Southminster
Essex
CM0 7NA
Director Name | Leonard James Smith |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(10 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Aberdour Road Goodmayes Ilford Essex IG3 9PG |
Secretary Name | Mr Christopher Robert Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(11 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Dunn Street Road Bredhurst Gillingham Kent ME7 3LX |
Director Name | Mr Patrick Brian Curran |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2007(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corringales Dunmow Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7BN |
Director Name | Mr Sean William Joseph Curran |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Mr Wayne Richard Tantrum |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 White Oak Square London Road Swanley Kent BR8 7AG |
Director Name | Mr Robert Douglas John Cartwright |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 31 October 2000) |
Role | Managing Director |
Correspondence Address | 81 York Hill Loughton Essex IG10 1HZ |
Secretary Name | Mrs Brenda Cartwirght |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | Country Gardens Baldock Road Cottered Hertfordshire SG9 9QZ |
Secretary Name | Leonard James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Aberdour Road Goodmayes Ilford Essex IG3 9PG |
Director Name | James Mitchell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 March 2004) |
Role | Operations Director |
Correspondence Address | 45 Damian Way Keymer Hassocks West Sussex BN6 8BJ |
Director Name | Mr Hywel Harris Davies |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Follyfield Hankerton Malmesbury Wiltshire SN16 9LA |
Secretary Name | Mr Hywel Harris Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Follyfield Hankerton Malmesbury Wiltshire SN16 9LA |
Director Name | Compton Elwyn Darlington |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British,Guyanese |
Status | Resigned |
Appointed | 22 October 2001(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 March 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 433 Aldborough Road South Newbury Park Essex IG3 8JN |
Director Name | Mr Karl John Horner |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 March 2004) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 13 Elmdene Avenue Hornchurch RM11 2QH |
Director Name | Robert John Fardell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(17 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Belvedere Avenue Ilford Essex IG5 0UE |
Website | vertexltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 251900 |
Telephone region | Romford |
Registered Address | 5 White Oak Square London Road Swanley Kent BR8 7AG |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley White Oak |
Built Up Area | Swanley |
Address Matches | Over 60 other UK companies use this postal address |
60k at £0.001 | James Edward Dielhenn 3.09% Ordinary |
---|---|
60k at £0.001 | Paul O'grady 3.09% Ordinary |
511.5k at £0.001 | Brian Patrick Curran 26.37% Ordinary |
511.5k at £0.001 | David Michael James Curran 26.37% Ordinary |
511.5k at £0.001 | Leonard James Smith 26.37% Ordinary |
40k at £0.001 | Christopher Robert Harvey 2.06% Ordinary |
245.5k at £0.001 | Robert John Fardell 12.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £625,811 |
Cash | £191,797 |
Current Liabilities | £512,083 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
20 August 2015 | Delivered on: 2 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property unit 21 oakwood hill industrial estate loughton essex title number EX340901. Outstanding |
---|---|
1 June 2007 | Delivered on: 7 June 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 September 2002 | Delivered on: 10 October 2002 Satisfied on: 22 July 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
30 June 1998 | Delivered on: 10 July 1998 Satisfied on: 24 May 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 December 1996 | Delivered on: 20 December 1996 Satisfied on: 15 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of goodmayes avenue godmayes ilford london borough of redbridge. Fully Satisfied |
7 December 1994 | Delivered on: 15 December 1994 Satisfied on: 15 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 54 goodmayes road, ilford, l/b of redbridge t/no: EGL261560. Fully Satisfied |
7 December 1994 | Delivered on: 15 December 1994 Satisfied on: 15 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 goodmayes avenue, ilford, l/b of redbridge t/no: EGL238392. Fully Satisfied |
7 December 1994 | Delivered on: 15 December 1994 Satisfied on: 15 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 55 goodmayes road, ilford, l/b of redbridge t/no: EGL238391. Fully Satisfied |
27 January 1992 | Delivered on: 5 February 1992 Satisfied on: 27 July 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc ref M451C for full details. 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 |
26 October 2023 | Full accounts made up to 30 June 2023 (26 pages) |
---|---|
24 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
3 November 2022 | Full accounts made up to 30 June 2022 (27 pages) |
11 August 2022 | Cessation of Leonard James Smith as a person with significant control on 28 February 2018 (1 page) |
11 August 2022 | Cessation of David Michael James Curran as a person with significant control on 28 February 2018 (1 page) |
18 July 2022 | Confirmation statement made on 16 July 2022 with updates (5 pages) |
7 September 2021 | Full accounts made up to 30 June 2021 (28 pages) |
19 July 2021 | Confirmation statement made on 16 July 2021 with updates (5 pages) |
19 May 2021 | Termination of appointment of Robert John Fardell as a director on 1 April 2021 (1 page) |
15 April 2021 | Director's details changed for Mr Sean William Joseph Curran on 14 April 2021 (2 pages) |
