Company NameChaucer Group Limited
Company StatusActive
Company Number02136429
CategoryPrivate Limited Company
Incorporation Date1 June 1987(36 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Charles Laslett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1997(10 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Secretary NameMiss Julie Ann Freeman
NationalityBritish
StatusCurrent
Appointed01 March 2007(19 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Nino Lo Bianco
Date of BirthOctober 1938 (Born 85 years ago)
NationalityItalian
StatusCurrent
Appointed08 July 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleManager
Country of ResidenceItaly
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Carlo Maria Cape
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed08 July 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleManager
Country of ResidenceSwitzerland
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Andrea Airaghi
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed08 July 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleManager
Country of ResidenceItaly
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameStephen Stuart Grey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 1993)
RoleCompany Director
Correspondence Address5 Caldwell Road
Windlesham
Surrey
GU20 6JJ
Director NameBrian Harrison
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address5 Eccleston Close
Birchwood
Warrington
Cheshire
WA3 7NL
Director NameMrs Diane Jennifer Laslett
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration23 years, 1 month (resigned 13 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 81 Station Road
Ashford
Kent
TN23 1PP
Director NameMr Robert Charles Laslett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration23 years, 1 month (resigned 13 February 2014)
RoleManaging Director
Country of ResidenceMonaco
Correspondence AddressKent House 81 Station Road
Ashford
Kent
TN23 1PP
Secretary NameMrs Diane Jennifer Laslett
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment 74 Le Rosa Maris
27-29 Ave Des Papalins
Monaco 98000
Foreign
Director NameAnthony William Piper
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1994(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 1997)
RoleManagemnt Consultant
Correspondence AddressKirkbride
Fairseat Lane
Sevenoaks
Kent
TN15 7LP
Director NameMr David Kenneth Bray
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(7 years, 1 month after company formation)
Appointment Duration8 years (resigned 22 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMole Cottage 166 Portsmouth Road
Cobham
Surrey
KT11 1HS
Director NameJames Alexander Stoddart
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(7 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 November 1994)
RoleBusiness Consultants
Correspondence Address70 Cranford Road
Mannofield
Aberdeen
AB1 7NP
Scotland
Director NameRupert John Laslett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(8 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKent House 81 Station Road
Ashford
Kent
TN23 1PP
Director NameGeorge Mager
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(9 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 July 1997)
RoleBusiness Development Director
Correspondence AddressKitsbridge Farm Ashford Road
Bethersden
Ashford
Kent
TN26 3LF
Director NameMr Ivan Herbert Laslett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bushy Hill Road
Westbere
Canterbury
Kent
CT2 0HE
Director NamePeter Antony Hamilton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(11 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 May 2007)
RoleProject Director
Correspondence Address23 Coralbank
Rattray
Blairgowrie
Perthshire
PH10 7EW
Scotland
Director NameMr Christopher John Humphrey Browning
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rothes Road
Dorking
Surrey
RH4 1JN
Director NameNicholas Paul Laslett
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(15 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressKent House 81 Station Road
Ashford
Kent
TN23 1PP
Director NameMr Michael Joseph Payne
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2003)
RoleHse Prj Consultancy
Correspondence AddressTanglewood House
Old Brighton Road
Pease Pottage
West Sussex
RH11 9AJ
Director NameMr Andrew Stewart Langley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 January 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 The Gadens
Bessacarr
Doncaster
DN4 6BL
Director NameMiss Julie Ann Freeman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodview
Mill Road
Bethersden
Kent
TN26 3DA
Director NameMr Ivan Herbert Laslett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(20 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 81 Station Road
Ashford
Kent
TN23 1PP
Director NameWilliam Pritchett
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(20 years, 11 months after company formation)
Appointment Duration9 months (resigned 29 January 2009)
RoleManagement Consultant
Correspondence Address115 Lonsdale Road
Barnes
London
SW13 9DA
Director NameMs Deborah Feakins
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(24 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 81 Station Road
Ashford
Kent
TN23 1PP
Director NameMr Neil Robert Jeffrey O'Brien
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(24 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 81 Station Road
Ashford
Kent
TN23 1PP
Director NameMr Nicholas Faure
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2011(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressKent House 81 Station Road
Ashford
Kent
TN23 1PP
Director NameMr Martin John Wassell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 81 Station Road
Ashford
Kent
TN23 1PP
Director NameMr Andrew Paul Frome
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(27 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameMr Martin John Wassell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(30 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6EN

Contact

Websitewww.chaucer.com

Location

Registered Address10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

105.7k at £1Chaucer Management Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,961,465
Gross Profit£5,252,963
Net Worth£6,351,847
Cash£979,656
Current Liabilities£2,641,777

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

13 July 2015Delivered on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
6 February 2015Delivered on: 6 February 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
6 February 2015Delivered on: 6 February 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
13 February 2014Delivered on: 21 February 2014
Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 December 2005Delivered on: 16 December 2005
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
2 December 2003Delivered on: 17 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 67-68 preston street faversham kent t/nos K519117 and K373773. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 November 1995Delivered on: 17 November 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
31 October 2018Delivered on: 5 November 2018
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). See further clause 3.1.1 of the charge.. Pursuant to clause 3.1.4 of the charge, the company charged by way of first fixed charge trademarks with registered numbers UK00003169427, UK00003169427, UK00003169427, UK00003196303, UK00003295664 and UK00003300642. See further schedule 3 of the charge.
