3rd Floor
Uxbridge
UB8 1HE
Director Name | Mr Sandeep Kumar Gupta |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 January 2017(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Group Chief Financial Officer |
Country of Residence | India |
Correspondence Address | 3rd Floor Belmont Building Belmont Road 3rd Floor Uxbridge UB8 1HE |
Director Name | Mr Carl John Robinson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Belmont Building Belmont Road 3rd Floor Uxbridge UB8 1HE |
Director Name | Michael Conyers |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 1993) |
Role | Manager |
Correspondence Address | 101 St.Annes Road London W11 4BT |
Director Name | Mr Robin Frederick Syrett |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 July 1995) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beauchamp Place London SW3 1NQ |
Director Name | Mr Grae Macintosh Scott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Crieff Road London SW18 2EB |
Secretary Name | Mr Jitesh Mohanlal Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Cassiobury Park Avenue Watford Hertfordshire WD18 7LF |
Director Name | Mr Steve John Trew |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Belleville Road London SW11 6PP |
Director Name | James McKenzie |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(9 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | 12 Ivinghoe Road Bushy Heath Hertfordshire WD2 3SW |
Director Name | Mr Jitesh Mohanlal Popat |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Cassiobury Park Avenue Watford Hertfordshire WD18 7LF |
Director Name | Mr Jonathan Matthew Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(19 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Verley Close Woughton On The Green Milton Keynes Buckinghamshire MK6 3ER |
Director Name | James McKenzie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(19 years after company formation) |
Appointment Duration | Resigned same day (resigned 14 October 2006) |
Role | Company Director |
Correspondence Address | 12 Ivinghoe Road Bushey Heath Watford Hertfordshire WD23 4SW |
Director Name | Mr Vishnu Sultania |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 September 2015(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Pala London W6 8AH |
Director Name | Mr Tim Hancock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Pala London W6 8AH |
Director Name | Mr Kashif Naeem Bhatti |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(30 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Pala London W6 8AH |
Director Name | Mr Colin Andrew King |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(30 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 2019) |
Role | Chief Executive |
Country of Residence | France |
Correspondence Address | 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Pala London W6 8AH |
Director Name | Miss Sarah Louise Cramer |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2019(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Pala London W6 8AH |
Director Name | Mr Gareth James Leverton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2020(33 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 December 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Belmont Building Belmont Road 3rd Floor Uxbridge UB8 1HE |
Website | www.officeandgeneral.com |
---|---|
Telephone | 020 82066363 |
Telephone region | London |
Registered Address | 3rd Floor Belmont Building Belmont Road 3rd Floor Uxbridge UB8 1HE |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Year | 2013 |
---|---|
Turnover | £26,783,637 |
Gross Profit | £3,326,678 |
Net Worth | £2,481,348 |
Cash | £581,386 |
Current Liabilities | £5,350,251 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 12 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
13 October 2006 | Delivered on: 20 October 2006 Satisfied on: 14 September 2015 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
13 October 2006 | Delivered on: 20 October 2006 Satisfied on: 13 November 2012 Persons entitled: Robin Syrett Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
22 March 2006 | Delivered on: 29 March 2006 Satisfied on: 14 September 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
27 June 2002 | Delivered on: 16 July 2002 Satisfied on: 30 November 2006 Persons entitled: Girobank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets belonging to the company including its leasehold interest in unit 12, latimer road, london. Fully Satisfied |
27 October 1999 | Delivered on: 30 October 1999 Satisfied on: 14 September 2015 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts or otherwise. Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
21 July 1999 | Delivered on: 24 July 1999 Satisfied on: 4 January 2003 Persons entitled: The Trustees of the Office & General Environmental Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 July 1999 | Delivered on: 24 July 1999 Satisfied on: 4 January 2003 Persons entitled: Robert James Securities Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 October 1995 | Delivered on: 11 October 1995 Satisfied on: 4 January 2003 Persons entitled: The Royal Bank of Scotland 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 |
15 January 2009 | Delivered on: 22 January 2009 Satisfied on: 14 September 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10193791 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
6 December 2006 | Delivered on: 9 December 2006 Satisfied on: 14 September 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
10 May 1995 | Delivered on: 13 May 1995 Satisfied on: 11 October 1995 Persons entitled: Singer & Friedlander Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 9 may 1995 or any amendment or addition thereto or replacement thereof. Particulars: All the book and other debts due to the company from time to time. Fully Satisfied |
6 May 2022 | Delivered on: 12 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
