The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(30 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2020(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Phillip Baverstock Rhodes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Peterborough Villas London SW6 2AT |
Director Name | Kenneth Barnes |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 1993) |
Role | Company Executive |
Correspondence Address | 3 Blue Cedars Warren Road Banstead Surrey SM7 1NT |
Director Name | Mr Noble Dreghorn |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 October 1993) |
Role | Group Finance Director |
Correspondence Address | 1423 Heathwood Drive Houston Texas 77077 Foreign |
Director Name | James Henry Napier Gibson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(1 year after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | PO Box 90 Al Khobar Saudi Arabia |
Secretary Name | Mr Paul Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | The Old Vicarage Finchingfield Road Steeple Bumpstead Haverhill Suffolk CB9 7EA |
Director Name | John Murray Allan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 4 Brock Way Virginia Water Surrey GU25 4SD |
Director Name | Paul Griffiths |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 November 2007) |
Role | Chartered Secretary |
Correspondence Address | Mill Barn Silver Hill Hurst Green Etchingham East Sussex TN19 7QD |
Secretary Name | Paul Craig Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 1997) |
Role | Company Director |
Correspondence Address | The Paddock Rugby Road Main Street Wolston Coventry CV8 3HH |
Director Name | Ian James Carruthers |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 December 2008) |
Role | Company Director |
Correspondence Address | 10 Potter Street Sible Hedingham Halstead Essex CO9 3RG |
Secretary Name | James Darnton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | 148 Gordon Road Camberley Surrey GU15 2JQ |
Secretary Name | Elizabeth Jane Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 2003) |
Role | Finance Director |
Correspondence Address | 19 College Glen Maidenhead Berkshire SL6 6BL |
Director Name | Stephen James Fretwell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 1 Trafalgar Gate Brighton Marina Village Brighton East Sussex BN2 5UY |
Secretary Name | Gareth Trevor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holbrook School Lane Horsham West Sussex RH12 5PP |
Director Name | Mrs Yasmin Alireza |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 22 June 2006(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 May 2011) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 28 Chelsea Park Gardens London SW3 6AA |
Secretary Name | Paul Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(16 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 March 2007) |
Role | Company Director |
Correspondence Address | Mill Barn Silver Hill Hurst Green Etchingham East Sussex TN19 7QD |
Director Name | Mr Peter William Reginald Lloyd |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 The Beeches Brighton Sussex BN1 5LS |
Secretary Name | Jill Elizabeth Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 115 Bewdley Hill Kidderminster Worcestershire DY11 6BT |
Director Name | Mr Paul Richard Daly |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 1-3 College Hill London EC4R 2RA |
Secretary Name | Alexandra Laan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 March 2014) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Michael Peter Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mrs Stephanie Alison Pound |
---|---|
Status | Resigned |
Appointed | 18 March 2014(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Jeffrey Paul Flanagan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | William Edmond Moore |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(25 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 17 November 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | David John Lawton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(25 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 17 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Bruce Anthony Melizan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British,Trinidadian |
Status | Resigned |
Appointed | 17 November 2016(26 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Philip George Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2021) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr John William Lambert |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2020) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Christopher Adam Ling |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Martin Sean Burholt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mrs Lynn Christine Mawdsley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2020) |
Role | Deputy Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(30 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Website | initial.co.uk |
---|---|
Telephone | 0800 3134972 |
Telephone region | Freephone |
Registered Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75k at £1 | Interserve Fs (Uk) LTD 75.00% Ordinary B |
---|---|
25k at £1 | Interserve Fs (Uk) LTD 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £60,256,000 |
Gross Profit | £4,055,000 |
Net Worth | £1,804,000 |
Cash | £3,409,000 |
Current Liabilities | £10,969,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
27 February 2020 | Delivered on: 15 March 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 October 2019 | Delivered on: 23 October 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 March 2019 | Delivered on: 19 March 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 May 2018 | Delivered on: 8 May 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
23 October 2009 | Delivered on: 30 October 2009 Persons entitled: Dalyta Limited Classification: Rent deposit agreement 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: £5,125 plus vat. See image for full details. Outstanding |
