Hook
Hampshire
RG27 9HX
Director Name | W13S Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2023(35 years, 2 months after company formation) |
Appointment Duration | 6 months |
Correspondence Address | 4th Floor 24 Old Bond Street London W1S 4AW |
Secretary Name | Cossey Cosec Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2023(35 years, 2 months after company formation) |
Appointment Duration | 6 months |
Correspondence Address | 4th, Floor, 24 Old Bond Street London W1S 4AW |
Director Name | Simon Andre Best |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 1996) |
Role | Computer Consultant |
Correspondence Address | Laburnum Cottage East Grimstead Salisbury Wiltshire SP5 3RT |
Director Name | Mr John Anthony Tutt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 1996) |
Role | Computer Consultant |
Correspondence Address | 16 Darby Crescent Sunbury On Thames Middlesex TW16 5LA |
Secretary Name | Mr John Anthony Tutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 16 Darby Crescent Sunbury On Thames Middlesex TW16 5LA |
Director Name | Mr Simon Andre Best |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(11 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 23 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C2 Osborn Way Hook Hampshire RG27 9HX |
Director Name | Paul Mervyn Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2005) |
Role | Sales Director |
Correspondence Address | Ridgeways 1 The Maltings West Ilsley Berkshire RG20 7AX |
Director Name | Gary Peter Allen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Tattenham Way Tadworth Surrey KT20 5NJ |
Director Name | Anthony John Best |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(21 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 December 2023) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Unit C2 Osborn Way Hook Hampshire RG27 9HX |
Director Name | Mr Keith James Crossley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(22 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Osborn Way Hook Hampshire RG27 9HX |
Director Name | Mr Nicholas John Davey |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C2 Osborn Way Hook Hampshire RG27 9HX |
Director Name | Mr Craig Stuart Petrie |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Osborn Way Hook Hampshire RG27 9HX |
Secretary Name | Mr Craig Stuart Petrie |
---|---|
Status | Resigned |
Appointed | 02 January 2018(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2019) |
Role | Company Director |
Correspondence Address | Osborn Way Hook Hampshire RG27 9HX |
Director Name | Mr Arthur Ramos Tan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2018(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | Unit C2 Osborn Way Hook Hampshire RG27 9HX |
Director Name | Mr Anthony Gareth Bex |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(32 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 September 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C2 Osborn Way Industrial Estate Osborn Way Hook Hampshire RG27 9HX |
Director Name | Mr David Spencer Taylor |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(32 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit C2 Osborn Way Hook Hampshire RG27 9HX |
Director Name | JAML Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1996(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 1998) |
Correspondence Address | 16 Darby Crescent Sunbury On Thames Middlesex TW16 5LA |
Director Name | Chiga Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1996(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2000) |
Correspondence Address | Laburnum Cottage East Grimstead Salisbury Wiltshire SP5 3RT |
Director Name | Palgo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2000) |
Correspondence Address | Upcott Cottage Bath Road Marlborough Wiltshire SN8 1NN |
Secretary Name | REID & Co Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(10 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 02 January 2018) |
Correspondence Address | Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH |
Website | www.sti-limited.com/ |
---|---|
Telephone | 01256 768070 |
Telephone region | Basingstoke |
Registered Address | 4th Floor, 24 Old Bond Street London W1S 4AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
125k at £1 | Sti Enterprises PLC 99.52% Ordinary |
---|---|
100 at £1 | Sti Enterprises PLC 0.08% Ordinary A |