Outstanding
9 May 1995Delivered on: 13 May 1995
Satisfied on: 14 September 2000
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book/other debts and the proceeds thereof..................under the agreement dated 9/5/95. see the mortgage charge document for full details.
Fully Satisfied
30 July 1990Delivered on: 2 August 1990
Satisfied on: 8 May 1996
Persons entitled: Lloyds 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

Filing History

31 December 2023Full accounts made up to 31 December 2022 (34 pages)
11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
3 October 2023Termination of appointment of Martin John Wassell as a director on 28 September 2023 (1 page)
9 August 2023Amended full accounts made up to 31 December 2021 (36 pages)
21 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (35 pages)
24 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
24 December 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
17 June 2021Full accounts made up to 31 October 2020 (31 pages)
15 December 2020Director's details changed for Mr Martin John Wassell on 8 October 2020 (2 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
13 July 2020Appointment of Mr Andrea Airaghi as a director on 8 July 2020 (2 pages)
13 July 2020Satisfaction of charge 021364290010 in full (1 page)
13 July 2020Appointment of Mr Carlo Maria Cape as a director on 8 July 2020 (2 pages)
13 July 2020Appointment of Mr Nino Lo Bianco as a director on 8 July 2020 (2 pages)
29 June 2020Full accounts made up to 31 October 2019 (33 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 May 2019Full accounts made up to 31 October 2018 (28 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 November 2018Satisfaction of charge 3 in full (5 pages)
12 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 November 2018Registration of charge 021364290010, created on 31 October 2018 (73 pages)
31 October 2018Satisfaction of charge 4 in full (4 pages)
31 October 2018Satisfaction of charge 021364290008 in full (4 pages)
31 October 2018Satisfaction of charge 021364290006 in full (4 pages)
31 October 2018Satisfaction of charge 021364290007 in full (4 pages)
31 October 2018Satisfaction of charge 5 in full (4 pages)
31 October 2018Satisfaction of charge 021364290009 in full (4 pages)
6 August 2018Full accounts made up to 31 October 2017 (28 pages)
1 May 2018Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to 10 Lower Thames Street London EC3R 6EN on 1 May 2018 (1 page)
8 February 2018Appointment of Mr Martin John Wassell as a director on 8 February 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 31 October 2016 (25 pages)
27 June 2017Full accounts made up to 31 October 2016 (25 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 July 2016Full accounts made up to 31 October 2015 (22 pages)
29 July 2016Full accounts made up to 31 October 2015 (22 pages)
4 May 2016Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 20 st. Dunstan's Hill London EC3R 8HL on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 20 st. Dunstan's Hill London EC3R 8HL on 4 May 2016 (1 page)
25 April 2016Director's details changed for Mr Christopher Charles Laslett on 24 March 2016 (2 pages)
25 April 2016Director's details changed for Mr Christopher Charles Laslett on 24 March 2016 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 105,735
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 105,735
(3 pages)
7 October 2015Termination of appointment of Andrew Paul Frome as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Andrew Paul Frome as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Andrew Paul Frome as a director on 7 October 2015 (1 page)
14 July 2015Registration of charge 021364290009, created on 13 July 2015 (13 pages)
14 July 2015Registration of charge 021364290009, created on 13 July 2015 (13 pages)
25 June 2015Full accounts made up to 31 October 2014 (23 pages)
25 June 2015Full accounts made up to 31 October 2014 (23 pages)
