London
EC2A 4PE
Director Name | Mr Jason Ian Newman Brameld |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2023(33 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Mr Antony John Barkwith |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2023(33 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Mr Freddie William Jenner |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2023(33 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Alison Taylor |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(33 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Volker Anders |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | Kleekoppel 39 Norderstedt D 22844 Germany Foreign |
Director Name | Norbert Kern |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | Allhornstieg 2 Hamburg D 22359 Germany Foreign |
Director Name | Mr Derek George Kuziw |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 25 years, 11 months (resigned 12 May 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 40 Holborn Viaduct London EC1N 2PB |
Secretary Name | Mr Derek George Kuziw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House The Street, Worlington Bury St. Edmunds Suffolk IP28 8RU |
Director Name | Mrs Jane Elizabeth Kuziw |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House The Street Worlington Bury St Edmunds Suffolk IP28 8RU |
Director Name | Arnold Wilkinson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(4 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 23 Chelmer Grove Heywood Lancashire OL10 4RX |
Director Name | Leo Johan Zwagemaker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 February 2001(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | Oudelandseweg 47 2981 Bt Riddekerk The Netherlands |
Director Name | Dr Peter Philippi Beck |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 February 2001(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | Proesslstr 6 81545 Munchen Germany |
Director Name | Teus Dekker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 February 2001(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | Resedastraat 14 Ablasserddan The Netherlands |
Secretary Name | Mrs Ann Coxhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Wyverstone Stowmarket Suffolk IP14 4SJ |
Director Name | Stefan Georg Rampf |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 December 2003(13 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 August 2004) |
Role | Finance Director |
Correspondence Address | Heiendorfer Weg 23 Hamburg 22145 Foreign |
Director Name | Dr Peter Johannes Wilhelm Klein |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 December 2003(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 November 2004) |
Role | Managing Director |
Correspondence Address | Ofzenbutteler Muhlenweg 51 Bendestorf Germany |
Director Name | Mrs Ann Coxhead |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(14 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 250 The Village, Butterfield Luton LU2 8DL |
Secretary Name | Mrs Jane Elizabeth Kuziw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Holborn Viaduct London EC1N 2PB |
Director Name | Steven James Black |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(16 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 16 June 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Norderstedt House James Carter Road Mildenhall Bury St. Edmunds IP28 7RQ |
Director Name | Mr Joseph Daniel Benn |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2016) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | Norderstedt House James Carter Road Mildenhall Suffolk IP28 7RQ |
Director Name | Mr Spencer Neal Dredge |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 April 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Norderstedt House James Carter Road Mildenhall Bury St. Edmunds IP28 7RQ |
Secretary Name | Roisin Teresa Clawson |
---|---|
Status | Resigned |
Appointed | 12 May 2017(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | 40 Holborn Viaduct London EC1N 2PB |
Director Name | Mr Bruce Anthony Morrison |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norderstedt House James Carter Road Mildenhall Bury St. Edmunds IP28 7RQ |
Secretary Name | Mr Kristian Stuart Shaw |
---|---|
Status | Resigned |
Appointed | 28 February 2019(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 August 2023) |
Role | Company Director |
Correspondence Address | Norderstedt House James Carter Road Mildenhall Bury St. Edmunds IP28 7RQ |
Director Name | Mr Kristian Stuart Shaw |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2021(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Norderstedt House James Carter Road Mildenhall Bury St. Edmunds IP28 7RQ |
Director Name | Mr Francis Beechinor-Collins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2023(32 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 August 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Norderstedt House James Carter Road Mildenhall Bury St. Edmunds IP28 7RQ |
Website | anders-kern.co.uk |
---|---|
Telephone | 01638 510900 |
Telephone region | Newmarket |
Registered Address | 10 Bonhill Street London EC2A 4PE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
48.9k at £1 | Derek Kuziw 51.00% Ordinary |
---|---|
47k at £1 | Jane Kuziw 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £391,820 |
Cash | £16,286 |