100 at £1 | Sti Enterprises PLC 0.08% Ordinary B |
100 at £1 | Sti Enterprises PLC 0.08% Ordinary C |
100 at £1 | Sti Enterprises PLC 0.08% Ordinary D |
100 at £1 | Sti Enterprises PLC 0.08% Ordinary E |
100 at £1 | Sti Enterprises PLC 0.08% Ordinary F |
Year | 2014 |
---|---|
Turnover | £45,703,938 |
Gross Profit | £12,654,941 |
Net Worth | £14,934,102 |
Cash | £987 |
Current Liabilities | £21,376,295 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
18 December 2013 | Delivered on: 20 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 November 2013 | Delivered on: 26 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 November 2013 | Delivered on: 13 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 November 2013 | Delivered on: 13 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 October 2021 | Delivered on: 6 October 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 May 2014 | Delivered on: 30 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 May 2014 | Delivered on: 30 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 January 2014 | Delivered on: 10 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 June 2011 | Delivered on: 25 June 2011 Satisfied on: 8 January 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 May 2005 | Delivered on: 21 May 2005 Satisfied on: 23 June 2011 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels being siemens 80 F3 - s/n 12001134, siemens 80 s-15 s/n 783-12000124 takaya test system s/n vof 06028, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
14 March 2001 | Delivered on: 16 March 2001 Satisfied on: 23 June 2011 Persons entitled: Slough Properties Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date (as defined). Particulars: £17,500.00 maintained in an interest earning account and all interest thereon. Fully Satisfied |
16 December 1999 | Delivered on: 24 December 1999 Satisfied on: 23 June 2011 Persons entitled: Lombard Natwest Discounting Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 September 1990 | Delivered on: 19 September 1990 Satisfied on: 23 June 2011 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 |
16 February 2024 | Registration of charge 022926210015, created on 16 February 2024 (70 pages) |
---|---|
6 February 2024 | Termination of appointment of Simon Andre Best as a director on 23 January 2024 (1 page) |
21 December 2023 | Termination of appointment of Anthony John Best as a director on 1 December 2023 (1 page) |
16 November 2023 | Resolutions
|
16 November 2023 | Memorandum and Articles of Association (18 pages) |
2 November 2023 | Notification of W13S Directors Limited as a person with significant control on 31 October 2023 (1 page) |
1 November 2023 | Registered office address changed from Unit C2 Osborn Way Hook Hampshire RG27 9HX United Kingdom to 4th Floor, 24 Old Bond Street London W1S 4AW on 1 November 2023 (1 page) |
1 November 2023 | Termination of appointment of Nicholas John Davey as a director on 31 October 2023 (1 page) |
1 November 2023 | Termination of appointment of Arthur Ramos Tan as a director on 31 October 2023 (1 page) |
1 November 2023 | Registration of charge 022926210014, created on 31 October 2023 (43 pages) |
1 November 2023 | Appointment of Cossey Cosec Services Limited as a secretary on 31 October 2023 (2 pages) |
1 November 2023 | Appointment of W13S Directors Limited as a director on 31 October 2023 (2 pages) |
8 March 2023 | Confirmation statement made on 2 March 2023 with updates (5 pages) |
26 January 2023 | Termination of appointment of David Spencer Taylor as a director on 23 January 2023 (1 page) |
15 November 2022 | Full accounts made up to 31 December 2021 (32 pages) |
4 March 2022 | Confirmation statement made on 2 March 2022 with updates (5 pages) |
4 March 2022 | Change of details for Sti Enterprises Limited as a person with significant control on 7 November 2017 (2 pages) |
6 October 2021 | Registration of charge 022926210013, created on 5 October 2021 (23 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
21 September 2021 | Termination of appointment of Anthony Gareth Bex as a director on 17 September 2021 (1 page) |
27 April 2021 | Satisfaction of charge 022926210011 in full (1 page) |
27 April 2021 | Satisfaction of charge 022926210006 in full (1 page) |
27 April 2021 | Satisfaction of charge 022926210012 in full (1 page) |
27 April 2021 | Satisfaction of charge 022926210008 in full (1 page) |