9 December 2020 | Change of details for Mitie Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages) |
---|---|
9 December 2020 | Change of details for Mitie Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages) |
8 December 2020 | Change of details for a person with significant control (2 pages) |
7 December 2020 | Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 December 2020 (2 pages) |
2 December 2020 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page) |
2 December 2020 | Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages) |
2 December 2020 | Resolutions
|
1 December 2020 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages) |
1 December 2020 | All of the property or undertaking has been released from charge 025057310005 (1 page) |
1 December 2020 | All of the property or undertaking has been released from charge 025057310004 (1 page) |
1 December 2020 | Termination of appointment of John William Lambert as a director on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page) |
1 December 2020 | All of the property or undertaking has been released from charge 025057310003 (1 page) |
15 October 2020 | Full accounts made up to 31 December 2019 (35 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
18 May 2020 | Part of the property or undertaking has been released and no longer forms part of charge 025057310005 (2 pages) |
18 May 2020 | Part of the property or undertaking has been released and no longer forms part of charge 025057310004 (2 pages) |
18 May 2020 | Part of the property or undertaking has been released and no longer forms part of charge 025057310003 (2 pages) |
15 March 2020 | Registration of charge 025057310005, created on 27 February 2020 (137 pages) |
3 March 2020 | Full accounts made up to 31 December 2018 (29 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
23 October 2019 | Registration of charge 025057310004, created on 14 October 2019 (116 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
3 April 2019 | Satisfaction of charge 025057310002 in full (1 page) |
19 March 2019 | Registration of charge 025057310003, created on 15 March 2019 (82 pages) |
1 March 2019 | Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 (1 page) |
18 February 2019 | Appointment of Mrs Lynn Christine Mawdsley as a director on 15 February 2019 (2 pages) |
26 June 2018 | Resolutions
|
26 June 2018 | Memorandum and Articles of Association (6 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
17 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
8 May 2018 | Registration of charge 025057310002, created on 1 May 2018 (91 pages) |
12 December 2017 | Appointment of Mr Martin Sean Burholt as a director on 11 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Martin Sean Burholt as a director on 11 December 2017 (2 pages) |
1 December 2017 | Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 (1 page) |
16 August 2017 | Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
28 March 2017 | Appointment of Mr John William Lambert as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr John William Lambert as a director on 27 March 2017 (2 pages) |
16 March 2017 | Full accounts made up to 31 December 2016 (21 pages) |
16 March 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 February 2017 | Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page) |
21 November 2016 | Termination of appointment of William Edmond Moore as a director on 17 November 2016 (1 page) |
21 November 2016 | Termination of appointment of David John Lawton as a director on 17 November 2016 (1 page) |
21 November 2016 | Appointment of Mr Bruce Anthony Melizan as a director on 17 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Bruce Anthony Melizan as a director on 17 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of David John Lawton as a director on 17 November 2016 (1 page) |
21 November 2016 | Termination of appointment of a director (1 page) |
21 November 2016 | Termination of appointment of William Edmond Moore as a director on 17 November 2016 (1 page) |
21 November 2016 | Termination of appointment of a director (1 page) |
18 November 2016 | Termination of appointment of David John Lawton as a director on 17 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Jeffrey Paul Flanagan as a director on 17 November 2016 (1 page) |
18 November 2016 | Appointment of Mr Philip George Clark as a director on 17 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of David John Lawton as a director on 17 November 2016 (1 page) |
18 November 2016 | Appointment of Mr Michael Stuart Watson as a director on 17 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Philip George Clark as a director on 17 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Michael Stuart Watson as a director on 17 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of William Edmond Moore as a director on 17 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Jeffrey Paul Flanagan as a director on 17 November 2016 (1 page) |
18 November 2016 | Termination of appointment of William Edmond Moore as a director on 17 November 2016 (1 page) |
13 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
23 December 2015 | Appointment of David John Lawton as a director on 21 December 2015 (2 pages) |
23 December 2015 | Appointment of David John Lawton as a director on 21 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
28 July 2015 | Full accounts made up to 27 December 2014 (19 pages) |
28 July 2015 | Full accounts made up to 27 December 2014 (19 pages) |
24 July 2015 | Termination of appointment of Paul Richard Daly as a director on 13 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Paul Richard Daly as a director on 13 July 2015 (1 page) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
17 April 2015 | Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page) |
24 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
24 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
