London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304,Regents Park Road London N3 2JX |
Secretary Name | Daniel Lau |
---|---|
Status | Current |
Appointed | 12 August 2019(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Berkeley House 304,Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(31 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Thomas Patrick Brennan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 1 week after company formation) |
Appointment Duration | 14 years (resigned 27 January 2005) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Silver Street Midsomer Norton Bath Bath And North East Somerset BA3 2UD |
Director Name | Mr Dennis Barrie Davies |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 1 week after company formation) |
Appointment Duration | 14 years (resigned 27 January 2005) |
Role | Business Executive |
Correspondence Address | Birchamp House Newland Coleford Gloucestershire GL16 8NP Wales |
Secretary Name | Mr Thomas Patrick Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 1 week after company formation) |
Appointment Duration | 14 years (resigned 27 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Silver Street Midsomer Norton Bath Bath And North East Somerset BA3 2UD |
Director Name | Mr John Henry Bennett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandiford House Van Diemens Lane Bath Avon BA1 5TW |
Director Name | Nigel Terry Fee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(14 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lomond House 35 Bathwick Hill Bath BA2 6LD |
Secretary Name | Mr Colin Neil Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Squires Court Bretforton Evesham Worcestershire WR11 7QD |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 2010) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Molteno House 302 Regents Park Road Finchley London N3 2JX |
Director Name | Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Molteno House 302 Regents Park Road Finchley London N3 2JX |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 2010) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Molteno House 302 Regents Park Road Finchley London N3 2JX |
Secretary Name | Miss Tracy Lazelle Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(15 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | Molteno House 302 Regents Park Road Finchley London N3 2JX |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(19 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Molteno House 302 Regents Park Road Finchley London N3 2JX |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(20 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Molteno House 302 Regents Park Road Finchley London N3 2JX |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(20 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(20 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(20 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 December 2012) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(20 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(22 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 2014) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Charles George William Crowe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(24 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR |
Director Name | Mr Paul Richard Dennis-Jones |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(24 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR |
Website | www.rowan-consultancy.co.uk |
---|---|
Telephone | 01738 562005 |
Telephone region | Perth |
Registered Address | Berkeley House 304,Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £342,895 |
Net Worth | £6,752,355 |
Current Liabilities | £92,554 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
22 July 2014 | Delivered on: 28 July 2014 Persons entitled: John Lewis Partnership Pensions Trust Classification: A registered charge Outstanding |
---|---|
27 September 2010 | Delivered on: 12 October 2010 Satisfied on: 23 July 2014 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from lanecity limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and benefits to all moneys from time to ttime owing or incurred under the leases in respect of fox meadows thorpe astley, 9 to 27 (odd) spinney close, thorpe astley t/no LT428769. The thomas forman building, flats 1 to 18 forman house, hucknall road, nottingham and 101 hucknall road nottingham. (For further details of properties charged please refer to form MG01) see image for full details. Fully Satisfied |
27 September 2010 | Delivered on: 12 October 2010 Satisfied on: 23 July 2014 Persons entitled: Aviva Commercial Finance Limited Classification: Legal charge Secured details: All monies due or to become due from lanecity limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fox meadows thorpe astley, 9 to 27 (odd) spinney close, thorpe astley t/no LT428769. The thomas forman building, flats 1 to 18 forman house, hucknall road, nottingham and 101 hucknall road nottingham. (For further details of properties charged please refer to form MG01) together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any) see image for full details. Fully Satisfied |
15 March 2010 | Delivered on: 19 March 2010 Satisfied on: 29 September 2010 Persons entitled: Valleytown Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 May 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
8 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
5 March 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
15 October 2019 | Notification of Lightyear Estates Holdings Limited as a person with significant control on 12 August 2019 (2 pages) |
