Croxley Business Park
Watford
WD18 8YH
Director Name | Prof Stephen John Heppell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2010(20 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 11 Building 6 Croxley Business Park Watford WD18 8YH |
Director Name | Herbert Ochtman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 November 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 69 Blvd St Marcel Mbe 149 Paris 75013 Foreign |
Director Name | Mr Emile Phillip Edward Ochtman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 November 1992(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1994) |
Role | Consultant |
Correspondence Address | 6 Petherton Road Highbury London N5 2RD |
Director Name | Mr Roger Mimoun |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 November 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | 25 Av Alphand St Mande 94160 Foreign |
Secretary Name | Mr Mehool Harshadray Sanghrajka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 January 1997) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Conway Close Stanmore Middlesex HA7 3RT |
Secretary Name | Ketan Damani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 87 Kingshill Avenue Kenton Middlesex HA3 8LA |
Director Name | Emile Philip Edouard Ochtman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2001) |
Role | Consultant |
Correspondence Address | Edificio D-Apt 9 Puerto Debrtuo Sotogrande Cadiz 11310 Spain |
Secretary Name | Alastair Davies Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 2001) |
Role | Accountant |
Correspondence Address | 5 Pretoria Road High Wycombe Buckinghamshire HP13 6QW |
Director Name | Xavier Alexander Plumley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 2002) |
Role | Chartered Accountant |
Correspondence Address | Holly Cottage Hill Farm Road Taplow Buckinghamshire SL6 0HA |
Director Name | Mr Paul Richard Biddle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(11 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 15 February 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Westways Farm Gracious Pond Road Chobham Surrey GU24 8HH |
Director Name | Gerald David Sumpter |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(12 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 6 Ennerdale Drive Congleton Cheshire CW12 4FR |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Mr Mark Christopher Ashton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Colnebrook 104 Moreton Road Buckingham Buckinghamshire MK18 1PW |
Director Name | Mr Alistair Kynoch Rae |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(14 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 July 2004) |
Role | Director Of Corporate Affairs |
Country of Residence | England |
Correspondence Address | 45 Lilyville Road London SW6 5DP |
Director Name | Ms Deborah Anne Francis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(14 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dam Lane Croft Cheshire WA3 7HF |
Director Name | Kevin Gregory Lavery |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Colony House 6, South King Street Manchester M2 6DQ |
Director Name | Paul Bond |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 May 2005) |
Role | Company Director |
Correspondence Address | 12 Leighton Drive Leigh Lancashire WN7 3PN |
Secretary Name | Mr Paul Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Old Engine Cottages Old Engine Lane Lathom, Nr Ormskirk Lancashire WN8 8UZ |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 May 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Director Name | Jack McGrory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | Andrew Coll |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hillfield Court Belsize Avenue London NW3 4BG |
Director Name | Mr Stephen John Day |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(15 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becca House Becca Lane Aberford Leeds LS25 3BD |
Director Name | Charles Lucian Henry Parker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(16 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | 124 Broad Road Sale Cheshire M33 2FU |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(16 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greyfriars Hall Walker Lane Fulwood Preston Lancashire PR2 7AN |
Director Name | Christopher Roughton Hogg |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 2007(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 101 Sproul Road Bryn Mawr Pennsylvania 19087 |
Secretary Name | Christopher Roughton Hogg |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 2007(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 101 Sproul Road Bryn Mawr Pennsylvania 19087 |
Director Name | Mr Patrick Robert Collier |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fouracres Letchworth Hertfordshire SG6 3UF |
Secretary Name | Secretariat Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 2004) |
Correspondence Address | Frogmore Hall Frogmore Park Watton On Stone Hertfordshire SG14 3RU |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(11 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 17 November 2001) |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Website | goneaway.com |
---|
Registered Address | Suite 11 Building 6 Croxley Business Park Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
289.3m at £0.01 | Learning Possibilities LTD 87.99% Ordinary A |
---|---|
395k at £0.9 | Learning Possibilities LTD 11.89% Deferred |
395k at £0.01 | Learning Possibilities LTD 0.12% Ordinary B |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
24 August 2007 | Delivered on: 4 September 2007 Satisfied on: 7 March 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
---|---|
11 July 2007 | Delivered on: 31 July 2007 Satisfied on: 7 March 2014 Persons entitled: Hsi Active Property Fund Trustees and Hsi Active Property Fund Nominee 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 aforementioned instrument creating or evidencing the charge. Particulars: Charges its right and interest in the account and all sums from time to time standing to the credit of the account with payment of the liabilities. Fully Satisfied |
29 September 1995 | Delivered on: 4 October 1995 Satisfied on: 22 February 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 |
20 May 1992 | Delivered on: 2 June 1992 Satisfied on: 9 August 1996 Persons entitled: Barclays 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 |
7 July 2023 | Amended accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
26 May 2023 | Confirmation statement made on 26 May 2023 with updates (6 pages) |
26 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
25 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
9 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
