Sidcup
Kent
DA14 5RH
Secretary Name | Mrs Alexandria Varley |
---|---|
Status | Current |
Appointed | 30 June 2021(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Ground Floor Suite, River House Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Peter John Duffy |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1994) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rusholme Road Putney London SW15 3LF |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1994) |
Role | Corporate Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage Nuptown Warfield Berkshire RG42 6HS |
Director Name | Mr Michael James Kingshott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Brick Kiln Lane Horsmonden Kent TN12 8EN |
Secretary Name | Mr Paul Michael Pascan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Director Name | Barry Charles Russell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(4 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 28 February 2002) |
Role | Property Manager |
Correspondence Address | 21 The Albany 67 Woodcote Road Wallington Surrey SM6 0PS |
Director Name | Peter Donald Nuttall |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(4 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 41 Nags Head Avening Tetbury Gloucestershire GL8 8NZ Wales |
Director Name | John William Richard Yerbury |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(4 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 10 Bannerdown Close Batheaston Bath BA1 7NJ |
Director Name | Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 1997) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Nuptown Warfield Berkshire RG42 6HS |
Director Name | Paul Michael Pascan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Accountant |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Secretary Name | Mr Paul Clement Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(8 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL |
Director Name | Simon Paul Winder |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2003) |
Role | Accountant |
Correspondence Address | Flat 2 9 Westbury Road London N12 7NY |
Director Name | Mr David Alexander Winduss |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glebe House Buckland Dinham Frome Somerset BA11 2QW |
Director Name | Mr Kevin Edgar Torlage |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 April 2003(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Westway Raynes Park London SW20 9LS |
Director Name | Mr Paul Clement Scott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(13 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 June 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL |
Director Name | Mr Stephen David Bender |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Casewick Lane Uffington Stamford Lincolnshire PE9 4SX |
Director Name | Touche Remnant Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 1993) |
Correspondence Address | Henderson Property Limited 3 Finsbury Avenue London EC2M 2PA |
Director Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 1993) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 1993) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Secretary Name | Woodside Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 1997) |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Registered Address | Ground Floor Suite, River House Maidstone Road Sidcup Kent DA14 5RH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Bidcorp Outsourced Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £165,740 |
Gross Profit | £159,664 |
Net Worth | £1,447,854 |
Cash | £727,767 |
Current Liabilities | £51,921 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
2 December 1996 | Delivered on: 4 December 1996 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Towngate business centre corporation road newport with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 December 1996 | Delivered on: 4 December 1996 Satisfied on: 13 November 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Towngate business centre cramie way port talbot with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
2 December 1996 | Delivered on: 4 December 1996 Satisfied on: 13 November 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Towngate business centre thames road barking essex with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
2 December 1996 | Delivered on: 4 December 1996 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Towngate business centre bentalls road basildon essex with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
2 December 1996 | Delivered on: 4 December 1996 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Towngate business centre green lane felling gateshead with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
10 January 1996 | Delivered on: 18 January 1996 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that share and interest of the company in freehold property k/a land on the north west side of deer park road london SW19. Fully Satisfied |
24 May 1995 | Delivered on: 26 May 1995 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as camberwell commercial centre 99 101 & 103 lomond grove camberwell london SE5. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 February 2001 | Delivered on: 13 February 2001 Satisfied on: 19 September 2002 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 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 |
31 January 2000 | Delivered on: 4 February 2000 Satisfied on: 19 September 2002 Persons entitled: Hsbc Bank PLC Classification: Fixed charge on book and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
