London
WC1H 9LT
Director Name | Ms Rebecca Louise Hazel Taylor |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Robert Allan Bennett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 September 1996) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Cleat Hill Bedford Bedfordshire MK41 8AN |
Director Name | Trevor George Larman |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1992) |
Role | Finance Director |
Country of Residence | England/Hertfordshire |
Correspondence Address | Thurlwood House Loudwater Lane Croxley Green Rickmansworth Hertfordshire WD3 3JD |
Director Name | Mr Peter Richard Harvey Nimmo |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 February 1995) |
Role | Taxation Manager |
Correspondence Address | 8 Heath Cottages Potters Bar Hertfordshire EN6 1LS |
Director Name | Mr Ronan James Dunne |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 1996(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2001) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | The Firs Firfields Weybridge Surrey KT13 0UD |
Director Name | Mr Anthony Robert Williams |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 7 Glamis Gardens Peterborough Cambridgeshire PE3 9PQ |
Director Name | Mr Douglas George Evans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 102 Beaconsfield Road Surbiton Surrey KT5 9AP |
Director Name | Mr Jonathan Culver Bumstead |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2009) |
Role | Group Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastland Cottage Hall Place Cranleigh Surrey GU6 8LA |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 August 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Mr Christopher Stephen Waters |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5 Five Acres Kings Langley Hertfordshire WD4 9JU |
Director Name | Mr Dermot Francis Woolliscroft |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(23 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 November 2016) |
Role | Head Of Uk Tax |
Country of Residence | England |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Mr Keith Roy Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Secretary Name | Mrs Jane Li |
---|---|
Status | Resigned |
Appointed | 04 November 2015(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Company Secretary Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Mrs Jane Li |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Mr Michael James Trimm |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA |
Director Name | Mr James Edward Gill |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Thorsten Kuhl |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 June 2018(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 04 November 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | N F C Freight Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 April 1995) |
Correspondence Address | The Merton Centre 45 St Peters Street Bedford Bedfordshire MK40 2UB |
Director Name | EXEL Nominee No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 September 2011) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2016) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Website | dhl.com |
---|
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200m at $1 | Exel LTD 64.84% Ordinary |
---|---|
108.5m at £1 | Exel LTD 35.16% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £263,133,410 |
Current Liabilities | £221,836,452 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 24 June 2023 (overdue) |
28 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (170 pages) |
---|---|
28 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
28 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
6 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
11 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
11 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (182 pages) |
11 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Jane Li as a secretary on 31 December 2018 (1 page) |
26 November 2018 | Cessation of Jane Li as a person with significant control on 26 November 2018 (1 page) |
26 November 2018 | Termination of appointment of Jane Li as a director on 26 November 2018 (1 page) |
31 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
31 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (188 pages) |
31 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
31 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 July 2018 | Notification of Exel Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
22 June 2018 | Termination of appointment of James Edward Gill as a director on 13 June 2018 (1 page) |
22 June 2018 | Cessation of James Edward Gill as a person with significant control on 13 June 2018 (1 page) |
21 June 2018 | Appointment of Thorsten Kuhl as a director on 13 June 2018 (2 pages) |
2 February 2018 | Director's details changed for Me James Edward Gill on 2 February 2018 (2 pages) |
11 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
11 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
11 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
11 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Steven Fink as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Steven Fink as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Jane Li as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of James Edward Gill as a person with significant control on 1 April 2017 (2 pages) |
7 July 2017 | Notification of James Edward Gill as a person with significant control on 1 April 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Jane Li as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Michael James Trimm as a person with significant control on 25 November 2016 (2 pages) |
7 July 2017 | Notification of Michael James Trimm as a person with significant control on 25 November 2016 (2 pages) |
3 April 2017 | Appointment of Mr James Edward Gill as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Keith Roy Smith as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr James Edward Gill as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Keith Roy Smith as a director on 31 March 2017 (1 page) |
25 November 2016 | Termination of appointment of Dermot Francis Woolliscroft as a director on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Dermot Francis Woolliscroft as a director on 25 November 2016 (1 page) |
25 November 2016 | Appointment of Mr Michael James Trimm as a director on 25 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Michael James Trimm as a director on 25 November 2016 (2 pages) |
