Putney
London
SW15 6NP
Director Name | Mr Mark James Pickup |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2014(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | Spencer Legal 291 Upper Richmond Road Putney London SW15 6NP |
Director Name | Mr Jonathan Paul Bowen |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentinck House Park Lane Business Park Kirkby In Ashfield Nottinghamshire NG17 9LE |
Director Name | Mr Matthew James Gunby |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spencer Legal 291 Upper Richmond Road Putney London SW15 6NP |
Director Name | Mr Jens Max Philip Lofgren |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 14 October 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spencer Legal 291 Upper Richmond Road Putney London SW15 6NP |
Director Name | Rosalind Francesca Bowen |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 August 1992) |
Role | School Teacher |
Correspondence Address | 21 Trevose Gardens Sherwood Nottingham Nottinghamshire NG5 3FU |
Director Name | Mr Julian Paul Bowen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 14 December 2021) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House Park Lane Business Park Kirkby In Ashfield Nottinghamshire NG17 9LE |
Secretary Name | Mr Julian Paul Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Trevose Gardens Sherwood Nottingham Nottinghamshire NG5 3FU |
Director Name | Karen Rance |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 September 1994) |
Role | Marketing Executive |
Correspondence Address | 35 Brickenell Road Calverton Nottingham Nottinghamshire NG14 6PL |
Director Name | Peter Anthony Gately |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1995) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meadow Court Broadmeadows South Normanton Alfreton Derbyshire DE55 3NG |
Director Name | John Marchant |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 May 1994) |
Role | Sales Manager |
Correspondence Address | Thornbers Court 1a Thornbers Court Bishops Stortford Hertfordshire CM23 3NJ |
Director Name | Ann Marina Hardy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(8 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 22 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House Park Lane Business Park Kirkby In Ashfield Nottinghamshire NG17 9LE |
Secretary Name | Ann Marina Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(8 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 22 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House Park Lane Business Park Kirkby In Ashfield Nottinghamshire NG17 9LE |
Director Name | Grant David Edwards |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(19 years, 12 months after company formation) |
Appointment Duration | 14 years (resigned 19 March 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House Park Lane Business Park Kirkby In Ashfield Nottinghamshire NG17 9LE |
Director Name | Mr Vishu Passi |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(28 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House Park Lane Business Park Kirkby In Ashfield Nottinghamshire NG17 9LE |
Secretary Name | Mr Vishu Passi |
---|---|
Status | Resigned |
Appointed | 22 May 2015(28 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 October 2015) |
Role | Company Director |
Correspondence Address | Bentinck House Park Lane Business Park Kirkby In Ashfield Nottinghamshire NG17 9LE |
Director Name | Mr Richard Alan Barraclough |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(28 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 14 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bentinck House Park Lane Business Park Kirkby In Ashfield Nottinghamshire NG17 9LE |
Secretary Name | Mr Richard Alan Barraclough |
---|---|
Status | Resigned |
Appointed | 12 October 2015(28 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 14 October 2021) |
Role | Company Director |
Correspondence Address | Bentinck House Park Lane Business Park Kirkby In Ashfield Nottinghamshire NG17 9LE |
Director Name | Erika Marianne Butterworth |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 October 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 March 2024) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Spencer Legal 291 Upper Richmond Road Putney London SW15 6NP |
Website | www.julian-bowen.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01623 727374 |
Telephone region | Mansfield |
Registered Address | Spencer Legal 291 Upper Richmond Road Putney London SW15 6NP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6.6k at £1 | Julian Bowen 58.50% Ordinary |
---|---|
3.6k at £1 | Jonathan Bowen 31.50% Ordinary |
1.1k at £1 | Ann Hardy 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,409,507 |
Gross Profit | £5,319,852 |
Net Worth | £3,224,450 |
Cash | £359,405 |
Current Liabilities | £1,553,107 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 4 days from now) |
28 July 2015 | Delivered on: 28 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
16 June 2015 | Delivered on: 16 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
3 June 2011 | Delivered on: 7 June 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holderâ€) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
24 August 2009 | Delivered on: 29 August 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc as more particularly described in schedule 1 to the legal assignment and includes any discounting allowance as defined in and due under the contract, the benefit of all the other provisions of the contract and all securities for the contract but only in respect of that credit balance. Outstanding |
1 March 2001 | Delivered on: 2 March 2001 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the chargee for any reason. Outstanding |
19 January 2001 | Delivered on: 27 January 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 July 1997 | Delivered on: 9 July 1997 Satisfied on: 20 November 2009 Persons entitled: Hamble Distribution Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 July 1993 | Delivered on: 12 August 1993 Satisfied on: 4 April 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 March 2024 | Termination of appointment of Erika Marianne Butterworth as a director on 18 March 2024 (1 page) |
---|---|
21 December 2023 | Amended full accounts made up to 31 December 2022 (28 pages) |