Current Liabilities | £1,094,136 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
10 February 2011 | Delivered on: 12 February 2011 Persons entitled: Clydesdale 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
9 November 2004 | Delivered on: 25 November 2004 Persons entitled: Ppe Presentation Products Europe UK Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The proceeds of the company's claims net of all legal costs against cgu insurance PLC under policy no. 238978 cci and against griffin insurance brokers for negligence in relation to that policy. See the mortgage charge document for full details. Outstanding |
26 January 2018 | Delivered on: 2 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as norderstedt house, james carter road, mildenhall, suffolk as is registered at the land registry under title number SK180853. Outstanding |
30 October 2017 | Delivered on: 10 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 August 2015 | Delivered on: 12 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
2 March 2011 | Delivered on: 15 March 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a norderstedt house james carter t/no. SK180853 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future. Outstanding |
29 August 2007 | Delivered on: 30 August 2007 Satisfied on: 24 March 2011 Persons entitled: National Westminster 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: Norderstedt house james carter road mildenhall industrial estate suffolk t/n SK180853. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 July 2007 | Delivered on: 14 July 2007 Satisfied on: 30 March 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 May 2007 | Delivered on: 8 June 2007 Satisfied on: 30 March 2011 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. See the mortgage charge document for full details. Fully Satisfied |
11 August 1999 | Delivered on: 18 August 1999 Satisfied on: 25 July 2008 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto which fail to vest effectively. Fully Satisfied |
4 April 1995 | Delivered on: 5 April 1995 Satisfied on: 25 August 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating 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. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
25 October 1990 | Delivered on: 8 November 1990 Satisfied on: 24 June 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
26 October 1990 | Delivered on: 31 October 1990 Satisfied on: 26 November 2004 Persons entitled: Metropoliton Real Property PLC Classification: Rent deposit deed. Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 26/10/90. Particulars: It is the aggregate of 6 months rent from time to time payable under the lease (currently at the rate of £11,750.00 per annum) and any value added tax chargeable thereon. Fully Satisfied |
10 February 2021 | Accounts for a small company made up to 31 January 2020 (20 pages) |
---|---|
13 August 2020 | Registered office address changed from Building 250 the Village, Butterfield Luton LU2 8DL England to Norderstedt House James Carter Road Mildenhall Bury St. Edmunds IP28 7RQ on 13 August 2020 (1 page) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
24 February 2020 | All of the property or undertaking has been released from charge 025120470012 (1 page) |
1 January 2020 | Termination of appointment of Ann Coxhead as a director on 1 January 2020 (1 page) |
12 August 2019 | Accounts for a small company made up to 31 January 2019 (21 pages) |
17 June 2019 | Change of details for Redstoneconnect Plc as a person with significant control on 30 July 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
14 April 2019 | Registered office address changed from Room 104, Grenville Court Britwell Road Burnham Slough SL1 8DF England to Building 250 the Village, Butterfield Luton LU2 8DL on 14 April 2019 (1 page) |
1 March 2019 | Appointment of Mr Kristian Stuart Shaw as a secretary on 28 February 2019 (2 pages) |
1 March 2019 | Termination of appointment of Roisin Teresa Clawson as a secretary on 28 February 2019 (1 page) |
24 January 2019 | Appointment of Mr Bruce Anthony Morrison as a director on 23 January 2019 (2 pages) |
28 June 2018 | Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to Room 104, Grenville Court Britwell Road Burnham Slough SL1 8DF on 28 June 2018 (1 page) |
19 June 2018 | Full accounts made up to 31 January 2018 (21 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
22 February 2018 | Satisfaction of charge 9 in full (1 page) |
22 February 2018 | Satisfaction of charge 10 in full (2 pages) |
2 February 2018 | Registration of charge 025120470013, created on 26 January 2018 (29 pages) |
10 November 2017 | Registration of charge 025120470012, created on 30 October 2017 (8 pages) |
10 November 2017 | Registration of charge 025120470012, created on 30 October 2017 (8 pages) |
11 September 2017 | Secretary's details changed for Rosin Teresa Clawson on 11 September 2017 (1 page) |
11 September 2017 | Secretary's details changed for Rosin Teresa Clawson on 11 September 2017 (1 page) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
17 May 2017 | Termination of appointment of Jane Elizabeth Kuziw as a secretary on 12 May 2017 (1 page) |
17 May 2017 | Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
17 May 2017 | Termination of appointment of Jane Elizabeth Kuziw as a director on 12 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Jane Elizabeth Kuziw as a director on 12 May 2017 (1 page) |