4 March 2015Registered office address changed from Kent House 81 Station Road Ashford Kent TN23 1PP to Warnford Court 29 Throgmorton Street London EC2N 2AT on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Kent House 81 Station Road Ashford Kent TN23 1PP to Warnford Court 29 Throgmorton Street London EC2N 2AT on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Kent House 81 Station Road Ashford Kent TN23 1PP to Warnford Court 29 Throgmorton Street London EC2N 2AT on 4 March 2015 (1 page)
6 February 2015Registration of charge 021364290008, created on 6 February 2015 (9 pages)
6 February 2015Registration of charge 021364290007, created on 6 February 2015 (19 pages)
6 February 2015Registration of charge 021364290007, created on 6 February 2015 (19 pages)
6 February 2015Registration of charge 021364290007, created on 6 February 2015 (19 pages)
6 February 2015Registration of charge 021364290008, created on 6 February 2015 (9 pages)
6 February 2015Registration of charge 021364290008, created on 6 February 2015 (9 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 105,735
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 105,735
(5 pages)
8 October 2014Termination of appointment of Martin John Wassell as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Martin John Wassell as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Martin John Wassell as a director on 8 October 2014 (1 page)
22 September 2014Section 519 (1 page)
22 September 2014Section 519 (1 page)
29 July 2014Termination of appointment of Neil Robert Jeffrey O'brien as a director on 22 July 2014 (1 page)
29 July 2014Termination of appointment of Neil Robert Jeffrey O'brien as a director on 22 July 2014 (1 page)
29 July 2014Director's details changed for Mr Christopher Charles Laslett on 22 June 2014 (2 pages)
29 July 2014Termination of appointment of Rupert John Laslett as a director on 22 July 2014 (1 page)
29 July 2014Director's details changed for Mr Christopher Charles Laslett on 22 June 2014 (2 pages)
29 July 2014Termination of appointment of Rupert John Laslett as a director on 22 July 2014 (1 page)
1 July 2014Accounts for a medium company made up to 31 October 2013 (25 pages)
1 July 2014Accounts for a medium company made up to 31 October 2013 (25 pages)
29 May 2014Appointment of Mr Andrew Paul Frome as a director (2 pages)
29 May 2014Appointment of Mr Andrew Paul Frome as a director (2 pages)
24 April 2014Termination of appointment of Deborah Feakins as a director (1 page)
24 April 2014Termination of appointment of Deborah Feakins as a director (1 page)
3 March 2014Termination of appointment of Diane Laslett as a director (1 page)
3 March 2014Termination of appointment of Ivan Laslett as a director (1 page)
3 March 2014Termination of appointment of Robert Laslett as a director (1 page)
3 March 2014Termination of appointment of Ivan Laslett as a director (1 page)
3 March 2014Termination of appointment of Nicholas Laslett as a director (1 page)
3 March 2014Termination of appointment of Robert Laslett as a director (1 page)
3 March 2014Termination of appointment of Nicholas Laslett as a director (1 page)
3 March 2014Termination of appointment of Diane Laslett as a director (1 page)
21 February 2014Registration of charge 021364290006 (61 pages)
21 February 2014Registration of charge 021364290006 (61 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 105,735
(8 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 105,735
(8 pages)
24 December 2013Termination of appointment of Nicholas Faure as a director (1 page)
24 December 2013Termination of appointment of Nicholas Faure as a director (1 page)
12 June 2013Director's details changed for Mr Christopher Charles Laslett on 3 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Christopher Charles Laslett on 3 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Christopher Charles Laslett on 3 June 2013 (2 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Purchase of own shares. (3 pages)
22 February 2013Full accounts made up to 31 October 2012 (25 pages)
22 February 2013Full accounts made up to 31 October 2012 (25 pages)
15 January 2013Purchase of own shares. (3 pages)
15 January 2013Purchase of own shares. (3 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
5 December 2012Appointment of Mr Martin John Wassell as a director (2 pages)
5 December 2012Appointment of Mr Martin John Wassell as a director (2 pages)