2 March 2021 | Appointment of Mr Anthony Gareth Bex as a director on 1 January 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (5 pages) |
2 March 2021 | Appointment of Mr David Spencer Taylor as a director on 1 January 2021 (2 pages) |
2 March 2021 | Director's details changed for Mr Simon Andre Best on 1 January 2021 (2 pages) |
2 March 2021 | Director's details changed for Mr Nicholas John Davey on 1 January 2021 (2 pages) |
9 February 2021 | Full accounts made up to 31 December 2019 (27 pages) |
10 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
24 February 2020 | Full accounts made up to 31 May 2019 (25 pages) |
18 October 2019 | Director's details changed for Anthony John Best on 18 October 2019 (2 pages) |
18 October 2019 | Director's details changed for Mr Nicholas John Davey on 18 October 2019 (2 pages) |
18 October 2019 | Director's details changed for Mr Christopher William Lyon on 18 October 2019 (2 pages) |
18 October 2019 | Registered office address changed from Osborn Way Hook Hampshire RG27 9HX to Unit C2 Osborn Way Hook Hampshire RG27 9HX on 18 October 2019 (1 page) |
18 October 2019 | Director's details changed for Mr Arthur Ramos Tan on 18 October 2019 (2 pages) |
18 October 2019 | Director's details changed for Mr Simon Andre Best on 18 October 2019 (2 pages) |
16 September 2019 | Termination of appointment of Craig Stuart Petrie as a secretary on 3 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Craig Stuart Petrie as a director on 3 September 2019 (1 page) |
21 June 2019 | Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
12 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
6 March 2019 | Satisfaction of charge 022926210007 in full (1 page) |
13 December 2018 | Full accounts made up to 31 May 2018 (26 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
12 February 2018 | Appointment of Mr Arthur Ramos Tan as a director on 12 February 2018 (2 pages) |
2 January 2018 | Termination of appointment of Reid & Co Professional Services Limited as a secretary on 2 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Reid & Co Professional Services Limited as a secretary on 2 January 2018 (1 page) |
2 January 2018 | Appointment of Mr Craig Stuart Petrie as a secretary on 2 January 2018 (2 pages) |
2 January 2018 | Appointment of Mr Craig Stuart Petrie as a secretary on 2 January 2018 (2 pages) |
22 December 2017 | Full accounts made up to 31 May 2017 (25 pages) |
22 December 2017 | Full accounts made up to 31 May 2017 (25 pages) |
16 June 2017 | Satisfaction of charge 022926210010 in full (4 pages) |
16 June 2017 | Satisfaction of charge 022926210010 in full (4 pages) |
16 June 2017 | Satisfaction of charge 022926210009 in full (4 pages) |
16 June 2017 | Satisfaction of charge 022926210009 in full (4 pages) |
6 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
12 January 2017 | Full accounts made up to 31 May 2016 (25 pages) |
12 January 2017 | Full accounts made up to 31 May 2016 (25 pages) |
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
15 March 2016 | Appointment of Mr Craig Stuart Petrie as a director on 15 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Craig Stuart Petrie as a director on 15 March 2016 (2 pages) |
7 December 2015 | Full accounts made up to 31 May 2015 (24 pages) |
7 December 2015 | Full accounts made up to 31 May 2015 (24 pages) |
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
5 December 2014 | Full accounts made up to 31 May 2014 (26 pages) |
5 December 2014 | Full accounts made up to 31 May 2014 (26 pages) |
30 May 2014 | Registration of charge 022926210012 (18 pages) |
30 May 2014 | Registration of charge 022926210012 (18 pages) |
30 May 2014 | Registration of charge 022926210011 (18 pages) |
30 May 2014 | Registration of charge 022926210011 (18 pages) |
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
10 January 2014 | Registration of charge 022926210010 (18 pages) |
10 January 2014 | Registration of charge 022926210010 (18 pages) |
8 January 2014 | Satisfaction of charge 5 in full (1 page) |
8 January 2014 | Satisfaction of charge 5 in full (1 page) |
20 December 2013 | Registration of charge 022926210009 (20 pages) |
20 December 2013 | Registration of charge 022926210009 (20 pages) |
26 November 2013 | Registration of charge 022926210008 (19 pages) |
26 November 2013 | Registration of charge 022926210008 (19 pages) |
13 November 2013 | Full accounts made up to 31 May 2013 (29 pages) |
