Company NameJarvis Training Management Limited
DirectorsSamantha Jayne Wilson and Guy Anthony Pomroy
Company StatusActive
Company Number02354200
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)
Previous NameArtfile Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Samantha Jayne Wilson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(33 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Director NameMr Guy Anthony Pomroy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(34 years, 4 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Secretary NameAshdon Business Services Limited (Corporation)
StatusCurrent
Appointed18 August 2023(34 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
Correspondence AddressAshdon House, Second Floor Moon Lane
Barnet
EN5 5YL
Director NameMr John Leslie Cotton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressThornleigh 4 Marlborough Road
Sale
Cheshire
M33 3AF
Director NameMr Michael Peter Bracegirdle
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years, 4 months after company formation)
Appointment Duration31 years, 1 month (resigned 09 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House Southern Gateway
Speke Boulevard
Liverpool
L24 9HZ
Secretary NameMr John Howard Ross
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 October 1991)
RoleCompany Director
Correspondence Address16 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 October 1991)
RoleCompany Director
Correspondence Address16 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Director NameMr John Howard Ross
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 1994)
RoleFcis
Correspondence Address16 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Secretary NameIngrid Anne Blumberg
NationalityIrish
StatusResigned
Appointed17 October 1991(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address5 Grosvenor Court
Grosvenor Road Chiswick
London
W4 4EF
Director NameHarvey Phillip Bard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(3 years, 4 months after company formation)
Appointment Duration3 days (resigned 20 July 1992)
RoleCompany Director
Correspondence Address110 Leonard Street
London
EC2A 3QD
Director NameMr James Edward Bowyer
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 1994)
RoleQuantity Surveyor
Correspondence Address2 The Larches
Berkhamsted
Hertfordshire
HP4 3TX
Director NameGeoffrey Robert Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(5 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St Johns Road
Loughton
Essex
IG10 1RZ
Director NameMr Ian Carr
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LF
Director NameMr Paris Moayedi
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House Bridge Green
Duddenhoe End
Saffron Walden
Essex
CB11 4XA
Director NameDavid Michael Freeborn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 1999)
RoleQuantity Surveyor
Correspondence AddressKettridges
Wood End
Widdington
Essex
CB11 3SN
Director NameMr Stuart David Henderson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(5 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Combes Green Hailey
Princes Risborough
Buckinghamshire
HP27 0RP
Secretary NameAnn Patricia Chittock
NationalityBritish
StatusResigned
Appointed28 February 1995(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1997)
RoleChartered Secretary
Correspondence Address44 Juniper Road
Boreham
Chelmsford
Essex
CM3 3DX
Director NameJohn Ling
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1997)
RoleOperations Director
Correspondence Address3 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
Director NameDerek William Bannister
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(7 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 November 1997)
RoleChartered Accountant
Correspondence Address88 The Hawthorns
Charvil
Berkshire
RG10 9TT
Secretary NamePaul George Milner
NationalityBritish
StatusResigned
Appointed15 April 1997(8 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 13 May 1997)
RoleSolicitor
Correspondence Address25 Risboro Court
Muswell Hill
London
N10 3PP
Secretary NamePatricia Ann Kingdon
NationalityBritish
StatusResigned
Appointed13 May 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 1998)
RoleCompany Director
Correspondence Address76 Whitworth Road
Northampton
NN1 4HJ
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed27 November 1998(9 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 September 1999)
RoleCompany Director
Correspondence Address9 Cornish Court
16 Bridlington Road
London
N9 7RS
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(11 years after company formation)
Appointment Duration4 years (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(13 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Anthony Cunningham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(14 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Brafferton
York
North Yorkshire
YO61 2NZ
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(15 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Woodview Close
Ashtead
Surrey
KT21 1HA
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(20 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 July 2010)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Director NameMr Shaun Francis Cummings
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(21 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 09 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House Southern Gateway
Speke Boulevard
Liverpool
Merseyside
L24 9HZ
Secretary NameMr Michael Peter Bracegirdle
StatusResigned
Appointed14 July 2010(21 years, 4 months after company formation)
Appointment Duration12 years (resigned 09 August 2022)
RoleCompany Director
Correspondence AddressHudson House Southern Gateway
Speke Boulevard
Liverpool
L24 9HZ
Director NameMrs Diane Cynthia Donner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(33 years, 5 months after company formation)
Appointment Duration11 months (resigned 07 July 2023)
RoleHead Of Group Hr
Country of ResidenceEngland
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Secretary NameSecretariat Services Limited (Corporation)
StatusResigned
Appointed17 September 1999(10 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 July 2010)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW

Contact

Websitejarvis-eu.com
Telephone0151 3369340
Telephone regionLiverpool

Location

Registered Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1Jarvis Employment & Training Group LTD
50.00%
Ordinary C
250 at £1Jarvis Employment & Training Group LTD
25.00%
Ordinary A
250 at £1Jarvis Employment & Training Group LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£449,718
Cash£474,831
Current Liabilities£785,452

