London
WC1A 2AJ
Director Name | Mr Graham Austen Levinsohn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(33 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norfolk House 13 Southampton Place London WC1A 2AJ |
Director Name | Mr Graeme Heanan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(33 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norfolk House 13 Southampton Place London WC1A 2AJ |
Director Name | Carol Eve Monk |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 21 May 1993) |
Role | Electrical Contractor |
Correspondence Address | Orchard Lodge 5 Hawks Road Hailsham East Sussex BN27 3BL |
Secretary Name | Mr Graham Irving Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Hawthylands Road Hailsham East Sussex BN27 1HA |
Director Name | Robert Jeremy Jeffery |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(3 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 October 2003) |
Role | Fire Alarm Distributor |
Country of Residence | England |
Correspondence Address | 18 Madeira Way Eastbourne East Sussex BN23 5UG |
Director Name | Timothy Dawson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 71 Hawthylands Road Hailsham East Sussex BN27 1HA |
Secretary Name | Timothy Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 71 Hawthylands Road Hailsham East Sussex BN27 1HA |
Director Name | Mr Graham Irving Dawson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2002) |
Role | Fire Alarm Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Hawthylands Road Hailsham East Sussex BN27 1HA |
Secretary Name | Mr Richard Andrew Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 17 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Valley Drive Brighton BN1 5FF |
Director Name | Mr Jamie Lloyd Dawson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 September 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 King George Close Romford Essex RM7 7LS |
Director Name | Mr Timothy Alexander Dawson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Highview Avenue North Patcham Brighton East Sussex BN1 8WR |
Secretary Name | Jeremy Philip Malet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(14 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30/34 North Street Hailsham East Sussex BN27 1DW |
Director Name | Jeremy Philip Malet |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 March 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 King George Close Romford Essex RM7 7LS |
Director Name | Luke Finney |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(16 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 November 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30/34 North Street Hailsham East Sussex BN27 1DW |
Director Name | Mr Timothy Alexander Dawson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 King George Close Romford Essex RM7 7LS |
Director Name | Mr Richard Harris |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2011(21 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30/34 North Street Hailsham East Sussex BN27 1DW |
Director Name | Mr Steven Edward Rawlings |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King George Close Romford Essex RM7 7LS |
Director Name | Mr Sean Thomas Birrane |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 March 2016) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 1 King George Close Romford Essex RM7 7LS |
Director Name | Mr Alan Robert Cox |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 King George Close Romford Essex RM7 7LS |
Secretary Name | Philip David Broider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 2014) |
Role | Company Director |
Correspondence Address | 1 King George Close Romford RM7 7LS |
Director Name | Mr Jeremy John Cobbett Simpson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 October 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St James House C/O Bpe Solicitors Llp First Floor St James Square Cheltenham Gloucestershire GL50 3PR Wales |
Secretary Name | Mr Simon John Howell |
---|---|
Status | Resigned |
Appointed | 02 June 2014(24 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | 1 King George Close Romford Essex RM7 7LS |
Director Name | Mr Michael McMahon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(26 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ |
Director Name | Mr John William Charles Charlton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 April 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT |
Director Name | Mr Peter David Mawby Smith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 September 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT |
Director Name | Mr Darren Keith Miller |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT |
Director Name | Mr Sameet Vohra |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2022(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT |
Director Name | Mr Sam Vohra |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2023(33 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 31 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT |
Website | alliedprotection.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2262223 |
Telephone region | Unknown |
Registered Address | Norfolk House 13 Southampton Place London WC1A 2AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Lakehouse Contracts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,149,318 |
Gross Profit | £2,139,349 |
Net Worth | £1,762,026 |
Cash | £308,734 |
Current Liabilities | £1,582,056 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
2 November 2012 | Delivered on: 10 November 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 July 2009 | Delivered on: 14 July 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 63091984 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
22 December 2021 | Delivered on: 4 January 2022 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Outstanding |
19 December 2018 | Delivered on: 24 December 2018 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Outstanding |
8 December 2014 | Delivered on: 9 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 October 2013 | Delivered on: 24 October 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: L/H unit 2 regent busness centre jubilee road burgess hill t/no WSX354436. Notification of addition to or amendment of charge. Outstanding |
20 March 2009 | Delivered on: 1 April 2009 Satisfied on: 17 May 2013 Persons entitled: Rbs Invoice Finance Limited 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 uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
4 December 2007 | Delivered on: 5 December 2007 Satisfied on: 22 October 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 regent business centre jubilee road nurgess hill west sussex. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
3 September 2007 | Delivered on: 7 September 2007 Satisfied on: 22 October 2012 Persons entitled: Clydesdale Bank PLC 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 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 |
20 June 2006 | Delivered on: 22 June 2006 Satisfied on: 9 November 2012 Persons entitled: National Westminster 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 |
3 May 2002 | Delivered on: 11 May 2002 Satisfied on: 31 October 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 November 1995 | Delivered on: 24 November 1995 Satisfied on: 14 December 2006 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
17 July 1995 | Delivered on: 25 July 1995 Satisfied on: 4 May 2002 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
23 February 2024 | Memorandum and Articles of Association (11 pages) |
---|---|
5 December 2023 | Appointment of Mr Graeme Heanan as a director on 4 December 2023 (2 pages) |
5 December 2023 | Termination of appointment of Darren Keith Miller as a director on 4 December 2023 (1 page) |
23 November 2023 | Registration of charge 025040540014, created on 14 November 2023 (37 pages) |
11 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
11 October 2023 | Appointment of Mr Graham Austen Levinsohn as a director on 11 October 2023 (2 pages) |
2 October 2023 | Termination of appointment of Peter David Mawby Smith as a director on 26 September 2023 (1 page) |
15 September 2023 | Change of details for Sureserve Compliance Services Limited as a person with significant control on 15 September 2023 (3 pages) |
4 September 2023 | Termination of appointment of Sam Vohra as a director on 31 August 2023 (1 page) |
22 August 2023 | Satisfaction of charge 025040540012 in full (1 page) |
22 August 2023 | Satisfaction of charge 025040540013 in full (1 page) |
14 August 2023 | Appointment of Mr Sam Vohra as a director on 8 August 2023 (2 pages) |
11 August 2023 | Termination of appointment of Sameet Vohra as a director on 8 August 2023 (1 page) |
15 April 2023 | Full accounts made up to 30 September 2022 (26 pages) |
3 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of John William Charles Charlton as a director on 14 April 2022 (1 page) |
13 April 2022 | Appointment of Mr Sameet Vohra as a director on 13 April 2022 (2 pages) |
28 March 2022 | Full accounts made up to 30 September 2021 (24 pages) |
4 January 2022 | Registration of charge 025040540013, created on 22 December 2021 (63 pages) |
1 December 2021 | Registered office address changed from Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England to Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT on 1 December 2021 (1 page) |
11 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
11 October 2021 | Director's details changed for Mr Peter David Mawby Smith on 13 October 2020 (2 pages) |
16 April 2021 | Full accounts made up to 30 September 2020 (25 pages) |
2 October 2020 | Resolutions
|
27 September 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
13 June 2020 | Appointment of Mr Darren Keith Miller as a director on 12 June 2020 (2 pages) |
11 June 2020 | Full accounts made up to 30 September 2019 (24 pages) |
