Peterborough
PE4 6NA
Director Name | Mr Julian James Christian Turner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Baker One Investments Sprl (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 2014(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | 103a Rue De Relais 1050 Bruxelles Belgium |
Director Name | Cerbera Limitee (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2015(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | Labama House 3rd Floor Sir William Newton Street Port Louis Mauritius |
Director Name | Mr Douglas Chalmers Hutchison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 22 June 2000) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Argyll Road Kilcreggan Helensburgh Dunbartonshire G84 0JS Scotland |
Director Name | Mrs Philippa Jane Hutchison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 22 June 2000) |
Role | Advertising Executive |
Correspondence Address | Maxey Hall Maxey Peterborough Cambridgeshire PE6 9HF |
Secretary Name | Mrs Philippa Jane Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | Maxey Hall Maxey Peterborough Cambridgeshire PE6 9HF |
Director Name | Peter Richard Beaumont |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 June 2000) |
Role | Veterinary Surgeon |
Correspondence Address | 24 Laura Lane Morris Township New Jersey 07960 |
Director Name | John Joseph Nagle |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | Apartment 100 The Elms Mount Merrion Avenue Dublin Ireland Republic Of Ireland |
Director Name | Mr Christopher George Lane |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 August 2007) |
Role | Accountant |
Correspondence Address | 5 Rue Des Amandiers 78450 Chavenay France |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | Mr Christopher John Mellor |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 Thorney Hedge Road London W4 5SD |
Director Name | Mr Michael John Worthington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2005(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Midhurst Road Ealing London W13 9TP |
Director Name | Remi Laurent Guy Bilbault |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 2007(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 78 Ter, Avenue Albert 1 Er Rueil-Malmaison 92500 France |
Director Name | Robert Thomas Andrew |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2009) |
Role | Accountant |
Correspondence Address | 45 Philip Avenue Nuthall Nottinghamshire NG16 1EB |
Secretary Name | Mr John Goudie |
---|---|
Status | Resigned |
Appointed | 30 September 2010(22 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Mr Alexis Roland Marie Jean Caude |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2013(25 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Director Name | Mr Charles-Henri Victor Rossignol |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2013(25 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Director Name | Miss Joanne Woods |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Dr David Kenneth Nicol |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 September 2021) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Planet Media Sarl (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2014(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2015) |
Correspondence Address | 25 Rue Chateaubriand 75008 Paris France |
Director Name | Galilee Sas (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2015(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 2018) |
Correspondence Address | 25 Rue Chateaubriand 75008 Paris France |
Website | vetsonline.com |
---|---|
Telephone | 01344 746959 |
Telephone region | Bracknell |
Registered Address | Peachey & Co Llp 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
845k at £0.01 | Galilee Sa 52.16% Ordinary A |
---|---|
440k at £0.01 | Galilee Sa 27.16% Ordinary D |
40k at £0.01 | Galilee Sa 2.47% Ordinary B |
295k at £0.01 | Galilee Sa 18.21% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,274,390 |
Cash | £1,095,979 |
Current Liabilities | £489,639 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
19 November 2020 | Delivered on: 8 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
5 January 1996 | Delivered on: 15 January 1996 Satisfied on: 18 May 2000 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 |