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Charges

8 February 2011Delivered on: 11 February 2011
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 July 2006Delivered on: 8 August 2006
Satisfied on: 23 October 2010
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 November 1994Delivered on: 24 November 1994
Satisfied on: 19 October 1996
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 April 2024Accounts for a small company made up to 30 June 2023 (9 pages)
27 September 2023Appointment of Mr Guy Anthony Pomroy as a director on 7 July 2023 (2 pages)
27 September 2023Termination of appointment of Diane Cynthia Donner as a director on 7 July 2023 (1 page)
27 September 2023Appointment of Ashdon Business Services Limited as a secretary on 18 August 2023 (2 pages)
4 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
10 February 2023Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
22 August 2022Registered office address changed from Hudson House Southern Gateway Speke Boulevard Liverpool L24 9HZ to 3rd Floor 86-90 Paul Street London EC2A 4NE on 22 August 2022 (1 page)
22 August 2022Termination of appointment of Michael Peter Bracegirdle as a director on 9 August 2022 (1 page)
22 August 2022Termination of appointment of Shaun Francis Cummings as a director on 9 August 2022 (1 page)
22 August 2022Appointment of Ms Diane Cynthia Donner as a director on 9 August 2022 (2 pages)
22 August 2022Appointment of Ms Samantha Jayne Wilson as a director on 9 August 2022 (2 pages)
22 August 2022Termination of appointment of Michael Peter Bracegirdle as a secretary on 9 August 2022 (1 page)
21 July 2022Accounts for a small company made up to 31 March 2022 (8 pages)
18 July 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
10 August 2021Accounts for a small company made up to 31 March 2021 (8 pages)
16 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
18 June 2020Accounts for a small company made up to 31 March 2020 (7 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
17 May 2019Accounts for a small company made up to 31 March 2019 (7 pages)
15 May 2019Satisfaction of charge 3 in full (1 page)
31 July 2018Accounts for a small company made up to 31 March 2018 (8 pages)
18 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
26 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
6 July 2017Accounts for a small company made up to 31 March 2017 (7 pages)
6 July 2017Accounts for a small company made up to 31 March 2017 (7 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
28 June 2016Accounts for a small company made up to 31 March 2016 (7 pages)
28 June 2016Accounts for a small company made up to 31 March 2016 (7 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(6 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(6 pages)
28 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
28 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(6 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(6 pages)
2 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
2 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Director's details changed for Mr Shaun Francis Cummings on 1 July 2013 (2 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Director's details changed for Mr Shaun Francis Cummings on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Shaun Francis Cummings on 1 July 2013 (2 pages)
3 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
3 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
22 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
7 July 2011Change of share class name or designation (2 pages)
7 July 2011Change of share class name or designation (2 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
12 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
8 November 2010Director's details changed for Mr Michael Peter Bracegirdle on 13 October 2010 (2 pages)
8 November 2010Director's details changed for Mr Michael Peter Bracegirdle on 13 October 2010 (2 pages)
8 November 2010Secretary's details changed for Mr Michael Peter Bracegirdle on 13 October 2010 (2 pages)
8 November 2010Secretary's details changed for Mr Michael Peter Bracegirdle on 13 October 2010 (2 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
17 July 2010Termination of appointment of Stuart Laird as a director (1 page)
17 July 2010Registered office address changed from Meridian House the Crescent York North Yorkshire YO24 1AW on 17 July 2010 (1 page)
17 July 2010Appointment of Mr Michael Peter Bracegirdle as a secretary (2 pages)
17 July 2010Termination of appointment of Mark Akinlade as a director (1 page)
17 July 2010Termination of appointment of Secretariat Services Limited as a secretary (1 page)
17 July 2010Appointment of Mr Michael Peter Bracegirdle as a secretary (2 pages)
17 July 2010Termination of appointment of Mark Akinlade as a director (1 page)
17 July 2010Termination of appointment of Stuart Laird as a director (1 page)
17 July 2010Registered office address changed from Meridian House the Crescent York North Yorkshire YO24 1AW on 17 July 2010 (1 page)
17 July 2010Termination of appointment of Secretariat Services Limited as a secretary (1 page)
13 July 2010Appointment of Mr Shaun Cummings as a director (2 pages)
13 July 2010Appointment of Mr Shaun Cummings as a director (2 pages)
5 March 2010Director's details changed for Mr Michael Peter Bracegirdle on 18 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Michael Peter Bracegirdle on 18 February 2010 (2 pages)
16 October 2009Full accounts made up to 31 March 2009 (15 pages)
16 October 2009Full accounts made up to 31 March 2009 (15 pages)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Appointment terminated director bernard westbrook (1 page)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Appointment terminated director bernard westbrook (1 page)
1 July 2009Return made up to 20/06/09; full list of members (4 pages)
1 July 2009Return made up to 20/06/09; full list of members (4 pages)
6 August 2008Full accounts made up to 31 March 2008 (15 pages)
