London
W1U 1QX
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Robert Neil George Clark |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2012(25 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Charles Bruce Arthur Cormick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 1994) |
Role | Co Sec & Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Director Name | David Allistair Galloway |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | Gyldernscroft 1 Henley Road Marlow Buckinghamshire SL7 2BZ |
Secretary Name | Charles Bruce Arthur Cormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Director Name | Mr Peter Cosgrove |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 1997) |
Role | Managing Director |
Correspondence Address | 36 Grove Road Burbage Leicestershire LE10 2AD |
Director Name | John Michael Palmer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(8 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Field Cottage Mill Lane Rowington Warwick CV35 7DQ |
Director Name | Alan Keith Simpson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Managing Director |
Correspondence Address | Watchbury Hill Hareway Lane Barford Warwick CV35 8DD |
Secretary Name | Elaine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | The Willows Willowside London Colney St Albans Hertfordshire AL2 1DP |
Secretary Name | Mr Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(11 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Secretary Name | Deborah Ann Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | Chukwani The Friary Old Windsor Windsor Berkshire SL4 2NS |
Director Name | Mr Peter Robert Harris |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Fireball Hill Sunningdale Berkshire SL5 9PJ |
Secretary Name | Mr Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(12 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Secretary Name | Mr Mark Lees Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(12 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Secretary Name | Pamela Mary Coles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(12 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Secretary Name | Elizabeth Irvine Reid Jonsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | The Spinney Featherbed Lane, Pathlow Stratford Upon Avon Warwickshire CV37 0ER |
Director Name | Mr Andrew Hampden Hobart |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 September 2004) |
Role | Executive |
Country of Residence | England |
Correspondence Address | The Manor House Burghfield Berkshire RG30 3TG |
Secretary Name | Pamela Mary Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Director Name | Pamela Mary Coles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2005) |
Role | Secretary |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Director Name | Sarah Anne Margaret Smale |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2005) |
Role | Company Secretarial Assistant |
Correspondence Address | 2 The Green Longwick Princes Risborough HP27 9QY |
Director Name | Mr Philip Charles Easter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(18 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 2005) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Arlington House Arlington Lane Norwich NR2 2DB |
Director Name | Mr Simon Christopher Machell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(18 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 2005) |
Role | Insurance Company Official |
Correspondence Address | Gooch's Farm Rushall Diss Norfolk IP21 4QB |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Downscroft Gardens Hedge End Southampton Hampshire SO30 4RS |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr John Richard Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 March 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(23 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(23 years after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(25 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 November 2012) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Director Name | Mr Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(18 years after company formation) |
Appointment Duration | 10 months (resigned 27 April 2006) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(18 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 April 2006) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(18 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 April 2006) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Website | stewert.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6m at £0.1 | Babcock Malta Finance LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Chart Storage & Transportation LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £857,516,000 |
Current Liabilities | £8,349,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
9 October 1987 | Delivered on: 22 October 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
1 December 2020 | Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page) |
---|---|
22 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
14 August 2020 | Full accounts made up to 31 March 2020 (14 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
23 September 2019 | Resolutions
|
23 September 2019 | Change of name notice (2 pages) |
9 August 2019 | Full accounts made up to 31 March 2019 (15 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 31 March 2018 (15 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
14 December 2016 | Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages) |
14 December 2016 | Director's details changed (2 pages) |
14 December 2016 | Director's details changed (2 pages) |
14 December 2016 | Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
5 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
4 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
4 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
13 January 2015 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
22 December 2014 | Second filing of SH01 previously delivered to Companies House
|
22 December 2014 | Second filing of SH01 previously delivered to Companies House
|
22 December 2014 | Second filing of SH01 previously delivered to Companies House
|
22 December 2014 | Second filing of SH01 previously delivered to Companies House
|
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
11 December 2014 | Statement of capital following an allotment of shares on 25 July 2013
|
11 December 2014 | Statement of capital following an allotment of shares on 25 July 2013
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
Statement of capital on 2014-12-22
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
Statement of capital on 2014-12-22
|
28 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
28 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
16 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
16 July 2013 | Resolutions
|
16 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
30 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
29 May 2013 | Statement of company's objects (2 pages) |
29 May 2013 | Statement of company's objects (2 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
4 March 2013 | Appointment of Mr William Tame as a director (2 pages) |
4 March 2013 | Appointment of Mr William Tame as a director (2 pages) |
4 March 2013 | Termination of appointment of John Davies as a director (1 page) |
4 March 2013 | Appointment of Mr Peter Lloyd Rogers as a director (2 pages) |
4 March 2013 | Termination of appointment of John Davies as a director (1 page) |
4 March 2013 | Appointment of Mr Peter Lloyd Rogers as a director (2 pages) |
28 February 2013 | Company name changed chart elect direct LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Company name changed chart elect direct LIMITED\certificate issued on 28/02/13
|
21 November 2012 | Termination of appointment of Eunice Payne as a secretary (1 page) |
21 November 2012 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
21 November 2012 | Termination of appointment of Eunice Payne as a secretary (1 page) |