14 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
14 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
14 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
13 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
13 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (224 pages) |
13 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (224 pages) |
13 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 February 2016 | Termination of appointment of Exel Secretarial Services Limited as a director on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Exel Secretarial Services Limited as a director on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Mrs Jane Li as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mrs Jane Li as a director on 1 February 2016 (2 pages) |
23 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
23 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
23 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
23 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
28 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 August 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
28 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (234 pages) |
28 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (234 pages) |
28 August 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
28 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
21 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
6 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (232 pages) |
6 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (232 pages) |
19 August 2014 | Appointment of Mr Keith Roy Smith as a director on 15 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Keith Roy Smith as a director on 15 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Paul Taylor as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Paul Taylor as a director on 15 August 2014 (1 page) |
7 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
7 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (230 pages) |
7 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
7 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (230 pages) |
7 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
7 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 July 2014 | Director's details changed for Mr Paul Taylor on 29 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Paul Taylor on 29 June 2014 (2 pages) |
7 August 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
7 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
7 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
7 August 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
29 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
29 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
29 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (230 pages) |
29 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (230 pages) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Registered office address changed from the Merton Centre 45 St Peters Street Bedford MK40 2PN on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from the Merton Centre 45 St Peters Street Bedford MK40 2PN on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from the Merton Centre 45 St Peters Street Bedford MK40 2PN on 8 October 2012 (1 page) |
5 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Termination of appointment of Exel Nominee No 2 Limited as a director (1 page) |
6 September 2011 | Termination of appointment of Exel Nominee No 2 Limited as a director (1 page) |
5 September 2011 | Appointment of Exel Secretarial Services Limited as a director (2 pages) |
5 September 2011 | Termination of appointment of Exel Nominee No 2 Limited as a director (1 page) |
5 September 2011 | Termination of appointment of Exel Nominee No 2 Limited as a director (1 page) |
5 September 2011 | Appointment of Exel Secretarial Services Limited as a director (2 pages) |
23 August 2011 | Change of name notice (2 pages) |
23 August 2011 | Change of name notice (2 pages) |
23 August 2011 | Company name changed realcause LIMITED\certificate issued on 23/08/11
|
23 August 2011 | Company name changed realcause LIMITED\certificate issued on 23/08/11
|
15 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Secretary's details changed for Exel Secretarial Services Limited on 8 June 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Exel Secretarial Services Limited on 8 June 2011 (2 pages) |
15 August 2011 | Director's details changed for Exel Nominee No 2 Limited on 28 June 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Exel Secretarial Services Limited on 8 June 2011 (2 pages) |
15 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Director's details changed for Exel Nominee No 2 Limited on 28 June 2011 (2 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 April 2011 | Appointment of Mr Dermot Woolliscroft as a director (2 pages) |
11 April 2011 | Appointment of Mr Steven Fink as a director (2 pages) |
11 April 2011 | Appointment of Mr Steven Fink as a director (2 pages) |
11 April 2011 | Appointment of Mr Dermot Woolliscroft as a director (2 pages) |
8 April 2011 | Termination of appointment of Christopher Waters as a director (1 page) |
8 April 2011 | Termination of appointment of Christopher Waters as a director (1 page) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
16 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (14 pages) |
16 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (14 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 September 2009 | Director appointed mr christopher stephen waters (2 pages) |
9 September 2009 | Director appointed mr paul taylor (2 pages) |
9 September 2009 | Appointment terminated director jonathan bumstead (1 page) |
9 September 2009 | Director appointed mr christopher stephen waters (2 pages) |
9 September 2009 | Director appointed mr paul taylor (2 pages) |
9 September 2009 | Appointment terminated director jonathan bumstead (1 page) |
1 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
30 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
29 February 2008 | Full accounts made up to 31 December 2006 (11 pages) |
29 February 2008 | Full accounts made up to 31 December 2006 (11 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
19 February 2007 | Auditor's resignation (1 page) |
19 February 2007 | Auditor's resignation (1 page) |
