, Dockenfield, Farnham, Surrey, GU10 4HX to 32 - 34 Greenhill Crescent Watford Business Park Hertfordshire WD18 8JU on 2 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Elliot Saul Kaye as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Adrian John Young as a director on 1 December 2015 (2 pages) |
2 December 2015 | Registered office address changed from , Wood End, Dockenfield, Farnham, Surrey, GU10 4HX to 32 - 34 Greenhill Crescent Watford Business Park Hertfordshire WD18 8JU on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Robert Henry Griffiths as a director on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Michael John Patrick Jopp as a secretary on 1 December 2015 (1 page) |
2 December 2015 | Registered office address changed from Wood End Dockenfield Farnham Surrey GU10 4HX to 32 - 34 Greenhill Crescent Watford Business Park Hertfordshire WD18 8JU on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Robert Henry Griffiths as a director on 1 December 2015 (1 page) |
2 December 2015 | Appointment of Mr John Richard Newton as a director on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Michael John Patrick Jopp as a secretary on 1 December 2015 (1 page) |
25 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
6 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
6 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
7 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
15 May 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
15 May 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
31 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Register(s) moved to registered office address (1 page) |
18 June 2012 | Register(s) moved to registered office address (1 page) |
9 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
9 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
3 November 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
16 August 2011 | Termination of appointment of Dolores Griffiths as a director (1 page) |
16 August 2011 | Termination of appointment of Dolores Griffiths as a director (1 page) |
16 August 2011 | Termination of appointment of Mary Jopp as a director (1 page) |
16 August 2011 | Termination of appointment of Mary Jopp as a director (1 page) |
18 July 2011 | Amended accounts made up to 30 September 2010 (9 pages) |
18 July 2011 | Amended accounts made up to 30 September 2010 (9 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Director's details changed for Michael John Patrick Jopp on 14 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Dolores Anne Griffiths on 14 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mary Eleanor Lorelei Jopp on 14 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mary Eleanor Lorelei Jopp on 14 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Robert Henry Griffiths on 14 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Dolores Anne Griffiths on 14 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Robert Henry Griffiths on 14 June 2010 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Director's details changed for Michael John Patrick Jopp on 14 June 2010 (2 pages) |
14 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
14 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
25 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
17 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
17 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
4 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
4 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
27 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
28 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
28 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
19 June 2006 | Director resigned (1 page) |
21 April 2006 | Full accounts made up to 30 September 2005 (14 pages) |
21 April 2006 | Full accounts made up to 30 September 2005 (14 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (4 pages) |
17 November 2005 | Particulars of mortgage/charge (4 pages) |
10 November 2005 | Auditor's resignation (1 page) |
10 November 2005 | Auditor's resignation (1 page) |
11 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
11 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
5 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
5 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
6 January 2005 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 January 2005 | Secretary's particulars changed;director's particulars changed (2 pages) |
17 November 2004 | Accounting reference date extended from 28/08/04 to 30/09/04 (1 page) |
17 November 2004 | Accounting reference date extended from 28/08/04 to 30/09/04 (1 page) |
15 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
15 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
29 June 2004 | Full accounts made up to 31 August 2003 (16 pages) |
29 June 2004 | Full accounts made up to 31 August 2003 (16 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: northside house, 69 tweedy road, bromley, kent BR1 3WA (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
26 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
26 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
24 May 2003 | Full accounts made up to 31 August 2002 (23 pages) |
24 May 2003 | Full accounts made up to 31 August 2002 (23 pages) |
15 August 2002 | Return made up to 14/06/02; full list of members (9 pages) |
15 August 2002 | Return made up to 14/06/02; full list of members (9 pages) |
22 April 2002 | Full accounts made up to 31 August 2001 (20 pages) |
22 April 2002 | Full accounts made up to 31 August 2001 (20 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 7 st botolph's rd, sevenoaks, kent, TN13 3AJ (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 7 st botolph's rd sevenoaks kent TN13 3AJ (1 page) |
25 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
25 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
5 April 2001 | Full accounts made up to 31 August 2000 (18 pages) |
5 April 2001 | Full accounts made up to 31 August 2000 (18 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
22 March 2000 | Full accounts made up to 31 August 1999 (18 pages) |
22 March 2000 | Full accounts made up to 31 August 1999 (18 pages) |
6 August 1999 | Return made up to 14/06/99; full list of members (8 pages) |
6 August 1999 | Return made up to 14/06/99; full list of members (8 pages) |
9 March 1999 | Full accounts made up to 31 August 1998 (14 pages) |
9 March 1999 | Full accounts made up to 31 August 1998 (14 pages) |
22 June 1998 | Return made up to 14/06/98; full list of members (8 pages) |
22 June 1998 | Return made up to 14/06/98; full list of members (8 pages) |
22 January 1998 | Full accounts made up to 31 August 1997 (13 pages) |
22 January 1998 | Full accounts made up to 31 August 1997 (13 pages) |
17 June 1997 | Return made up to 14/06/97; no change of members (6 pages) |
17 June 1997 | Return made up to 14/06/97; no change of members (6 pages) |
3 March 1997 | Accounting reference date extended from 28/02/97 to 28/08/97 (1 page) |
3 March 1997 | Accounting reference date extended from 28/02/97 to 28/08/97 (1 page) |
16 December 1996 | Full accounts made up to 29 February 1996 (13 pages) |
16 December 1996 | Full accounts made up to 29 February 1996 (13 pages) |
25 June 1996 | Return made up to 14/06/96; full list of members (8 pages) |
25 June 1996 | Return made up to 14/06/96; full list of members (8 pages) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | New secretary appointed (2 pages) |
15 December 1995 | Full accounts made up to 28 February 1995 (12 pages) |
15 December 1995 | Full accounts made up to 28 February 1995 (12 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1995 | Particulars of mortgage/charge (3 pages) |
3 November 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
21 February 1990 | £ nc 1000/250000 30/01/90 (1 page) |
21 February 1990 | Resolutions
|
21 February 1990 | Resolutions
|
21 February 1990 | Ad 30/01/90--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
21 February 1990 | Ad 30/01/90--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
21 February 1990 | Resolutions
|
21 February 1990 | Resolutions
|
21 February 1990 | £ nc 1000/250000 30/01/90 (1 page) |
20 November 1985 | Incorporation (16 pages) |
20 November 1985 | Incorporation (16 pages) |