London
E1W 3PF
Director Name | Mr Conor O'Brien |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 February 2015(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Surveyor |
Country of Residence | Ireland |
Correspondence Address | Nil Killee Mitchelstown Cork Ireland |
Director Name | Mr Michael Marsden Chadwick |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2016(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Retired |
Country of Residence | Switzerland |
Correspondence Address | 146 Wapping High Street Flat 11, Towerside London E1W 3PE |
Director Name | Mr Michael John Cutteridge |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harbour Exchange Square London E14 9GE |
Director Name | Ms Michelle Marie McAtee |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Towerside 148 Wapping High Street London E1W 3PF |
Secretary Name | K.R.B. (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2004(18 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | 29 Harbour Exchange Square London E14 9GE |
Director Name | Mr Peter Raymond Godwin |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 06 February 1995) |
Role | Merchant Banker |
Correspondence Address | Flat 2 148 Wapping High Street Wapping London E1 9XG |
Director Name | Mr Leonard Jeffrey Rees |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 18 February 2000) |
Role | Bank Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 144 Wapping High Street London E1W 3PD |
Director Name | Jerome Cotter |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1994) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 13 150 Wapping High Street London E1 |
Director Name | Capt John Derek Bass |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 August 1994) |
Role | Government Employee |
Correspondence Address | Apartment 25 150 Wapping High Street Wapping London E1 9XG |
Secretary Name | Mr Patrick Richard Moreland Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 25 November 2004) |
Role | Company Director |
Correspondence Address | Little Hobbs Piltdown Uckfield East Sussex TN22 3XB |
Director Name | Jerome Cotter |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 November 2006) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Flat 13 150 Wapping High Street London E1 |
Director Name | Michael Barlow |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 1997) |
Role | Finance Manager |
Correspondence Address | Flat 11 Imperial Court 38 The Avenue Beckenham Kent BR3 5ER |
Director Name | Dr Theresa Johnstone |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 March 2009) |
Role | Academic Pcychologist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 146 Wapping High Street London E1 9XG |
Director Name | Mrs Sylvia Nora Emma McAtee |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(14 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 February 2003) |
Role | Pharmacist Retired |
Correspondence Address | 20 Towerside 142 Wapping High Street London E1W 3PB |
Director Name | Andrew Michael Corbett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 2004) |
Role | Manager Investment Bank |
Correspondence Address | Flat 6 Towerside 146 Wapping High Street London E1W 3PE |
Director Name | Dr Michael Pead |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2002(16 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 05 March 2009) |
Role | Doctor |
Correspondence Address | 7 Towerside 150 Wapping High Street London E1W 3PH |
Director Name | Shona Conacher |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2003(17 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 29 February 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Towerside 142 Wapping High Street London E1W 9XG |
Director Name | Robin Millward |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2003(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 February 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Tower Side 150 Wapping High Street London E1W 3PH |
Director Name | Susan Jane Poffley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 February 2005(19 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 09 March 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 146 Wapping High Street London E1W 3PE |
Director Name | Melanie Dunk |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 2007) |
Role | IT Consultant |
Correspondence Address | Flat 1 144 Wapping High Street London E1W 3PD |
Director Name | Mr Richard Robert Robinson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 March 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Towerside 148 Wapping High Street London E1W 3PF |
Director Name | Patrick Liam McAtee |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 March 2010) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 146 Wapping High Street London E1 9XG |
Director Name | Mr William Philip McAleese |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(23 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 04 March 2010) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 142 Wapping High Street London E1W 3PB |
Director Name | Martin Lewis Lillywhite |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 23 146 Wapping High Street London E1W 3PE |
Director Name | Dr Theresa Johnstone |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(24 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 2011) |
Role | Psychodynamic Counsellor/Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 146 Wapping High Street London E1W 3PE |
Director Name | Clive Hughes |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 & 15 Craven Street London WC2N 5AD |