22 June 2023 | Confirmation statement made on 3 June 2023 with updates (4 pages) |
---|---|
24 May 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
11 May 2023 | Appointment of Cavipar Sas as a director on 1 May 2023 (2 pages) |
19 August 2022 | Cancellation of shares. Statement of capital on 22 July 2022
|
1 August 2022 | Confirmation statement made on 3 June 2022 with updates (5 pages) |
25 July 2022 | Cancellation of shares. Statement of capital on 24 January 2022
|
14 June 2022 | Satisfaction of charge 021851050002 in full (1 page) |
30 May 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
18 February 2022 | Purchase of own shares.
|
17 February 2022 | Cancellation of shares. Statement of capital on 24 January 2022
|
21 December 2021 | Resolutions
|
21 December 2021 | Resolutions
|
23 November 2021 | Termination of appointment of David Kenneth Nicol as a director on 16 September 2021 (1 page) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
18 July 2021 | Appointment of Mr Julian James Christian Turner as a director on 16 July 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
11 January 2021 | Director's details changed for Baker One Investments Sprl on 11 January 2021 (1 page) |
8 December 2020 | Registration of charge 021851050002, created on 19 November 2020 (24 pages) |
7 September 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
5 March 2020 | Appointment of Mr William Nicholas Ricketts as a director on 28 February 2020 (2 pages) |
8 October 2019 | Purchase of own shares. Shares purchased into treasury:
|
20 August 2019 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
17 July 2019 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
18 June 2019 | Termination of appointment of Joanne Woods as a director on 31 May 2019 (1 page) |
18 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
22 May 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
1 May 2018 | Termination of appointment of Galilee Sas as a director on 6 April 2018 (1 page) |
16 February 2018 | Statement of capital following an allotment of shares on 15 February 2018
|
2 January 2018 | Resolutions
|
2 January 2018 | Memorandum and Articles of Association (10 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Memorandum and Articles of Association (10 pages) |
28 September 2017 | Second filing of a statement of capital following an allotment of shares on 23 February 2017
|
28 September 2017 | Second filing of a statement of capital following an allotment of shares on 23 February 2017
|
20 July 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
20 July 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
20 July 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
26 June 2017 | Appointment of Dr Dave Nicol as a director on 22 June 2017 (2 pages) |
26 June 2017 | Appointment of Dr Dave Nicol as a director on 22 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
18 May 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
18 May 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
19 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
18 May 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
18 May 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
15 March 2016 | Director's details changed for Galilee Sa on 15 December 2015 (1 page) |
15 March 2016 | Director's details changed for Galilee Sa on 15 December 2015 (1 page) |
30 December 2015 | Statement of capital on 30 December 2015
|
30 December 2015 | Solvency Statement dated 15/12/15 (2 pages) |
30 December 2015 | Resolutions
|
30 December 2015 | Statement of capital on 30 December 2015
|
30 December 2015 | Solvency Statement dated 15/12/15 (2 pages) |
30 December 2015 | Statement by Directors (2 pages) |
30 December 2015 | Resolutions
|
30 December 2015 | Statement by Directors (2 pages) |
17 December 2015 | Appointment of Galilee Sa as a director on 15 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Planet Media Sarl as a director on 15 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Planet Media Sarl as a director on 15 December 2015 (1 page) |
17 December 2015 | Appointment of Cerbera Limitee as a director on 15 December 2015 (2 pages) |
17 December 2015 | Appointment of Galilee Sa as a director on 15 December 2015 (2 pages) |
17 December 2015 | Appointment of Cerbera Limitee as a director on 15 December 2015 (2 pages) |
9 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
19 May 2015 | Sect 519 (1 page) |
19 May 2015 | Sect 519 (1 page) |
18 May 2015 | Auditor's resignation (2 pages) |
18 May 2015 | Auditor's resignation (2 pages) |
24 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
26 November 2014 | Registered office address changed from 145-157 St. John Street London EC1V 4PW to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Planet Media Sarl as a director on 9 October 2014 (2 pages) |
26 November 2014 | Termination of appointment of Charles-Henri Victor Rossignol as a director on 9 October 2014 (1 page) |
26 November 2014 | Appointment of Planet Media Sarl as a director on 9 October 2014 (2 pages) |
26 November 2014 | Termination of appointment of Charles-Henri Victor Rossignol as a director on 9 October 2014 (1 page) |
26 November 2014 | Termination of appointment of Charles-Henri Victor Rossignol as a director on 9 October 2014 (1 page) |
26 November 2014 | Termination of appointment of Alexis Roland Marie Jean Caude as a director on 9 October 2014 (1 page) |
26 November 2014 | Appointment of Baker One Investments Sprl as a director on 9 October 2014 (2 pages) |
26 November 2014 | Termination of appointment of Alexis Roland Marie Jean Caude as a director on 9 October 2014 (1 page) |
26 November 2014 | Appointment of Baker One Investments Sprl as a director on 9 October 2014 (2 pages) |
26 November 2014 | Appointment of Baker One Investments Sprl as a director on 9 October 2014 (2 pages) |
26 November 2014 | Registered office address changed from 145-157 St. John Street London EC1V 4PW to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Miss Joanne Woods as a director on 9 October 2014 (2 pages) |
26 November 2014 | Appointment of Miss Joanne Woods as a director on 9 October 2014 (2 pages) |
26 November 2014 | Appointment of Miss Joanne Woods as a director on 9 October 2014 (2 pages) |
26 November 2014 | Appointment of Planet Media Sarl as a director on 9 October 2014 (2 pages) |
26 November 2014 | Termination of appointment of Alexis Roland Marie Jean Caude as a director on 9 October 2014 (1 page) |
6 November 2014 | Resolutions
|
6 November 2014 | Resolutions
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