4 May 2022 | Delivered on: 4 May 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
13 April 2022 | Delivered on: 19 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
8 April 2022 | Delivered on: 11 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
3 November 2017 | Delivered on: 9 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 September 2015 | Delivered on: 11 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 September 2015 | Delivered on: 10 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 November 2023 | Full accounts made up to 31 March 2023 (30 pages) |
---|---|
31 August 2023 | Termination of appointment of Carl John Robinson as a director on 31 August 2023 (1 page) |
13 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
20 March 2023 | Appointment of Mr Kartar Singh as a secretary on 20 March 2023 (2 pages) |
12 December 2022 | Termination of appointment of Gareth James Leverton as a director on 12 December 2022 (1 page) |
22 November 2022 | Full accounts made up to 31 March 2022 (30 pages) |
18 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
12 May 2022 | Registration of charge 021766520018, created on 6 May 2022 (13 pages) |
4 May 2022 | Registration of charge 021766520017, created on 4 May 2022 (24 pages) |
27 April 2022 | Satisfaction of charge 021766520014 in full (1 page) |
27 April 2022 | Satisfaction of charge 021766520012 in full (1 page) |
27 April 2022 | Satisfaction of charge 021766520013 in full (1 page) |
19 April 2022 | Registration of charge 021766520016, created on 13 April 2022 (13 pages) |
11 April 2022 | Registration of charge 021766520015, created on 8 April 2022 (16 pages) |
19 November 2021 | Full accounts made up to 31 March 2021 (32 pages) |
4 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
8 June 2021 | Resolutions
|
1 March 2021 | Registered office address changed from 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Palace Road London W6 8AH United Kingdom to 3rd Floor Belmont Building Belmont Road 3rd Floor Uxbridge UB8 1HE on 1 March 2021 (1 page) |
18 February 2021 | Full accounts made up to 31 March 2020 (30 pages) |
3 December 2020 | Termination of appointment of Jitesh Mohanlal Popat as a director on 23 November 2020 (1 page) |
3 December 2020 | Appointment of Mr Gareth James Leverton as a director on 25 November 2020 (2 pages) |
3 December 2020 | Appointment of Mr Carl John Robinson as a director on 25 November 2020 (2 pages) |
23 June 2020 | Termination of appointment of Sarah Louise Cramer as a director on 22 June 2020 (1 page) |
17 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
13 November 2019 | Full accounts made up to 31 March 2019 (28 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
16 April 2019 | Termination of appointment of Colin Andrew King as a director on 12 April 2019 (1 page) |
16 April 2019 | Appointment of Miss Sarah Louise Cramer as a director on 15 April 2019 (2 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (28 pages) |
19 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
23 May 2018 | Termination of appointment of Kashif Naeem Bhatti as a director on 23 May 2018 (1 page) |
14 March 2018 | Appointment of Mr Colin Andrew King as a director on 14 March 2018 (2 pages) |
14 March 2018 | Appointment of Mr Kashif Naeem Bhatti as a director on 14 March 2018 (2 pages) |
17 November 2017 | Termination of appointment of Tim Hancock as a director on 17 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Jitesh Mohanlal Popat as a director on 17 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Tim Hancock as a director on 17 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Jitesh Mohanlal Popat as a director on 17 November 2017 (2 pages) |
13 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
13 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
9 November 2017 | Registration of charge 021766520014, created on 3 November 2017 (6 pages) |
9 November 2017 | Registration of charge 021766520014, created on 3 November 2017 (6 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
10 May 2017 | Auditor's resignation (1 page) |
10 May 2017 | Auditor's resignation (1 page) |
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
5 April 2017 | Director's details changed for Mr Manjit Rajain on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Sandeep Kumar Gupta on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Manjit Rajain on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Sandeep Kumar Gupta on 5 April 2017 (2 pages) |
17 January 2017 | Termination of appointment of Vishnu Sultania as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Vishnu Sultania as a director on 17 January 2017 (1 page) |
17 January 2017 | Appointment of Mr Sandeep Kumar Gupta as a director on 17 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Sandeep Kumar Gupta as a director on 17 January 2017 (2 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 May 2016 | Registered office address changed from Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Palace Road London W6 8AH on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Palace Road London W6 8AH on 9 May 2016 (1 page) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
12 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
12 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