3 March 2021 | Full accounts made up to 30 June 2020 (28 pages) |
2 February 2021 | Appointment of Mr Wayne Richard Tantrum as a director on 1 February 2021 (2 pages) |
19 October 2020 | Statement of capital following an allotment of shares on 24 September 2020
|
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
16 July 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
2 July 2019 | Director's details changed for Mr David Michael James Curran on 2 June 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 August 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
6 April 2018 | Resolutions
|
27 March 2018 | Resolutions
|
14 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
14 March 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
14 March 2018 | Statement of capital following an allotment of shares on 27 February 2018
|
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
10 July 2017 | Notification of David Michael James Curran as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Leonard James Smith as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of David Michael James Curran as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Leonard James Smith as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Patrick Brian Curran as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Patrick Brian Curran as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of David Michael James Curran as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Leonard James Smith as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Patrick Brian Curran as a person with significant control on 6 April 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 September 2015 | Registration of charge 025223450009, created on 20 August 2015 (12 pages) |
2 September 2015 | Registration of charge 025223450009, created on 20 August 2015 (12 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 June 2015 | Appointment of Mr Sean William Joseph Curran as a director on 24 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Sean William Joseph Curran as a director on 24 June 2015 (2 pages) |
19 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 October 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
8 January 2013 | Director's details changed for Mr Brian Patrick Curran on 9 September 2010 (2 pages) |
8 January 2013 | Director's details changed for Mr Brian Patrick Curran on 9 September 2010 (2 pages) |
8 January 2013 | Director's details changed for Mr Brian Patrick Curran on 9 September 2010 (2 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 July 2012 | Director's details changed for Robert John Fardell on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Robert John Fardell on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr. Brian Patrick Curran on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr. Brian Patrick Curran on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Leonard James Smith on 17 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Director's details changed for Leonard James Smith on 17 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
18 March 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
27 August 2009 | Return made up to 16/07/09; full list of members (6 pages) |
27 August 2009 | Return made up to 16/07/09; full list of members (6 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Gbp nc 1000/100000\30/05/07 (1 page) |
7 January 2009 | Resolutions
|
7 January 2009 | Gbp nc 1000/100000\30/05/07 (1 page) |
28 December 2008 | Capitals not rolled up (2 pages) |
28 December 2008 | Capitals not rolled up (2 pages) |
28 December 2008 | S-div (2 pages) |
28 December 2008 | Capitals not rolled up (2 pages) |
28 December 2008 | Capitals not rolled up (2 pages) |
28 December 2008 | S-div (2 pages) |
26 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
26 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
19 August 2008 | Return made up to 16/07/08; full list of members (7 pages) |
19 August 2008 | Return made up to 16/07/08; full list of members (7 pages) |
9 June 2008 | Director appointed brian patrick curran (2 pages) |
9 June 2008 | Director appointed brian patrick curran (2 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from gary sargeant & co 5 white oak square london road, swanley kent BR8 7AG (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from gary sargeant & co 5 white oak square london road, swanley kent BR8 7AG (1 page) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 5 gary sargeant & co 5 white oak square london road swanley kent BR8 7AG (1 page) |
31 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 5 gary sargeant & co 5 white oak square london road swanley kent BR8 7AG (1 page) |
31 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
7 June 2007 | Particulars of mortgage/charge (9 pages) |
7 June 2007 | Particulars of mortgage/charge (9 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
6 February 2006 | Company name changed evergreen fm LIMITED\certificate issued on 04/02/06 (2 pages) |
6 February 2006 | Company name changed evergreen fm LIMITED\certificate issued on 04/02/06 (2 pages) |
31 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
31 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
20 July 2005 | Return made up to 16/07/05; full list of members
|
20 July 2005 | Return made up to 16/07/05; full list of members
|
15 November 2004 | Full accounts made up to 30 June 2004 (11 pages) |
15 November 2004 | Full accounts made up to 30 June 2004 (11 pages) |
28 July 2004 | Company name changed facilities software internationa l LIMITED\certificate issued on 28/07/04 (2 pages) |
28 July 2004 | Company name changed facilities software internationa l LIMITED\certificate issued on 28/07/04 (2 pages) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 July 2004 | Return made up to 16/07/04; full list of members