6 August 2008Full accounts made up to 31 March 2008 (15 pages)
3 July 2008Return made up to 20/06/08; full list of members (4 pages)
3 July 2008Return made up to 20/06/08; full list of members (4 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
7 August 2007Full accounts made up to 31 March 2007 (15 pages)
7 August 2007Full accounts made up to 31 March 2007 (15 pages)
24 July 2007Auditor's resignation (2 pages)
24 July 2007Auditor's resignation (2 pages)
2 July 2007Return made up to 20/06/07; full list of members (6 pages)
2 July 2007Return made up to 20/06/07; full list of members (6 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
13 September 2006Full accounts made up to 31 March 2006 (17 pages)
13 September 2006Full accounts made up to 31 March 2006 (17 pages)
8 August 2006Particulars of mortgage/charge (24 pages)
8 August 2006Particulars of mortgage/charge (24 pages)
22 June 2006Return made up to 20/06/06; full list of members (3 pages)
22 June 2006Return made up to 20/06/06; full list of members (3 pages)
22 February 2006Full accounts made up to 31 March 2005 (16 pages)
22 February 2006Full accounts made up to 31 March 2005 (16 pages)
11 January 2006Auditor's resignation (1 page)
11 January 2006Auditor's resignation (1 page)
21 November 2005Full accounts made up to 31 March 2004 (20 pages)
21 November 2005Full accounts made up to 31 March 2004 (20 pages)
5 July 2005Return made up to 20/06/05; full list of members (3 pages)
5 July 2005Return made up to 20/06/05; full list of members (3 pages)
4 May 2005Director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
7 January 2005Location of register of members (1 page)
7 January 2005Location of register of members (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
7 July 2004Return made up to 20/06/04; full list of members (3 pages)
7 July 2004Return made up to 20/06/04; full list of members (3 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (1 page)
6 November 2003Full accounts made up to 31 March 2003 (18 pages)
6 November 2003Full accounts made up to 31 March 2003 (18 pages)
28 August 2003Director's particulars changed (1 page)
28 August 2003Director's particulars changed (1 page)
2 July 2003Return made up to 20/06/03; full list of members (7 pages)
2 July 2003Return made up to 20/06/03; full list of members (7 pages)
24 February 2003New director appointed (4 pages)
24 February 2003New director appointed (5 pages)
24 February 2003New director appointed (4 pages)
24 February 2003New director appointed (5 pages)
6 October 2002Full accounts made up to 31 March 2002 (18 pages)
6 October 2002Full accounts made up to 31 March 2002 (18 pages)
22 August 2002Return made up to 20/06/02; full list of members (6 pages)
22 August 2002Return made up to 20/06/02; full list of members (6 pages)
25 September 2001Full accounts made up to 31 March 2001 (16 pages)
25 September 2001Full accounts made up to 31 March 2001 (16 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 July 2001Return made up to 20/06/01; full list of members (6 pages)
17 July 2001Return made up to 20/06/01; full list of members (6 pages)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2001Full accounts made up to 31 March 2000 (16 pages)
5 February 2001Full accounts made up to 31 March 2000 (16 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
10 July 2000Return made up to 20/06/00; full list of members (7 pages)
10 July 2000Return made up to 20/06/00; full list of members (7 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
22 March 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
24 August 1999Full accounts made up to 31 March 1999 (16 pages)
24 August 1999Full accounts made up to 31 March 1999 (16 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
29 June 1999Return made up to 20/06/99; no change of members (10 pages)
29 June 1999Return made up to 20/06/99; no change of members (10 pages)
7 June 1999Director's particulars changed (1 page)
7 June 1999Director's particulars changed (1 page)
4 January 1999New secretary appointed (1 page)
4 January 1999New secretary appointed (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Secretary resigned (1 page)
19 October 1998Auditor's resignation (1 page)
19 October 1998Auditor's resignation (1 page)
8 October 1998Full accounts made up to 31 March 1998 (15 pages)
8 October 1998Full accounts made up to 31 March 1998 (15 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
31 October 1997Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page)
31 October 1997Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page)
24 October 1997Full accounts made up to 31 March 1997 (14 pages)
24 October 1997Full accounts made up to 31 March 1997 (14 pages)
1 July 1997Return made up to 20/06/97; full list of members (9 pages)
1 July 1997Return made up to 20/06/97; full list of members (9 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
8 November 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
8 November 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
21 July 1996Full accounts made up to 31 December 1995 (14 pages)
21 July 1996Full accounts made up to 31 December 1995 (14 pages)
3 July 1996Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU (1 page)
3 July 1996Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
2 January 1996Auditor's resignation (2 pages)
2 January 1996Auditor's resignation (2 pages)
29 June 1995Full accounts made up to 31 December 1994 (13 pages)
29 June 1995Full accounts made up to 31 December 1994 (13 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
24 November 1994Particulars of mortgage/charge (7 pages)
24 November 1994Particulars of mortgage/charge (7 pages)
21 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1991Amending page of mem and arts (1 page)
1 November 1991Amending page of mem and arts (1 page)
23 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 April 1989Memorandum and Articles of Association (7 pages)
23 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1989Incorporation (9 pages)
1 March 1989Incorporation (9 pages)