3 May 2020 | Change of details for Lakehouse Compliance Services Limited as a person with significant control on 1 May 2020 (2 pages) |
7 October 2019 | Termination of appointment of Michael Mcmahon as a director on 30 September 2019 (1 page) |
7 October 2019 | Appointment of Mr Peter David Mawby Smith as a director on 1 October 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
29 April 2019 | Full accounts made up to 30 September 2018 (23 pages) |
9 April 2019 | Registered office address changed from St James House C/O Bpe Solicitors Llp First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom to Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ on 9 April 2019 (1 page) |
20 February 2019 | Satisfaction of charge 025040540011 in full (1 page) |
24 December 2018 | Registration of charge 025040540012, created on 19 December 2018 (69 pages) |
12 December 2018 | Appointment of Mr John William Charles Charlton as a director on 12 December 2018 (2 pages) |
22 October 2018 | Termination of appointment of Jeremy John Cobbett Simpson as a director on 15 October 2018 (1 page) |
1 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
11 May 2018 | Registered office address changed from 1 King George Close Romford Essex RM7 7LS to St James House C/O Bpe Solicitors Llp First Floor St James Square Cheltenham Gloucestershire GL50 3PR on 11 May 2018 (1 page) |
27 February 2018 | Full accounts made up to 30 September 2017 (23 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 September 2017 | Termination of appointment of Timothy Alexander Dawson as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Timothy Alexander Dawson as a director on 28 September 2017 (1 page) |
25 July 2017 | Auditor's resignation (1 page) |
25 July 2017 | Auditor's resignation (1 page) |
27 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
4 May 2017 | Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Simon John Howell as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Simon John Howell as a secretary on 28 April 2017 (1 page) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
9 September 2016 | Termination of appointment of Jamie Lloyd Dawson as a director on 9 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Michael Mcmahon as a director on 1 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Jamie Lloyd Dawson as a director on 9 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Michael Mcmahon as a director on 1 September 2016 (2 pages) |
14 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
14 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
20 May 2016 | Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016 (1 page) |
20 May 2016 | Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016 (1 page) |
24 February 2016 | Satisfaction of charge 9 in full (1 page) |
24 February 2016 | Satisfaction of charge 8 in full (1 page) |
24 February 2016 | Satisfaction of charge 8 in full (1 page) |
24 February 2016 | Satisfaction of charge 025040540010 in full (1 page) |
24 February 2016 | Satisfaction of charge 025040540010 in full (1 page) |
24 February 2016 | Satisfaction of charge 9 in full (1 page) |
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
3 July 2015 | Full accounts made up to 30 September 2014 (25 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (25 pages) |
16 June 2015 | Termination of appointment of Alan Robert Cox as a director on 17 March 2015 (1 page) |
16 June 2015 | Termination of appointment of Jeremy Philip Malet as a director on 17 March 2015 (1 page) |
16 June 2015 | Termination of appointment of Steven Edward Rawlings as a director on 17 March 2015 (1 page) |
16 June 2015 | Termination of appointment of Steven Edward Rawlings as a director on 17 March 2015 (1 page) |
16 June 2015 | Termination of appointment of Alan Robert Cox as a director on 17 March 2015 (1 page) |
16 June 2015 | Termination of appointment of Jeremy Philip Malet as a director on 17 March 2015 (1 page) |
9 December 2014 | Registration of charge 025040540011, created on 8 December 2014 (59 pages) |
9 December 2014 | Registration of charge 025040540011, created on 8 December 2014 (59 pages) |
9 December 2014 | Registration of charge 025040540011, created on 8 December 2014 (59 pages) |
21 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
22 July 2014 | Auditor's resignation (1 page) |
22 July 2014 | Auditor's resignation (1 page) |
9 June 2014 | Termination of appointment of Philip Broider as a secretary (1 page) |
9 June 2014 | Termination of appointment of Philip Broider as a secretary (1 page) |
9 June 2014 | Appointment of Mr Simon John Howell as a secretary (2 pages) |
9 June 2014 | Appointment of Mr Simon John Howell as a secretary (2 pages) |
17 April 2014 | Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages) |
17 April 2014 | Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages) |
4 April 2014 | Full accounts made up to 30 September 2013 (19 pages) |
4 April 2014 | Full accounts made up to 30 September 2013 (19 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