25 September 2012Director's details changed for Rupert John Laslett on 24 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Christopher Charles Laslett on 24 September 2012 (2 pages)
25 September 2012Director's details changed for Mrs Diane Jennifer Laslett on 24 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Christopher Charles Laslett on 24 September 2012 (2 pages)
25 September 2012Director's details changed for Ivan Herbert Laslett on 24 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Robert Charles Laslett on 24 September 2012 (2 pages)
25 September 2012Director's details changed for Nicholas Paul Laslett on 24 September 2012 (2 pages)
25 September 2012Director's details changed for Nicholas Paul Laslett on 24 September 2012 (2 pages)
25 September 2012Registered office address changed from 67-68 Preston Street Faversham Kent ME13 8PB on 25 September 2012 (1 page)
25 September 2012Director's details changed for Mr Robert Charles Laslett on 24 September 2012 (2 pages)
25 September 2012Director's details changed for Rupert John Laslett on 24 September 2012 (2 pages)
25 September 2012Secretary's details changed for Julie Ann Freeman on 24 September 2012 (1 page)
25 September 2012Director's details changed for Mrs Diane Jennifer Laslett on 24 September 2012 (2 pages)
25 September 2012Secretary's details changed for Julie Ann Freeman on 24 September 2012 (1 page)
25 September 2012Director's details changed for Ivan Herbert Laslett on 24 September 2012 (2 pages)
25 September 2012Registered office address changed from 67-68 Preston Street Faversham Kent ME13 8PB on 25 September 2012 (1 page)
12 March 2012Full accounts made up to 31 October 2011 (25 pages)
12 March 2012Full accounts made up to 31 October 2011 (25 pages)
11 January 2012Appointment of Mr Nicholas Faure as a director (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
11 January 2012Appointment of Mr Nicholas Faure as a director (2 pages)
6 December 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for neil o'brien was registered on 06/12/11
(5 pages)
6 December 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for neil o'brien was registered on 06/12/11
(5 pages)
4 November 2011Appointment of Mrs Deborah Feakins as a director (2 pages)
4 November 2011Appointment of Mr Neil O'brien as a director
  • ANNOTATION A second filed AP01 for neil o'brien was registered on 06/12/11
(3 pages)
4 November 2011Appointment of Mr Neil O'brien as a director
  • ANNOTATION A second filed AP01 for neil o'brien was registered on 06/12/11
(3 pages)
4 November 2011Appointment of Mrs Deborah Feakins as a director (2 pages)
1 November 2011Auditor's resignation (1 page)
1 November 2011Auditor's resignation (1 page)
1 August 2011Full accounts made up to 31 October 2010 (27 pages)
1 August 2011Full accounts made up to 31 October 2010 (27 pages)
11 July 2011Statement of capital on 30 June 2011
  • GBP 107,780
(5 pages)
11 July 2011Statement of capital on 30 June 2011
  • GBP 107,780
(5 pages)
15 March 2011Director's details changed for Mrs Diane Jennifer Laslett on 15 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Robert Charles Laslett on 15 March 2011 (2 pages)
15 March 2011Director's details changed for Mrs Diane Jennifer Laslett on 15 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Robert Charles Laslett on 15 March 2011 (2 pages)
8 March 2011Statement of capital on 4 March 2011
  • GBP 128,614
(5 pages)
8 March 2011Statement of capital on 4 March 2011
  • GBP 128,614
(5 pages)
8 March 2011Statement of capital on 4 March 2011
  • GBP 128,614
(5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
7 October 2010Statement of capital on 1 October 2010
  • GBP 149,448
(5 pages)
7 October 2010Statement of capital on 1 October 2010
  • GBP 149,448
(5 pages)
7 October 2010Statement of capital on 1 October 2010
  • GBP 149,448
(5 pages)
17 August 2010Statement of capital on 4 August 2010
  • GBP 170,282
(5 pages)
17 August 2010Statement of capital on 4 August 2010
  • GBP 170,282
(5 pages)
17 August 2010Statement of capital on 4 August 2010
  • GBP 170,282
(5 pages)
6 August 2010Full accounts made up to 31 October 2009 (25 pages)
