Cramlington
Northumberland
NE23 9QH
Director Name | David Alan Neighbour |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2012(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 22 June 2021) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | Civic Offices Hart District Council Harlington Way Fleet Hants GU51 4AE |
Secretary Name | Ms Claire Holloway |
---|---|
Status | Closed |
Appointed | 26 May 2015(24 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Mrs Sarah Jane Pickup |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2015(25 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Mr Andrew James Proctor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 August 2018(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 June 2021) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Mr Nicholas Darby |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2019(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 June 2021) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Patrick Joseph Doyle |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 July 1993) |
Role | College Lecturer |
Correspondence Address | 6 Wellesley Avenue Hull East Yorkshire HU6 7LW |
Director Name | Clive Colman Goldwater |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 1994) |
Role | Manufacturers Agent |
Correspondence Address | 11 Chase Side Place Enfield Middlesex EN2 6QA |
Director Name | Mr Frederick Gareth Robert Gimblett |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 July 1993) |
Role | University Lecturer |
Correspondence Address | 6 Park View Drive South Charvil Reading Berkshire RG10 9QX |
Director Name | Thomas Bernard Flanagan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 July 1993) |
Role | Chartered Civil Engineer |
Correspondence Address | 6 Cark Road Showfield Keighley W Yorkshire BD21 3BT |
Director Name | Ms Josephine Farrington |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 1995) |
Role | Councillor |
Correspondence Address | 114 Victoria Road Fulwood Preston Lancashire PR2 4NN |
Director Name | Mr Robert William Dixon Smith |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 July 1993) |
Role | Farmer |
Correspondence Address | Houchins Farm Cootgeshall Colchester Essex CO6 1RT |
Director Name | Mr Henry John Brooks |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 October 1995) |
Role | Retired |
Correspondence Address | The Tan House Burwell Cambridge CB5 0AG |
Director Name | Mr Jospeh Brian Baldwin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 July 1999) |
Role | Electrician |
Correspondence Address | 3 Roecliffe Close Wigan Lancashire WN3 5ER |
Director Name | Elizabeth Audrey Anson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 October 1995) |
Role | Lawyer |
Correspondence Address | 81 Boundstone Road Rowledge Farnham Surrey GU10 4AT |
Director Name | Sir Stephen Michael Bullock |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 February 1996) |
Role | Student |
Country of Residence | England |
Correspondence Address | Garden Flat 9 Tyson Road Forest Hill London SE23 3AA |
Secretary Name | Mr Michael Gilbert Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years after company formation) |
Appointment Duration | 12 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Bramble Corner Devonshire Road Harpenden Herts AL5 4TJ |
Director Name | Cllr Brian Robert Clack |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 1996) |
Role | City Councillor Leader |
Correspondence Address | 10 Felton Close Coventry West Midlands CV2 2FJ |
Director Name | Chris Clarke |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 July 1999) |
Role | Director Enterprise Centre |
Correspondence Address | Southfield House 95 Portway Wells Somerset BA5 2BR |
Secretary Name | Judith Anne Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 St Ann's Gardens Chalk Farm London NW5 4ER |
Director Name | William John Flanagan |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | 9 Lydford Avenue Old Whittington Chesterfield Derbyshire S41 9HR |
Director Name | Bryn Duggan |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 1997) |
Role | Councillor |
Correspondence Address | 63 Mereland Road Didcot Oxfordshire OX11 8AU |
Director Name | County Councillor Elizabeth Graham |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 1999) |
Role | Retired |
Correspondence Address | Jasmine Cottage Market Place Settle North Yorkshire BD24 9EF |
Director Name | Muhammad Afzal |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 1999) |
Role | Councillor |
Correspondence Address | 96 Church Street Lozells Birmingham West Midlands B19 1QJ |
Secretary Name | Henry Melvin Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | 24 Kingsdon Somerton Somerset TA11 7LE |
Director Name | Ronald Stanley Gee |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2002) |
Role | Retired |
Correspondence Address | 35 Gadesden Road West Ewell Epsom Surrey KT19 9LB |
Director Name | Mr Brian Anthony Briscoe |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Temple House 257 Boxley Road Maidstone Kent ME14 2AS |
Secretary Name | John Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | 21 The Greenway Uxbridge Middlesex UB8 2PH |
Director Name | Paul Coen |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2009) |
Role | Chief Executive |
Correspondence Address | The Russetts Mayes Lane Danbury Essex CM3 4NJ |
Secretary Name | Mr John Anthony Ransford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Saint Marys York North Yorkshire YO30 7DD |