15 October 2019 | Cessation of Jlppt Holdco 4 Limited as a person with significant control on 12 August 2019 (1 page) |
25 September 2019 | Director's details changed for Mr William Kenneth Procter on 12 August 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr Christopher Charles Mcgill on 12 August 2019 (2 pages) |
23 September 2019 | Appointment of Mr Paul Hallam as a director on 12 August 2019 (2 pages) |
20 September 2019 | Registered office address changed from 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR England to Berkeley House 304,Regents Park Road London N3 2JX on 20 September 2019 (1 page) |
20 September 2019 | Appointment of Mr Christopher Charles Mcgill as a director on 12 August 2019 (2 pages) |
20 September 2019 | Appointment of Mr William Kenneth Procter as a director on 12 August 2019 (2 pages) |
20 September 2019 | Appointment of Daniel Lau as a secretary on 12 August 2019 (2 pages) |
19 September 2019 | Termination of appointment of Charles George William Crowe as a director on 12 August 2019 (1 page) |
19 September 2019 | Termination of appointment of Paul Richard Dennis-Jones as a director on 12 August 2019 (1 page) |
26 July 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
6 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR to 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR on 1 February 2019 (1 page) |
27 December 2018 | Withdraw the company strike off application (1 page) |
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2018 | Application to strike the company off the register (3 pages) |
12 April 2018 | Full accounts made up to 31 December 2017 (24 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
19 June 2017 | Satisfaction of charge 024748840004 in full (1 page) |
19 June 2017 | Satisfaction of charge 024748840004 in full (1 page) |
17 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Statement by Directors (1 page) |
29 March 2017 | Resolutions
|
29 March 2017 | Statement by Directors (1 page) |
29 March 2017 | Solvency Statement dated 29/03/17 (1 page) |
29 March 2017 | Solvency Statement dated 29/03/17 (1 page) |
29 March 2017 | Resolutions
|
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
14 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 November 2014 | Appointment of Paul Richard Dennis-Jones as a director on 21 July 2014 (3 pages) |
12 November 2014 | Appointment of Paul Richard Dennis-Jones as a director on 21 July 2014 (3 pages) |
3 September 2014 | Appointment of Charles George William Crowe as a director on 21 July 2014 (3 pages) |
3 September 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 (2 pages) |
3 September 2014 | Termination of appointment of William Kenneth Procter as a director on 21 July 2014 (2 pages) |
3 September 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Paul Hallam as a secretary on 21 July 2014 (2 pages) |
3 September 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 (2 pages) |
3 September 2014 | Termination of appointment of Paul Hallam as a secretary on 21 July 2014 (2 pages) |
3 September 2014 | Termination of appointment of William Kenneth Procter as a director on 21 July 2014 (2 pages) |
3 September 2014 | Appointment of Charles George William Crowe as a director on 21 July 2014 (3 pages) |
28 July 2014 | Registration of charge 024748840004, created on 22 July 2014 (25 pages) |
28 July 2014 | Registration of charge 024748840004, created on 22 July 2014 (25 pages) |
23 July 2014 | Satisfaction of charge 3 in full (8 pages) |
23 July 2014 | Satisfaction of charge 3 in full (8 pages) |
23 July 2014 | Satisfaction of charge 2 in full (7 pages) |
23 July 2014 | Satisfaction of charge 2 in full (7 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 January 2014 | Full accounts made up to 31 December 2012 (13 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (13 pages) |
5 April 2013 | Full accounts made up to 31 December 2011 (13 pages) |
5 April 2013 | Full accounts made up to 31 December 2011 (13 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
14 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
14 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
14 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
14 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
2 February 2012 | Director's details changed for Mr. William Kenneth Procter on 12 December 2011 (2 pages) |
2 February 2012 | Full accounts made up to 31 December 2010 (13 pages) |
2 February 2012 | Secretary's details changed for Ian Rapley on 12 December 2011 (2 pages) |
2 February 2012 | Full accounts made up to 31 December 2010 (13 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Secretary's details changed for Alan Wolfson on 12 December 2011 (2 pages) |
2 February 2012 | Secretary's details changed for Ian Rapley on 12 December 2011 (2 pages) |
2 February 2012 | Secretary's details changed for Alan Wolfson on 12 December 2011 (2 pages) |
2 February 2012 | Director's details changed for Mr. William Kenneth Procter on 12 December 2011 (2 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
1 September 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
31 August 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
31 August 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 October 2010 | Termination of appointment of Tracy Davison as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Tracy Davison as a secretary (2 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 September 2010 | Appointment of Ian Rapley as a director (3 pages) |
25 September 2010 | Appointment of Ian Rapley as a director (3 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
