London
E1 8QS
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2020(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Andrew Muirhead Watson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 02 April 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Charnhill Vale Mangotsfield Bristol Avon BS16 9JT |
Director Name | Mark Gabriel Lloydbottom |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 02 January 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Westons Brake Badminton Park Emersons Green Bristol BS16 7BP |
Secretary Name | Mrs Doreen Rose Kinsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 February 1992) |
Role | Company Director |
Correspondence Address | 15 Ducie Road Staple Hill Bristol Avon BS16 5JZ |
Secretary Name | Rhoda May Lloydbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 13 March 2002) |
Role | Company Director |
Correspondence Address | 38 Underleaf Way Peasedown St John Bath North Somerset BA2 8SY |
Director Name | Sheila Lynne Buchanan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2004) |
Role | Publisher |
Correspondence Address | 88 Friary Grange Park Winterbourne Bristol BS36 1NB |
Director Name | Mr Derrick Stephen Woolf |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 West Hill Park Highgate London N6 6ND |
Director Name | Mr Jacob Julian Synett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Pinnacle Place, Green Lane Stanmore Middlesex HA7 3AA |
Director Name | Tony Deepak Sarin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 The Galleries 9 Abbey Road London NW8 9AQ |
Director Name | Mr Peter Lewis Jenkins |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Beaconsfield Road Twickenham Middlesex TW1 3HU |
Secretary Name | Mr Jacob Julian Synett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(13 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Pinnacle Place, Green Lane Stanmore Middlesex HA7 3AA |
Director Name | Mr James Richard Deeley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sussex Cottage 49 The Mount Fetcham Surrey KT22 9EG |
Secretary Name | Mr James Richard Deeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sussex Cottage 49 The Mount Fetcham Surrey KT22 9EG |
Director Name | Adrian Maxwell Colman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(15 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 34 Prebend Gardens Chiswick London W4 1TW |
Director Name | Susan Andrews |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 April 2017) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Paul Kerr Ashton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2007) |
Role | Chartered Accountant |
Correspondence Address | Dornie The Chase Knott Park Oxshott Surrey KT22 0HR |
Director Name | Mr Trevor Applin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Stockwood Cheltenham Drive Thundersley Essex SS7 3SP |
Secretary Name | Mr Trevor Applin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Stockwood Cheltenham Drive Thundersley Essex SS7 3SP |
Director Name | Michael Kitto |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(18 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 02 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Riceyman House Lloyd Baker Street London WC1X 9BH |
Director Name | Mr Stephen Patrick Broome |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Ms Susan Jane Everingham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2008) |
Role | Secretary |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Mrs Nicola Paula Hurley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 24 March 2021) |
Role | Marketeer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(25 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 April 2016(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(31 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Website | practicetrack.co.uk |
---|---|
Telephone | 0117 9327812 |
Telephone region | Bristol |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Mercia Group LTD 83.33% Ordinary A |
---|---|
100 at £1 | Mercia Group LTD 8.33% Ordinary |
100 at £1 | Mercia Group LTD 8.33% Ordinary B |
Year | 2014 |
---|---|
Turnover | £995,484 |
Gross Profit | £765,716 |
Net Worth | £690,940 |
Cash | £213,058 |
Current Liabilities | £484,912 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
2 August 1995 | Delivered on: 18 August 1995 Satisfied on: 13 March 2002 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 |
---|---|
2 August 1995 | Delivered on: 17 August 1995 Satisfied on: 9 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 106/108 high street staple hill bristol avon and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 March 2023 | Return of final meeting in a members' voluntary winding up (7 pages) |
16 November 2022 | Liquidators' statement of receipts and payments to 12 September 2022 (7 pages) |
1 October 2021 | Appointment of a voluntary liquidator (3 pages) |
1 October 2021 | Resolutions
|
29 September 2021 | Declaration of solvency (5 pages) |
23 July 2021 | Termination of appointment of Mark Francis Milner as a director on 23 July 2021 (1 page) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
22 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (15 pages) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages) |
22 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
30 March 2021 | Termination of appointment of Nicola Paula Hurley as a director on 24 March 2021 (1 page) |
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
3 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (17 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
29 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
24 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
23 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
14 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
14 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (18 pages) |
14 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages) |
14 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
3 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
12 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
12 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
19 January 2018 | Change of details for Mercia Group Limited as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
18 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
5 April 2017 | Termination of appointment of Susan Andrews as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Susan Andrews as a director on 5 April 2017 (1 page) |
19 December 2016 | Full accounts made up to 30 June 2016 (19 pages) |
19 December 2016 | Full accounts made up to 30 June 2016 (19 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
4 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
29 January 2015 | Full accounts made up to 30 June 2014 (18 pages) |
29 January 2015 | Full accounts made up to 30 June 2014 (18 pages) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
