Company NameDevonshire Appointments Limited
Company StatusActive
Company Number02145418
CategoryPrivate Limited Company
Incorporation Date7 July 1987(36 years, 10 months ago)
Previous NameStuntspan Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed05 November 2019(32 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressParagon Suite Irish Management Institute
Sandyford Road
Dublin 16
Ireland
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed05 November 2019(32 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressParagon Suite Irish Management Institute
Sandyford Road
Dublin 16
Ireland
Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(32 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor Park House
16-18 Finsbury Circus
London
EC2M 7EB
Director NameMr Sean Aongus Shine
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed05 November 2019(32 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressParagon Suite Irish Management Institute
Sandyford Road
Dublin 16
Ireland
Director NameMrs Samantha Crocker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2020(33 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLower Ground Floor Park House
16-18 Finsbury Circus
London
EC2M 7EB
Secretary NameRichard Joseph Cahill
StatusCurrent
Appointed30 December 2020(33 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressParagon Suite, Irish Management Institute Sandyfor
Dublin
D16x 8c3
Director NameStanley Roy Webb
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(4 years after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacre Windmill Lane
Friston
Sussex
BN20 0EJ
Director NameMr Walter Brown
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(4 years after company formation)
Appointment Duration29 years, 5 months (resigned 30 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLower Ground Floor Park House
16-18 Finsbury Circus
London
EC2M 7EB
Secretary NameMr Walter Brown
NationalityBritish
StatusResigned
Appointed27 July 1991(4 years after company formation)
Appointment Duration29 years, 5 months (resigned 30 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLower Ground Floor Park House
16-18 Finsbury Circus
London
EC2M 7EB
Director NameAmanda Jane White
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(7 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 December 2006)
RoleRecruitment Consultancy
Correspondence Address108 King George Street
London
SE10 8PX
Director NameMadelaine Birchmore
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(9 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 June 2003)
RoleRecruitment Consultancy
Correspondence Address88 Norroy Road
London
SW15 1PG
Director NameMarie-Therese Diane Ah-Chuen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 2001)
RoleTraining Manager
Correspondence Address316 Watling Avenue
Burnt Oak
Middlesex
HA8 0NQ
Director NameClaire Michelle Vidler
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 January 2003)
RoleConsultant
Correspondence Address61 Glengarry Road
London
SE22 8QA
Director NameLouise Ann Pearl
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2004)
RoleConsultant
Correspondence Address70a Rosebury Road
London
SW6 2NG
Director NameFiona Elizabeth Knapp
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(13 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 December 2006)
RoleConsultant
Correspondence AddressOakwood House 2 Burywoods
Bakers Lane Braiswick
Colchester
Essex
CO4 5AW
Director NameElizabeth Houghton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(14 years, 8 months after company formation)
Appointment Duration5 months (resigned 16 August 2002)
RoleRecruitment Consultant
Correspondence Address59 Larkhill Rise
Clapham
London
SW4 6GT
Director NameAndrea Laura Nicol
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(15 years, 1 month after company formation)
Appointment Duration7 months (resigned 19 March 2003)
RoleCompany Director
Correspondence Address38 Mirabel Road
Fulham
London
SW6 7EH
Director NameLouise Clark
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2006)
RoleCompany Director
Correspondence Address69a Gloucester Avenue
London
NW1 8LD
Director NameMarc John Ansell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(16 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage
Ridlands Lane
Limpsfield
Surrey
RH8 0SS
Director NameSheetal Mansukhlal Shah
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2006)
RoleRecruitment Consultant
Correspondence Address117 Northcroft Road
London
W13 9ST
Director NameGregory Weisman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2004(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2007)
RoleGeneral
Correspondence Address300 East 75th Street
Apartment 4m
New York
Ny 10021
United States
Director NameMr Dan Lloyd Bradshaw
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Snowbury Road
London
SW6 2NR
Director NameMr Anthony Robert Bolger
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2010(23 years, 2 months after company formation)
Appointment Duration11 months (resigned 12 August 2011)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Director NameJohn Samuel Farmer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(23 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor Park House
16-18 Finsbury Circus
London
EC2M 7EB
Director NameMr Michael Stuart Gordon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor Park House
16-18 Finsbury Circus
London
EC2M 7EB

Contact

Websitedevonshire.co.uk
Email address[email protected]
Telephone020 74690800
Telephone regionLondon

Location

Registered AddressLower Ground Floor Park House
16-18 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Devonshire Recruitment Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£12,012,509
Gross Profit£1,577,517
Net Worth£2,044,425
Cash£1,110,785
Current Liabilities£929,837