24 October 2013 | Registration of charge 025040540010 (58 pages) |
24 October 2013 | Registration of charge 025040540010 (58 pages) |
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
29 August 2013 | Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW on 29 August 2013 (1 page) |
17 May 2013 | Satisfaction of charge 7 in full (1 page) |
17 May 2013 | Satisfaction of charge 7 in full (1 page) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
13 February 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (3 pages) |
13 February 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (3 pages) |
21 December 2012 | Appointment of Philip David Broider as a secretary (3 pages) |
21 December 2012 | Appointment of Philip David Broider as a secretary (3 pages) |
21 December 2012 | Appointment of Mr Steven Edward Rawlings as a director (3 pages) |
21 December 2012 | Appointment of Mr Steven Edward Rawlings as a director (3 pages) |
21 December 2012 | Appointment of Mr. Sean Thomas Birrane as a director (3 pages) |
21 December 2012 | Appointment of Mr. Sean Thomas Birrane as a director (3 pages) |
27 November 2012 | Appointment of Mr Alan Robert Cox as a director (3 pages) |
27 November 2012 | Appointment of Mr Alan Robert Cox as a director (3 pages) |
15 November 2012 | Auditor's resignation (1 page) |
15 November 2012 | Auditor's resignation (1 page) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 November 2012 | Termination of appointment of Luke Finney as a director (1 page) |
5 November 2012 | Termination of appointment of Jeremy Malet as a secretary (1 page) |
5 November 2012 | Termination of appointment of Jeremy Malet as a secretary (1 page) |
5 November 2012 | Termination of appointment of Luke Finney as a director (1 page) |
30 October 2012 | Termination of appointment of Graham Dawson as a director (1 page) |
30 October 2012 | Termination of appointment of Graham Dawson as a director (1 page) |
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 5 (3 pages) |
25 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) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Director's details changed for Luke Finney on 19 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Luke Finney on 19 July 2012 (2 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Termination of appointment of Richard Harris as a director (1 page) |
6 October 2011 | Termination of appointment of Richard Harris as a director (1 page) |
1 September 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
1 September 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
22 July 2011 | Director's details changed for Mr Timothy Alexander Dawson on 21 May 2011 (2 pages) |
22 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Appointment of Mr Graham Irving Dawson as a director (2 pages) |
22 July 2011 | Director's details changed for Jeremy Philip Malet on 21 May 2011 (2 pages) |
22 July 2011 | Appointment of Mr Graham Irving Dawson as a director (2 pages) |
22 July 2011 | Director's details changed for Jamie Lloyd Dawson on 21 May 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Jeremy Philip Malet on 21 May 2011 (1 page) |
22 July 2011 | Appointment of Mr Richard Harris as a director (2 pages) |
22 July 2011 | Director's details changed for Luke Finney on 21 May 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Jeremy Philip Malet on 21 May 2011 (1 page) |
22 July 2011 | Director's details changed for Mr Timothy Alexander Dawson on 21 May 2011 (2 pages) |
22 July 2011 | Director's details changed for Jeremy Philip Malet on 21 May 2011 (2 pages) |
22 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Appointment of Mr Richard Harris as a director (2 pages) |
22 July 2011 | Director's details changed for Luke Finney on 21 May 2011 (2 pages) |
22 July 2011 | Director's details changed for Jamie Lloyd Dawson on 21 May 2011 (2 pages) |
8 July 2011 | Director's details changed for Jamie Lloyd Dawson on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Jamie Lloyd Dawson on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Jamie Lloyd Dawson on 8 July 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Timothy Alexander Dawson on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Timothy Alexander Dawson on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Timothy Alexander Dawson on 4 May 2011 (2 pages) |
1 October 2010 | Director's details changed for Jamie Lloyd Dawson on 18 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Jamie Lloyd Dawson on 18 September 2010 (2 pages) |
13 August 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
13 August 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
25 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Mr Timothy Alexander Dawson on 7 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Luke Finney on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Jeremy Philip Malet on 1 October 2009 (2 pages) |
25 May 2010 | Appointment of Mr Timothy Alexander Dawson as a director (2 pages) |