6 August 2010Full accounts made up to 31 October 2009 (25 pages)
22 July 2010Statement of capital on 16 July 2010
  • GBP 191,116
(5 pages)
22 July 2010Statement of capital on 16 July 2010
  • GBP 191,116
(5 pages)
3 June 2010Statement of capital on 28 May 2010
  • GBP 211,950
(5 pages)
3 June 2010Statement of capital on 28 May 2010
  • GBP 211,950
(5 pages)
14 May 2010Purchase of own shares. (3 pages)
14 May 2010Purchase of own shares. (3 pages)
7 May 2010Statement of capital on 30 April 2010
  • GBP 254,018
(5 pages)
7 May 2010Statement of capital on 30 April 2010
  • GBP 254,018
(5 pages)
14 April 2010Statement of capital on 1 April 2010
  • GBP 254,018
(5 pages)
14 April 2010Statement of capital on 1 April 2010
  • GBP 254,018
(5 pages)
14 April 2010Statement of capital on 1 April 2010
  • GBP 254,018
(5 pages)
2 February 2010Statement of capital on 29 January 2010
  • GBP 274,852
(5 pages)
2 February 2010Statement of capital on 29 January 2010
  • GBP 274,852
(5 pages)
5 January 2010Statement of capital on 31 December 2009
  • GBP 295,686
(5 pages)
5 January 2010Statement of capital on 31 December 2009
  • GBP 295,686
(5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
31 December 2009Director's details changed for Nicholas Paul Laslett on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Nicholas Paul Laslett on 31 December 2009 (2 pages)
10 December 2009Statement of capital on 30 November 2009
  • GBP 316,520
(4 pages)
10 December 2009Statement of capital on 30 November 2009
  • GBP 316,520
(4 pages)
5 November 2009Statement of capital on 30 October 2009
  • GBP 337,354
(5 pages)
5 November 2009Statement of capital on 30 October 2009
  • GBP 337,354
(5 pages)
7 October 2009Director's details changed for Rupert John Laslett on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Rupert John Laslett on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Rupert John Laslett on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ivan Herbert Laslett on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Christopher Charles Laslett on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Julie Ann Freeman on 1 October 2009 (1 page)
6 October 2009Director's details changed for Ivan Herbert Laslett on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ivan Herbert Laslett on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Christopher Charles Laslett on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Julie Ann Freeman on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Julie Ann Freeman on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Christopher Charles Laslett on 1 October 2009 (2 pages)
25 September 2009Gbp sr 20834@1 (2 pages)
25 September 2009Gbp sr 20834@1 (2 pages)
28 August 2009Full accounts made up to 31 October 2008 (27 pages)
28 August 2009Full accounts made up to 31 October 2008 (27 pages)
6 August 2009Gbp sr 20834@1 (1 page)
6 August 2009Gbp sr 20834@1 (1 page)
8 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
8 July 2009Gbp sr 20834@1 (2 pages)
8 July 2009Gbp sr 20834@1 (2 pages)
8 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 July 2009Statement of rights variation attached to shares (2 pages)
7 July 2009Statement of rights variation attached to shares (2 pages)
9 June 2009Gbp sr 20834@1 (1 page)
9 June 2009Gbp sr 20834@1 (1 page)
1 June 2009Appointment terminated director julie freeman (1 page)
1 June 2009Appointment terminated director julie freeman (1 page)
7 May 2009Gbp sr 41666@1 (1 page)
7 May 2009Gbp sr 41666@1 (1 page)
5 April 2009Gbp sr 41666@1 (2 pages)
5 April 2009Gbp sr 41666@1 (2 pages)
4 March 2009Gbp sr 41666@1 (1 page)
4 March 2009Gbp sr 41666@1 (1 page)
9 February 2009Gbp sr 41666@1 (2 pages)
9 February 2009Gbp sr 41666@1 (2 pages)
29 January 2009Appointment terminated director william pritchett (1 page)
29 January 2009Appointment terminated director william pritchett (1 page)
19 January 2009Return made up to 31/12/08; full list of members (10 pages)
19 January 2009Gbp ic 608188/607933\31/12/08\gbp sr 255@1=255\ (1 page)
19 January 2009Gbp ic 608188/607933\31/12/08\gbp sr 255@1=255\ (1 page)
19 January 2009Return made up to 31/12/08; full list of members (10 pages)