12 November 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
8 September 2020 | Change of details for Learning Possibilities Limited as a person with significant control on 8 September 2020 (2 pages) |
29 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
29 November 2019 | Registered office address changed from Suite 11 Building 6 Croxley Business Park Watford WD18 8YN United Kingdom to Suite 11 Building 6 Croxley Business Park Watford WD18 8YH on 29 November 2019 (1 page) |
12 November 2019 | Registered office address changed from 506 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to Suite 11 Building 6 Croxley Business Park Watford WD18 8YN on 12 November 2019 (1 page) |
14 October 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
13 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
28 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
26 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
12 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Director's details changed for Mr Mehool Harshadray Sanghrajka on 8 September 2014 (2 pages) |
12 November 2015 | Director's details changed for Mr Mehool Harshadray Sanghrajka on 8 September 2014 (2 pages) |
12 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Director's details changed for Mr Mehool Harshadray Sanghrajka on 8 September 2014 (2 pages) |
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
13 January 2015 | Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 506 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 506 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG on 13 January 2015 (1 page) |
10 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 March 2014 | Satisfaction of charge 4 in full (1 page) |
7 March 2014 | Satisfaction of charge 3 in full (1 page) |
7 March 2014 | Satisfaction of charge 3 in full (1 page) |
7 March 2014 | Satisfaction of charge 4 in full (1 page) |
14 February 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
14 February 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
26 October 2012 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
26 October 2012 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
24 October 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
24 October 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
16 August 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
16 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (14 pages) |
16 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (14 pages) |
16 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (14 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 April 2010 | Amended accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Amended accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 February 2010 | Termination of appointment of Patrick Collier as a director (1 page) |
17 February 2010 | Termination of appointment of Patrick Collier as a director (1 page) |
17 February 2010 | Appointment of Professor Stephen John Heppell as a director (2 pages) |
17 February 2010 | Appointment of Professor Stephen John Heppell as a director (2 pages) |
1 October 2009 | Return made up to 07/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 07/09/09; full list of members (4 pages) |
3 August 2009 | Auditor's resignation (1 page) |
3 August 2009 | Auditor's resignation (1 page) |
18 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 January 2009 | Return made up to 07/09/08; full list of members (4 pages) |
22 January 2009 | Return made up to 07/09/08; full list of members (4 pages) |
11 December 2008 | Director appointed patrick collier (2 pages) |
11 December 2008 | Appointment terminate, director and secretary christopher roughton hogg logged form (1 page) |
11 December 2008 | Director appointed patrick collier (2 pages) |
11 December 2008 | Appointment terminate, director and secretary christopher roughton hogg logged form (1 page) |
1 November 2008 | Full accounts made up to 30 June 2007 (20 pages) |
1 November 2008 | Full accounts made up to 30 June 2007 (20 pages) |
3 July 2008 | Full accounts made up to 31 December 2006 (17 pages) |
3 July 2008 | Full accounts made up to 31 December 2006 (17 pages) |
22 January 2008 | Return made up to 07/09/07; change of members (7 pages) |
22 January 2008 | Return made up to 07/09/07; change of members (7 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
4 September 2007 | Particulars of mortgage/charge (9 pages) |
4 September 2007 | Particulars of mortgage/charge (9 pages) |
31 July 2007 | Particulars of mortgage/charge (6 pages) |
31 July 2007 | Particulars of mortgage/charge (6 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Ad 25/05/07--------- £ si [email protected]=2888738 £ ic 399111/3287849 (2 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
27 June 2007 | Nc inc already adjusted 25/05/07 (1 page) |
27 June 2007 | Nc inc already adjusted 25/05/07 (1 page) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
27 June 2007 | Ad 25/05/07--------- £ si [email protected]=2888738 £ ic 399111/3287849 (2 pages) |
20 June 2007 | S-div 16/11/01 (1 page) |
20 June 2007 | S-div 16/11/01 (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page) |
13 June 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page) |
13 June 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
31 May 2007 | Company name changed enterprise mpc LIMITED\certificate issued on 31/05/07 (2 pages) |
31 May 2007 | Company name changed enterprise mpc LIMITED\certificate issued on 31/05/07 (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
8 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
8 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | New director appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 October 2005 | New director appointed (4 pages) |
12 October 2005 | New director appointed (4 pages) |
8 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
8 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
2 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
29 April 2005 | Full accounts made up to 31 March 2004 (22 pages) |
29 April 2005 | Full accounts made up to 31 March 2004 (22 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | New director appointed (4 pages) |
29 November 2004 | New director appointed (4 pages) |
29 November 2004 | New director appointed (6 pages) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | New director appointed (6 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | New director appointed (4 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | New director appointed (4 pages) |
29 September 2004 | Company name changed jmpc LIMITED\certificate issued on 29/09/04 (2 pages) |
29 September 2004 | Company name changed jmpc LIMITED\certificate issued on 29/09/04 (2 pages) |
16 September 2004 | Return made up to 07/09/04; full list of members