Director Name | Ms Carolyn Grace Downs |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(21 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 July 2015) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Local Government House Smith Square London SW1P 3HZ |
Secretary Name | Carolyn Grace Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(21 years after company formation) |
Appointment Duration | 3 years (resigned 08 December 2014) |
Role | Company Director |
Correspondence Address | Local Government House Smith Square London SW1P 3HZ |
Secretary Name | Helen Platts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(24 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Local Government House Smith Square London SW1P 3HZ |
Director Name | Mr Nicholas John Dixon Chard |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 2019) |
Role | Politician |
Country of Residence | United Kingdom |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Cllr Clarence Cornelius Barrett |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Website | lga.gov.uk |
---|
Registered Address | 18 Smith Square London SW1P 3HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,137,000 |
Net Worth | £20,631,000 |
Cash | £52,000 |
Current Liabilities | £354,000 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 October 2018 | Delivered on: 25 October 2018 Persons entitled: Westminister City Council Classification: A registered charge Particulars: Layden house, 76-86 turnmill street, london, EC1M 5LG (title number NGL116746). Outstanding |
---|---|
19 August 1996 | Delivered on: 20 August 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79/86 turnmill street, london EC1 with the benefit of all rights etc., any goodwill of any business, any rental and all other payments.. See the mortgage charge document for full details. Outstanding |
16 November 2020 | Withdrawal of a person with significant control statement on 16 November 2020 (2 pages) |
---|---|
16 November 2020 | Notification of Local Government Association as a person with significant control on 3 June 2020 (1 page) |
13 November 2020 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
6 November 2020 | Full accounts made up to 31 March 2020 (18 pages) |
3 June 2020 | Re-registration assent (1 page) |
3 June 2020 | Certificate of re-registration from Limited to Unlimited (1 page) |
3 June 2020 | Resolutions
|
3 June 2020 | Re-registration of Memorandum and Articles (24 pages) |
3 June 2020 | Re-registration from a private limited company to a private unlimited company (2 pages) |
13 November 2019 | Director's details changed for Cllr Nicholas Darby on 1 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Nicholas Darby on 1 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Cllr Nicholas Darby on 1 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Cllr Nicholas Darby on 1 November 2019 (2 pages) |
4 November 2019 | Full accounts made up to 31 March 2019 (17 pages) |
1 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
28 October 2019 | Appointment of Mr Andrew Proctor as a director on 20 August 2018 (2 pages) |
12 August 2019 | Termination of appointment of Nicholas John Dixon Chard as a director on 27 July 2019 (1 page) |
12 August 2019 | Appointment of Cllr Nicholas Darby as a director on 27 July 2019 (2 pages) |
25 March 2019 | Termination of appointment of Clarence Cornelius Barrett as a director on 8 March 2019 (1 page) |
27 November 2018 | Full accounts made up to 31 March 2018 (17 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
25 October 2018 | Registration of charge 025537680002, created on 22 October 2018 (23 pages) |
11 May 2018 | Memorandum and Articles of Association (26 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
6 September 2017 | Registered office address changed from Local Government House Smith Square London SW1P 3HZ to 18 Smith Square London SW1P 3HZ on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from Local Government House Smith Square London SW1P 3HZ to 18 Smith Square London SW1P 3HZ on 6 September 2017 (1 page) |
16 August 2017 | Appointment of Cllr Clarence Barrett as a director on 16 August 2017 (2 pages) |
16 August 2017 | Appointment of Cllr Clarence Barrett as a director on 16 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Graham George Whitham as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Graham George Whitham as a director on 15 August 2017 (1 page) |
7 March 2017 | Termination of appointment of Anthony Peter Jackson as a director on 7 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Anthony Peter Jackson as a director on 7 March 2017 (1 page) |
6 March 2017 | Appointment of Mr Nicholas John Dixon Chard as a director on 3 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr Nicholas John Dixon Chard as a director on 3 March 2017 (2 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
12 September 2016 | Appointment of Mr Anthony Peter Jackson as a director on 1 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Philippa Marion Roe as a director on 1 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Philippa Marion Roe as a director on 1 September 2016 (1 page) |
12 September 2016 | Appointment of Mr Anthony Peter Jackson as a director on 1 September 2016 (2 pages) |
30 August 2016 | Appointment of Councillor Graham George Whitham as a director on 29 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Adrian Naylor as a director on 30 August 2016 (1 page) |
