London
EC2A 4NE
Director Name | Mr Guy Anthony Pomroy |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2023(34 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 86-90 Paul Street London EC2A 4NE |
Secretary Name | Ashdon Business Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 August 2023(34 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Correspondence Address | Ashdon House, Second Floor Moon Lane Barnet EN5 5YL |
Director Name | Mr John Leslie Cotton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Thornleigh 4 Marlborough Road Sale Cheshire M33 3AF |
Director Name | Mr Michael Peter Bracegirdle |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 09 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hudson House Southern Gateway Speke Boulevard Liverpool L24 9HZ |
Secretary Name | Mr John Howard Ross |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 October 1991) |
Role | Company Director |
Correspondence Address | 16 Sandle Road Bishops Stortford Hertfordshire CM23 5HY |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 October 1991) |
Role | Company Director |
Correspondence Address | 16 Sandle Road Bishops Stortford Hertfordshire CM23 5HY |
Director Name | Mr John Howard Ross |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 December 1994) |
Role | Fcis |
Correspondence Address | 16 Sandle Road Bishops Stortford Hertfordshire CM23 5HY |
Secretary Name | Ingrid Anne Blumberg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 5 Grosvenor Court Grosvenor Road Chiswick London W4 4EF |
Director Name | Harvey Phillip Bard |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(3 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | 110 Leonard Street London EC2A 3QD |
Director Name | Mr James Edward Bowyer |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 1994) |
Role | Quantity Surveyor |
Correspondence Address | 2 The Larches Berkhamsted Hertfordshire HP4 3TX |
Director Name | Geoffrey Robert Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St Johns Road Loughton Essex IG10 1RZ |
Director Name | Mr Ian Carr |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LF |
Director Name | Mr Paris Moayedi |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old House Bridge Green Duddenhoe End Saffron Walden Essex CB11 4XA |
Director Name | David Michael Freeborn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 1999) |
Role | Quantity Surveyor |
Correspondence Address | Kettridges Wood End Widdington Essex CB11 3SN |
Director Name | Mr Stuart David Henderson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Combes Green Hailey Princes Risborough Buckinghamshire HP27 0RP |
Secretary Name | Ann Patricia Chittock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 1997) |
Role | Chartered Secretary |
Correspondence Address | 44 Juniper Road Boreham Chelmsford Essex CM3 3DX |
Director Name | John Ling |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1997) |
Role | Operations Director |
Correspondence Address | 3 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Director Name | Mr Henry Lafferty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Windmill House 4 High Street Sharnbrook Beds MK44 1PG |
Director Name | Derek William Bannister |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 November 1997) |
Role | Chartered Accountant |
Correspondence Address | 88 The Hawthorns Charvil Berkshire RG10 9TT |
Secretary Name | Paul George Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(8 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 13 May 1997) |
Role | Solicitor |
Correspondence Address | 25 Risboro Court Muswell Hill London N10 3PP |
Secretary Name | Patricia Ann Kingdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 76 Whitworth Road Northampton NN1 4HJ |
Secretary Name | Alison Tracey Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(9 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 9 Cornish Court 16 Bridlington Road London N9 7RS |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(11 years after company formation) |
Appointment Duration | 4 years (resigned 15 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Mr Anthony Cunningham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(14 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Brafferton York North Yorkshire YO61 2NZ |
Director Name | Mr Alistair Kynoch Rae |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Lilyville Road London SW6 5DP |
Director Name | Mr Mark Adeyemi Asagba Akinlade |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Woodview Close Ashtead Surrey KT21 1HA |
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(20 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 July 2010) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Fir Tree Farmhouse Fir Tree Lane Horton Heath Eastleigh Hampshire SO50 7DF |
Director Name | Mr Shaun Francis Cummings |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(21 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hudson House Southern Gateway Speke Boulevard Liverpool Merseyside L24 9HZ |
Secretary Name | Mr Michael Peter Bracegirdle |
---|---|
Status | Resigned |
Appointed | 14 July 2010(21 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | Hudson House Southern Gateway Speke Boulevard Liverpool L24 9HZ |
Director Name | Mrs Diane Cynthia Donner |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(33 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 07 July 2023) |
Role | Head Of Group Hr |
Country of Residence | England |
Correspondence Address | 3rd Floor 86-90 Paul Street London EC2A 4NE |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 July 2010) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Website | jarvis-eu.com |
---|---|
Telephone | 0151 3369340 |
Telephone region | Liverpool |
Registered Address | 3rd Floor 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
500 at £1 | Jarvis Employment & Training Group LTD 50.00% Ordinary C |
---|---|
250 at £1 | Jarvis Employment & Training Group LTD 25.00% Ordinary A |
250 at £1 | Jarvis Employment & Training Group LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £449,718 |
Cash | £474,831 |
Current Liabilities | £785,452 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
8 February 2011 | Delivered 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 2006 | Delivered 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 1994 | Delivered 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 |
13 April 2024 | Accounts for a small company made up to 30 June 2023 (9 pages) |
---|---|
27 September 2023 | Appointment of Mr Guy Anthony Pomroy as a director on 7 July 2023 (2 pages) |
27 September 2023 | Termination of appointment of Diane Cynthia Donner as a director on 7 July 2023 (1 page) |
27 September 2023 | Appointment of Ashdon Business Services Limited as a secretary on 18 August 2023 (2 pages) |
4 August 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
10 February 2023 | Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page) |
22 August 2022 | Registered 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 2022 | Termination of appointment of Michael Peter Bracegirdle as a director on 9 August 2022 (1 page) |
22 August 2022 | Termination of appointment of Shaun Francis Cummings as a director on 9 August 2022 (1 page) |