27 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
29 May 2023 | Confirmation statement made on 13 May 2023 with updates (4 pages) |
5 January 2023 | Satisfaction of charge 3 in full (1 page) |
5 January 2023 | Satisfaction of charge 5 in full (2 pages) |
5 January 2023 | Satisfaction of charge 021087010007 in full (1 page) |
8 November 2022 | Registered office address changed from Bentinck House Park Lane Business Park Kirkby in Ashfield Nottinghamshire NG17 9LE to Spencer Legal 291 Upper Richmond Road Putney London SW15 6NP on 8 November 2022 (1 page) |
13 May 2022 | Confirmation statement made on 13 May 2022 with updates (5 pages) |
12 May 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
28 March 2022 | Full accounts made up to 30 June 2021 (28 pages) |
10 February 2022 | Director's details changed for Mr Jonathan Paul Bowen on 10 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Julian Paul Bowen as a director on 14 December 2021 (1 page) |
11 November 2021 | Appointment of Erika Marianne Butterworth as a director on 14 October 2021 (2 pages) |
11 November 2021 | Appointment of Mr Matthew James Gunby as a director on 14 October 2021 (2 pages) |
11 November 2021 | Cessation of Julian Paul Bowen as a person with significant control on 14 October 2021 (1 page) |
10 November 2021 | Notification of Storskogen Uk Limited as a person with significant control on 14 October 2021 (2 pages) |
10 November 2021 | Cessation of Jonathan Paul Bowen as a person with significant control on 14 October 2021 (1 page) |
10 November 2021 | Termination of appointment of Richard Alan Barraclough as a director on 14 October 2021 (1 page) |
10 November 2021 | Termination of appointment of Richard Alan Barraclough as a secretary on 14 October 2021 (1 page) |
10 November 2021 | Appointment of Mr Jens Max Philip Lofgren as a director on 14 October 2021 (2 pages) |
1 October 2021 | Director's details changed for Mr Mark James Pickup on 30 June 2015 (2 pages) |
1 October 2021 | Director's details changed for Mr Richard Alan Barraclough on 12 October 2015 (2 pages) |
17 August 2021 | Satisfaction of charge 4 in full (1 page) |
17 August 2021 | Satisfaction of charge 021087010008 in full (1 page) |
17 August 2021 | Satisfaction of charge 6 in full (1 page) |
15 June 2021 | Full accounts made up to 30 June 2020 (29 pages) |
28 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
19 March 2021 | Termination of appointment of Grant David Edwards as a director on 19 March 2021 (1 page) |
29 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
16 March 2020 | Full accounts made up to 30 June 2019 (27 pages) |
28 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
11 March 2019 | Full accounts made up to 30 June 2018 (29 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
8 March 2018 | Full accounts made up to 30 June 2017 (29 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (29 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (29 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
30 March 2016 | Director's details changed for Mr Jonathan Paul Bowen on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Mark James Pickup on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Mark James Pickup on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Emmett Gerard Joseph Lenaghan on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Jonathan Paul Bowen on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Richard Alan Barraclough on 12 October 2015 (2 pages) |
30 March 2016 | Director's details changed for Mr Emmett Gerard Joseph Lenaghan on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Richard Alan Barraclough on 12 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Richard Alan Barraclough as a director on 12 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Richard Alan Barraclough as a secretary on 12 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Vishu Passi as a director on 12 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Vishu Passi as a secretary on 12 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Richard Alan Barraclough as a secretary on 12 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Richard Alan Barraclough as a director on 12 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Vishu Passi as a director on 12 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Vishu Passi as a secretary on 12 October 2015 (1 page) |
29 September 2015 | Appointment of Mr Jonathan Paul Bowen as a director on 1 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Jonathan Paul Bowen as a director on 1 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Jonathan Paul Bowen as a director on 1 September 2015 (2 pages) |
28 July 2015 | Registration of charge 021087010008, created on 28 July 2015 (24 pages) |
28 July 2015 | Registration of charge 021087010008, created on 28 July 2015 (24 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 June 2015 | Purchase of own shares. (5 pages) |
30 June 2015 | Purchase of own shares. (5 pages) |
30 June 2015 | Cancellation of shares. Statement of capital on 22 May 2015
|
30 June 2015 | Cancellation of shares. Statement of capital on 22 May 2015
|
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
16 June 2015 | Registration of charge 021087010007, created on 16 June 2015 (13 pages) |
16 June 2015 | Registration of charge 021087010007, created on 16 June 2015 (13 pages) |
15 June 2015 | Statement of company's objects (2 pages) |
15 June 2015 | Resolutions
|
15 June 2015 | Statement of company's objects (2 pages) |
15 June 2015 | Resolutions
|
1 June 2015 | Appointment of Mr Vishu Passi as a director on 22 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Vishu Passi as a director on 22 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Ann Marina Hardy as a director on 22 May 2015 (1 page) |
1 June 2015 | Appointment of Mr Vishu Passi as a secretary on 22 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Ann Marina Hardy as a director on 22 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Ann Marina Hardy as a secretary on 22 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Ann Marina Hardy as a secretary on 22 May 2015 (1 page) |
1 June 2015 | Appointment of Mr Vishu Passi as a secretary on 22 May 2015 (2 pages) |
26 January 2015 | Full accounts made up to 30 June 2014 (21 pages) |
26 January 2015 | Full accounts made up to 30 June 2014 (21 pages) |
