Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2014(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 February 2020) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Peter Anthony Ashby |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 February 1993) |
Role | Chartered Surveyor |
Correspondence Address | 46 Manford Way Chigwell Essex IG7 4JG |
Director Name | Mr Michael Leslie Massie |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 February 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Homeleigh 218 Main Road Hoo Rochester Kent ME3 9HG |
Director Name | Mr Alan Damiral |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 February 1993) |
Role | Chartered Surveyor |
Correspondence Address | 18 Paddock Close St Marys Platt Sevenoaks Kent TN15 8NN |
Secretary Name | Mr Leslie David Emerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(3 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Pentarrow 39 Elphinstone Road Highcliffe Christchurch Dorset BH23 5LL |
Director Name | David Leonard Brittain |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 October 1996) |
Role | Chartered Surveyor |
Correspondence Address | The Gables Avey Lane Waltham Abbey Essex EN9 3QH |
Director Name | Mr Graham Anthony Moore |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1997) |
Role | Chartered Surveyor |
Correspondence Address | 81 Aldwick Felds Aldwick Bognor Regis W Sussex PO21 3TH |
Director Name | Lawrence John Murray |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Michaelmas Lodge Sandy Down Boldre Lymington Hampshire SO41 8PN |
Secretary Name | Gary John Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | 3 Denham Close Hemel Hempstead Herts HP2 7JW |
Secretary Name | Margaret Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 15 Southborough Road Surbiton Surrey KT6 6JN |
Director Name | Margaret Murray |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2004) |
Role | Secretary |
Correspondence Address | 15 Southborough Road Surbiton Surrey KT6 6JN |
Director Name | Ian Tait |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Evesham Road Fladbury Worcestershire WR10 2QR |
Director Name | Mr James Sanjay Bodha |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rook How 22 Elm Tree Road Lymm Cheshire WA13 0NB |
Secretary Name | Vivienne Ruth Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | 25 Saint Johns Road Wallingford Oxon OX10 9AW |
Director Name | John Leonard Gibson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(12 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | Ivydene Delly End Hailey Oxfordshire OX29 9XD |
Director Name | Mr Stephen Paul Rowley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadleigh 16 Sandown Road Esher Surrey KT10 9TU |
Director Name | Mr Neil Anthony Bass |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Archery Fields Odiham Hampshire RG29 1AE |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(14 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Mr Gerard Patrick O'Keefe |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2005) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 10 Cornes Close Winchester Hampshire SO22 5DS |
Director Name | Mr Simon Robert Edgar Tyrrell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larks 15 Burstead Close Cobham Surrey KT11 2NL |
Secretary Name | Mr Christopher John Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(14 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 05 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well House School Lane, Northend Bath Somerset BA1 7EP |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Secretary Name | Mr John Michael Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Highlands Close Chalfont St Peter Buckinghamshire SL9 0DR |
Director Name | Mr Christopher Michael Renwick Stone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr John Robert Stier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr John David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 High Street Burnham Slough Berks SL1 7JD |
Director Name | Mr Adel Bedry Al-Saleh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(22 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr Daniel William Schenck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Andrew Coll |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr David John Meaden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Ian Michael Noble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Website | anite.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
40k at £1 | Nps (Uk5) Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 February 2007 | Delivered on: 1 March 2007 Satisfied on: 31 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
15 February 2007 | Delivered on: 1 March 2007 Satisfied on: 31 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
28 November 2006 | Delivered on: 30 November 2006 Satisfied on: 31 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
28 February 2006 | Delivered on: 2 March 2006 Satisfied on: 31 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 9TH december 2002 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
9 December 2002 | Delivered on: 13 December 2002 Satisfied on: 31 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
1 October 1999 | Delivered on: 20 October 1999 Satisfied on: 9 May 2007 Persons entitled: Vemore Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and any documents supplemental thereto. Particulars: The deposit account which the deposit of £15,000 has been paid. Fully Satisfied |
5 January 1999 | Delivered on: 8 January 1999 Satisfied on: 10 April 2002 Persons entitled: Vemore Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and any documents supplemental thereto. Particulars: The deposit account which the deposit of £6,171 has been paid. Fully Satisfied |
