Sunbury-On-Thames
Middlesex
TW16 7HB
Director Name | Mr Tajinder Singh Ghere |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Europe House 170 Windmill Road Sunbury-On-Thames Middlesex TW16 7HB |
Director Name | Mr Onno Krap |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 27 November 2020(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Europe House 170 Windmill Road Sunbury-On-Thames Middlesex TW16 7HB |
Director Name | Michael John O'Brien |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(2 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Gardner Court Brewery Square London EC1V 4SH |
Director Name | Mr Patrick O'Brien |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(2 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tilt Close Cobham Surrey KT11 3HU |
Secretary Name | Mr Patrick O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(2 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tilt Close Cobham Surrey KT11 3HU |
Director Name | Mr Edward Charles Peregrine Phelps Cook |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(11 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 16 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Park Road Hampton Wick Kingston KT1 4AS |
Director Name | Helen O'Brien |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | 95 Broom Park Teddington Middlesex TW11 9RR |
Director Name | Martin Cooper |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2006) |
Role | Accountant |
Correspondence Address | 40 Orchard Close Ruislip Middlesex HA4 7LS |
Director Name | Mr Alexander Blake Macpherson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 July 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rivercourt Road London W6 9LD |
Secretary Name | Mr Edward Charles Peregrine Phelps Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Park Road Hampton Wick Kingston KT1 4AS |
Director Name | Mr Paul Henry Barron Pascoe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 2006) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 39 Filmer Road London SW6 7JJ |
Director Name | Mr Gordon Neville Ashworth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(16 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Northampton Square London EC1V 0AJ |
Director Name | Mr Alan Arthur Watkins |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monks Hall Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Mr Simon Neil Porter |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Woodcote Road Caversham Reading Berkshire RG4 7EZ |
Secretary Name | Mr Simon Neil Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Woodcote Road Caversham Reading Berkshire RG4 7EZ |
Director Name | Mr John Allen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europe House 170 Windmill Road Sunbury-On-Thames Middlesex TW16 7HB |
Secretary Name | Mr John Allen |
---|---|
Status | Resigned |
Appointed | 25 October 2013(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | Europe House 170 Windmill Road Sunbury-On-Thames Middlesex TW16 7HB |
Director Name | Mr Robbert Paul Bakker |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 August 2020(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 2021) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Europe House 170 Windmill Road Sunbury-On-Thames Middlesex TW16 7HB |
Director Name | Mrs Katy Thorpe |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(30 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 November 2020) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Europe House 170 Windmill Road Sunbury-On-Thames Middlesex TW16 7HB |
Director Name | Mr Edward Charles Foxwell |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Europe House 170 Windmill Road Sunbury-On-Thames Middlesex TW16 7HB |
Website | www.avmeducation.com |
---|---|
Email address | [email protected] |
Telephone | 020 72484770 |
Telephone region | London |
Registered Address | Europe House 170 Windmill Road Sunbury-On-Thames Middlesex TW16 7HB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
8.6m at £0.01 | Avm LTD 70.70% Ordinary |
---|---|
3.6m at £0.01 | Avm LTD 29.30% Ordinary B |
Year | 2014 |
---|---|
Turnover | £48,741,000 |
Gross Profit | £22,179,000 |
Net Worth | £9,737,000 |
Cash | £3,434,000 |
Current Liabilities | £11,602,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
4 July 2012 | Delivered on: 11 July 2012 Satisfied on: 26 March 2015 Persons entitled: Ingigo Capital V Sarl (The Chargee) Classification: Security accession deed Secured details: All monies due or to become due from each obligor or any of them to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
29 September 2006 | Delivered on: 11 October 2006 Satisfied on: 20 October 2012 Persons entitled: Octopus Investments Limited (The Security Trustee) Classification: Trust debenture Secured details: All monies due or to become due from or by any obligor to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 February 2004 | Delivered on: 10 March 2004 Satisfied on: 26 October 2012 Persons entitled: Reed Solutions PLC Classification: Rent deposit deed Secured details: £15,175.00 due or to become due from the company to the chargee. Particulars: The deposit account as defined by the rent depoit deed. Fully Satisfied |