20 April 2010 | Appointment of Alan Wolfson as a secretary (3 pages) |
20 April 2010 | Appointment of Alan Wolfson as a secretary (3 pages) |
30 March 2010 | Termination of appointment of Michael Farley as a director (2 pages) |
30 March 2010 | Termination of appointment of Michael Farley as a director (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 March 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 March 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 March 2010 | Termination of appointment of Jeffrey Fairburn as a director (2 pages) |
16 March 2010 | Appointment of William Kenneth Procter as a director (3 pages) |
16 March 2010 | Registered office address changed from Persimmon House Fulford York YO19 4FE on 16 March 2010 (2 pages) |
16 March 2010 | Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages) |
16 March 2010 | Termination of appointment of Jeffrey Fairburn as a director (2 pages) |
16 March 2010 | Termination of appointment of Gerald Francis as a director (2 pages) |
16 March 2010 | Registered office address changed from Persimmon House Fulford York YO19 4FE on 16 March 2010 (2 pages) |
16 March 2010 | Appointment of Mr. Christopher Mcgill as a director (3 pages) |
16 March 2010 | Appointment of William Kenneth Procter as a director (3 pages) |
16 March 2010 | Termination of appointment of Gerald Francis as a director (2 pages) |
16 March 2010 | Termination of appointment of Michael Killoran as a director (2 pages) |
16 March 2010 | Appointment of Ian Rapley as a secretary (3 pages) |
16 March 2010 | Appointment of Ian Rapley as a secretary (3 pages) |
16 March 2010 | Appointment of Mr. Christopher Mcgill as a director (3 pages) |
16 March 2010 | Termination of appointment of Michael Killoran as a director (2 pages) |
16 March 2010 | Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
12 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 31/01/07; full list of members (3 pages) |
10 April 2007 | Return made up to 31/01/07; full list of members (3 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
2 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2006 | Withdrawal of application for striking off (1 page) |
29 December 2006 | Withdrawal of application for striking off (1 page) |
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2006 | Application for striking-off (1 page) |
9 August 2006 | Application for striking-off (1 page) |
28 July 2006 | Accounts for a dormant company made up to 17 January 2006 (8 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
28 July 2006 | Accounts for a dormant company made up to 17 January 2006 (8 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
24 March 2006 | Accounting reference date shortened from 31/03/06 to 17/01/06 (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page) |
24 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
24 March 2006 | Accounting reference date shortened from 31/03/06 to 17/01/06 (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
24 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (4 pages) |
22 March 2006 | New director appointed (4 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
25 April 2005 | Return made up to 31/01/05; full list of members (7 pages) |
25 April 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (5 pages) |
2 February 2005 | New director appointed (5 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 135 aztec west almondsbury bristol BS32 4UB (1 page) |
2 February 2005 | New director appointed (5 pages) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New director appointed (5 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 135 aztec west almondsbury bristol BS32 4UB (1 page) |
21 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
8 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: rowan house barnett way barnwood gloucester GL4 7RT (1 page) |
4 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
4 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: rowan house barnett way barnwood gloucester GL4 7RT (1 page) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
25 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
27 January 1999 | Return made up to 31/01/99; full list of members
|
27 January 1999 | Return made up to 31/01/99; full list of members
|
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
24 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
12 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
16 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
15 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
10 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
10 January 1996 | Resolutions
|
24 January 1995 | Return made up to 31/01/95; no change of members (4 pages) |
24 January 1995 | Return made up to 31/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
22 February 1994 | Return made up to 31/01/94; full list of members (5 pages) |
22 February 1994 | Return made up to 31/01/94; full list of members (5 pages) |
9 February 1994 | Resolutions
|
9 February 1994 | Resolutions
|
17 March 1993 | Return made up to 31/01/93; no change of members (4 pages) |
17 March 1993 | Return made up to 31/01/93; no change of members (4 pages) |
4 February 1992 | Return made up to 31/01/92; no change of members (4 pages) |
4 February 1992 | Return made up to 31/01/92; no change of members (4 pages) |
12 February 1991 | Return made up to 31/01/91; full list of members (9 pages) |
12 February 1991 | Return made up to 31/01/91; full list of members (9 pages) |
27 February 1990 | Incorporation (12 pages) |
27 February 1990 | Incorporation (12 pages) |