21 November 2012 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
22 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
22 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
22 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
22 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
22 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
22 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
20 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
16 March 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
3 November 2009 | Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages) |
3 November 2009 | Director's details changed (3 pages) |
3 November 2009 | Director's details changed (3 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
7 April 2009 | Director's change of particulars / john davies / 23/03/2009 (1 page) |
7 April 2009 | Director's change of particulars / john davies / 23/03/2009 (1 page) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
1 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
25 June 2007 | Location of debenture register (1 page) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: vt house, grange drive hedge end southampton hampshire SO30 2DQ (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: vt house, grange drive hedge end southampton hampshire SO30 2DQ (1 page) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Location of debenture register (1 page) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | New director appointed (3 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
12 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 December 2006 | Accounts for a dormant company made up to 26 December 2005 (5 pages) |
19 December 2006 | Accounts for a dormant company made up to 26 December 2005 (5 pages) |
26 June 2006 | Return made up to 22/06/06; full list of members (3 pages) |
26 June 2006 | Location of debenture register (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: vt house grange drive hedge end southampton hampshire SO30 2DQ (1 page) |
26 June 2006 | Location of register of members (1 page) |
26 June 2006 | Location of register of members (1 page) |
26 June 2006 | Return made up to 22/06/06; full list of members (3 pages) |
26 June 2006 | Location of debenture register (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: vt house grange drive hedge end southampton hampshire SO30 2DQ (1 page) |
25 May 2006 | New director appointed (5 pages) |
25 May 2006 | New director appointed (5 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 8 surrey street norwich NR1 3NG (1 page) |
23 May 2006 | New director appointed (4 pages) |
23 May 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | New director appointed (4 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 8 surrey street norwich NR1 3NG (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 17 connaught place london W2 2EL (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 17 connaught place london W2 2EL (1 page) |
4 October 2005 | Accounts for a dormant company made up to 26 December 2004 (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 26 December 2004 (2 pages) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
5 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
26 October 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
26 October 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (4 pages) |
19 October 2004 | New director appointed (5 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (5 pages) |
19 October 2004 | New director appointed (4 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 22/06/04; full list of members (2 pages) |
25 June 2004 | Return made up to 22/06/04; full list of members (2 pages) |
3 October 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
3 October 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
7 July 2003 | Location of register of members (1 page) |
7 July 2003 | Return made up to 22/06/03; full list of members (5 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: lex house 17 connaught place london W2 2EL (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: lex house 17 connaught place london W2 2EL (1 page) |
7 July 2003 | Location of register of members (1 page) |
7 July 2003 | Return made up to 22/06/03; full list of members (5 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members (5 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members (5 pages) |
4 July 2002 | Location of register of members (1 page) |
4 July 2002 | Location of register of members (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Full accounts made up to 30 December 2001 (8 pages) |
13 March 2002 | Full accounts made up to 30 December 2001 (8 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (3 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (3 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Resolutions
|
15 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 July 2001 | Return made up to 22/06/01; full list of members (5 pages) |
2 July 2001 | Return made up to 22/06/01; full list of members (5 pages) |
30 October 2000 | Full accounts made up to 26 December 1999 (9 pages) |
30 October 2000 | Full accounts made up to 26 December 1999 (9 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Return made up to 22/06/00; full list of members (10 pages) |
3 July 2000 | Return made up to 22/06/00; full list of members (10 pages) |
3 July 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
29 October 1999 | Full accounts made up to 27 December 1998 (9 pages) |
29 October 1999 | Full accounts made up to 27 December 1998 (9 pages) |
1 July 1999 | Return made up to 22/06/99; full list of members (10 pages) |
1 July 1999 | Return made up to 22/06/99; full list of members (10 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (5 pages) |
20 January 1999 | New director appointed (5 pages) |
20 January 1999 | Director resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
6 October 1998 | £ nc 10000/608000 30/09/98 (1 page) |
6 October 1998 | Ad 30/09/98--------- £ si [email protected]=598000 £ ic 6529/604529 (2 pages) |
6 October 1998 | Ad 30/09/98--------- £ si [email protected]=598000 £ ic 6529/604529 (2 pages) |
6 October 1998 | £ nc 10000/608000 30/09/98 (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
29 June 1998 | Return made up to 22/06/98; full list of members (7 pages) |
29 June 1998 | Return made up to 22/06/98; full list of members (7 pages) |
27 March 1998 | Accounts for a dormant company made up to 28 December 1997 (7 pages) |
27 March 1998 | Accounts for a dormant company made up to 28 December 1997 (7 pages) |
1 February 1998 | Director's particulars changed (1 page) |
1 February 1998 | Director's particulars changed (1 page) |
2 July 1997 | Return made up to 22/06/97; full list of members (7 pages) |
2 July 1997 | Return made up to 22/06/97; full list of members (7 pages) |
17 June 1997 | Accounts for a dormant company made up to 29 December 1996 (8 pages) |
17 June 1997 | Accounts for a dormant company made up to 29 December 1996 (8 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
1 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
19 April 1996 | Director resigned (2 pages) |
19 April 1996 | New director appointed (1 page) |
19 April 1996 | Director resigned (2 pages) |
19 April 1996 | New director appointed (1 page) |
15 January 1996 | Director resigned;new director appointed (3 pages) |
15 January 1996 | Director resigned;new director appointed (3 pages) |
14 July 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
14 July 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
27 June 1995 | Return made up to 22/06/95; full list of members (12 pages) |
27 June 1995 | Return made up to 22/06/95; full list of members (12 pages) |
23 January 1990 | Full accounts made up to 30 September 1989 (13 pages) |
23 January 1990 | Full accounts made up to 30 September 1989 (13 pages) |
23 June 1989 | Full accounts made up to 31 May 1988 (14 pages) |
23 June 1989 | Full accounts made up to 31 May 1988 (14 pages) |
18 June 1987 | Incorporation (15 pages) |
18 June 1987 | Incorporation (15 pages) |