22 February 2015 | Section 519 (2 pages) |
22 February 2015 | Section 519 (2 pages) |
12 February 2015 | Auditor's resignation (4 pages) |
12 February 2015 | Auditor's resignation (4 pages) |
6 January 2015 | Full accounts made up to 28 December 2013 (18 pages) |
6 January 2015 | Full accounts made up to 28 December 2013 (18 pages) |
4 November 2014 | Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 March 2014 | Director's details changed for Michael Peter Brown on 24 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Michael Peter Brown on 24 March 2014 (2 pages) |
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
19 March 2014 | Company name changed initial catering services LIMITED\certificate issued on 19/03/14
|
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary (1 page) |
19 March 2014 | Company name changed initial catering services LIMITED\certificate issued on 19/03/14
|
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary (1 page) |
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages) |
18 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 18 March 2014 (1 page) |
4 October 2013 | Full accounts made up to 29 December 2012 (21 pages) |
4 October 2013 | Full accounts made up to 29 December 2012 (21 pages) |
24 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Director's details changed for Paul Richard Daly on 30 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Paul Richard Daly on 30 May 2013 (2 pages) |
31 May 2013 | Registered office address changed from Castlegate House, Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from Castlegate House, Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page) |
24 September 2012 | Full accounts made up to 24 December 2011 (21 pages) |
24 September 2012 | Full accounts made up to 24 December 2011 (21 pages) |
22 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Director's details changed for Paul Richard Daly on 1 January 2012 (2 pages) |
19 March 2012 | Director's details changed for Paul Richard Daly on 1 January 2012 (2 pages) |
19 March 2012 | Director's details changed for Paul Richard Daly on 1 January 2012 (2 pages) |
8 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Termination of appointment of Yasmin Alireza as a director (1 page) |
7 July 2011 | Termination of appointment of Yasmin Alireza as a director (1 page) |
7 July 2011 | Termination of appointment of William Shipton as a director (1 page) |
7 July 2011 | Termination of appointment of William Shipton as a director (1 page) |
8 June 2011 | Full accounts made up to 25 December 2010 (24 pages) |
8 June 2011 | Full accounts made up to 25 December 2010 (24 pages) |
10 March 2011 | Appointment of Micheal Peter Brown as a director (3 pages) |
10 March 2011 | Appointment of Micheal Peter Brown as a director (3 pages) |
30 September 2010 | Termination of appointment of Peter Lloyd as a director (1 page) |
30 September 2010 | Termination of appointment of Peter Lloyd as a director (1 page) |
28 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Full accounts made up to 26 December 2009 (23 pages) |
14 July 2010 | Full accounts made up to 26 December 2009 (23 pages) |
8 April 2010 | Termination of appointment of Jill Reid as a secretary (1 page) |
8 April 2010 | Appointment of Alexandra Laan as a secretary (3 pages) |
8 April 2010 | Termination of appointment of Jill Reid as a secretary (1 page) |
8 April 2010 | Appointment of Alexandra Laan as a secretary (3 pages) |
15 December 2009 | Section 519 (1 page) |
15 December 2009 | Section 519 (1 page) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 September 2009 | Auditor's resignation (2 pages) |
9 September 2009 | Auditor's resignation (2 pages) |
26 August 2009 | Appointment terminated director jonathan wilkinson (1 page) |
26 August 2009 | Appointment terminated director jonathan wilkinson (1 page) |
25 August 2009 | Return made up to 03/06/09; full list of members (5 pages) |
25 August 2009 | Return made up to 03/06/09; full list of members (5 pages) |
12 June 2009 | Full accounts made up to 27 December 2008 (23 pages) |
12 June 2009 | Full accounts made up to 27 December 2008 (23 pages) |
31 March 2009 | Director appointed william keith shipton (3 pages) |
31 March 2009 | Director appointed william keith shipton (3 pages) |
23 January 2009 | Appointment terminated director ian carruthers (1 page) |
23 January 2009 | Appointment terminated director ian carruthers (1 page) |
13 October 2008 | Full accounts made up to 29 December 2007 (23 pages) |
13 October 2008 | Full accounts made up to 29 December 2007 (23 pages) |
12 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
12 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
4 March 2008 | Appointment terminated director paul griffiths (1 page) |
4 March 2008 | Appointment terminated director paul griffiths (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
2 November 2007 | Full accounts made up to 30 December 2006 (23 pages) |
2 November 2007 | Full accounts made up to 30 December 2006 (23 pages) |
7 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
30 April 2007 | New director appointed (3 pages) |
30 April 2007 | New director appointed (3 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New director appointed (3 pages) |
25 April 2007 | New director appointed (3 pages) |
25 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: bridge house mathisen way colnbrook berkshire SL3 0HH (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: bridge house mathisen way colnbrook berkshire SL3 0HH (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
17 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
29 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
18 January 2006 | New director appointed (3 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (3 pages) |
18 January 2006 | Director resigned (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
7 July 2005 | Return made up to 03/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 03/06/05; full list of members (3 pages) |