17 May 2017 | Appointment of Mr Spencer Neal Dredge as a director on 12 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Jane Elizabeth Kuziw as a secretary on 12 May 2017 (1 page) |
17 May 2017 | Appointment of Rosin Teresa Clawson as a secretary on 12 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Derek George Kuziw as a director on 12 May 2017 (1 page) |
17 May 2017 | Appointment of Mr Spencer Neal Dredge as a director on 12 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Derek George Kuziw as a director on 12 May 2017 (1 page) |
17 May 2017 | Registered office address changed from Norderstedt House James Carter Road Mildenhall Suffolk IP28 7RQ to 40 Holborn Viaduct London EC1N 2PB on 17 May 2017 (1 page) |
17 May 2017 | Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
17 May 2017 | Appointment of Rosin Teresa Clawson as a secretary on 12 May 2017 (2 pages) |
17 May 2017 | Registered office address changed from Norderstedt House James Carter Road Mildenhall Suffolk IP28 7RQ to 40 Holborn Viaduct London EC1N 2PB on 17 May 2017 (1 page) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
27 April 2017 | Satisfaction of charge 5 in full (2 pages) |
27 April 2017 | Satisfaction of charge 025120470011 in full (1 page) |
27 April 2017 | Satisfaction of charge 5 in full (2 pages) |
27 April 2017 | Satisfaction of charge 025120470011 in full (1 page) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
29 June 2016 | Termination of appointment of Joseph Daniel Benn as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Joseph Daniel Benn as a director on 29 June 2016 (1 page) |
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
8 September 2015 | All of the property or undertaking has been released from charge 025120470011 (1 page) |
8 September 2015 | All of the property or undertaking has been released from charge 025120470011 (1 page) |
12 August 2015 | Registration of charge 025120470011, created on 11 August 2015 (16 pages) |
12 August 2015 | Registration of charge 025120470011, created on 11 August 2015 (16 pages) |
5 August 2015 | Director's details changed for Technical Director Joe Benn on 14 June 2015 (2 pages) |
5 August 2015 | Director's details changed for Technical Director Joe Benn on 14 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Derek George Kuziw on 1 January 2015 (2 pages) |
16 June 2015 | Director's details changed for Technical Director Joe Benn on 1 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Steven James Black on 1 January 2015 (2 pages) |
16 June 2015 | Director's details changed for Steven James Black on 1 January 2015 (2 pages) |
16 June 2015 | Director's details changed for Technical Director Joe Benn on 1 May 2015 (2 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Derek George Kuziw on 1 January 2015 (2 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Technical Director Joe Benn on 1 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Derek George Kuziw on 1 January 2015 (2 pages) |
16 June 2015 | Director's details changed for Steven James Black on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Barrie James Meehan as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Barrie James Meehan as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Barrie James Meehan as a director on 1 January 2015 (2 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 June 2013 | Director's details changed for Mrs Jane Elizabeth Kuziw on 14 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Director's details changed for Mrs Jane Elizabeth Kuziw on 14 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Director's details changed for Steven James Black on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Steven James Black on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Derek George Kuziw on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Technical Director Joe Benn on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Derek George Kuziw on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mrs Ann Coxhead on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mrs Ann Coxhead on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Technical Director Joe Benn on 13 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Mrs Jane Elizabeth Kuziw on 13 June 2013 (1 page) |
13 June 2013 | Secretary's details changed for Mrs Jane Elizabeth Kuziw on 13 June 2013 (1 page) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
12 June 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
5 April 2012 | Appointment of Technical Director Joe Benn as a director (2 pages) |
5 April 2012 | Appointment of Technical Director Joe Benn as a director (2 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
10 June 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 June 2010 | Director's details changed for Mrs Jane Elizabeth Kuziw on 14 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Steven James Black on 14 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Steven James Black on 14 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Jane Elizabeth Kuziw on 14 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Ann Coxhead on 14 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Mrs Ann Coxhead on 14 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
11 June 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
10 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