21 September 2015 | Termination of appointment of Jitesh Mohanlal Popat as a director on 7 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Jonathan Matthew Smith as a director on 7 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Jonathan Matthew Smith as a director on 7 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Manjit Rajain as a director on 7 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Manjit Rajain as a director on 7 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Vishnu Sultania as a director on 7 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Jitesh Mohanlal Popat as a director on 7 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Tim Hancock as a director on 7 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Vishnu Sultania as a director on 7 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Vishnu Sultania as a director on 7 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Jitesh Mohanlal Popat as a director on 7 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Grae Macintosh Scott as a director on 7 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Tim Hancock as a director on 7 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Jonathan Matthew Smith as a director on 7 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Grae Macintosh Scott as a director on 7 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Manjit Rajain as a director on 7 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Tim Hancock as a director on 7 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Grae Macintosh Scott as a director on 7 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Jitesh Mohanlal Popat as a secretary on 7 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Jitesh Mohanlal Popat as a secretary on 7 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Jitesh Mohanlal Popat as a secretary on 7 September 2015 (1 page) |
14 September 2015 | Satisfaction of charge 7 in full (2 pages) |
14 September 2015 | Satisfaction of charge 9 in full (1 page) |
14 September 2015 | Satisfaction of charge 10 in full (2 pages) |
14 September 2015 | Satisfaction of charge 10 in full (2 pages) |
14 September 2015 | Satisfaction of charge 9 in full (1 page) |
14 September 2015 | Satisfaction of charge 5 in full (2 pages) |
14 September 2015 | Satisfaction of charge 7 in full (2 pages) |
14 September 2015 | Satisfaction of charge 11 in full (1 page) |
14 September 2015 | Satisfaction of charge 11 in full (1 page) |
14 September 2015 | Satisfaction of charge 5 in full (2 pages) |
11 September 2015 | Registration of charge 021766520013, created on 7 September 2015 (26 pages) |
11 September 2015 | Registration of charge 021766520013, created on 7 September 2015 (26 pages) |
11 September 2015 | Registration of charge 021766520013, created on 7 September 2015 (26 pages) |
10 September 2015 | Registration of charge 021766520012, created on 7 September 2015 (16 pages) |
10 September 2015 | Registration of charge 021766520012, created on 7 September 2015 (16 pages) |
10 September 2015 | Registration of charge 021766520012, created on 7 September 2015 (16 pages) |
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Registered office address changed from C/O Alan Joslin Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O Alan Joslin Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O Alan Joslin Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
14 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
5 March 2014 | Registered office address changed from Quoins Windmill Way Lyddington Oakham Rutland LE15 9LY England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Quoins Windmill Way Lyddington Oakham Rutland LE15 9LY England on 5 March 2014 (1 page) |
5 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Registered office address changed from Quoins Windmill Way Lyddington Oakham Rutland LE15 9LY England on 5 March 2014 (1 page) |
5 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
28 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
28 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
18 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 November 2012 | Registered office address changed from Percivals Barn Fairfield Farm Upper Weald Milton Keynes Buckinghamshire MK19 6EL United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from Percivals Barn Fairfield Farm Upper Weald Milton Keynes Buckinghamshire MK19 6EL United Kingdom on 12 November 2012 (1 page) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
10 August 2011 | Registered office address changed from Unit 12 Latimer Road London W10 6RQ on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from Unit 12 Latimer Road London W10 6RQ on 10 August 2011 (1 page) |
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
21 October 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
29 July 2010 | Full accounts made up to 31 October 2009 (18 pages) |
29 July 2010 | Full accounts made up to 31 October 2009 (18 pages) |
12 April 2010 | Director's details changed for Jitesh Mohanlal Popat on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Jitesh Mohanlal Popat on 12 April 2010 (2 pages) |
29 October 2009 | Termination of appointment of Stephen Trew as a director (2 pages) |
29 October 2009 | Termination of appointment of Stephen Trew as a director (2 pages) |
30 April 2009 | Return made up to 24/01/09; full list of members (4 pages) |
30 April 2009 | Return made up to 24/01/09; full list of members (4 pages) |
31 March 2009 | Full accounts made up to 31 October 2008 (21 pages) |
31 March 2009 | Full accounts made up to 31 October 2008 (21 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
18 July 2008 | Return made up to 24/01/08; full list of members (5 pages) |
18 July 2008 | Return made up to 24/01/08; full list of members (5 pages) |
29 February 2008 | Full accounts made up to 31 October 2007 (21 pages) |
29 February 2008 | Full accounts made up to 31 October 2007 (21 pages) |
25 June 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
25 June 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
8 May 2007 | Return made up to 24/01/07; full list of members; amend (8 pages) |
8 May 2007 | Return made up to 24/01/07; full list of members; amend (8 pages) |
10 March 2007 | Return made up to 24/01/07; full list of members (8 pages) |
10 March 2007 | Return made up to 24/01/07; full list of members (8 pages) |
9 December 2006 | Particulars of mortgage/charge (5 pages) |
9 December 2006 | Particulars of mortgage/charge (5 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (3 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Resolutions
|