Director Name | Jerome Cotter |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Robert Dick |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2013) |
Role | Retired Doctor |
Country of Residence | England |
Correspondence Address | 14 Holly Mount Hampstead London NW3 6SG |
Director Name | Mr Adam Hyatt |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(27 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 150 Wapping High Street London E1W 3PH |
Director Name | Mrs Davida Johnson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(27 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 16 February 2016) |
Role | Non-Executive Director |
Country of Residence | Switzerland |
Correspondence Address | Flat 11 Tower Side 146 Wapping High Street London E1W 3PE |
Director Name | Mr Ian Lidster |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(29 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 22 February 2015) |
Role | House Builder |
Country of Residence | England |
Correspondence Address | Flat 10 Towerside 142 Wapping High Street London E1W 3PB |
Director Name | Mr John Hill |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Wapping High Street Flat 17 London E1W 3PB |
Registered Address | 29 Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 21 January 2024 (overdue) |
30 August 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
---|---|
10 January 2023 | Confirmation statement made on 7 January 2023 with updates (12 pages) |
16 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 7 January 2022 with updates (12 pages) |
21 September 2021 | Termination of appointment of John Hill as a director on 25 August 2021 (1 page) |
4 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
22 April 2021 | Termination of appointment of Richard Robert Robinson as a director on 22 April 2021 (1 page) |
14 January 2021 | Confirmation statement made on 7 January 2021 with updates (12 pages) |
26 February 2020 | Purchase of own shares. (3 pages) |
21 February 2020 | Cancellation of shares. Statement of capital on 13 February 2020
|
21 February 2020 | Resolutions
|
21 February 2020 | Memorandum and Articles of Association (13 pages) |
8 January 2020 | Confirmation statement made on 7 January 2020 with updates (13 pages) |
8 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
26 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
13 March 2018 | Appointment of Ms Michelle Marie Mcatee as a director on 12 March 2018 (2 pages) |
9 February 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
11 January 2018 | Confirmation statement made on 8 January 2018 with updates (12 pages) |
11 January 2018 | Confirmation statement made on 8 January 2018 with updates (12 pages) |
14 February 2017 | Appointment of Mr Michael John Cutteridge as a director on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Michael John Cutteridge as a director on 13 February 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (14 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (14 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 February 2016 | Appointment of Mr John Hill as a director on 16 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr John Hill as a director on 16 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Michael Marsden Chadwick as a director on 16 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Davida Johnson as a director on 16 February 2016 (1 page) |
17 February 2016 | Appointment of Mr Michael Marsden Chadwick as a director on 16 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Davida Johnson as a director on 16 February 2016 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
7 December 2015 | Secretary's details changed for K.R.B. (Secretaries) Limited on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015 (1 page) |
7 December 2015 | Secretary's details changed for K.R.B. (Secretaries) Limited on 7 December 2015 (1 page) |
24 February 2015 | Termination of appointment of Ian Lidster as a director on 22 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Ian Lidster as a director on 22 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Conor O'brien as a director on 16 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Anita Janice Sprules as a director on 16 February 2015 (1 page) |
19 February 2015 | Director's details changed for Mr Conor O'brien on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Anita Janice Sprules as a director on 16 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Conor O'brien as a director on 16 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Conor O'brien on 19 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Ian Lidster as a director on 16 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Ian Lidster as a director on 16 February 2015 (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
20 October 2014 | Termination of appointment of Adam Hyatt as a director on 17 February 2014 (1 page) |
20 October 2014 | Termination of appointment of Adam Hyatt as a director on 17 February 2014 (1 page) |
11 February 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
31 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 31 January 2014 (1 page) |
31 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
4 March 2013 | Appointment of Mrs Davida Johnson as a director (2 pages) |
4 March 2013 | Appointment of Mrs Davida Johnson as a director (2 pages) |
27 February 2013 | Appointment of Mr Adam Hyatt as a director (2 pages) |
27 February 2013 | Appointment of Mr Adam Hyatt as a director (2 pages) |
6 February 2013 | Termination of appointment of Jerome Cotter as a director (1 page) |
6 February 2013 | Termination of appointment of Robin Millward as a director (1 page) |
6 February 2013 | Termination of appointment of Robert Dick as a director (1 page) |