|
13 July 2004 | Return made up to 16/07/04; full list of members
|
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
23 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
23 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
15 July 2003 | Return made up to 16/07/03; full list of members (8 pages) |
15 July 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
15 July 2003 | Return made up to 16/07/03; full list of members (8 pages) |
15 July 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
11 February 2003 | Full accounts made up to 31 October 2002 (16 pages) |
11 February 2003 | Full accounts made up to 31 October 2002 (16 pages) |
17 October 2002 | Memorandum and Articles of Association (11 pages) |
17 October 2002 | Memorandum and Articles of Association (11 pages) |
10 October 2002 | Particulars of mortgage/charge (2 pages) |
10 October 2002 | Particulars of mortgage/charge (2 pages) |
9 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
9 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
22 July 2002 | Return made up to 16/07/02; full list of members
|
22 July 2002 | Return made up to 16/07/02; full list of members
|
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Full accounts made up to 31 October 2001 (15 pages) |
10 January 2002 | Full accounts made up to 31 October 2001 (15 pages) |
2 November 2001 | Director's particulars changed (1 page) |
2 November 2001 | Director's particulars changed (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
24 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
24 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
20 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
24 November 2000 | Full accounts made up to 31 October 1999 (16 pages) |
24 November 2000 | Full accounts made up to 31 October 1999 (16 pages) |
13 October 2000 | Return made up to 16/07/00; full list of members
|
13 October 2000 | Return made up to 16/07/00; full list of members
|
5 March 2000 | Registered office changed on 05/03/00 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
5 March 2000 | Registered office changed on 05/03/00 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
21 January 2000 | Auditor's resignation (1 page) |
21 January 2000 | Auditor's resignation (1 page) |
3 December 1999 | Resolutions
|
3 December 1999 | Resolutions
|
3 December 1999 | £ nc 100000/100900 08/11/99 (2 pages) |
3 December 1999 | Ad 08/11/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
3 December 1999 | £ nc 100000/100900 08/11/99 (2 pages) |
3 December 1999 | Ad 08/11/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
2 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
6 July 1999 | Full accounts made up to 31 October 1998 (19 pages) |
6 July 1999 | Full accounts made up to 31 October 1998 (19 pages) |
8 February 1999 | Full accounts made up to 31 October 1997 (17 pages) |
8 February 1999 | Full accounts made up to 31 October 1997 (17 pages) |
18 August 1998 | Return made up to 16/07/98; no change of members
|
18 August 1998 | Return made up to 16/07/98; no change of members
|
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Full accounts made up to 31 October 1996 (15 pages) |
15 May 1998 | Full accounts made up to 31 October 1996 (15 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: concept house goodmayes avenue goodmayes ilford IG3 8TW (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: concept house goodmayes avenue goodmayes ilford IG3 8TW (1 page) |
7 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
7 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
20 March 1997 | Return made up to 16/07/96; full list of members; amend (8 pages) |
20 March 1997 | Return made up to 16/07/96; full list of members; amend (8 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
14 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
14 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
31 July 1996 | Return made up to 16/07/96; full list of members
|
31 July 1996 | Return made up to 16/07/96; full list of members
|
31 July 1995 | Return made up to 16/07/95; no change of members
|
31 July 1995 | Return made up to 16/07/95; no change of members
|
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | £ nc 100/100000 03/05/95 (1 page) |
14 June 1995 | £ nc 100/100000 03/05/95 (1 page) |
14 June 1995 | Resolutions
|
16 May 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
16 May 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 August 1994 | Return made up to 16/07/94; full list of members (5 pages) |
1 August 1994 | Return made up to 16/07/94; full list of members (5 pages) |
24 February 1994 | Return made up to 16/07/93; change of members (6 pages) |
24 February 1994 | Return made up to 16/07/93; change of members (6 pages) |
13 July 1992 | Return made up to 16/07/92; full list of members
|
13 July 1992 | Return made up to 16/07/92; full list of members
|
17 September 1991 | Return made up to 30/06/91; full list of members (7 pages) |
17 September 1991 | Return made up to 30/06/91; full list of members (7 pages) |
12 November 1990 | Accounting reference date notified as 31/10 (1 page) |
12 November 1990 | Accounting reference date notified as 31/10 (1 page) |
9 November 1990 | Company name changed swellpoint LIMITED\certificate issued on 12/11/90 (2 pages) |
9 November 1990 | Company name changed\certificate issued on 09/11/90 (2 pages) |
9 November 1990 | Company name changed\certificate issued on 09/11/90 (2 pages) |
17 October 1990 | Resolutions
|
17 October 1990 | Memorandum and Articles of Association (7 pages) |
17 October 1990 | Memorandum and Articles of Association (7 pages) |
17 October 1990 | Resolutions
|
16 July 1990 | Incorporation (14 pages) |
16 July 1990 | Incorporation (14 pages) |