1 December 2014 | Termination of appointment of Susan Jane Everingham as a director on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Anthony Martin Foye as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Susan Jane Everingham as a director on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Linda Anne Wake as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Linda Anne Wake as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Anthony Martin Foye as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Anthony Martin Foye as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Susan Jane Everingham as a director on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Linda Anne Wake as a director on 1 December 2014 (2 pages) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
18 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
18 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
4 February 2013 | Full accounts made up to 30 June 2012 (14 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (14 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
16 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
4 January 2012 | Director's details changed for Ms Jane Jane Everingham on 13 December 2011 (3 pages) |
4 January 2012 | Director's details changed for Ms Jane Jane Everingham on 13 December 2011 (3 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Director's details changed for Jane Everingham on 9 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Jane Everingham on 9 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Jane Everingham on 9 August 2011 (3 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Nicola Paula Hurley on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Susan Andrews on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Nicola Paula Hurley on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Susan Andrews on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Susan Andrews on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Susan Andrews on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
26 March 2009 | Auditor's resignation (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
6 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
6 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
5 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
5 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
21 August 2008 | Secretary's change of particulars / richard edward cockton / 21/08/2008 (1 page) |
21 August 2008 | Secretary's change of particulars / richard edward cockton / 21/08/2008 (1 page) |
23 July 2008 | Secretary appointed richard edward cockton (1 page) |
23 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
7 July 2008 | Full accounts made up to 30 June 2007 (19 pages) |
7 July 2008 | Full accounts made up to 30 June 2007 (19 pages) |
13 March 2008 | Full accounts made up to 30 September 2006 (18 pages) |
13 March 2008 | Full accounts made up to 30 September 2006 (18 pages) |
28 January 2008 | Return made up to 01/12/07; full list of members
|
28 January 2008 | Return made up to 01/12/07; full list of members
|
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
12 July 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
12 July 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
8 June 2007 | Auditor's resignation (1 page) |
8 June 2007 | Auditor's resignation (1 page) |
6 June 2007 | Full accounts made up to 30 September 2005 (19 pages) |
6 June 2007 | Full accounts made up to 30 September 2005 (19 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Resolutions
|
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 66 wigmore street london W1U 2SB (1 page) |
25 May 2007 | New director appointed (4 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New director appointed (4 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Resolutions
|
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 66 wigmore street london W1U 2SB (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
7 December 2006 | Location of register of members (1 page) |
7 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
7 December 2006 | Location of register of members (1 page) |
7 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 01/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 01/12/05; full list of members (3 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 66 wigmore street london W1U 2HQ (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 66 wigmore street london W1U 2HQ (1 page) |
6 September 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
6 September 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned;director resigned (1 page) |
22 July 2005 | Secretary resigned;director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
24 December 2004 | Return made up to 01/12/04; full list of members
|
24 December 2004 | Return made up to 01/12/04; full list of members
|
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
5 April 2003 | Full accounts made up to 31 March 2002 (17 pages) |
5 April 2003 | Full accounts made up to 31 March 2002 (17 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: molineux house 108 high street staple hill bristol BS16 5NR (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Location of register of members (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Location of register of members (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: molineux house 108 high street staple hill bristol BS16 5NR (1 page) |
24 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
15 May 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
15 May 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New director appointed (4 pages) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (4 pages) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | New director appointed (4 pages) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | New director appointed (4 pages) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | Secretary resigned (1 page) |
26 March 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
26 March 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
24 January 2002 | Return made up to 31/12/01; full list of members
|
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (9 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (9 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
13 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
19 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
5 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Ad 04/12/96--------- £ si 100@1 (2 pages) |
13 January 1998 | Ad 04/12/96--------- £ si 100@1 (2 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
30 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members
|
5 February 1997 | Return made up to 31/12/96; full list of members
|
7 November 1996 | Director's particulars changed (1 page) |
7 November 1996 | Director's particulars changed (1 page) |
7 November 1996 | Secretary's particulars changed (1 page) |
7 November 1996 | Secretary's particulars changed (1 page) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members
|
20 February 1996 | Return made up to 31/12/95; full list of members
|
18 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
18 August 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
17 August 1995 | Particulars of mortgage/charge (3 pages) |
17 August 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
29 July 1994 | Ad 27/05/94--------- £ si 100@1=100 £ ic 1100/1200 (2 pages) |
29 July 1994 | Ad 27/05/94--------- £ si 100@1=100 £ ic 1100/1200 (2 pages) |
29 June 1993 | Resolutions
|
29 June 1993 | Resolutions
|
30 August 1988 | Incorporation (17 pages) |
30 August 1988 | Incorporation (17 pages) |