London
WC2E 7EG
Director Name | Mr Jonathan Morgan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2014(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Director Name | Kate Victoria Ludlow |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2017(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Secretary Name | Mrs Kirsten Louise Brooks |
---|---|
Status | Current |
Appointed | 20 November 2017(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Director Name | Ms Larissa Joy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 18 June 2018(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Director Name | Mr John Edward Kitson Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Director Name | Lord Dr Michael Hastings Of Scarisbrick |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Member, House Of Lords |
Country of Residence | England |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Director Name | Mr Anthony Nicolas Scott Saxton |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 July 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mortlake Road Kew Richmond London TW9 3JE |
Director Name | Mr Dennis Stevenson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | 78-80 St John Street London EC1M 4HR |
Director Name | Dr Douglas Reginald Harold Board |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(5 years, 12 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 August 2007) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 15 Greenland Quay London SE16 7RN |
Secretary Name | Mr Stephen John Bampfylde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warden Lodge 19 Austen Road Guildford Surrey GU1 3NW |
Director Name | Dr Gavin George Newing Mackenzie |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 1998) |
Role | Management Consultant |
Correspondence Address | 34 Lawn Crescent Kew Richmond Surrey TW9 3NS |
Director Name | Ms Lucy Clare Thellusson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1998) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hawkshead Road Chiswick London W4 1AD |
Director Name | Mr Peter John Drew |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Abbot Road Guildford Surrey GU1 3TA |
Secretary Name | Margaret Elizabeth Anne Le Neve Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 July 2005) |
Role | Secretary |
Correspondence Address | Old Croft Christmas Hill Shalford Guildford Surrey GU4 8HP |
Director Name | Margaret Elizabeth Anne Le Neve Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(13 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 November 2005) |
Role | Finance Director |
Correspondence Address | Old Croft Christmas Hill Shalford Guildford Surrey GU4 8HP |
Director Name | Patricia Marie Miller |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 April 2005) |
Role | Consultant |
Correspondence Address | 28 Rosaville Road London SW6 7BL |
Director Name | Louisa Elder |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 88a Tachbrook Street London SW1V 2NB |
Secretary Name | Ms Joanna Mary Mackenzie Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2007) |
Role | Company Director |
Correspondence Address | 20 South Hill Godalming Surrey GU7 1JT |
Director Name | Mrs Paula Gail Alexander |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2005(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silvermere House Byfleet Road Cobham Surrey KT11 1DZ |
Director Name | Ms Joanna Mary Mackenzie Lee |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 2007) |
Role | Finance Director |
Correspondence Address | 20 South Hill Godalming Surrey GU7 1JT |
Director Name | Angela Campbell Noe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 June 2008) |
Role | Business Consultant |
Correspondence Address | 13 Kempson Road London SW6 4PX |
Director Name | Mr Terence John Hitchcock |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(19 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hutton Wood Heronway Brentwood Essex CM13 2LX |
Director Name | Tori Barton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 July 2006(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2009) |
Role | Company Director |
Correspondence Address | 10 Alderville Road London SW6 3RJ |
Secretary Name | Caroline Margherita Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(21 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 February 2008) |
Role | Accountant |
Correspondence Address | Court House Rectory Lane Pulborough West Sussex RH20 2AD |
Director Name | Mr James Daniel Kempton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Secretary Name | Mr James Daniel Kempton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Director Name | Imelda Blanche Elizabeth Napier |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Director Name | Mrs Deborah Jane Loudon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 35 Old Queen Street London SW1H 9JA |
Director Name | Rachel Hubbard |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 March 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Director Name | Mr Peter David Stevenson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2021) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Director Name | Ms Larissa Joy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Director Name | Mr Hamish Robert Laing |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Director Name | Ms Caroline Stewart |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 2023) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Director Name | Mr Andrew James King |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 April 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Website | saxbam.com |
---|
Registered Address | 9 Savoy Street London WC2E 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
35k at £1 | Chatel 08 LTD 70.00% Ordinary A |
---|---|
15k at £1 | Chatel 08 LTD 30.00% Ordinary B |
1 at £1 | Stephen Bampfylde 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £8,653,081 |