16 February 2001 | Delivered on: 26 February 2001 Satisfied on: 4 July 2008 Persons entitled: Barclays 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: The property known as 2B upper teddington road hampton wick london borough of richmond upon thames title number TGL174121. Fully Satisfied |
16 February 2001 | Delivered on: 26 February 2001 Satisfied on: 4 July 2008 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 |
28 April 2000 | Delivered on: 29 April 2000 Satisfied on: 2 February 2005 Persons entitled: First National 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: Specific charge all uncalled capital and all other f/h l/h property, fixed charge all book and other debts, floating charge all the undertaking and goodwill.... See the mortgage charge document for full details. Fully Satisfied |
28 April 2000 | Delivered on: 29 April 2000 Satisfied on: 2 February 2005 Persons entitled: First National 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: 2B upper teddington road hampton wick richmond upon thames. Fully Satisfied |
11 June 2009 | Delivered on: 27 June 2009 Persons entitled: Glanmore Investments Limited Classification: Rent deposit deed Secured details: £12,318 due or to become due from the company to the chargee. Particulars: Rent deposit. Outstanding |
30 October 2007 | Delivered on: 1 November 2007 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. See the mortgage charge document for full details. Outstanding |
8 February 2021 | Delivered on: 22 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
26 August 2020 | Delivered on: 1 September 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
24 March 2015 | Delivered on: 28 March 2015 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Outstanding |
22 February 2021 | Registration of charge 024684360013, created on 8 February 2021 (14 pages) |
---|---|
10 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
30 November 2020 | Appointment of Mr. Tajinder Singh Ghere as a director on 27 November 2020 (2 pages) |
30 November 2020 | Appointment of Mr. Onno Krap as a director on 27 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Katy Thorpe as a director on 27 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Edward Charles Peregrine Phelps Cook as a director on 16 November 2020 (1 page) |
30 September 2020 | Termination of appointment of John Allen as a secretary on 30 September 2020 (1 page) |
30 September 2020 | Termination of appointment of John Allen as a director on 30 September 2020 (1 page) |
28 September 2020 | Appointment of Mrs. Katy Thorpe as a director on 16 September 2020 (2 pages) |
28 September 2020 | Appointment of Mr. Edward Charles Foxwell as a director on 16 September 2020 (2 pages) |
1 September 2020 | Registration of charge 024684360012, created on 26 August 2020 (43 pages) |
18 August 2020 | Appointment of Mr. Thomas Michael Martin as a director on 17 August 2020 (2 pages) |
17 August 2020 | Appointment of Mr. Robbert Paul Bakker as a director on 17 August 2020 (2 pages) |
5 August 2020 | Resolutions
|
30 June 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
9 June 2020 | Satisfaction of charge 024684360011 in full (1 page) |
9 June 2020 | Satisfaction of charge 7 in full (2 pages) |
9 June 2020 | Satisfaction of charge 024684360010 in full (1 page) |
18 May 2020 | Satisfaction of charge 8 in full (1 page) |
17 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
10 January 2020 | Full accounts made up to 30 June 2019 (28 pages) |
19 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
21 December 2018 | Registration of charge 024684360011, created on 20 December 2018 (56 pages) |
2 November 2018 | Full accounts made up to 30 June 2018 (30 pages) |
16 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 30 June 2017 (30 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (29 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (29 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
18 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
4 November 2015 | Full accounts made up to 30 June 2015 (24 pages) |
4 November 2015 | Full accounts made up to 30 June 2015 (24 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Resolutions
|
28 March 2015 | Registration of charge 024684360010, created on 24 March 2015 (55 pages) |
28 March 2015 | Registration of charge 024684360010, created on 24 March 2015 (55 pages) |
26 March 2015 | Satisfaction of charge 9 in full (1 page) |
26 March 2015 | Satisfaction of charge 9 in full (1 page) |
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
18 December 2014 | Full accounts made up to 30 June 2014 (26 pages) |
18 December 2014 | Full accounts made up to 30 June 2014 (26 pages) |
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
12 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
12 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
31 October 2013 | Termination of appointment of Simon Porter as a secretary (1 page) |
31 October 2013 | Termination of appointment of Simon Porter as a secretary (1 page) |