16 January 2009Director's change of particulars / christopher laslett / 31/12/2008 (1 page)
16 January 2009Director's change of particulars / christopher laslett / 31/12/2008 (1 page)
15 January 2009Auditor's resignation (2 pages)
15 January 2009Auditor's resignation (2 pages)
7 January 2009Gbp sr 41666@1 (1 page)
7 January 2009Gbp sr 41666@1 (1 page)
2 December 2008Gbp sr 41666@1 (2 pages)
2 December 2008Gbp sr 41666@1 (2 pages)
21 November 2008Director's change of particulars / nicholas laslett / 31/08/2008 (1 page)
21 November 2008Director's change of particulars / nicholas laslett / 31/08/2008 (1 page)
20 November 2008Director's change of particulars / christopher laslett / 05/10/2008 (1 page)
20 November 2008Director's change of particulars / christopher laslett / 05/10/2008 (1 page)
10 November 2008Gbp sr 41666@1 (1 page)
10 November 2008Gbp sr 41666@1 (1 page)
30 October 2008Gbp sr 41666@1 (1 page)
30 October 2008Gbp sr 41666@1 (1 page)
30 October 2008Gbp sr 41666@1 (1 page)
30 October 2008Gbp sr 41666@1 (1 page)
30 October 2008Gbp sr 41666@1 (1 page)
30 October 2008Gbp sr 41666@1 (1 page)
11 September 2008Gbp ic 900405/900105\19/06/08\gbp sr 300@1=300\ (1 page)
11 September 2008Gbp ic 900405/900105\19/06/08\gbp sr 300@1=300\ (1 page)
10 September 2008Director's change of particulars / rupert laslett / 14/08/2008 (1 page)
10 September 2008Director's change of particulars / rupert laslett / 14/08/2008 (1 page)
29 July 2008Gbp sr 41666@1 (1 page)
29 July 2008Gbp sr 41666@1 (1 page)
25 July 2008Director's change of particulars / christopher laslett / 25/07/2008 (1 page)
25 July 2008Director's change of particulars / christopher laslett / 25/07/2008 (1 page)
4 June 2008Gbp sr 41666@1 (2 pages)
4 June 2008Gbp sr 41666@1 (2 pages)
14 May 2008Gbp sr 41666@1 (2 pages)
14 May 2008Gbp sr 41666@1 (2 pages)
13 May 2008Director appointed william pritchett (2 pages)
13 May 2008Director appointed william pritchett (2 pages)
2 May 2008Ad 01/05/08\gbp si 1000@1=1000\gbp ic 982737/983737\ (2 pages)
2 May 2008Ad 01/05/08\gbp si 1000@1=1000\gbp ic 982737/983737\ (2 pages)
9 April 2008Gbp sr 41666@1 (1 page)
9 April 2008Gbp sr 41666@1 (1 page)
12 March 2008Re section 394 (1 page)
12 March 2008Re section 394 (1 page)
7 March 2008Gbp sr 41666@1 (1 page)
7 March 2008Gbp sr 41666@1 (1 page)
7 March 2008Gbp sr 41666@1 (1 page)
7 March 2008Gbp sr 41666@1 (1 page)
3 March 2008Full accounts made up to 31 October 2007 (20 pages)
3 March 2008Full accounts made up to 31 October 2007 (20 pages)
26 February 2008Ad 01/01/08\gbp si 993800@1=993800\gbp ic 113935/1107735\ (2 pages)
26 February 2008Ad 01/01/08\gbp si 993800@1=993800\gbp ic 113935/1107735\ (2 pages)
25 January 2008Ad 01/01/08--------- £ si 1000000@1=1000000 £ ic 113935/1113935 (2 pages)
25 January 2008Ad 01/01/08--------- £ si 1000000@1=1000000 £ ic 113935/1113935 (2 pages)
14 January 2008£ nc 300000/1300000 31/12/07 (3 pages)
14 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
14 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
14 January 2008£ nc 300000/1300000 31/12/07 (3 pages)
2 January 2008New director appointed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (6 pages)
2 January 2008New director appointed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (6 pages)
7 December 2007£ ic 117663/113935 25/10/07 £ sr 3728@1=3728 (1 page)
7 December 2007£ ic 117663/113935 25/10/07 £ sr 3728@1=3728 (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
14 June 2007Full accounts made up to 31 October 2006 (21 pages)
14 June 2007Full accounts made up to 31 October 2006 (21 pages)
9 March 2007New director appointed (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007New director appointed (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007Secretary resigned (1 page)
15 January 2007Return made up to 31/12/06; full list of members (13 pages)
15 January 2007Return made up to 31/12/06; full list of members (13 pages)
23 November 2006Ad 10/11/06--------- £ si 6200@1=6200 £ ic 111463/117663 (2 pages)
23 November 2006Ad 10/11/06--------- £ si 6200@1=6200 £ ic 111463/117663 (2 pages)
7 February 2006Full accounts made up to 31 October 2005 (20 pages)