|
16 September 2004 | Return made up to 07/09/04; full list of members
|
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: jarvis house toft green york YO1 6JZ (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: jarvis house toft green york YO1 6JZ (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Auditor's resignation (1 page) |
3 August 2004 | Auditor's resignation (1 page) |
2 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
2 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
29 June 2004 | New director appointed (4 pages) |
29 June 2004 | New director appointed (4 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page) |
16 April 2004 | Memorandum and Articles of Association (15 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: suite 1 197 the heights northolt uxbridge UB5 4BU (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: suite 1 197 the heights northolt uxbridge UB5 4BU (1 page) |
16 April 2004 | Memorandum and Articles of Association (15 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: frogmore hall frogmore park, watton at stone hertford SG14 3RU (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: frogmore hall frogmore park, watton at stone hertford SG14 3RU (1 page) |
8 April 2004 | Company name changed jarvis - mpc systems LIMITED\certificate issued on 08/04/04 (2 pages) |
8 April 2004 | Company name changed jarvis - mpc systems LIMITED\certificate issued on 08/04/04 (2 pages) |
25 March 2004 | Secretary's particulars changed (1 page) |
25 March 2004 | Secretary's particulars changed (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
19 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
19 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
4 September 2003 | Resolutions
|
4 September 2003 | Resolutions
|
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
18 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
18 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
23 October 2002 | Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page) |
23 October 2002 | Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
15 August 2002 | Return made up to 27/11/01; change of members; amend (7 pages) |
15 August 2002 | Return made up to 27/11/01; change of members; amend (7 pages) |
25 June 2002 | Memorandum and Articles of Association (9 pages) |
25 June 2002 | Memorandum and Articles of Association (9 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 March 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
25 February 2002 | Ad 16/11/01--------- £ si [email protected] (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 2 millfield house croxley business park hatters lane watford hertfordshire WD1 8GL (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 2 millfield house croxley business park hatters lane watford hertfordshire WD1 8GL (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Ad 16/11/01--------- £ si [email protected] (2 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Return made up to 27/11/01; full list of members (6 pages) |
25 January 2002 | Return made up to 27/11/01; full list of members (6 pages) |
19 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 December 2001 | Memorandum and Articles of Association (10 pages) |
6 December 2001 | Memorandum and Articles of Association (10 pages) |
3 December 2001 | Company name changed mpc international (uk) LIMITED\certificate issued on 03/12/01 (9 pages) |
3 December 2001 | Company name changed mpc international (uk) LIMITED\certificate issued on 03/12/01 (9 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
8 October 2001 | Resolutions
|
8 October 2001 | Resolutions
|
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
14 February 2001 | £ nc 100000/400000 27/11/00 (1 page) |
14 February 2001 | £ nc 100000/400000 27/11/00 (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
13 February 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
13 February 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
2 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
2 January 2001 | Ad 22/09/00--------- £ si 14609@1 (2 pages) |
2 January 2001 | Ad 26/10/00--------- £ si 340000@1 (2 pages) |
2 January 2001 | Ad 26/10/00--------- £ si 340000@1 (2 pages) |
2 January 2001 | Ad 22/09/00--------- £ si 14609@1 (2 pages) |
2 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
6 October 2000 | Ad 22/09/00--------- £ si 14609@1=14609 £ ic 40391/55000 (2 pages) |
6 October 2000 | Ad 22/09/00--------- £ si 14609@1=14609 £ ic 40391/55000 (2 pages) |
29 September 2000 | Resolutions
|
29 September 2000 | Resolutions
|
29 September 2000 | Resolutions
|
29 September 2000 | Resolutions
|
14 June 2000 | Full accounts made up to 30 June 1999 (14 pages) |
14 June 2000 | Full accounts made up to 30 June 1999 (14 pages) |
22 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
22 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
21 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
21 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
7 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
7 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
25 November 1997 | Return made up to 27/11/97; no change of members (4 pages) |
25 November 1997 | Return made up to 27/11/97; no change of members (4 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 11 the courtyards croxley business park hatters lane watford WD1 8GL (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 11 the courtyards croxley business park hatters lane watford WD1 8GL (1 page) |
11 March 1997 | Return made up to 27/11/96; full list of members
|
11 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 March 1997 | Return made up to 27/11/96; full list of members
|
11 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1995 | Particulars of mortgage/charge (3 pages) |
4 October 1995 | Particulars of mortgage/charge (3 pages) |
4 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
24 April 1995 | Return made up to 27/11/94; no change of members
|
24 April 1995 | Return made up to 27/11/94; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
8 February 1994 | Return made up to 27/11/93; full list of members
|
8 February 1994 | Return made up to 27/11/93; full list of members
|
3 February 1994 | Ad 30/03/93--------- £ si 30391@1=30391 £ ic 10000/40391 (2 pages) |
3 February 1994 | Ad 30/03/93--------- £ si 30391@1=30391 £ ic 10000/40391 (2 pages) |
19 January 1992 | Return made up to 27/11/91; full list of members (7 pages) |
19 January 1992 | Return made up to 27/11/91; full list of members (7 pages) |
4 May 1990 | Ad 27/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 May 1990 | Ad 27/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 November 1989 | Incorporation (11 pages) |
27 November 1989 | Incorporation (11 pages) |