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Declaration of assistance for shares acquisition (18 pages) |
26 October 2006 | Resolutions
|
20 October 2006 | Particulars of mortgage/charge (6 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (6 pages) |
19 July 2006 | Full accounts made up to 31 October 2005 (21 pages) |
19 July 2006 | Full accounts made up to 31 October 2005 (21 pages) |
19 April 2006 | Return made up to 24/01/06; full list of members (8 pages) |
19 April 2006 | Return made up to 24/01/06; full list of members (8 pages) |
29 March 2006 | Particulars of mortgage/charge (5 pages) |
29 March 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2005 | Full accounts made up to 31 October 2004 (21 pages) |
4 October 2005 | Full accounts made up to 31 October 2004 (21 pages) |
13 January 2005 | Return made up to 24/01/05; full list of members
|
13 January 2005 | Return made up to 24/01/05; full list of members
|
21 December 2004 | Registered office changed on 21/12/04 from: imperial house north street bromley kent BR1 1SD (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: imperial house north street bromley kent BR1 1SD (1 page) |
6 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
29 March 2004 | Full accounts made up to 31 October 2002 (17 pages) |
29 March 2004 | Full accounts made up to 31 October 2002 (17 pages) |
25 March 2004 | Return made up to 24/01/04; full list of members (8 pages) |
25 March 2004 | Return made up to 24/01/04; full list of members (8 pages) |
3 March 2003 | Return made up to 24/01/03; full list of members (8 pages) |
3 March 2003 | Return made up to 24/01/03; full list of members (8 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | Full accounts made up to 31 October 2001 (15 pages) |
27 November 2002 | Full accounts made up to 31 October 2001 (15 pages) |
16 July 2002 | Particulars of mortgage/charge (5 pages) |
16 July 2002 | Particulars of mortgage/charge (5 pages) |
11 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
11 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (17 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (17 pages) |
20 March 2001 | Full accounts made up to 31 October 1999 (15 pages) |
20 March 2001 | Full accounts made up to 31 October 1999 (15 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
31 January 2000 | Return made up to 24/01/00; full list of members (7 pages) |
31 January 2000 | Return made up to 24/01/00; full list of members (7 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 July 1999 | Particulars of mortgage/charge (6 pages) |
24 July 1999 | Particulars of mortgage/charge (6 pages) |
24 July 1999 | Particulars of mortgage/charge (6 pages) |
24 July 1999 | Particulars of mortgage/charge (6 pages) |
17 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
17 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
12 May 1998 | Return made up to 24/01/98; full list of members (6 pages) |
12 May 1998 | Return made up to 24/01/98; full list of members (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
3 April 1997 | Return made up to 24/01/97; no change of members (4 pages) |
3 April 1997 | Return made up to 24/01/97; no change of members (4 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
16 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
11 March 1996 | Return made up to 24/01/96; no change of members (4 pages) |
11 March 1996 | Return made up to 24/01/96; no change of members (4 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1995 | Particulars of mortgage/charge (4 pages) |
11 October 1995 | Particulars of mortgage/charge (4 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
1 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
7 February 1995 | Return made up to 24/01/95; full list of members (6 pages) |
7 February 1995 | Return made up to 24/01/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
18 February 1994 | Return made up to 24/01/94; no change of members (4 pages) |
18 February 1994 | Return made up to 24/01/94; no change of members (4 pages) |
30 March 1993 | Director resigned (2 pages) |
30 March 1993 | Director resigned (2 pages) |
1 February 1993 | Return made up to 24/01/93; no change of members (4 pages) |
1 February 1993 | Return made up to 24/01/93; no change of members (4 pages) |
26 March 1992 | Return made up to 24/01/92; full list of members (7 pages) |
26 March 1992 | Return made up to 24/01/92; full list of members (7 pages) |
11 December 1991 | Director's particulars changed (2 pages) |
11 December 1991 | Director's particulars changed (2 pages) |
15 March 1991 | New director appointed (2 pages) |
15 March 1991 | New director appointed (2 pages) |
1 February 1991 | Return made up to 24/01/91; no change of members (5 pages) |
1 February 1991 | Return made up to 24/01/91; no change of members (5 pages) |
30 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
30 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
1 February 1990 | Company name changed needham maintenance & gardening services LIMITED\certificate issued on 02/02/90 (2 pages) |
1 February 1990 | Company name changed needham maintenance & gardening services LIMITED\certificate issued on 02/02/90 (2 pages) |
9 March 1989 | Return made up to 01/12/88; full list of members (4 pages) |
9 March 1989 | Return made up to 01/12/88; full list of members (4 pages) |
8 March 1989 | Director resigned;new director appointed (4 pages) |
8 March 1989 | Director resigned;new director appointed (4 pages) |
13 September 1988 | Secretary resigned;director resigned (2 pages) |
13 September 1988 | Secretary resigned;director resigned (2 pages) |
24 February 1988 | Resolutions
|
24 February 1988 | Resolutions
|
10 December 1987 | Company name changed bleckgold LIMITED\certificate issued on 11/12/87 (2 pages) |
10 December 1987 | Company name changed bleckgold LIMITED\certificate issued on 11/12/87 (2 pages) |
12 October 1987 | Incorporation (16 pages) |
12 October 1987 | Incorporation (16 pages) |