Gross Profit | £8,130,646 |
Net Worth | £373,820 |
Cash | £270,055 |
Current Liabilities | £2,292,574 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
31 July 2014 | Delivered on: 16 August 2014 Persons entitled: Stephen Bampfylde Classification: A registered charge Outstanding |
---|---|
26 June 2008 | Delivered on: 28 June 2008 Persons entitled: Coutts & Co Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 August 2007 | Delivered on: 14 August 2007 Satisfied on: 2 July 2008 Persons entitled: Kaupthinger Singer & Friedlander Limited Classification: Assignment and confirmation deed Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever. Particulars: Its present and future interest in and the benefit of each acquisition document to which it is a party and all rights and claims in relation to any proceeds of each such acquisition document. Fully Satisfied |
15 December 2005 | Delivered on: 20 December 2005 Satisfied on: 2 July 2008 Persons entitled: Singer & Friedlander Limited Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 January 2004 | Delivered on: 14 January 2004 Satisfied on: 15 February 2006 Persons entitled: Coutts & Company 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 |
18 July 1994 | Delivered on: 21 July 1994 Satisfied on: 9 December 2005 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affilities or owing by the bank and any property or documents. See the mortgage charge document for full details. Fully Satisfied |
1 March 1989 | Delivered on: 4 March 1989 Satisfied on: 4 December 1992 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5TH floor 29-35 (odd) old queen street london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 2023 | Termination of appointment of Caroline Stewart as a director on 22 November 2023 (1 page) |
---|---|
3 May 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
25 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
4 July 2022 | Accounts for a small company made up to 30 September 2021 (9 pages) |
2 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
5 January 2022 | Termination of appointment of Peter David Stevenson as a director on 31 December 2021 (1 page) |
29 November 2021 | Appointment of Lord Dr Michael Hastings of Scarisbrick as a director on 16 November 2021 (2 pages) |
14 June 2021 | Appointment of Mr John Edward Kitson Smith as a director on 7 June 2021 (2 pages) |
10 June 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
3 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
29 January 2021 | Termination of appointment of Hamish Robert Laing as a director on 1 September 2020 (1 page) |
5 October 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
19 August 2020 | Appointment of Mr Andrew James King as a director on 7 August 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
29 January 2020 | Director's details changed for Kate Victoria Ludlow on 29 January 2020 (2 pages) |
14 January 2020 | Appointment of Ms Caroline Stewart as a director on 6 January 2020 (2 pages) |
25 June 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
1 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
18 June 2018 | Appointment of Mrs Larissa Joy as a director on 18 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Larissa Joy as a director on 18 June 2018 (1 page) |
26 March 2018 | Termination of appointment of Rachel Hubbard as a director on 15 March 2018 (1 page) |
2 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
2 February 2018 | Termination of appointment of James Daniel Kempton as a director on 7 November 2017 (1 page) |
20 November 2017 | Appointment of Mrs Kirsten Louise Brooks as a secretary on 20 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of James Daniel Kempton as a secretary on 20 November 2017 (1 page) |
20 November 2017 | Termination of appointment of James Daniel Kempton as a secretary on 20 November 2017 (1 page) |
20 November 2017 | Appointment of Mrs Kirsten Louise Brooks as a secretary on 20 November 2017 (2 pages) |
20 October 2017 | Appointment of Kate Victoria Ludlow as a director on 12 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Hamish Laing as a director on 12 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Hamish Laing as a director on 12 October 2017 (2 pages) |
20 October 2017 | Appointment of Kate Victoria Ludlow as a director on 12 October 2017 (2 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
15 March 2017 | Termination of appointment of Imelda Blanche Elizabeth Napier as a director on 28 February 2017 (1 page) |
15 March 2017 | Termination of appointment of Imelda Blanche Elizabeth Napier as a director on 28 February 2017 (1 page) |
2 February 2017 | Appointment of Ms Larissa Joy as a director on 1 March 2016 (2 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
2 February 2017 | Appointment of Ms Larissa Joy as a director on 1 March 2016 (2 pages) |
8 February 2016 | Full accounts made up to 30 September 2015 (18 pages) |
8 February 2016 | Full accounts made up to 30 September 2015 (18 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
14 September 2015 | Registered office address changed from 35 Old Queen Street London SW1H 9JA to 9 Savoy Street London WC2E 7EG on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 35 Old Queen Street London SW1H 9JA to 9 Savoy Street London WC2E 7EG on 14 September 2015 (1 page) |
1 July 2015 | Termination of appointment of Deborah Jane Loudon as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Deborah Jane Loudon as a director on 30 June 2015 (1 page) |
25 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
25 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
2 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
18 December 2014 | Appointment of Rachel Hubbard as a director on 2 July 2014 (2 pages) |
18 December 2014 | Appointment of Mr Peter David Stevenson as a director on 2 October 2014 (2 pages) |
18 December 2014 | Appointment of Mr Peter David Stevenson as a director on 2 October 2014 (2 pages) |