7 February 2006Full accounts made up to 31 October 2005 (20 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Secretary's particulars changed;director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Secretary's particulars changed;director's particulars changed (1 page)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
4 November 2005£ ic 116463/111463 20/10/05 £ sr 5000@1=5000 (1 page)
4 November 2005£ ic 116463/111463 20/10/05 £ sr 5000@1=5000 (1 page)
30 August 2005Ad 01/07/05--------- £ si 300@1=300 £ ic 116163/116463 (2 pages)
30 August 2005Ad 01/07/05--------- £ si 300@1=300 £ ic 116163/116463 (2 pages)
12 August 2005Full accounts made up to 31 October 2004 (16 pages)
12 August 2005Full accounts made up to 31 October 2004 (16 pages)
4 May 2005Director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
21 January 2005Return made up to 31/12/04; full list of members (14 pages)
21 January 2005Return made up to 31/12/04; full list of members (14 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
29 December 2004Registered office changed on 29/12/04 from: 28-30 st. Peters street, canterbury, kent, CT1 2BQ (1 page)
29 December 2004Registered office changed on 29/12/04 from: 28-30 st. Peters street, canterbury, kent, CT1 2BQ (1 page)
14 July 2004£ ic 116463/116163 24/06/04 £ sr 300@1=300 (1 page)
14 July 2004£ ic 116463/116163 24/06/04 £ sr 300@1=300 (1 page)
7 July 2004Full accounts made up to 31 October 2003 (16 pages)
7 July 2004Full accounts made up to 31 October 2003 (16 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
7 February 2004Ad 31/01/04--------- £ si 430@1=430 £ ic 116033/116463 (2 pages)
7 February 2004Ad 31/01/04--------- £ si 430@1=430 £ ic 116033/116463 (2 pages)
19 January 2004Return made up to 31/12/03; full list of members (16 pages)
19 January 2004Return made up to 31/12/03; full list of members (16 pages)
9 January 2004Ad 31/12/03--------- £ si 1000@1=1000 £ ic 115033/116033 (2 pages)
9 January 2004Ad 31/12/03--------- £ si 1000@1=1000 £ ic 115033/116033 (2 pages)
24 December 2003Ad 08/12/03--------- £ si 600@1=600 £ ic 114433/115033 (2 pages)
24 December 2003Ad 08/12/03--------- £ si 600@1=600 £ ic 114433/115033 (2 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
24 November 2003Ad 14/11/03--------- £ si 800@1=800 £ ic 113633/114433 (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Ad 14/11/03--------- £ si 800@1=800 £ ic 113633/114433 (2 pages)
18 May 2003Full accounts made up to 31 October 2002 (15 pages)
18 May 2003Full accounts made up to 31 October 2002 (15 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
25 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 April 2003£ ic 132683/113633 05/04/03 £ sr 19050@1=19050 (1 page)
25 April 2003£ ic 132683/113633 05/04/03 £ sr 19050@1=19050 (1 page)
25 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2003Return made up to 31/12/02; full list of members (14 pages)
3 January 2003Return made up to 31/12/02; full list of members (14 pages)
22 October 2002£ ic 132983/132683 03/10/02 £ sr 300@1=300 (1 page)
22 October 2002£ ic 132983/132683 03/10/02 £ sr 300@1=300 (1 page)
8 October 2002Ad 03/10/02--------- £ si 1000@1=1000 £ ic 131983/132983 (2 pages)
8 October 2002Ad 03/10/02--------- £ si 1000@1=1000 £ ic 131983/132983 (2 pages)
8 October 2002Resolutions
  • RES13 ‐ Issue of £1000 03/10/02
(1 page)
8 October 2002Resolutions
  • RES13 ‐ Issue of £1000 03/10/02
(1 page)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Resolutions
  • RES13 ‐ Issued cap increased 12/07/02
(1 page)
30 July 2002Resolutions
  • RES13 ‐ Issued cap increased 12/07/02
(1 page)
30 July 2002Ad 12/07/02--------- £ si 1000@1=1000 £ ic 130983/131983 (2 pages)
30 July 2002Ad 12/07/02--------- £ si 1000@1=1000 £ ic 130983/131983 (2 pages)
30 July 2002Director's particulars changed (1 page)
19 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 March 2002Accounts for a small company made up to 31 October 2001 (5 pages)
9 March 2002Accounts for a small company made up to 31 October 2001 (5 pages)
16 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
16 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
6 February 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