26 August 1992 | Delivered on: 4 September 1992 Satisfied on: 7 March 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 May 2019 | Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 15 Canada Square London E14 5GL on 3 May 2019 (2 pages) |
2 May 2019 | Appointment of a voluntary liquidator (3 pages) |
2 May 2019 | Resolutions
|
2 May 2019 | Declaration of solvency (5 pages) |
19 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
6 August 2018 | Termination of appointment of Ian Michael Noble as a director on 6 August 2018 (1 page) |
6 August 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
6 August 2018 | Director's details changed for Mr Stephen James Callaghan on 6 August 2018 (2 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
20 December 2016 | Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages) |
20 December 2016 | Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page) |
24 October 2016 | Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
30 December 2014 | Appointment of David John Meaden as a director on 22 December 2014 (2 pages) |
30 December 2014 | Appointment of David John Meaden as a director on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page) |
29 December 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages) |
29 December 2014 | Appointment of Andrew Coll as a director on 22 December 2014 (2 pages) |
29 December 2014 | Appointment of Andrew Coll as a director on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page) |
29 December 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page) |
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages) |
20 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page) |
20 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
5 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
13 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
13 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
13 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
13 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
4 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
17 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
17 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
17 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
12 November 2008 | Appointment terminated secretary john sadler (1 page) |
12 November 2008 | Appointment terminated secretary john sadler (1 page) |
11 November 2008 | Secretary appointed john richardson (2 pages) |
11 November 2008 | Secretary appointed john richardson (2 pages) |
10 November 2008 | Director appointed john stier (2 pages) |
10 November 2008 | Director appointed john stier (2 pages) |
10 November 2008 | Director appointed christopher stone (2 pages) |
10 November 2008 | Director appointed christopher stone (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 353 buckingham avenue slough berkshire SL1 4PF (1 page) |
6 November 2008 | Appointment terminated director simon tyrrell (1 page) |
6 November 2008 | Appointment terminated director neil bass (1 page) |
6 November 2008 | Appointment terminated director neil bass (1 page) |
6 November 2008 | Appointment terminated director simon tyrrell (1 page) |
6 November 2008 | Appointment terminated director stephen rowley (1 page) |
6 November 2008 | Appointment terminated director stephen rowley (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 353 buckingham avenue slough berkshire SL1 4PF (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
13 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
15 October 2007 | Return made up to 04/10/07; no change of members (5 pages) |
15 October 2007 | Return made up to 04/10/07; no change of members (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
30 November 2006 | Particulars of mortgage/charge (4 pages) |
30 November 2006 | Particulars of mortgage/charge (4 pages) |
17 October 2006 | Return made up to 04/10/06; full list of members (6 pages) |
17 October 2006 | Return made up to 04/10/06; full list of members (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
2 March 2006 | Particulars of mortgage/charge (4 pages) |
2 March 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Return made up to 04/10/05; full list of members (6 pages) |
5 January 2006 | Return made up to 04/10/05; full list of members (6 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
21 September 2005 | Full accounts made up to 30 April 2005 (15 pages) |
21 September 2005 | Full accounts made up to 30 April 2005 (15 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
5 January 2005 | Return made up to 04/10/04; full list of members (7 pages) |
5 January 2005 | Return made up to 04/10/04; full list of members (7 pages) |
25 November 2004 | New secretary appointed (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | New secretary appointed (1 page) |
25 November 2004 | Secretary resigned (1 page) |
14 October 2004 | Full accounts made up to 30 April 2004 (16 pages) |
14 October 2004 | Full accounts made up to 30 April 2004 (16 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
19 January 2004 | New director appointed (3 pages) |
19 January 2004 | New director appointed (3 pages) |
24 December 2003 | New director appointed (4 pages) |
24 December 2003 | New director appointed (4 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
19 December 2003 | Full accounts made up to 30 April 2003 (16 pages) |
19 December 2003 | Full accounts made up to 30 April 2003 (16 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: c/o anite group PLC 100 longwater avenue green park reading berkshire RG2 6GP (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: c/o anite group PLC 100 longwater avenue green park reading berkshire RG2 6GP (1 page) |