31 October 2013 | Appointment of Mr John Allen as a director (2 pages) |
31 October 2013 | Appointment of Mr John Allen as a secretary (1 page) |
31 October 2013 | Appointment of Mr John Allen as a director (2 pages) |
31 October 2013 | Appointment of Mr John Allen as a secretary (1 page) |
31 October 2013 | Termination of appointment of Simon Porter as a director (1 page) |
31 October 2013 | Termination of appointment of Simon Porter as a director (1 page) |
15 May 2013 | Auditor's resignation (2 pages) |
15 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
5 April 2013 | Full accounts made up to 4 July 2012 (15 pages) |
5 April 2013 | Full accounts made up to 4 July 2012 (15 pages) |
5 April 2013 | Full accounts made up to 4 July 2012 (15 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Registered office address changed from Europe House Windmill Road Sunbury-on-Thames Middlesex TW16 7HB United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Europe House Windmill Road Sunbury-on-Thames Middlesex TW16 7HB United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Registered office address changed from 1 Old Lodge Place St Margarets Twickenham London TW1 1RQ United Kingdom on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 1 Old Lodge Place St Margarets Twickenham London TW1 1RQ United Kingdom on 24 December 2012 (1 page) |
24 December 2012 | Company name changed audio visual machines LIMITED\certificate issued on 24/12/12
|
24 December 2012 | Company name changed audio visual machines LIMITED\certificate issued on 24/12/12
|
30 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 July 2012 | Termination of appointment of Alan Watkins as a director (1 page) |
17 July 2012 | Termination of appointment of Alan Watkins as a director (1 page) |
17 July 2012 | Termination of appointment of Alexander Macpherson as a director (1 page) |
17 July 2012 | Termination of appointment of Alan Watkins as a director (1 page) |
17 July 2012 | Termination of appointment of Alexander Macpherson as a director (1 page) |
17 July 2012 | Termination of appointment of Alan Watkins as a director (1 page) |
17 July 2012 | Termination of appointment of Alan Watkins as a director (1 page) |
17 July 2012 | Termination of appointment of Alexander Macpherson as a director (1 page) |
17 July 2012 | Termination of appointment of Alexander Macpherson as a director (1 page) |
17 July 2012 | Termination of appointment of Alan Watkins as a director (1 page) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
11 October 2011 | Full accounts made up to 30 June 2011 (15 pages) |
11 October 2011 | Full accounts made up to 30 June 2011 (15 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
20 September 2010 | Full accounts made up to 30 June 2010 (15 pages) |
20 September 2010 | Full accounts made up to 30 June 2010 (15 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (9 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (9 pages) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 1-3 old lodge place st margarets twickenham middlesex TW1 1RQ (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 1-3 old lodge place st margarets twickenham middlesex TW1 1RQ (1 page) |
21 December 2008 | Full accounts made up to 30 June 2008 (17 pages) |
21 December 2008 | Full accounts made up to 30 June 2008 (17 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 76 cannon street london EC4N 6AE (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 76 cannon street london EC4N 6AE (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
3 March 2008 | Return made up to 08/02/08; full list of members (8 pages) |
3 March 2008 | Return made up to 08/02/08; full list of members (8 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
3 October 2007 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 March 2007 | Return made up to 08/02/07; full list of members (10 pages) |
14 March 2007 | Return made up to 08/02/07; full list of members (10 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
18 October 2006 | Group of companies' accounts made up to 30 June 2006 (33 pages) |
18 October 2006 | Group of companies' accounts made up to 30 June 2006 (33 pages) |
17 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Resolutions
|
17 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
17 October 2006 | Resolutions
|
11 October 2006 | Particulars of mortgage/charge (6 pages) |
11 October 2006 | Particulars of mortgage/charge (6 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
23 February 2006 | Return made up to 08/02/06; full list of members (11 pages) |
23 February 2006 | Return made up to 08/02/06; full list of members (11 pages) |
16 November 2005 | Ad 23/09/05--------- £ si [email protected]=30674 £ ic 91100/121774 (2 pages) |
16 November 2005 | Particulars of contract relating to shares (10 pages) |
16 November 2005 | Particulars of contract relating to shares (10 pages) |
16 November 2005 | Ad 23/09/05--------- £ si [email protected]=30674 £ ic 91100/121774 (2 pages) |
2 November 2005 | Full accounts made up to 30 June 2005 (21 pages) |