3 January 2014 | Director's details changed for Ms Alexis Roland Marie Jean Caude on 2 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Ms Alexis Roland Marie Jean Caude on 2 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Ms Alexis Roland Marie Jean Caude on 2 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from 145 London Road Kingston upon Thames Surrey KT2 6SR on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 145 London Road Kingston upon Thames Surrey KT2 6SR on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 145 London Road Kingston upon Thames Surrey KT2 6SR on 2 January 2014 (1 page) |
9 October 2013 | Termination of appointment of Remi Bilbault as a director (1 page) |
9 October 2013 | Appointment of Ms Alexis Roland Marie Jean Caude as a director (2 pages) |
9 October 2013 | Appointment of Ms Alexis Roland Marie Jean Caude as a director (2 pages) |
9 October 2013 | Termination of appointment of John Goudie as a secretary (1 page) |
9 October 2013 | Termination of appointment of Remi Bilbault as a director (1 page) |
9 October 2013 | Termination of appointment of John Goudie as a secretary (1 page) |
9 October 2013 | Appointment of Mr. Charles-Henri Victor Rossignol as a director (2 pages) |
9 October 2013 | Appointment of Mr. Charles-Henri Victor Rossignol as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 June 2011 | Director's details changed for Remi Laurent Guy Bilbault on 10 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Director's details changed for Remi Laurent Guy Bilbault on 10 June 2011 (2 pages) |
12 January 2011 | Termination of appointment of Norman Ziman as a secretary (1 page) |
12 January 2011 | Appointment of Mr John Goudie as a secretary (1 page) |
12 January 2011 | Appointment of Mr John Goudie as a secretary (1 page) |
12 January 2011 | Termination of appointment of Norman Ziman as a secretary (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (11 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (11 pages) |
20 November 2009 | Termination of appointment of Robert Andrew as a director (2 pages) |
20 November 2009 | Termination of appointment of Robert Andrew as a director (2 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 July 2009 | Return made up to 08/06/09; full list of members (8 pages) |
13 July 2009 | Return made up to 08/06/09; full list of members (8 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 August 2008 | Return made up to 08/06/08; full list of members (8 pages) |
14 August 2008 | Return made up to 08/06/08; full list of members (8 pages) |
16 April 2008 | Full accounts made up to 31 December 2006 (16 pages) |
16 April 2008 | Full accounts made up to 31 December 2006 (16 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 08/06/07; full list of members (9 pages) |
27 June 2007 | Return made up to 08/06/07; full list of members (9 pages) |
21 March 2007 | Full accounts made up to 31 December 2005 (16 pages) |
21 March 2007 | Full accounts made up to 31 December 2005 (16 pages) |
19 July 2006 | Return made up to 08/06/06; full list of members (9 pages) |
19 July 2006 | Return made up to 08/06/06; full list of members (9 pages) |
5 May 2006 | Full accounts made up to 31 December 2004 (15 pages) |
5 May 2006 | Full accounts made up to 31 December 2004 (15 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
23 July 2005 | Return made up to 08/06/05; full list of members (8 pages) |
23 July 2005 | Return made up to 08/06/05; full list of members (8 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 July 2004 | Return made up to 08/06/04; full list of members (8 pages) |
9 July 2004 | Return made up to 08/06/04; full list of members (8 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
16 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 August 2002 | Return made up to 08/06/02; full list of members (8 pages) |
17 August 2002 | Return made up to 08/06/02; full list of members (8 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 August 2001 | Return made up to 08/06/01; full list of members (9 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Return made up to 08/06/01; full list of members (9 pages) |
8 August 2001 | New director appointed (2 pages) |
30 March 2001 | £ nc 12200/16200 19/06/00 (1 page) |
30 March 2001 | Resolutions
|
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: olympus house werrington centre peterborough cambs, PE4 6NA (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | £ nc 12200/16200 19/06/00 (1 page) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Secretary resigned;director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned;director resigned (1 page) |
30 March 2001 | Resolutions
|
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: olympus house werrington centre peterborough cambs, PE4 6NA (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Ad 19/06/00--------- £ si [email protected]=4000 £ ic 12200/16200 (2 pages) |
30 March 2001 | S-div conve 19/06/00 (1 page) |
30 March 2001 | Ad 19/06/00--------- £ si [email protected]=4000 £ ic 12200/16200 (2 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Director resigned (1 page) |
30 March 2001 | S-div conve 19/06/00 (1 page) |
30 March 2001 | Resolutions
|
30 March 2001 | Resolutions
|
29 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
29 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
6 July 1998 | Director's particulars changed (1 page) |
6 July 1998 | Return made up to 08/06/98; no change of members
|
6 July 1998 | Return made up to 08/06/98; no change of members
|
6 July 1998 | Director's particulars changed (1 page) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
17 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 August 1996 | Return made up to 08/06/96; full list of members (7 pages) |
19 August 1996 | Return made up to 08/06/96; full list of members (7 pages) |
18 August 1996 | Ad 10/03/96--------- £ si 400@1=400 £ ic 11800/12200 (2 pages) |
18 August 1996 | Ad 10/03/96--------- £ si 400@1=400 £ ic 11800/12200 (2 pages) |
18 August 1996 | Resolutions
|
18 August 1996 | £ nc 11800/12200 10/03/96 (1 page) |
18 August 1996 | Resolutions
|
18 August 1996 | £ nc 11800/12200 10/03/96 (1 page) |
15 January 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1995 | Return made up to 08/06/95; no change of members (4 pages) |
2 August 1995 | Return made up to 08/06/95; no change of members (4 pages) |
5 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
4 August 1992 | Memorandum and Articles of Association (7 pages) |
4 August 1992 | Memorandum and Articles of Association (7 pages) |
20 September 1989 | Return made up to 29/04/89; full list of members (4 pages) |
20 September 1989 | Return made up to 29/04/89; full list of members (4 pages) |
24 February 1988 | Wd 26/01/88 ad 04/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 1988 | Wd 26/01/88 ad 04/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 1988 | Memorandum and Articles of Association (12 pages) |
13 February 1988 | Memorandum and Articles of Association (12 pages) |
29 October 1987 | Incorporation (17 pages) |
29 October 1987 | Incorporation (17 pages) |