13 November 2013 | Registration of charge 022926210006 (34 pages) |
13 November 2013 | Registration of charge 022926210006 (34 pages) |
13 November 2013 | Registration of charge 022926210007 (36 pages) |
13 November 2013 | Registration of charge 022926210007 (36 pages) |
13 November 2013 | Full accounts made up to 31 May 2013 (29 pages) |
13 June 2013 | Section 519 ca 2006 (1 page) |
13 June 2013 | Section 519 ca 2006 (1 page) |
29 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Full accounts made up to 31 May 2012 (24 pages) |
24 September 2012 | Full accounts made up to 31 May 2012 (24 pages) |
11 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Director's details changed for Mr Simon Andre Best on 13 March 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Nicholas John Davey on 13 March 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Nicholas John Davey on 13 March 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Reid & Co Professional Services Limited on 13 March 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Reid & Co Professional Services Limited on 13 March 2012 (2 pages) |
10 May 2012 | Director's details changed for Christopher William Lyon on 13 March 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Simon Andre Best on 13 March 2012 (2 pages) |
10 May 2012 | Director's details changed for Christopher William Lyon on 13 March 2012 (2 pages) |
7 March 2012 | Termination of appointment of Keith Crossley as a director (2 pages) |
7 March 2012 | Termination of appointment of Keith Crossley as a director (2 pages) |
25 January 2012 | Appointment of Nicholas John Davey as a director (3 pages) |
25 January 2012 | Appointment of Nicholas John Davey as a director (3 pages) |
23 December 2011 | Full accounts made up to 31 May 2011 (24 pages) |
23 December 2011 | Full accounts made up to 31 May 2011 (24 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (24 pages) |
25 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (24 pages) |
18 March 2011 | Appointment of Keith James Crossley as a director (3 pages) |
18 March 2011 | Appointment of Keith James Crossley as a director (3 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (23 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (23 pages) |
5 May 2010 | Appointment of Anthony John Best as a director (3 pages) |
5 May 2010 | Appointment of Anthony John Best as a director (3 pages) |
13 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (23 pages) |
13 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (23 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (23 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (23 pages) |
12 October 2009 | Termination of appointment of Gary Allen as a director (1 page) |
12 October 2009 | Termination of appointment of Gary Allen as a director (1 page) |
6 April 2009 | Return made up to 14/03/09; full list of members (8 pages) |
6 April 2009 | Return made up to 14/03/09; full list of members (8 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (27 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (27 pages) |
4 August 2008 | Return made up to 14/03/08; full list of members (11 pages) |
4 August 2008 | Return made up to 14/03/08; full list of members (11 pages) |
25 March 2008 | Full accounts made up to 31 May 2007 (24 pages) |
25 March 2008 | Full accounts made up to 31 May 2007 (24 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | £ ic 225600/125600 30/03/07 £ sr 100000@1=100000 (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | £ ic 225600/125600 30/03/07 £ sr 100000@1=100000 (1 page) |
16 May 2007 | Return made up to 14/03/07; full list of members (11 pages) |
16 May 2007 | Return made up to 14/03/07; full list of members (11 pages) |
1 March 2007 | Full accounts made up to 31 May 2006 (23 pages) |
1 March 2007 | Full accounts made up to 31 May 2006 (23 pages) |
6 January 2007 | New director appointed (1 page) |
6 January 2007 | New director appointed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
5 April 2006 | Return made up to 14/03/06; full list of members (11 pages) |
5 April 2006 | Return made up to 14/03/06; full list of members (11 pages) |
28 November 2005 | Full accounts made up to 31 May 2005 (22 pages) |
28 November 2005 | Full accounts made up to 31 May 2005 (22 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Return made up to 14/03/05; full list of members (15 pages) |