22 September 2014 | Appointment of Mr Mark James Pickup as a director on 28 August 2014 (2 pages) |
22 September 2014 | Appointment of Mr Mark James Pickup as a director on 28 August 2014 (2 pages) |
13 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
14 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
14 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
13 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Full accounts made up to 30 June 2011 (20 pages) |
7 February 2012 | Full accounts made up to 30 June 2011 (20 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
21 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
10 August 2010 | Director's details changed for Mr Emmett Leneghan on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Emmett Leneghan on 10 August 2010 (2 pages) |
4 August 2010 | Appointment of Mr Emmett Leneghan as a director (2 pages) |
4 August 2010 | Appointment of Mr Emmett Leneghan as a director (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2009 | Director's details changed for Grant David Edwards on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Julian Paul Bowen on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Julian Paul Bowen on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ann Marina Hardy on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ann Marina Hardy on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Grant David Edwards on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Ann Marina Hardy on 12 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Ann Marina Hardy on 12 October 2009 (1 page) |
13 September 2009 | Memorandum and Articles of Association (15 pages) |
13 September 2009 | Memorandum and Articles of Association (15 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 April 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
28 April 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 March 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
7 March 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 May 2007 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
4 May 2007 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
30 June 2006 | Return made up to 30/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (2 pages) |
28 April 2006 | Accounts for a small company made up to 30 June 2005 (12 pages) |
28 April 2006 | Accounts for a small company made up to 30 June 2005 (12 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: bentinck house park lane business park kirkby in ashfield nottinghamshire NG17 9LB (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: bentinck house park lane business park kirkby in ashfield nottinghamshire NG17 9LB (1 page) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
27 July 2005 | Location of debenture register (1 page) |
27 July 2005 | Location of debenture register (1 page) |
27 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: woodbank house hamilton road sutton in ashfield nottinghamshire NG17 5LD (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: woodbank house hamilton road sutton in ashfield nottinghamshire NG17 5LD (1 page) |
8 February 2005 | Accounts for a medium company made up to 30 June 2004 (12 pages) |
8 February 2005 | Accounts for a medium company made up to 30 June 2004 (12 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
24 November 2003 | Accounts for a medium company made up to 30 June 2003 (13 pages) |
24 November 2003 | Accounts for a medium company made up to 30 June 2003 (13 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
27 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
27 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
29 August 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 August 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 August 2001 | Return made up to 30/06/01; full list of members
|
1 August 2001 | Return made up to 30/06/01; full list of members
|
4 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members
|
10 July 2000 | Return made up to 30/06/00; full list of members
|
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: haydn house 309/329 haydn road sherwood nottingham NG5 1HG (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: haydn house 309/329 haydn road sherwood nottingham NG5 1HG (1 page) |
21 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
31 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
31 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
26 September 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 August 1997 | Return made up to 30/06/97; no change of members
|
29 August 1997 | Return made up to 30/06/97; no change of members
|
9 July 1997 | Particulars of mortgage/charge (7 pages) |
9 July 1997 | Particulars of mortgage/charge (7 pages) |
2 April 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
2 April 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: 21 trevose gardens sherwood nottingham NG5 3FU (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: 21 trevose gardens sherwood nottingham NG5 3FU (1 page) |
23 July 1996 | Return made up to 30/06/96; full list of members
|
23 July 1996 | Return made up to 30/06/96; full list of members
|
23 July 1996 | Location of register of directors' interests (1 page) |
23 July 1996 | Location of register of directors' interests (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 July 1995 | Return made up to 30/06/95; change of members (6 pages) |
5 July 1995 | Return made up to 30/06/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
7 November 1994 | Company name changed\certificate issued on 07/11/94 (2 pages) |
7 November 1994 | Company name changed\certificate issued on 07/11/94 (2 pages) |
17 July 1991 | Memorandum and Articles of Association (11 pages) |
17 July 1991 | Memorandum and Articles of Association (11 pages) |
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
9 September 1987 | Resolutions
|
5 August 1987 | Memorandum and Articles of Association (11 pages) |
5 August 1987 | Memorandum and Articles of Association (11 pages) |
24 June 1987 | Company name changed factorfix LIMITED\certificate issued on 24/06/87 (2 pages) |
24 June 1987 | Company name changed factorfix LIMITED\certificate issued on 24/06/87 (2 pages) |
11 March 1987 | Certificate of Incorporation (1 page) |
11 March 1987 | Certificate of Incorporation (1 page) |