6 February 2013 | Termination of appointment of Jerome Cotter as a director (1 page) |
6 February 2013 | Termination of appointment of Robert Dick as a director (1 page) |
6 February 2013 | Termination of appointment of Robin Millward as a director (1 page) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (16 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (16 pages) |
15 January 2013 | Director's details changed for Robin Millward on 10 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Robin Millward on 10 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for K.R.B. (Secretaries) Limited on 10 January 2013 (1 page) |
15 January 2013 | Secretary's details changed for K.R.B. (Secretaries) Limited on 10 January 2013 (1 page) |
14 January 2013 | Director's details changed for Jarome Cotter on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Robert Dick on 10 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Richard Robert Robinson on 10 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Robert Dick on 10 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Jarome Cotter on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Richard Robert Robinson on 10 January 2013 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
25 July 2012 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 25 July 2012 (1 page) |
13 June 2012 | Registered office address changed from 14 & 15 Craven Street London WC2N 5AD on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 14 & 15 Craven Street London WC2N 5AD on 13 June 2012 (1 page) |
12 June 2012 | Secretary's details changed for K.R.B. (Secretaries) Limited on 11 June 2012 (2 pages) |
12 June 2012 | Secretary's details changed for K.R.B. (Secretaries) Limited on 11 June 2012 (2 pages) |
22 March 2012 | Appointment of Mr Richard Robert Robinson as a director (3 pages) |
22 March 2012 | Appointment of Mr Richard Robert Robinson as a director (3 pages) |
15 March 2012 | Appointment of Jonathan Williams as a director (3 pages) |
15 March 2012 | Appointment of Jonathan Williams as a director (3 pages) |
1 March 2012 | Termination of appointment of Shona Conacher as a director (1 page) |
1 March 2012 | Termination of appointment of Shona Conacher as a director (1 page) |
27 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 January 2012 | Termination of appointment of Martin Lillywhite as a director (1 page) |
26 January 2012 | Termination of appointment of Martin Lillywhite as a director (1 page) |
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (19 pages) |
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (19 pages) |
31 May 2011 | Termination of appointment of Clive Hughes as a director (1 page) |
31 May 2011 | Termination of appointment of Clive Hughes as a director (1 page) |
25 March 2011 | Appointment of Robert Dick as a director (3 pages) |
25 March 2011 | Appointment of Robert Dick as a director (3 pages) |
24 March 2011 | Resolutions
|
24 March 2011 | Resolutions
|
22 March 2011 | Appointment of Anita Sprules as a director (3 pages) |
22 March 2011 | Appointment of Anita Sprules as a director (3 pages) |
15 March 2011 | Termination of appointment of Susan Poffley as a director (1 page) |
15 March 2011 | Termination of appointment of Theresa Johnstone as a director (1 page) |
15 March 2011 | Termination of appointment of Theresa Johnstone as a director (1 page) |
15 March 2011 | Termination of appointment of Susan Poffley as a director (1 page) |
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (19 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (19 pages) |
11 August 2010 | Appointment of Dr Theresa Johnstone as a director (3 pages) |
11 August 2010 | Appointment of Dr Theresa Johnstone as a director (3 pages) |
16 March 2010 | Appointment of Jarome Cotter as a director (3 pages) |
16 March 2010 | Appointment of Jarome Cotter as a director (3 pages) |
15 March 2010 | Appointment of Martin Lillywhite as a director (3 pages) |
15 March 2010 | Appointment of Clive Hughes as a director (3 pages) |
15 March 2010 | Appointment of Martin Lillywhite as a director (3 pages) |
15 March 2010 | Appointment of Clive Hughes as a director (3 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
5 March 2010 | Termination of appointment of William Mcaleese as a director (1 page) |
5 March 2010 | Termination of appointment of Richard Robinson as a director (1 page) |
5 March 2010 | Termination of appointment of Richard Robinson as a director (1 page) |
5 March 2010 | Termination of appointment of Patrick Mcatee as a director (1 page) |
5 March 2010 | Termination of appointment of Patrick Mcatee as a director (1 page) |
5 March 2010 | Termination of appointment of William Mcaleese as a director (1 page) |
29 January 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
29 January 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
11 January 2010 | Director's details changed for Mr Richard Robert Robinson on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr William Philip Mcaleese on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Robin Millward on 10 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (45 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (45 pages) |
11 January 2010 | Director's details changed for Shona Conacher on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Patrick Liam Mcatee on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Richard Robert Robinson on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Shona Conacher on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Patrick Liam Mcatee on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Susan Jane Poffley on 10 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for K.R.B. (Secretaries) Limited on 10 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for K.R.B. (Secretaries) Limited on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr William Philip Mcaleese on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Robin Millward on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Susan Jane Poffley on 10 January 2010 (2 pages) |