6 February 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
10 March 2000New director appointed (1 page)
10 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/00
(11 pages)
10 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/00
(11 pages)
10 March 2000New director appointed (1 page)
2 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
2 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 March 1999New secretary appointed;new director appointed (2 pages)
1 March 1999New secretary appointed;new director appointed (2 pages)
24 January 1999Return made up to 31/12/98; full list of members (8 pages)
24 January 1999Return made up to 31/12/98; full list of members (8 pages)
17 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
17 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1998£ nc 120000/300000 16/08/97 (1 page)
22 January 1998£ nc 120000/300000 16/08/97 (1 page)
8 January 1998Return made up to 31/12/97; no change of members (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (6 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
4 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
3 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
20 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Return made up to 31/12/95; full list of members (8 pages)
14 February 1996Ad 31/10/95--------- £ si 6500@1 (2 pages)
14 February 1996Ad 31/10/95--------- £ si 6500@1 (2 pages)
14 February 1996Return made up to 31/12/95; full list of members (8 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
22 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
22 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
5 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1992Registered office changed on 02/04/92 from: 16 station road west, canterbury, kent, CT2 8AN (1 page)
2 April 1992Registered office changed on 02/04/92 from: 16 station road west, canterbury, kent, CT2 8AN (1 page)
24 September 1990Ad 24/08/90--------- £ si 27400@1=27400 £ ic 22700/50100 (2 pages)
24 September 1990Ad 24/08/90--------- £ si 27400@1=27400 £ ic 22700/50100 (2 pages)
19 September 1990Memorandum and Articles of Association (11 pages)
19 September 1990Memorandum and Articles of Association (11 pages)
12 September 1990Nc inc already adjusted 24/08/90 (1 page)
12 September 1990Nc inc already adjusted 24/08/90 (1 page)
12 September 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1990Particulars of mortgage/charge (3 pages)
2 August 1990Particulars of mortgage/charge (3 pages)
14 February 1990Return made up to 31/12/89; full list of members (4 pages)
14 February 1990Return made up to 31/12/89; full list of members (4 pages)
21 January 1990New director appointed (2 pages)
21 January 1990New director appointed (2 pages)
8 September 1989Company name changed chaucer consulting LIMITED\certificate issued on 11/09/89 (2 pages)
8 September 1989Company name changed chaucer consulting LIMITED\certificate issued on 11/09/89 (2 pages)
4 September 1989New director appointed (2 pages)
4 September 1989New director appointed (2 pages)
15 November 1988Accounting reference date shortened from 30/09 to 31/10 (1 page)
15 November 1988Accounting reference date shortened from 30/09 to 31/10 (1 page)
6 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1988Wd 29/01/88 pd 10/01/88--------- £ si 2@1 (1 page)
2 March 1988Wd 29/01/88 pd 10/01/88--------- £ si 2@1 (1 page)
9 November 1987Secretary resigned;new secretary appointed (2 pages)
9 November 1987Secretary resigned;new secretary appointed (2 pages)
4 November 1987Memorandum and Articles of Association (11 pages)
4 November 1987Memorandum and Articles of Association (11 pages)
30 October 1987Registered office changed on 30/10/87 from: 2 baches street london N1 6UB (1 page)
30 October 1987Registered office changed on 30/10/87 from: 2 baches street london N1 6UB (1 page)
19 October 1987Company name changed slantmass LIMITED\certificate issued on 20/10/87 (3 pages)
19 October 1987Company name changed slantmass LIMITED\certificate issued on 20/10/87 (3 pages)
13 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 June 1987Incorporation (12 pages)
1 June 1987Incorporation (12 pages)