2 November 2005 | Full accounts made up to 30 June 2005 (21 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
9 September 2005 | Resolutions
|
9 September 2005 | Resolutions
|
1 September 2005 | Ad 21/02/05--------- £ si 6000@1=6000 £ ic 80100/86100 (2 pages) |
1 September 2005 | S-div 23/08/05 (1 page) |
1 September 2005 | S-div 23/08/05 (1 page) |
1 September 2005 | Resolutions
|
1 September 2005 | Ad 17/08/05--------- £ si [email protected]=5000 £ ic 86100/91100 (3 pages) |
1 September 2005 | Resolutions
|
1 September 2005 | Nc inc already adjusted 15/08/05 (1 page) |
1 September 2005 | Ad 17/08/05--------- £ si [email protected]=5000 £ ic 86100/91100 (3 pages) |
1 September 2005 | Nc inc already adjusted 15/08/05 (1 page) |
1 September 2005 | Ad 21/02/05--------- £ si 6000@1=6000 £ ic 80100/86100 (2 pages) |
11 April 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
11 April 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
10 March 2005 | Return made up to 08/02/05; full list of members
|
10 March 2005 | Return made up to 08/02/05; full list of members
|
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned;director resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned;director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
19 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
19 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Full accounts made up to 31 March 2003 (15 pages) |
4 June 2003 | Full accounts made up to 31 March 2003 (15 pages) |
14 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
14 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
9 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
9 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
26 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Nc inc already adjusted 18/05/01 (1 page) |
23 July 2001 | Nc inc already adjusted 18/05/01 (1 page) |
23 July 2001 | Ad 18/05/01--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages) |
23 July 2001 | Ad 18/05/01--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages) |
23 July 2001 | Resolutions
|
27 June 2001 | Full accounts made up to 31 March 2001 (16 pages) |
27 June 2001 | Full accounts made up to 31 March 2001 (16 pages) |
25 May 2001 | New director appointed (3 pages) |
25 May 2001 | New director appointed (3 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
4 April 2001 | Return made up to 08/02/01; full list of members (5 pages) |
4 April 2001 | Return made up to 08/02/01; full list of members (5 pages) |
26 February 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Particulars of mortgage/charge (4 pages) |
26 February 2001 | Particulars of mortgage/charge (4 pages) |
26 February 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Company name changed offerjoint LIMITED\certificate issued on 27/03/00 (2 pages) |
24 March 2000 | Company name changed offerjoint LIMITED\certificate issued on 27/03/00 (2 pages) |
3 March 2000 | Return made up to 08/02/00; full list of members (5 pages) |
3 March 2000 | Return made up to 08/02/00; full list of members (5 pages) |
18 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 November 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
4 November 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
24 August 1999 | Full accounts made up to 31 March 1998 (16 pages) |
24 August 1999 | Full accounts made up to 31 March 1998 (16 pages) |
9 February 1999 | Return made up to 08/02/99; full list of members (5 pages) |
9 February 1999 | Return made up to 08/02/99; full list of members (5 pages) |
21 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
21 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
12 February 1998 | Return made up to 08/02/98; full list of members (5 pages) |
12 February 1998 | Return made up to 08/02/98; full list of members (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
12 March 1997 | Return made up to 08/02/97; full list of members (5 pages) |
12 March 1997 | Return made up to 08/02/97; full list of members (5 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
12 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
12 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
28 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
28 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
6 April 1995 | Return made up to 08/02/95; full list of members (12 pages) |
6 April 1995 | Return made up to 08/02/95; full list of members (12 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: pole arnold stoughton house harborugh road oadby leicester LE2 4LP (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: pole arnold stoughton house harborugh road oadby leicester LE2 4LP (1 page) |
4 February 1993 | Accounts for a small company made up to 31 March 1992 (7 pages) |
4 February 1993 | Accounts for a small company made up to 31 March 1992 (7 pages) |
19 March 1990 | Resolutions
|
19 March 1990 | Memorandum and Articles of Association (7 pages) |
19 March 1990 | Resolutions
|
19 March 1990 | Memorandum and Articles of Association (7 pages) |
8 February 1990 | Incorporation (9 pages) |
8 February 1990 | Incorporation (9 pages) |