24 May 2005 | Full accounts made up to 25 December 2004 (20 pages) |
24 May 2005 | Full accounts made up to 25 December 2004 (20 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
14 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
26 April 2004 | Full accounts made up to 27 December 2003 (20 pages) |
26 April 2004 | Full accounts made up to 27 December 2003 (20 pages) |
11 August 2003 | Return made up to 03/06/03; full list of members (7 pages) |
11 August 2003 | Return made up to 03/06/03; full list of members (7 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Full accounts made up to 28 December 2002 (19 pages) |
8 March 2003 | Full accounts made up to 28 December 2002 (19 pages) |
5 July 2002 | Return made up to 03/06/02; full list of members
|
5 July 2002 | Return made up to 03/06/02; full list of members
|
9 April 2002 | Full accounts made up to 29 December 2001 (19 pages) |
9 April 2002 | Full accounts made up to 29 December 2001 (19 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
4 July 2001 | Return made up to 03/06/01; full list of members
|
4 July 2001 | Return made up to 03/06/01; full list of members
|
15 March 2001 | Full accounts made up to 30 December 2000 (19 pages) |
15 March 2001 | Full accounts made up to 30 December 2000 (19 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: columbia centre market street bracknell berkshire RG12 1JG (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: columbia centre market street bracknell berkshire RG12 1JG (1 page) |
12 September 2000 | Full accounts made up to 25 December 1999 (19 pages) |
12 September 2000 | Full accounts made up to 25 December 1999 (19 pages) |
13 June 2000 | Return made up to 03/06/00; full list of members
|
13 June 2000 | Return made up to 03/06/00; full list of members
|
1 July 1999 | Return made up to 03/06/99; no change of members (6 pages) |
1 July 1999 | Return made up to 03/06/99; no change of members (6 pages) |
10 March 1999 | Full accounts made up to 26 December 1998 (19 pages) |
10 March 1999 | Full accounts made up to 26 December 1998 (19 pages) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
8 July 1998 | Return made up to 03/06/98; no change of members (6 pages) |
8 July 1998 | Return made up to 03/06/98; no change of members (6 pages) |
4 March 1998 | Full accounts made up to 31 December 1997 (20 pages) |
4 March 1998 | Full accounts made up to 31 December 1997 (20 pages) |
2 November 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
2 November 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (21 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (21 pages) |
10 July 1997 | Return made up to 03/06/97; full list of members
|
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Return made up to 03/06/97; full list of members
|
10 July 1997 | New director appointed (2 pages) |
7 March 1997 | Company name changed bet catering services LIMITED\certificate issued on 10/03/97 (2 pages) |
7 March 1997 | Company name changed bet catering services LIMITED\certificate issued on 10/03/97 (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
25 November 1996 | Auditor's resignation (2 pages) |
25 November 1996 | Auditor's resignation (2 pages) |
20 September 1996 | Full accounts made up to 30 March 1996 (21 pages) |
20 September 1996 | Full accounts made up to 30 March 1996 (21 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: stratton house piccadilly london W1X 6AS (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: stratton house piccadilly london W1X 6AS (1 page) |
24 July 1996 | Return made up to 03/06/96; no change of members (9 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Return made up to 03/06/96; no change of members (9 pages) |
16 November 1995 | New secretary appointed;director resigned (4 pages) |
16 November 1995 | New secretary appointed;director resigned (4 pages) |
8 August 1995 | Full accounts made up to 1 April 1995 (19 pages) |
8 August 1995 | Full accounts made up to 1 April 1995 (19 pages) |
8 August 1995 | Full accounts made up to 1 April 1995 (19 pages) |
14 July 1995 | Return made up to 03/06/95; no change of members (12 pages) |
14 July 1995 | Return made up to 03/06/95; no change of members (12 pages) |
1 August 1994 | Full accounts made up to 2 April 1994 (21 pages) |
1 August 1994 | Full accounts made up to 2 April 1994 (21 pages) |
1 August 1994 | Full accounts made up to 2 April 1994 (21 pages) |
14 July 1994 | Return made up to 03/06/94; full list of members (11 pages) |
14 July 1994 | Return made up to 03/06/94; full list of members (11 pages) |
7 January 1994 | Resolutions
|
7 January 1994 | Memorandum and Articles of Association (6 pages) |
7 January 1994 | Memorandum and Articles of Association (6 pages) |
7 January 1994 | Resolutions
|
16 June 1993 | Full accounts made up to 27 March 1993 (16 pages) |
16 June 1993 | Full accounts made up to 27 March 1993 (16 pages) |
20 July 1992 | Full accounts made up to 28 March 1992 (15 pages) |
20 July 1992 | Full accounts made up to 28 March 1992 (15 pages) |
2 July 1992 | Full accounts made up to 30 March 1991 (10 pages) |
2 July 1992 | Full accounts made up to 30 March 1991 (10 pages) |
27 June 1991 | Return made up to 03/06/91; full list of members (8 pages) |
27 June 1991 | Return made up to 03/06/91; full list of members (8 pages) |
24 September 1990 | Ad 13/09/90--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
24 September 1990 | Ad 13/09/90--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 September 1990 | £ nc 100/100000 03/09/90 (1 page) |
11 September 1990 | £ nc 100/100000 03/09/90 (1 page) |
11 September 1990 | Memorandum and Articles of Association (11 pages) |
11 September 1990 | Resolutions
|
11 September 1990 | Resolutions
|
11 September 1990 | Memorandum and Articles of Association (11 pages) |
30 July 1990 | Company name changed\certificate issued on 30/07/90 (2 pages) |
24 May 1990 | Incorporation (13 pages) |
24 May 1990 | Incorporation (13 pages) |