18 December 2014 | Appointment of Mr Peter David Stevenson as a director on 2 October 2014 (2 pages) |
18 December 2014 | Appointment of Rachel Hubbard as a director on 2 July 2014 (2 pages) |
18 December 2014 | Appointment of Rachel Hubbard as a director on 2 July 2014 (2 pages) |
16 August 2014 | Registration of charge 020182110007 (32 pages) |
16 August 2014 | Registration of charge 020182110007 (32 pages) |
15 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
15 August 2014 | Resolutions
|
15 August 2014 | Memorandum and Articles of Association (17 pages) |
15 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
15 August 2014 | Memorandum and Articles of Association (17 pages) |
15 August 2014 | Resolutions
|
9 June 2014 | Appointment of Mr Jonathan Morgan as a director on 24 February 2014 (2 pages) |
9 June 2014 | Appointment of Mrs Deborah Loudon as a director on 24 February 2014 (2 pages) |
9 June 2014 | Appointment of Mr Jonathan Morgan as a director on 24 February 2014 (2 pages) |
9 June 2014 | Appointment of Mrs Deborah Loudon as a director on 24 February 2014 (2 pages) |
6 February 2014 | Group of companies' accounts made up to 30 September 2013 (18 pages) |
6 February 2014 | Group of companies' accounts made up to 30 September 2013 (18 pages) |
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders (5 pages) |
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders (5 pages) |
27 February 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
27 February 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
29 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
19 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
7 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
12 April 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
12 April 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
11 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Mr James David Kempton on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Stephen John Bampfylde on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Stephen John Bampfylde on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Imelda Blanche Elizabeth Napier on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr James Daniel Kempton on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr James Daniel Kempton on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Imelda Blanche Elizabeth Napier on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Mr James David Kempton on 11 February 2010 (1 page) |
28 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 August 2009 | Director appointed imelda napier (1 page) |
26 August 2009 | Director appointed imelda napier (1 page) |
25 March 2009 | Appointment terminated director tori barton (1 page) |
25 March 2009 | Appointment terminated director tori barton (1 page) |
21 January 2009 | Return made up to 21/01/09; full list of members (6 pages) |
21 January 2009 | Director and secretary's change of particulars / james kempton / 21/01/2009 (1 page) |
21 January 2009 | Director and secretary's change of particulars / james kempton / 21/01/2009 (1 page) |
21 January 2009 | Return made up to 21/01/09; full list of members (6 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
13 August 2008 | Appointment terminated secretary caroline jackson (1 page) |
13 August 2008 | Return made up to 03/05/08; full list of members (5 pages) |
13 August 2008 | Director appointed mr james daniel kempton (1 page) |
13 August 2008 | Return made up to 03/05/08; full list of members (5 pages) |
13 August 2008 | Secretary appointed mr james daniel kempton (1 page) |
13 August 2008 | Appointment terminated secretary caroline jackson (1 page) |
13 August 2008 | Secretary appointed mr james daniel kempton (1 page) |
13 August 2008 | Director appointed mr james daniel kempton (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 July 2008 | Declaration of assistance for shares acquisition (12 pages) |
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
7 July 2008 | Declaration of assistance for shares acquisition (12 pages) |
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
28 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 June 2008 | Appointment terminated director angela campbell noe (1 page) |
20 June 2008 | Appointment terminated director angela campbell noe (1 page) |
14 December 2007 | Auditor's resignation (1 page) |
14 December 2007 | Auditor's resignation (1 page) |
16 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
16 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
14 August 2007 | Particulars of mortgage/charge (4 pages) |
14 August 2007 | Particulars of mortgage/charge (4 pages) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | New secretary appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
31 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
31 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
3 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
3 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
21 June 2006 | Return made up to 03/05/06; full list of members (4 pages) |
21 June 2006 | Return made up to 03/05/06; full list of members (4 pages) |
15 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
5 January 2006 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
5 January 2006 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
4 January 2006 | Declaration of assistance for shares acquisition (14 pages) |
4 January 2006 | Declaration of assistance for shares acquisition (14 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Auditor's resignation (10 pages) |
3 January 2006 | Auditor's resignation (10 pages) |
3 January 2006 | New director appointed (2 pages) |
20 December 2005 | Particulars of mortgage/charge (8 pages) |
20 December 2005 | Particulars of mortgage/charge (8 pages) |
12 December 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 December 2005 | Re-registration of Memorandum and Articles (6 pages) |
12 December 2005 | Application for reregistration from PLC to private (1 page) |