13 May 2005 | Return made up to 14/03/05; full list of members (15 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (21 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (21 pages) |
7 April 2004 | Return made up to 14/03/04; full list of members (11 pages) |
7 April 2004 | Return made up to 14/03/04; full list of members (11 pages) |
1 April 2004 | Full accounts made up to 31 May 2003 (17 pages) |
1 April 2004 | Full accounts made up to 31 May 2003 (17 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Particulars of contract relating to shares (4 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Nc inc already adjusted 18/12/03 (1 page) |
19 March 2004 | Ad 18/12/03--------- £ si 100000@1=100000 £ ic 125600/225600 (3 pages) |
19 March 2004 | Ad 18/12/03--------- £ si 100000@1=100000 £ ic 125600/225600 (3 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Nc inc already adjusted 18/12/03 (1 page) |
19 March 2004 | Particulars of contract relating to shares (4 pages) |
19 March 2004 | Particulars of contract relating to shares (4 pages) |
19 March 2004 | Particulars of contract relating to shares (4 pages) |
3 April 2003 | Return made up to 14/03/03; full list of members (9 pages) |
3 April 2003 | Return made up to 14/03/03; full list of members (9 pages) |
1 April 2003 | Full accounts made up to 31 May 2002 (17 pages) |
1 April 2003 | Full accounts made up to 31 May 2002 (17 pages) |
15 August 2002 | Nc inc already adjusted 01/06/02 (2 pages) |
15 August 2002 | Nc inc already adjusted 01/06/02 (2 pages) |
15 August 2002 | Nc inc already adjusted 01/06/02 (2 pages) |
15 August 2002 | Resolutions
|
15 August 2002 | Resolutions
|
15 August 2002 | Nc inc already adjusted 01/06/02 (2 pages) |
1 August 2002 | Ad 01/06/02--------- £ si 100@1=100 £ ic 125500/125600 (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Ad 01/06/02--------- £ si 100@1=100 £ ic 125400/125500 (2 pages) |
1 August 2002 | Ad 01/06/02--------- £ si 100@1=100 £ ic 125500/125600 (2 pages) |
1 August 2002 | Ad 01/06/02--------- £ si 100@1=100 £ ic 125400/125500 (2 pages) |
1 August 2002 | New director appointed (2 pages) |
30 April 2002 | Ad 19/04/02--------- £ si 10000@1=10000 £ ic 115400/125400 (2 pages) |
30 April 2002 | Ad 19/04/02--------- £ si 10000@1=10000 £ ic 115400/125400 (2 pages) |
12 April 2002 | Ad 28/03/02--------- £ si 15000@1=15000 £ ic 100400/115400 (2 pages) |
12 April 2002 | Ad 28/03/02--------- £ si 15000@1=15000 £ ic 100400/115400 (2 pages) |
8 March 2002 | Return made up to 14/03/02; full list of members
|
8 March 2002 | Return made up to 14/03/02; full list of members
|
17 October 2001 | Full accounts made up to 31 May 2001 (17 pages) |
17 October 2001 | Full accounts made up to 31 May 2001 (17 pages) |
9 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Director's particulars changed (1 page) |
8 May 2001 | Full accounts made up to 31 May 2000 (17 pages) |
8 May 2001 | Full accounts made up to 31 May 2000 (17 pages) |
26 April 2001 | £ nc 104000/1004000 30/03/01 (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | £ nc 104000/1004000 30/03/01 (1 page) |
26 April 2001 | Resolutions
|
3 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
3 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Nc inc already adjusted 01/04/00 (2 pages) |
2 June 2000 | Ad 01/04/00--------- £ si 100@1=100 £ ic 100100/100200 (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Ad 01/04/00--------- £ si 100@1=100 £ ic 100100/100200 (2 pages) |
2 June 2000 | Ad 01/04/00--------- £ si 100@1=100 £ ic 100200/100300 (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Nc inc already adjusted 01/04/00 (2 pages) |
2 June 2000 | Nc inc already adjusted 01/04/00 (2 pages) |
2 June 2000 | Nc inc already adjusted 01/04/00 (2 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Ad 01/04/00--------- £ si 100@1=100 £ ic 100300/100400 (2 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Resolutions
|
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Resolutions
|
2 June 2000 | Nc inc already adjusted 01/04/00 (2 pages) |
2 June 2000 | Ad 01/04/00--------- £ si 100@1=100 £ ic 100200/100300 (2 pages) |
2 June 2000 | Ad 01/04/00--------- £ si 100@1=100 £ ic 100000/100100 (2 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Nc inc already adjusted 01/04/00 (2 pages) |