13 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
13 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
6 March 2009 | Director appointed mr william philip mcaleese (1 page) |
6 March 2009 | Appointment terminated director michael pead (1 page) |
6 March 2009 | Director appointed mr william philip mcaleese (1 page) |
6 March 2009 | Appointment terminated director michael pead (1 page) |
6 March 2009 | Appointment terminated director theresa johnstone (1 page) |
6 March 2009 | Appointment terminated director theresa johnstone (1 page) |
26 January 2009 | Return made up to 10/01/09; full list of members (18 pages) |
26 January 2009 | Return made up to 10/01/09; full list of members (18 pages) |
27 March 2008 | Director appointed patrick liam mcatee (2 pages) |
27 March 2008 | Director appointed patrick liam mcatee (2 pages) |
1 February 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
1 February 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
29 January 2008 | Return made up to 20/01/08; full list of members (13 pages) |
29 January 2008 | Return made up to 20/01/08; full list of members (13 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
26 February 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
26 February 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
1 February 2007 | Return made up to 20/01/07; change of members (12 pages) |
1 February 2007 | Return made up to 20/01/07; change of members (12 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
2 March 2006 | Return made up to 20/01/06; change of members (14 pages) |
2 March 2006 | Return made up to 20/01/06; change of members (14 pages) |
31 January 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
31 January 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
31 March 2005 | Return made up to 20/01/05; full list of members (13 pages) |
31 March 2005 | Return made up to 20/01/05; full list of members (13 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: 39A high street heathfield east sussex TN21 8HU (1 page) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: 39A high street heathfield east sussex TN21 8HU (1 page) |
7 December 2004 | Secretary resigned (1 page) |
26 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
26 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
17 March 2004 | Return made up to 20/01/04; full list of members
|
17 March 2004 | Return made up to 20/01/04; full list of members
|
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Return made up to 20/01/03; full list of members
|
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Return made up to 20/01/03; full list of members
|
28 January 2003 | New director appointed (2 pages) |
26 November 2002 | Accounts for a small company made up to 31 August 2002 (5 pages) |
26 November 2002 | Accounts for a small company made up to 31 August 2002 (5 pages) |
29 January 2002 | Return made up to 20/01/02; change of members (12 pages) |
29 January 2002 | Return made up to 20/01/02; change of members (12 pages) |
14 December 2001 | Accounts for a small company made up to 31 August 2001 (5 pages) |
14 December 2001 | Accounts for a small company made up to 31 August 2001 (5 pages) |
8 March 2001 | Return made up to 20/01/01; full list of members (12 pages) |
8 March 2001 | Return made up to 20/01/01; full list of members (12 pages) |
20 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
20 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
21 March 2000 | Return made up to 20/01/00; no change of members (7 pages) |
21 March 2000 | Return made up to 20/01/00; no change of members (7 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
30 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
30 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
9 February 1999 | Return made up to 20/01/99; change of members (6 pages) |
9 February 1999 | Return made up to 20/01/99; change of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
28 January 1998 | Full accounts made up to 31 August 1997 (9 pages) |
28 January 1998 | Full accounts made up to 31 August 1997 (9 pages) |
16 January 1998 | Return made up to 20/01/98; full list of members (10 pages) |
16 January 1998 | Return made up to 20/01/98; full list of members (10 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Return made up to 20/01/97; change of members (8 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Return made up to 20/01/97; change of members (8 pages) |
9 January 1997 | Full accounts made up to 31 August 1996 (9 pages) |
9 January 1997 | Full accounts made up to 31 August 1996 (9 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: the mews station road heathfield east sussex TN21 8LD (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: the mews station road heathfield east sussex TN21 8LD (1 page) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
22 February 1996 | Return made up to 20/01/96; change of members (8 pages) |
22 February 1996 | Return made up to 20/01/96; change of members (8 pages) |
4 January 1996 | Full accounts made up to 31 August 1995 (9 pages) |
4 January 1996 | Full accounts made up to 31 August 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
25 June 1986 | Memorandum and Articles of Association (12 pages) |
25 June 1986 | Memorandum and Articles of Association (12 pages) |