30 August 2016 | Appointment of Councillor Graham George Whitham as a director on 29 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Adrian Naylor as a director on 30 August 2016 (1 page) |
26 July 2016 | Satisfaction of charge 1 in full (1 page) |
26 July 2016 | Satisfaction of charge 1 in full (1 page) |
24 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
19 November 2015 | Annual return made up to 31 October 2015 no member list (5 pages) |
19 November 2015 | Annual return made up to 31 October 2015 no member list (5 pages) |
30 October 2015 | Appointment of Ms Sarah Jane Pickup as a director on 29 October 2015 (2 pages) |
30 October 2015 | Appointment of Ms Sarah Jane Pickup as a director on 29 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Stephen Edward Hughes as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Stephen Edward Hughes as a director on 30 September 2015 (1 page) |
3 September 2015 | Appointment of Cllr Philippa Marion Roe as a director on 3 September 2015 (2 pages) |
3 September 2015 | Appointment of Cllr Philippa Marion Roe as a director on 3 September 2015 (2 pages) |
13 August 2015 | Termination of appointment of Thomas Kenneth Thornber as a director on 12 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Thomas Kenneth Thornber as a director on 12 August 2015 (1 page) |
27 July 2015 | Termination of appointment of Carolyn Grace Downs as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Carolyn Grace Downs as a director on 27 July 2015 (1 page) |
24 July 2015 | Appointment of Mr Stephen Edward Hughes as a director on 24 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Stephen Edward Hughes as a director on 24 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Adrian Naylor as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Adrian Naylor as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Adrian Naylor as a director on 6 July 2015 (2 pages) |
1 June 2015 | Termination of appointment of Helen Platts as a secretary on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Helen Platts as a secretary on 31 May 2015 (1 page) |
26 May 2015 | Appointment of Ms Claire Holloway as a secretary on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Ms Claire Holloway as a secretary on 26 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of James Douglas Thornton as a director on 13 May 2015 (1 page) |
18 May 2015 | Termination of appointment of James Douglas Thornton as a director on 13 May 2015 (1 page) |
20 January 2015 | Termination of appointment of Carolyn Grace Downs as a secretary on 8 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of Carolyn Grace Downs as a secretary on 8 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of Carolyn Grace Downs as a secretary on 8 December 2014 (2 pages) |
4 December 2014 | Appointment of Helen Platts as a secretary on 24 November 2014 (3 pages) |
4 December 2014 | Appointment of Helen Platts as a secretary on 24 November 2014 (3 pages) |
24 November 2014 | Second filing of AP01 previously delivered to Companies House
|
24 November 2014 | Second filing of AP01 previously delivered to Companies House
|
20 November 2014 | Annual return made up to 31 October 2014 no member list (6 pages) |
20 November 2014 | Annual return made up to 31 October 2014 no member list (6 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
3 September 2014 | Appointment of Mr James Douglas Thornton as a director on 27 August 2004
|
3 September 2014 | Appointment of Mr James Douglas Thornton as a director on 27 August 2004
|
3 February 2014 | Appointment of David Alan Neighbour as a director (3 pages) |
3 February 2014 | Appointment of David Alan Neighbour as a director (3 pages) |
8 January 2014 | Appointment of Thomas Kenneth Thornber as a director (3 pages) |
8 January 2014 | Appointment of Thomas Kenneth Thornber as a director (3 pages) |
12 December 2013 | Termination of appointment of Keith Mitchell as a director (1 page) |
12 December 2013 | Termination of appointment of Keith Mitchell as a director (1 page) |
28 November 2013 | Annual return made up to 31 October 2013 no member list (4 pages) |
28 November 2013 | Termination of appointment of Stephen Jones as a director (1 page) |
28 November 2013 | Annual return made up to 31 October 2013 no member list (4 pages) |
28 November 2013 | Termination of appointment of Stephen Jones as a director (1 page) |
28 November 2013 | Termination of appointment of Stephen Jones as a director (1 page) |
28 November 2013 | Termination of appointment of Stephen Jones as a director (1 page) |
16 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
23 November 2012 | Annual return made up to 31 October 2012 no member list (6 pages) |
23 November 2012 | Termination of appointment of Christopher White as a director (1 page) |
23 November 2012 | Annual return made up to 31 October 2012 no member list (6 pages) |
23 November 2012 | Termination of appointment of Christopher White as a director (1 page) |
19 April 2012 | Termination of appointment of John Ransford as a secretary (1 page) |
19 April 2012 | Termination of appointment of John Ransford as a secretary (1 page) |
7 February 2012 | Auditor's resignation (3 pages) |
7 February 2012 | Auditor's resignation (3 pages) |
8 January 2012 | Appointment of Carolyn Grace Downs as a secretary (3 pages) |
8 January 2012 | Appointment of Carolyn Grace Downs as a secretary (3 pages) |
22 December 2011 | Appointment of Carolyn Grace Downs as a director (3 pages) |
22 December 2011 | Appointment of Carolyn Grace Downs as a director (3 pages) |