2 June 2000 | Nc inc already adjusted 01/04/00 (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Nc inc already adjusted 01/04/00 (2 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Resolutions
|
2 June 2000 | Ad 01/04/00--------- £ si 100@1=100 £ ic 100000/100100 (2 pages) |
2 June 2000 | Ad 01/04/00--------- £ si 100@1=100 £ ic 100300/100400 (2 pages) |
2 May 2000 | Return made up to 14/03/00; full list of members (7 pages) |
2 May 2000 | Return made up to 14/03/00; full list of members (7 pages) |
24 December 1999 | Particulars of mortgage/charge (11 pages) |
24 December 1999 | Particulars of mortgage/charge (11 pages) |
20 October 1999 | Accounts for a medium company made up to 31 May 1999 (14 pages) |
20 October 1999 | Accounts for a medium company made up to 31 May 1999 (14 pages) |
12 May 1999 | Return made up to 14/03/99; full list of members (6 pages) |
12 May 1999 | Return made up to 14/03/99; full list of members (6 pages) |
10 May 1999 | Director's particulars changed (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
26 March 1999 | Accounts for a medium company made up to 31 May 1998 (13 pages) |
26 March 1999 | Accounts for a medium company made up to 31 May 1998 (13 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Ad 18/09/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Ad 18/09/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
24 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 May 1997 (12 pages) |
31 October 1997 | Full accounts made up to 31 May 1997 (12 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: fosters business park old school road hook hants RG27 9NY (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: fosters business park old school road hook hants RG27 9NY (1 page) |
25 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
26 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
17 June 1996 | New director appointed (1 page) |
17 June 1996 | Director resigned (2 pages) |
17 June 1996 | Director resigned (2 pages) |
17 June 1996 | New director appointed (1 page) |
17 June 1996 | New director appointed (1 page) |
17 June 1996 | New director appointed (1 page) |
17 June 1996 | Director resigned (2 pages) |
17 June 1996 | Director resigned (2 pages) |
25 March 1996 | Return made up to 14/03/96; full list of members
|
25 March 1996 | Return made up to 14/03/96; full list of members
|
22 August 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
22 August 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
7 August 1995 | Ad 31/05/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Ad 31/05/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
12 April 1995 | Return made up to 14/03/95; full list of members (6 pages) |
12 April 1995 | Return made up to 14/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
12 October 1994 | Accounts for a small company made up to 31 May 1994 (7 pages) |
12 October 1994 | Accounts for a small company made up to 31 May 1994 (7 pages) |
11 May 1994 | Return made up to 14/03/94; no change of members
|
6 September 1993 | Accounts for a small company made up to 31 May 1993 (6 pages) |
6 September 1993 | Accounts for a small company made up to 31 May 1993 (6 pages) |
6 April 1993 | Return made up to 14/03/93; no change of members
|
30 September 1992 | Accounts for a small company made up to 31 May 1992 (6 pages) |
30 September 1992 | Accounts for a small company made up to 31 May 1992 (6 pages) |
5 June 1992 | Return made up to 14/03/92; full list of members (6 pages) |
11 March 1992 | Accounts for a small company made up to 31 May 1991 (5 pages) |
11 March 1992 | Accounts for a small company made up to 31 May 1991 (5 pages) |
24 June 1991 | Return made up to 14/03/91; full list of members (7 pages) |
24 June 1991 | Ad 31/05/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
24 June 1991 | Resolutions
|
7 August 1990 | Full accounts made up to 31 May 1990 (9 pages) |
7 August 1990 | Full accounts made up to 31 May 1990 (9 pages) |
6 July 1990 | Return made up to 14/03/90; full list of members (4 pages) |
6 July 1990 | Full accounts made up to 31 May 1989 (5 pages) |
6 July 1990 | Full accounts made up to 31 May 1989 (5 pages) |
11 December 1989 | Ad 30/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1989 | Company name changed\certificate issued on 23/06/89 (2 pages) |
23 June 1989 | Company name changed\certificate issued on 23/06/89 (2 pages) |
2 September 1988 | Incorporation (16 pages) |
2 September 1988 | Incorporation (16 pages) |