22 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
22 March 2003 | Amended full accounts made up to 30 April 2002 (17 pages) |
22 March 2003 | Amended full accounts made up to 30 April 2002 (17 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
16 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
16 November 2002 | Director's particulars changed (1 page) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | New director appointed (3 pages) |
18 August 2002 | Full accounts made up to 30 April 2002 (16 pages) |
18 August 2002 | Full accounts made up to 30 April 2002 (16 pages) |
7 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
24 June 2002 | New director appointed (3 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New director appointed (3 pages) |
24 June 2002 | New director appointed (3 pages) |
24 June 2002 | New director appointed (3 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: eagle house ram passage high street kingston upon thames KT1 1HH (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: eagle house ram passage high street kingston upon thames KT1 1HH (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
23 April 2002 | Ad 29/02/92--------- £ si 998@1 (3 pages) |
23 April 2002 | Ad 29/02/92--------- £ si 998@1 (3 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members
|
9 October 2001 | Return made up to 04/10/01; full list of members
|
21 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 November 1999 | Director's particulars changed (1 page) |
4 November 1999 | Secretary's particulars changed (1 page) |
4 November 1999 | Secretary's particulars changed (1 page) |
4 November 1999 | Director's particulars changed (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: eagle house ram passage kingston upon thames surrey KT1 1HH (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: eagle house ram passage kingston upon thames surrey KT1 1HH (1 page) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Return made up to 04/10/99; full list of members
|
12 October 1999 | Return made up to 04/10/99; full list of members
|
3 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Registered office changed on 05/11/98 from: beaument house lambton road west wimbledon london SW20 0LW (1 page) |
5 November 1998 | Registered office changed on 05/11/98 from: beaument house lambton road west wimbledon london SW20 0LW (1 page) |
12 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
4 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
4 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
21 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
21 October 1997 | Director resigned (1 page) |
23 May 1997 | Full accounts made up to 30 April 1996 (12 pages) |
23 May 1997 | Full accounts made up to 30 April 1996 (12 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
18 November 1996 | Return made up to 04/10/96; full list of members (6 pages) |
18 November 1996 | Return made up to 04/10/96; full list of members (6 pages) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Secretary resigned (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 11-12 the broadway woodford green essex IG8 ohl (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 11-12 the broadway woodford green essex IG8 ohl (1 page) |
14 November 1995 | Return made up to 04/10/95; no change of members (4 pages) |
14 November 1995 | Return made up to 04/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 March 1994 | Return made up to 04/10/93; full list of members
|
22 March 1994 | Return made up to 04/10/93; full list of members
|
23 July 1993 | Auditor's resignation (1 page) |
23 July 1993 | Auditor's resignation (1 page) |
29 March 1993 | Auditor's resignation (1 page) |
29 March 1993 | Auditor's resignation (1 page) |
18 March 1993 | Company name changed calder ashby property systems li mited\certificate issued on 19/03/93 (2 pages) |
18 March 1993 | Company name changed calder ashby property systems li mited\certificate issued on 19/03/93 (2 pages) |
17 March 1993 | New secretary appointed (2 pages) |
17 March 1993 | New secretary appointed (2 pages) |
18 February 1993 | Director resigned (2 pages) |
18 February 1993 | Director resigned (2 pages) |
18 February 1993 | Director resigned (2 pages) |
18 February 1993 | Director resigned (2 pages) |
18 February 1993 | Director resigned (2 pages) |
18 February 1993 | Director resigned (2 pages) |
18 February 1993 | Director resigned (2 pages) |
18 February 1993 | Director resigned (2 pages) |
18 February 1993 | Director resigned (2 pages) |
18 February 1993 | Director resigned (2 pages) |
18 February 1993 | Director resigned (2 pages) |
18 February 1993 | Director resigned (2 pages) |
9 February 1993 | Return made up to 04/10/92; full list of members (8 pages) |
9 February 1993 | Return made up to 04/10/92; full list of members (8 pages) |
9 February 1993 | Director resigned (2 pages) |
9 February 1993 | Director resigned (2 pages) |
4 September 1992 | Particulars of mortgage/charge (3 pages) |
4 September 1992 | Particulars of mortgage/charge (3 pages) |
4 March 1992 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
4 March 1992 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
17 January 1990 | Resolutions
|
17 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
17 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
3 January 1990 | Company name changed gatefir LIMITED\certificate issued on 02/01/90 (2 pages) |
3 January 1990 | Company name changed gatefir LIMITED\certificate issued on 02/01/90 (2 pages) |
4 October 1989 | Incorporation (15 pages) |
4 October 1989 | Incorporation (15 pages) |