25 May 2010 | Director's details changed for Mr Timothy Alexander Dawson on 7 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Jeremy Philip Malet on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Jeremy Philip Malet on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Luke Finney on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Timothy Alexander Dawson on 7 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Appointment of Mr Timothy Alexander Dawson as a director (2 pages) |
25 May 2010 | Director's details changed for Luke Finney on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Jamie Lloyd Dawson on 23 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Jamie Lloyd Dawson on 23 February 2010 (2 pages) |
17 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
17 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
27 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
27 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
31 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
28 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
10 March 2008 | Director's change of particulars / jamie dawson / 07/02/2008 (1 page) |
10 March 2008 | Director's change of particulars / jamie dawson / 07/02/2008 (1 page) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
25 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | Return made up to 21/05/06; full list of members (3 pages) |
1 December 2006 | Return made up to 21/05/06; full list of members (3 pages) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
15 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
6 June 2005 | Return made up to 21/05/05; full list of members
|
6 June 2005 | Return made up to 21/05/05; full list of members
|
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 September 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
17 September 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Return made up to 21/05/04; full list of members
|
11 June 2004 | Return made up to 21/05/04; full list of members
|
19 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 February 2004 | Ad 01/01/04--------- £ si 3@1=3 £ ic 97/100 (2 pages) |
24 February 2004 | Ad 01/01/04--------- £ si 3@1=3 £ ic 97/100 (2 pages) |
17 February 2004 | Ad 31/12/03--------- £ si 47@1=47 £ ic 50/97 (2 pages) |
17 February 2004 | Ad 31/12/03--------- £ si 47@1=47 £ ic 50/97 (2 pages) |
27 November 2003 | Ad 03/10/03--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
27 November 2003 | Ad 03/10/03--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
13 June 2003 | Return made up to 21/05/03; full list of members
|
13 June 2003 | Return made up to 21/05/03; full list of members
|
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 August 2002 | Ad 01/10/01--------- £ si 24@1 (2 pages) |
17 August 2002 | Particulars of contract relating to shares (4 pages) |
17 August 2002 | Particulars of contract relating to shares (4 pages) |
17 August 2002 | Ad 01/10/01--------- £ si 24@1 (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2002 | Return made up to 21/05/01; full list of members
|
22 April 2002 | Return made up to 21/05/01; full list of members
|
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | £ ic 50/25 31/03/01 £ sr 25@1=25 (1 page) |
27 November 2001 | Resolutions
|
27 November 2001 | £ ic 50/25 31/03/01 £ sr 25@1=25 (1 page) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 July 2000 | Return made up to 21/05/00; full list of members (6 pages) |
21 July 2000 | Return made up to 21/05/00; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
14 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Return made up to 21/05/98; no change of members (6 pages) |
21 August 1998 | Return made up to 21/05/98; no change of members (6 pages) |
21 August 1998 | Secretary resigned (1 page) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 June 1997 | Return made up to 21/05/97; full list of members
|
17 June 1997 | Return made up to 21/05/97; full list of members
|
15 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
23 May 1996 | Return made up to 21/05/96; no change of members (4 pages) |
23 May 1996 | Return made up to 21/05/96; no change of members (4 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Auditor's resignation (4 pages) |
12 December 1995 | Auditor's resignation (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
25 July 1995 | Particulars of mortgage/charge (6 pages) |
25 July 1995 | Particulars of mortgage/charge (6 pages) |
6 June 1995 | Return made up to 21/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 21/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
29 April 1994 | Accounts for a small company made up to 30 June 1993 (6 pages) |
29 April 1994 | Accounts for a small company made up to 30 June 1993 (6 pages) |
5 April 1993 | Accounts for a small company made up to 30 June 1992 (6 pages) |
5 April 1993 | Accounts for a small company made up to 30 June 1992 (6 pages) |
21 May 1990 | Incorporation (11 pages) |
21 May 1990 | Incorporation (11 pages) |