2 September 1999 | Delivered on: 8 September 1999 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lan and buildings on the nore warehouse site hovefields avenue basildon essex (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 August 1999 | Delivered on: 14 August 1999 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 to 3 meadow close irthlingborough wellingborough northamptonshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 June 1999 | Delivered on: 26 June 1999 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a leopold works armitage road brighouse west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 June 1999 | Delivered on: 26 June 1999 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a G.O.L.F. terminal 183 thornton road bradford west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 March 1999 | Delivered on: 23 March 1999 Satisfied on: 7 August 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or jacobs holdings PLC to the chargee on any account whatsoever. Particulars: Land at haddenham aerodrome and land and buildings on the north west side of dollicott haddenham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 May 1995 | Delivered on: 26 May 1995 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as lombard business park 8 lombard road london SW19. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
16 October 1998 | Delivered on: 20 October 1998 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and jacobs holdings PLC to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a europa business park on the east side of bird hall lane cheadle heath stockport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 October 1998 | Delivered on: 10 October 1998 Satisfied on: 13 November 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from jacobs holdings PLC to the chargee on any account whatsoever. Particulars: The freehold property land and buildings on the south west side of the midway newcastle-under-lyme staffordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 March 1997 | Delivered on: 20 March 1997 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
15 January 1997 | Delivered on: 21 January 1997 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from jacobs holdings PLC to the chargee on any account whatsoever and from the company whether now or in the future. Particulars: Land and buildings on the north and south sides of norfolk street liverpool (l/h) with the benefit of all rights licences and guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
15 January 1997 | Delivered on: 21 January 1997 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from jacobs holdings PLC to the chargee on any account whatsoever and from the company whether now or in the future. Particulars: Cecil wharf angel factory colony and land on south side of angel road north circular road edmonton with the benefit of all rights licences and guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
15 January 1997 | Delivered on: 21 January 1997 Satisfied on: 13 November 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from jacobs holdings PLC to the chargee on any account whatsoever and from the company whether now or in the future. Particulars: 1 battersea bridge road london SW11 3BZ with the benefit of all rights licences and guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
15 January 1997 | Delivered on: 21 January 1997 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from jacobs holdings PLC to the chargee on any account whatsoever and from the company whether now or in the future. Particulars: Units 2 to 9, 11 and 16 brook lane north brentford (f/h) with the benefit of all rights licences and guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
15 January 1997 | Delivered on: 21 January 1997 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from jacobs holdings PLC to the chargee on any account whatsoever and from the company whether now or in the future. Particulars: 245 coldharbour lane and 102 & 104 shakespeare road brixton with the benefit of all rights licences and guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
2 December 1996 | Delivered on: 4 December 1996 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Towngate business centre chamberlain road hull with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
2 December 1996 | Delivered on: 4 December 1996 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Towngate business centre littleburn road langley moor durham with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
1 September 1993 | Delivered on: 7 September 1993 Satisfied on: 8 March 1994 Persons entitled: The Skillion Group Limited Classification: Mortgage Secured details: The obligations of the company pursuant to clauses 3..1.1.,3.8,5.11.1,5.11.2,5.11.3,5.11.7,5.14.1,5.14.2C5.14.3,5.14.5,5.16.1,5.16.2,5.16.3,6.5,8.9.5 And 11 of the sale agreement due or to become due from the company to the chargee providing that the maximum aggregate amount shall not exceed (a) £1,000,000 for the period commencing on the transfer date and ending on the day falling six months thereafter and (b) the amount of £500,000 for the remainder of the secuirty period. Particulars: All that f/h land k/a southbank business centre 140 battersea park road london SW11. See the mortgage charge document for full details. Fully Satisfied |
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Full accounts made up to 30 June 2023 (20 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
9 August 2022 | Full accounts made up to 30 June 2022 (21 pages) |
30 March 2022 | Registered office address changed from The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL England to Ground Floor Suite, River House Maidstone Road Sidcup Kent DA14 5RH on 30 March 2022 (1 page) |
23 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
26 July 2021 | Full accounts made up to 30 June 2021 (19 pages) |
30 June 2021 | Appointment of Mrs Alexandria Varley as a secretary on 30 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Paul Clement Scott as a secretary on 30 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Paul Clement Scott as a director on 30 June 2021 (1 page) |
15 June 2021 | Resolutions
|
15 June 2021 | Statement of company's objects (2 pages) |
15 June 2021 | Memorandum and Articles of Association (32 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
21 July 2020 | Full accounts made up to 30 June 2020 (19 pages) |
18 November 2019 | Secretary's details changed for Mr Paul Clement Scott on 15 November 2019 (1 page) |
18 November 2019 | Director's details changed for Mr Paul Clement Scott on 15 November 2019 (2 pages) |