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

28 August 1998Delivered on: 15 September 1998
Satisfied on: 21 February 2001
Persons entitled: Bibby Factors Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement (as therein defined) or otherwise.
Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement) which fail to vest effectively or absolutely in the chargee together with the related rights (as therein defined), all amounts of indebtedness owing to the company on any account whatsoever other than factored debts and floating charge all monies received in respect of the other debts and paid into the bank account referred to in clause 6(2) of the charge. See the mortgage charge document for full details.
Fully Satisfied
1 July 1988Delivered on: 22 July 1988
Satisfied on: 30 August 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

24 February 2021Full accounts made up to 30 June 2020 (23 pages)
7 January 2021Termination of appointment of Michael Stuart Gordon as a director on 30 December 2020 (1 page)
7 January 2021Appointment of Mrs Samantha Crocker as a director on 30 December 2020 (2 pages)
7 January 2021Termination of appointment of Walter Brown as a secretary on 30 December 2020 (1 page)
7 January 2021Appointment of Richard Joseph Cahill as a secretary on 30 December 2020 (2 pages)
7 January 2021Termination of appointment of Walter Brown as a director on 30 December 2020 (1 page)
11 September 2020Cessation of Devonshire Recruitment Group Limited as a person with significant control on 29 May 2020 (1 page)
11 September 2020Notification of Paragon Customer Communications Limited as a person with significant control on 29 May 2020 (2 pages)
11 September 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
8 June 2020Registered office address changed from 3rd Floor 88 Wood Street London EC2V 7QT to Lower Ground Floor Park House 16-18 Finsbury Circus London EC2M 7EB on 8 June 2020 (1 page)
27 November 2019Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
19 November 2019Appointment of Mr Michael Stuart Gordon as a director on 5 November 2019 (2 pages)
19 November 2019Appointment of Mr Patrick James Crean as a director on 5 November 2019 (2 pages)
19 November 2019Appointment of Mr Jeremy Edward Charles Walters as a director on 5 November 2019 (2 pages)
19 November 2019Appointment of Mr Sean Aongus Shine as a director on 5 November 2019 (2 pages)
19 November 2019Appointment of Mr Laurent Thierry Salmon as a director on 5 November 2019 (2 pages)
13 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
14 June 2019Full accounts made up to 31 December 2018 (20 pages)
12 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (21 pages)
18 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
5 May 2017Full accounts made up to 31 December 2016 (19 pages)
5 May 2017Full accounts made up to 31 December 2016 (19 pages)
20 March 2017Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 3rd Floor 88 Wood Street London EC2V 7QT on 20 March 2017 (2 pages)
20 March 2017Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 3rd Floor 88 Wood Street London EC2V 7QT on 20 March 2017 (2 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
7 May 2016Full accounts made up to 31 December 2015 (19 pages)
7 May 2016Full accounts made up to 31 December 2015 (19 pages)
18 August 2015Secretary's details changed for Mr Walter Brown on 18 August 2015 (1 page)
18 August 2015Director's details changed for Mr Walter Brown on 18 August 2015 (2 pages)
18 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Director's details changed for Mr Walter Brown on 18 August 2015 (2 pages)
18 August 2015Secretary's details changed for Mr Walter Brown on 18 August 2015 (1 page)
18 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
6 May 2015Full accounts made up to 31 December 2014 (16 pages)
6 May 2015Full accounts made up to 31 December 2014 (16 pages)
30 August 2014Satisfaction of charge 1 in full (4 pages)
30 August 2014Satisfaction of charge 1 in full (4 pages)
19 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
31 October 2013Full accounts made up to 31 December 2012 (16 pages)
31 October 2013Full accounts made up to 31 December 2012 (16 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
28 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
14 June 2012Termination of appointment of Anthony Bolger as a director (2 pages)
14 June 2012Termination of appointment of Anthony Bolger as a director (2 pages)
20 October 2011Full accounts made up to 31 December 2010 (16 pages)
20 October 2011Full accounts made up to 31 December 2010 (16 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
29 September 2010Appointment of John Samuel Farmer as a director (3 pages)
29 September 2010Appointment of Mr Anthony Robert Bolger as a director (3 pages)
29 September 2010Termination of appointment of Marc Ansell as a director (2 pages)
29 September 2010Appointment of John Samuel Farmer as a director (3 pages)
29 September 2010Termination of appointment of Marc Ansell as a director (2 pages)
29 September 2010Appointment of Mr Anthony Robert Bolger as a director (3 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
5 August 2010Director's details changed for Marc John Ansell on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Marc John Ansell on 27 July 2010 (2 pages)
5 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
28 August 2009Full accounts made up to 31 December 2008 (15 pages)
28 August 2009Full accounts made up to 31 December 2008 (15 pages)
21 August 2009Return made up to 27/07/09; full list of members (4 pages)
21 August 2009Return made up to 27/07/09; full list of members (4 pages)
18 August 2009Appointment terminated director dan bradshaw (1 page)