10 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
31 July 2008 | Appointment terminated director arnold wilkinson (1 page) |
31 July 2008 | Appointment terminated director arnold wilkinson (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
12 May 2008 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
12 May 2008 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2007 | Particulars of mortgage/charge (5 pages) |
14 July 2007 | Particulars of mortgage/charge (5 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
19 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
19 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
29 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
29 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
22 August 2005 | Return made up to 14/06/05; full list of members (3 pages) |
22 August 2005 | Return made up to 14/06/05; full list of members (3 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 122 -126 high road kilburn london NW6 4HY (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 122 -126 high road kilburn london NW6 4HY (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: norderstedt house james carter road mildenhall suffolk IP28 7RQ (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: norderstedt house james carter road mildenhall suffolk IP28 7RQ (1 page) |
15 December 2004 | £ ic 300/147 22/11/04 £ sr 153@1=153 (1 page) |
15 December 2004 | £ ic 300/147 22/11/04 £ sr 153@1=153 (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
6 December 2004 | Resolutions
|
6 December 2004 | Resolutions
|
6 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
6 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
6 December 2004 | Resolutions
|
6 December 2004 | Resolutions
|
6 December 2004 | Resolutions
|
6 December 2004 | Resolutions
|
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
26 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
21 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
24 March 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
24 March 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
19 June 2003 | Return made up to 14/06/03; full list of members
|
19 June 2003 | Return made up to 14/06/03; full list of members
|
13 February 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
13 February 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
7 October 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
7 October 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
6 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
6 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
5 July 2001 | Return made up to 14/06/01; full list of members
|
5 July 2001 | Return made up to 14/06/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Resolutions
|
20 February 2001 | Registered office changed on 20/02/01 from: 18 langton place bury st. Edmunds suffolk IP33 1NE (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 18 langton place bury st. Edmunds suffolk IP33 1NE (1 page) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
29 June 2000 | Return made up to 14/06/00; full list of members
|
29 June 2000 | Return made up to 14/06/00; full list of members
|
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Return made up to 14/06/99; full list of members
|
30 June 1999 | Return made up to 14/06/99; full list of members
|
13 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 April 1999 | £ ic 1000/300 06/04/99 £ sr 700@1=700 (1 page) |
21 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
21 April 1999 | £ ic 1000/300 06/04/99 £ sr 700@1=700 (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
15 July 1998 | Director's particulars changed (1 page) |
15 July 1998 | Return made up to 14/06/98; no change of members (6 pages) |
15 July 1998 | Director's particulars changed (1 page) |
15 July 1998 | Return made up to 14/06/98; no change of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 July 1997 | Return made up to 14/06/97; full list of members (8 pages) |
8 July 1997 | Return made up to 14/06/97; full list of members (8 pages) |
16 July 1996 | Return made up to 14/06/96; no change of members (6 pages) |
16 July 1996 | Return made up to 14/06/96; no change of members (6 pages) |
18 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 July 1995 | Return made up to 14/06/95; no change of members
|
4 July 1995 | Return made up to 14/06/95; no change of members
|
3 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1994 | Return made up to 14/06/94; full list of members
|
30 June 1994 | Return made up to 14/06/94; full list of members
|
15 July 1993 | Return made up to 14/06/93; no change of members
|
15 July 1993 | Return made up to 14/06/93; no change of members
|
20 July 1992 | Return made up to 14/06/92; no change of members
|
20 July 1992 | Return made up to 14/06/92; no change of members
|
15 June 1991 | Return made up to 14/06/91; full list of members (7 pages) |
15 June 1991 | Return made up to 14/06/91; full list of members (7 pages) |
28 May 1991 | Return made up to 31/03/91; full list of members (7 pages) |
28 May 1991 | Return made up to 31/03/91; full list of members (7 pages) |
11 July 1990 | Ad 09/07/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 July 1990 | Ad 09/07/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 June 1990 | Incorporation (12 pages) |
14 June 1990 | Incorporation (12 pages) |