22 August 2022 | Appointment of Ms Diane Cynthia Donner as a director on 9 August 2022 (2 pages) |
22 August 2022 | Appointment of Ms Samantha Jayne Wilson as a director on 9 August 2022 (2 pages) |
22 August 2022 | Termination of appointment of Michael Peter Bracegirdle as a secretary on 9 August 2022 (1 page) |
21 July 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with updates (4 pages) |
10 August 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
18 June 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
17 May 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
15 May 2019 | Satisfaction of charge 3 in full (1 page) |
31 July 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
6 July 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
6 July 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
28 June 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
28 June 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
20 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
28 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
28 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
2 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Mr Shaun Francis Cummings on 1 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Mr Shaun Francis Cummings on 1 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Shaun Francis Cummings on 1 July 2013 (2 pages) |
3 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Change of share class name or designation (2 pages) |
7 July 2011 | Change of share class name or designation (2 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 November 2010 | Director's details changed for Mr Michael Peter Bracegirdle on 13 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Michael Peter Bracegirdle on 13 October 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mr Michael Peter Bracegirdle on 13 October 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mr Michael Peter Bracegirdle on 13 October 2010 (2 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
17 July 2010 | Termination of appointment of Stuart Laird as a director (1 page) |
17 July 2010 | Registered office address changed from Meridian House the Crescent York North Yorkshire YO24 1AW on 17 July 2010 (1 page) |
17 July 2010 | Appointment of Mr Michael Peter Bracegirdle as a secretary (2 pages) |
17 July 2010 | Termination of appointment of Mark Akinlade as a director (1 page) |
17 July 2010 | Termination of appointment of Secretariat Services Limited as a secretary (1 page) |
17 July 2010 | Appointment of Mr Michael Peter Bracegirdle as a secretary (2 pages) |
17 July 2010 | Termination of appointment of Mark Akinlade as a director (1 page) |
17 July 2010 | Termination of appointment of Stuart Laird as a director (1 page) |
17 July 2010 | Registered office address changed from Meridian House the Crescent York North Yorkshire YO24 1AW on 17 July 2010 (1 page) |
17 July 2010 | Termination of appointment of Secretariat Services Limited as a secretary (1 page) |
13 July 2010 | Appointment of Mr Shaun Cummings as a director (2 pages) |
13 July 2010 | Appointment of Mr Shaun Cummings as a director (2 pages) |
5 March 2010 | Director's details changed for Mr Michael Peter Bracegirdle on 18 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Michael Peter Bracegirdle on 18 February 2010 (2 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Appointment terminated director bernard westbrook (1 page) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Appointment terminated director bernard westbrook (1 page) |
1 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
7 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
24 July 2007 | Auditor's resignation (2 pages) |
24 July 2007 | Auditor's resignation (2 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
13 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
8 August 2006 | Particulars of mortgage/charge (24 pages) |
8 August 2006 | Particulars of mortgage/charge (24 pages) |
22 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
22 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
22 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
11 January 2006 | Auditor's resignation (1 page) |
11 January 2006 | Auditor's resignation (1 page) |
21 November 2005 | Full accounts made up to 31 March 2004 (20 pages) |
21 November 2005 | Full accounts made up to 31 March 2004 (20 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
7 January 2005 | Location of register of members (1 page) |
7 January 2005 | Location of register of members (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Return made up to 20/06/04; full list of members (3 pages) |
7 July 2004 | Return made up to 20/06/04; full list of members (3 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (1 page) |
6 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
2 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
24 February 2003 | New director appointed (4 pages) |
24 February 2003 | New director appointed (5 pages) |
24 February 2003 | New director appointed (4 pages) |
24 February 2003 | New director appointed (5 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
22 August 2002 | Return made up to 20/06/02; full list of members (6 pages) |
22 August 2002 | Return made up to 20/06/02; full list of members (6 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
5 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
10 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
10 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
22 March 2000 | Auditor's resignation (1 page) |
22 March 2000 | Auditor's resignation (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
24 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
29 June 1999 | Return made up to 20/06/99; no change of members (10 pages) |
29 June 1999 | Return made up to 20/06/99; no change of members (10 pages) |
7 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
4 January 1999 | New secretary appointed (1 page) |
4 January 1999 | New secretary appointed (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
19 October 1998 | Auditor's resignation (1 page) |
19 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page) |
24 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
1 July 1997 | Return made up to 20/06/97; full list of members (9 pages) |
1 July 1997 | Return made up to 20/06/97; full list of members (9 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
8 November 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
8 November 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
21 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
2 January 1996 | Auditor's resignation (2 pages) |
2 January 1996 | Auditor's resignation (2 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
24 November 1994 | Particulars of mortgage/charge (7 pages) |
24 November 1994 | Particulars of mortgage/charge (7 pages) |
21 April 1992 | Resolutions
|
21 April 1992 | Resolutions
|
1 November 1991 | Amending page of mem and arts (1 page) |
1 November 1991 | Amending page of mem and arts (1 page) |
23 September 1991 | Resolutions
|
23 September 1991 | Resolutions
|
24 April 1989 | Memorandum and Articles of Association (7 pages) |
23 March 1989 | Resolutions
|
1 March 1989 | Incorporation (9 pages) |
1 March 1989 | Incorporation (9 pages) |