22 October 2019 | Registered office address changed from Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD to The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL on 22 October 2019 (1 page) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 30 June 2019 (19 pages) |
22 August 2018 | Change of details for Bidcorp Outsourced Services Limited as a person with significant control on 19 June 2017 (2 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
19 July 2018 | Full accounts made up to 30 June 2018 (19 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
26 July 2017 | Full accounts made up to 30 June 2017 (17 pages) |
26 July 2017 | Full accounts made up to 30 June 2017 (17 pages) |
23 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 July 2016 | Full accounts made up to 30 June 2016 (21 pages) |
25 July 2016 | Full accounts made up to 30 June 2016 (21 pages) |
17 June 2016 | Appointment of Mrs Alexandria Varley as a director on 30 May 2016 (2 pages) |
17 June 2016 | Termination of appointment of Stephen David Bender as a director on 30 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Stephen David Bender as a director on 30 May 2016 (1 page) |
17 June 2016 | Appointment of Mrs Alexandria Varley as a director on 30 May 2016 (2 pages) |
11 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
27 July 2015 | Full accounts made up to 30 June 2015 (15 pages) |
27 July 2015 | Full accounts made up to 30 June 2015 (15 pages) |
17 April 2015 | Registered office address changed from Unit 2 Waterside Drive Langley Slough SL3 6AD England to Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from Unit 2 Waterside Drive Langley Slough SL3 6AD England to Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD on 17 April 2015 (1 page) |
30 March 2015 | Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Unit 2 Waterside Drive Langley Slough SL3 6AD on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Unit 2 Waterside Drive Langley Slough SL3 6AD on 30 March 2015 (1 page) |
10 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
30 July 2014 | Full accounts made up to 30 June 2014 (15 pages) |
30 July 2014 | Full accounts made up to 30 June 2014 (15 pages) |
6 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
22 July 2013 | Full accounts made up to 30 June 2013 (16 pages) |
22 July 2013 | Full accounts made up to 30 June 2013 (16 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Full accounts made up to 30 June 2012 (16 pages) |
17 July 2012 | Full accounts made up to 30 June 2012 (16 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Full accounts made up to 30 June 2011 (17 pages) |
25 July 2011 | Full accounts made up to 30 June 2011 (17 pages) |
17 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Full accounts made up to 30 June 2010 (16 pages) |
21 July 2010 | Full accounts made up to 30 June 2010 (16 pages) |
4 March 2010 | Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 4 March 2010 (1 page) |
28 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
21 July 2009 | Full accounts made up to 30 June 2009 (16 pages) |
21 July 2009 | Full accounts made up to 30 June 2009 (16 pages) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
24 July 2008 | Full accounts made up to 30 June 2008 (16 pages) |
24 July 2008 | Full accounts made up to 30 June 2008 (16 pages) |
10 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
2 August 2007 | Full accounts made up to 30 June 2007 (16 pages) |
2 August 2007 | Full accounts made up to 30 June 2007 (16 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
26 July 2006 | Full accounts made up to 30 June 2006 (19 pages) |
26 July 2006 | Full accounts made up to 30 June 2006 (19 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (4 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (4 pages) |
30 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
30 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
23 August 2005 | Full accounts made up to 30 June 2005 (19 pages) |
23 August 2005 | Full accounts made up to 30 June 2005 (19 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
17 December 2004 | Full accounts made up to 30 June 2004 (18 pages) |
17 December 2004 | Full accounts made up to 30 June 2004 (18 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
15 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
6 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
6 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
18 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
18 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
28 February 2002 | Full accounts made up to 31 December 2001 (19 pages) |
28 February 2002 | Full accounts made up to 31 December 2001 (19 pages) |
18 October 2001 | Return made up to 22/08/01; full list of members
|
18 October 2001 | Return made up to 22/08/01; full list of members
|
9 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
13 September 2000 | Return made up to 22/08/00; full list of members (7 pages) |
13 September 2000 | Return made up to 22/08/00; full list of members (7 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
9 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
14 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 October 1997 | Return made up to 22/08/97; full list of members (6 pages) |
3 October 1997 | Return made up to 22/08/97; full list of members (6 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
24 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
17 September 1996 | Return made up to 22/08/96; full list of members (9 pages) |
17 September 1996 | Return made up to 22/08/96; full list of members (9 pages) |
1 March 1996 | Director's particulars changed (1 page) |
1 March 1996 | Director's particulars changed (1 page) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
31 August 1995 | Return made up to 22/08/95; full list of members
|
31 August 1995 | Return made up to 22/08/95; full list of members
|
31 August 1995 | Registered office changed on 31/08/95 from: 1 battersea bridge road london SW11 3BZ (1 page) |
31 August 1995 | Registered office changed on 31/08/95 from: 1 battersea bridge road london SW11 3BZ (1 page) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
22 August 1989 | Incorporation (18 pages) |