18 August 2009Appointment terminated director dan bradshaw (1 page)
27 January 2009Full accounts made up to 31 December 2007 (17 pages)
27 January 2009Full accounts made up to 31 December 2007 (17 pages)
12 August 2008Return made up to 27/07/08; full list of members (4 pages)
12 August 2008Return made up to 27/07/08; full list of members (4 pages)
11 August 2008Director and secretary's change of particulars / walter brown / 11/08/2008 (1 page)
11 August 2008Director and secretary's change of particulars / walter brown / 11/08/2008 (1 page)
2 April 2008Full accounts made up to 31 December 2006 (16 pages)
2 April 2008Full accounts made up to 31 December 2006 (16 pages)
20 August 2007Return made up to 27/07/07; full list of members (2 pages)
20 August 2007Return made up to 27/07/07; full list of members (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007Registered office changed on 26/06/07 from: 13 austin friars london EC2N 2JX (1 page)
26 June 2007Registered office changed on 26/06/07 from: 13 austin friars london EC2N 2JX (1 page)
8 March 2007Full accounts made up to 31 December 2005 (15 pages)
8 March 2007Full accounts made up to 31 December 2005 (15 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
15 August 2006Return made up to 27/07/06; full list of members (3 pages)
15 August 2006Return made up to 27/07/06; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
17 August 2005Return made up to 27/07/05; full list of members (3 pages)
17 August 2005Return made up to 27/07/05; full list of members (3 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
18 October 2004Auditor's resignation (1 page)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
18 October 2004Auditor's resignation (1 page)
18 October 2004Director's particulars changed (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
5 October 2004Auditor's resignation (1 page)
5 October 2004Auditor's resignation (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
16 August 2004Return made up to 27/07/04; full list of members (9 pages)
16 August 2004Resolutions
  • RES13 ‐ Aud apt aud fee acc apr 26/07/04
(3 pages)
16 August 2004Resolutions
  • RES13 ‐ Aud apt aud fee acc apr 26/07/04
(3 pages)
16 August 2004Full accounts made up to 31 December 2003 (14 pages)
16 August 2004Full accounts made up to 31 December 2003 (14 pages)
16 August 2004Return made up to 27/07/04; full list of members (9 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
1 September 2003Full accounts made up to 31 December 2002 (13 pages)
1 September 2003Return made up to 27/07/03; full list of members (8 pages)
1 September 2003Full accounts made up to 31 December 2002 (13 pages)
1 September 2003Return made up to 27/07/03; full list of members (8 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 September 2002Resolutions
  • RES13 ‐ Re:app aud/audit fee 16/08/02
(1 page)
2 September 2002Full accounts made up to 31 December 2001 (12 pages)
2 September 2002Return made up to 27/07/02; full list of members (9 pages)
2 September 2002Resolutions
  • RES13 ‐ Re:app aud/audit fee 16/08/02
(1 page)
2 September 2002Full accounts made up to 31 December 2001 (12 pages)
2 September 2002Resolutions
  • RES13 ‐ Re:app aud/audit fee 16/08/02
(1 page)
2 September 2002Resolutions
  • RES13 ‐ Re:app aud/audit fee 16/08/02
(1 page)
2 September 2002Return made up to 27/07/02; full list of members (9 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 August 2001Return made up to 27/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(8 pages)
29 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2001Return made up to 27/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(8 pages)
29 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Declaration of assistance for shares acquisition (4 pages)
19 February 2001Director resigned (1 page)
19 February 2001Declaration of assistance for shares acquisition (4 pages)
24 August 2000Return made up to 27/07/00; full list of members (6 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
24 August 2000Return made up to 27/07/00; full list of members (6 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
7 September 1999Return made up to 27/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999Return made up to 27/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
26 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
26 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
26 August 1998Return made up to 27/07/98; full list of members
  • 363(287) ‐ Registered office changed on 26/08/98
(8 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 August 1998Return made up to 27/07/98; full list of members
  • 363(287) ‐ Registered office changed on 26/08/98
(8 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
27 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
30 August 1996Return made up to 27/07/96; no change of members (4 pages)
30 August 1996Return made up to 27/07/96; no change of members (4 pages)
30 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
12 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
11 August 1995Return made up to 27/07/95; full list of members (6 pages)
11 August 1995Return made up to 27/07/95; full list of members (6 pages)
11 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
14 December 1987Company name changed stuntspan LIMITED\certificate issued on 15/12/87 (2 pages)
14 December 1987Company name changed stuntspan LIMITED\certificate issued on 15/12/87 (2 pages)
4 November 1987Memorandum and Articles of Association (11 pages)
4 November 1987Memorandum and Articles of Association (11 pages)
31 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1987Incorporation (12 pages)
7 July 1987Incorporation (12 pages)