12 December 2005 | Resolutions
|
12 December 2005 | Application for reregistration from PLC to private (1 page) |
12 December 2005 | Re-registration of Memorandum and Articles (6 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
10 May 2005 | Return made up to 03/05/05; full list of members (9 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members (9 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
25 January 2005 | Group of companies' accounts made up to 30 September 2004 (21 pages) |
25 January 2005 | Group of companies' accounts made up to 30 September 2004 (21 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
12 May 2004 | Return made up to 03/05/04; full list of members (10 pages) |
12 May 2004 | Return made up to 03/05/04; full list of members (10 pages) |
15 March 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
15 March 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (10 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (10 pages) |
16 January 2003 | Group of companies' accounts made up to 30 September 2002 (20 pages) |
16 January 2003 | Group of companies' accounts made up to 30 September 2002 (20 pages) |
22 July 2002 | Auditor's resignation (1 page) |
22 July 2002 | Auditor's resignation (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
22 May 2002 | Return made up to 03/05/02; full list of members
|
22 May 2002 | Return made up to 03/05/02; full list of members
|
11 April 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
11 April 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
19 March 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
19 March 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
15 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
15 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
29 March 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
29 March 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
16 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
16 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
8 February 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
8 February 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
31 May 1998 | Return made up to 03/05/98; no change of members (6 pages) |
31 May 1998 | Return made up to 03/05/98; no change of members (6 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
1 May 1998 | Memorandum and Articles of Association (15 pages) |
1 May 1998 | Memorandum and Articles of Association (15 pages) |
30 March 1998 | Company name changed saxton bampfylde international p .L.C.\certificate issued on 31/03/98 (2 pages) |
30 March 1998 | Company name changed saxton bampfylde international p .L.C.\certificate issued on 31/03/98 (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
19 February 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
19 February 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
23 May 1997 | Location of register of directors' interests (1 page) |
23 May 1997 | Location of register of members (1 page) |
23 May 1997 | Return made up to 03/05/97; full list of members (8 pages) |
23 May 1997 | Location of register of directors' interests (1 page) |
23 May 1997 | Return made up to 03/05/97; full list of members (8 pages) |
23 May 1997 | Location of register of members (1 page) |
24 April 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
24 April 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
16 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
16 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
13 March 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
13 March 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
30 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
30 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
6 April 1995 | Full group accounts made up to 30 September 1994 (17 pages) |
6 April 1995 | Full group accounts made up to 30 September 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
21 July 1994 | Particulars of mortgage/charge (3 pages) |
21 July 1994 | Particulars of mortgage/charge (3 pages) |
4 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1991 | New director appointed (2 pages) |
20 November 1991 | Secretary's particulars changed;director's particulars changed (2 pages) |
20 November 1991 | New director appointed (2 pages) |
20 November 1991 | Secretary's particulars changed;director's particulars changed (2 pages) |
8 May 1989 | Nc inc already adjusted (1 page) |
8 May 1989 | Resolutions
|
8 May 1989 | Nc inc already adjusted (1 page) |
8 May 1989 | Wd 24/04/89 ad 26/04/89--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
8 May 1989 | Wd 24/04/89 ad 26/04/89--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
8 May 1989 | Resolutions
|
4 May 1989 | Declaration on reregistration from private to PLC (45 pages) |
4 May 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 May 1989 | Memorandum and Articles of Association (29 pages) |
4 May 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 May 1989 | Memorandum and Articles of Association (29 pages) |
4 May 1989 | Resolutions
|
4 May 1989 | Resolutions
|
4 May 1989 | Declaration on reregistration from private to PLC (45 pages) |
4 March 1989 | Particulars of mortgage/charge (4 pages) |
4 March 1989 | Particulars of mortgage/charge (4 pages) |
18 April 1988 | New secretary appointed (2 pages) |
18 April 1988 | New secretary appointed (2 pages) |
27 August 1986 | Director resigned;new director appointed (2 pages) |
27 August 1986 | Director resigned;new director appointed (2 pages) |
9 August 1986 | New director appointed (2 pages) |
9 August 1986 | New director appointed (2 pages) |
1 August 1986 | Company name changed rafflebridge LIMITED\certificate issued on 01/08/86 (2 pages) |
1 August 1986 | Company name changed rafflebridge LIMITED\certificate issued on 01/08/86 (2 pages) |
21 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 May 1986 | Certificate of incorporation (1 page) |
9 May 1986 | Certificate of incorporation (1 page) |