8 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
8 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
4 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | New director appointed (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
23 December 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 December 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 August 2005 | Return made up to 07/07/05; full list of members (10 pages) |
1 August 2005 | Return made up to 07/07/05; full list of members (10 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 July 2004 | Return made up to 07/07/04; no change of members (7 pages) |
22 July 2004 | Return made up to 07/07/04; no change of members (7 pages) |
8 June 2004 | Secretary's particulars changed (1 page) |
8 June 2004 | Secretary's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
4 August 2003 | Return made up to 07/07/03; full list of members
|
4 August 2003 | Return made up to 07/07/03; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 August 2002 | Return made up to 07/07/02; full list of members (5 pages) |
13 August 2002 | Return made up to 07/07/02; full list of members (5 pages) |
29 March 2002 | Full accounts made up to 31 December 2000 (11 pages) |
29 March 2002 | Full accounts made up to 31 December 2000 (11 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (3 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (3 pages) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 July 2001 | Return made up to 07/07/01; no change of members (6 pages) |
20 July 2001 | Return made up to 07/07/01; no change of members (6 pages) |
8 August 2000 | Return made up to 07/07/00; full list of members (5 pages) |
8 August 2000 | Return made up to 07/07/00; full list of members (5 pages) |
14 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
14 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
8 June 2000 | Full accounts made up to 2 October 1999 (10 pages) |
8 June 2000 | Full accounts made up to 2 October 1999 (10 pages) |
8 June 2000 | Full accounts made up to 2 October 1999 (10 pages) |
30 March 2000 | Secretary's particulars changed (1 page) |
30 March 2000 | Secretary's particulars changed (1 page) |
23 July 1999 | Return made up to 07/07/99; full list of members (9 pages) |
23 July 1999 | Return made up to 07/07/99; full list of members (9 pages) |
23 May 1999 | Full accounts made up to 26 September 1998 (11 pages) |
23 May 1999 | Full accounts made up to 26 September 1998 (11 pages) |
24 September 1998 | Full accounts made up to 27 September 1997 (10 pages) |
24 September 1998 | Full accounts made up to 27 September 1997 (10 pages) |
13 July 1998 | Return made up to 07/07/98; full list of members (5 pages) |
13 July 1998 | Return made up to 07/07/98; full list of members (5 pages) |
24 June 1998 | Delivery ext'd 3 mth 27/09/97 (2 pages) |
24 June 1998 | Delivery ext'd 3 mth 27/09/97 (2 pages) |
22 June 1998 | Director's particulars changed (1 page) |
22 June 1998 | Director's particulars changed (1 page) |
31 October 1997 | Full accounts made up to 28 September 1996 (9 pages) |
31 October 1997 | Full accounts made up to 28 September 1996 (9 pages) |
11 July 1997 | Return made up to 07/07/97; full list of members (4 pages) |
11 July 1997 | Return made up to 07/07/97; full list of members (4 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
16 July 1996 | Return made up to 07/07/96; full list of members (7 pages) |
16 July 1996 | Return made up to 07/07/96; full list of members (7 pages) |
20 July 1995 | Return made up to 07/07/95; full list of members (12 pages) |
20 July 1995 | Return made up to 07/07/95; full list of members (12 pages) |
23 April 1995 | Director resigned;new director appointed (4 pages) |
23 April 1995 | Director resigned;new director appointed (4 pages) |
5 April 1995 | Full accounts made up to 1 October 1994 (9 pages) |
5 April 1995 | Full accounts made up to 1 October 1994 (9 pages) |
5 April 1995 | Full accounts made up to 1 October 1994 (9 pages) |
29 March 1995 | New director appointed (6 pages) |
29 March 1995 | New director appointed (6 pages) |
22 July 1994 | Return made up to 07/07/94; full list of members (6 pages) |
22 July 1994 | Return made up to 07/07/94; full list of members (6 pages) |
15 June 1994 | Full accounts made up to 2 October 1993 (8 pages) |
15 June 1994 | Full accounts made up to 2 October 1993 (8 pages) |
15 June 1994 | Full accounts made up to 2 October 1993 (8 pages) |
30 July 1993 | Full accounts made up to 3 October 1992 (7 pages) |
30 July 1993 | Full accounts made up to 3 October 1992 (7 pages) |
30 July 1993 | Full accounts made up to 3 October 1992 (7 pages) |
19 July 1993 | Return made up to 07/07/93; full list of members (6 pages) |
19 July 1993 | Return made up to 07/07/93; full list of members (6 pages) |
4 November 1992 | Nc inc already adjusted 31/03/92 (2 pages) |
4 November 1992 | Resolutions
|
4 November 1992 | Resolutions
|
4 November 1992 | Nc inc already adjusted 31/03/92 (2 pages) |
6 October 1992 | Return made up to 07/07/92; full list of members (7 pages) |
6 October 1992 | Return made up to 07/07/92; full list of members (7 pages) |
7 August 1992 | Full accounts made up to 5 October 1991 (8 pages) |
7 August 1992 | Full accounts made up to 5 October 1991 (8 pages) |
7 August 1992 | Full accounts made up to 5 October 1991 (8 pages) |
16 July 1992 | £ nc 1000/100001000 18/06/92 (1 page) |
16 July 1992 | Ad 18/06/92--------- £ si 100000000@1=100000000 £ ic 2/100000002 (3 pages) |
16 July 1992 | Resolutions
|
16 July 1992 | Ad 18/06/92--------- £ si 100000000@1=100000000 £ ic 2/100000002 (3 pages) |
16 July 1992 | £ nc 1000/100001000 18/06/92 (1 page) |
16 July 1992 | Resolutions
|
5 June 1992 | Full accounts made up to 6 October 1990 (9 pages) |
5 June 1992 | Full accounts made up to 6 October 1990 (9 pages) |
5 June 1992 | Full accounts made up to 6 October 1990 (9 pages) |
13 November 1990 | Full accounts made up to 30 September 1989 (6 pages) |
13 November 1990 | Full accounts made up to 30 September 1989 (6 pages) |
18 January 1990 | Memorandum and Articles of Association (4 pages) |
18 January 1990 | Memorandum and Articles of Association (4 pages) |
4 August 1989 | Accounts for a dormant company made up to 1 October 1988 (4 pages) |
4 August 1989 | Accounts for a dormant company made up to 1 October 1988 (4 pages) |
4 August 1989 | Accounts for a dormant company made up to 1 October 1988 (4 pages) |
29 December 1987 | Incorporation (23 pages) |
29 December 1987 | Incorporation (23 pages) |