19 December 2011 | Annual return made up to 31 October 2011 no member list (6 pages) |
19 December 2011 | Annual return made up to 31 October 2011 no member list (6 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
16 November 2011 | Annual return made up to 31 October 2010 no member list (6 pages) |
16 November 2011 | Annual return made up to 31 October 2010 no member list (6 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
17 May 2010 | Appointment of Keith Ronald Mitchell as a director (1 page) |
17 May 2010 | Appointment of Keith Ronald Mitchell as a director (1 page) |
11 March 2010 | Termination of appointment of The Hanningfield as a director (1 page) |
11 March 2010 | Termination of appointment of The Hanningfield as a director (1 page) |
22 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
24 November 2009 | Director's details changed for Stephen William Jones on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
24 November 2009 | Director's details changed for Stephen William Jones on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
24 November 2009 | Director's details changed for Councillor Christopher White on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for The Rt Hon the Lord Hanningfield on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Ian Carr Fry Swithenbank on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Councillor Christopher White on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Ian Carr Fry Swithenbank on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for The Rt Hon the Lord Hanningfield on 24 November 2009 (2 pages) |
22 April 2009 | Appointment terminated director paul coen (1 page) |
22 April 2009 | Appointment terminated director paul coen (1 page) |
9 March 2009 | Director appointed stephen william jones (2 pages) |
9 March 2009 | Director appointed stephen william jones (2 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 November 2008 | Annual return made up to 31/10/08 (3 pages) |
6 November 2008 | Annual return made up to 31/10/08 (3 pages) |
9 January 2008 | Annual return made up to 31/10/07 (2 pages) |
9 January 2008 | Annual return made up to 31/10/07 (2 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
27 November 2006 | Annual return made up to 31/10/06 (5 pages) |
27 November 2006 | Annual return made up to 31/10/06 (5 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
6 December 2005 | Annual return made up to 31/10/05 (5 pages) |
6 December 2005 | Annual return made up to 31/10/05 (5 pages) |
9 July 2005 | Director's particulars changed (1 page) |
9 July 2005 | Director's particulars changed (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
15 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
15 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 November 2004 | Annual return made up to 31/10/04
|
29 November 2004 | Annual return made up to 31/10/04
|
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
5 January 2004 | Annual return made up to 31/10/03 (6 pages) |
5 January 2004 | Annual return made up to 31/10/03 (6 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
4 December 2002 | Annual return made up to 31/10/02
|
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Annual return made up to 31/10/02
|
4 December 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
30 November 2001 | Annual return made up to 31/10/01 (5 pages) |
30 November 2001 | Annual return made up to 31/10/01 (5 pages) |
18 December 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
18 December 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
7 December 2000 | Annual return made up to 31/10/00 (5 pages) |
7 December 2000 | Annual return made up to 31/10/00 (5 pages) |
2 December 1999 | Annual return made up to 31/10/99
|
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Annual return made up to 31/10/99
|
1 December 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
1 December 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
8 December 1998 | Annual return made up to 31/10/98
|
8 December 1998 | Annual return made up to 31/10/98
|
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
12 October 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
12 October 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
9 December 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
9 December 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
3 December 1997 | Annual return made up to 31/10/97
|
3 December 1997 | Annual return made up to 31/10/97
|
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
11 March 1997 | Memorandum and Articles of Association (22 pages) |
11 March 1997 | Memorandum and Articles of Association (22 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
31 December 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
31 December 1996 | Annual return made up to 31/10/96
|
31 December 1996 | Annual return made up to 31/10/96
|
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: arndale house the arndale centre luton LU1 2TS (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: arndale house the arndale centre luton LU1 2TS (1 page) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
28 December 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
21 November 1995 | Annual return made up to 31/10/95
|
21 November 1995 | Annual return made up to 31/10/95
|
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
12 December 1994 | Annual return made up to 31/10/94
|
12 December 1994 | Annual return made up to 31/10/94
|
8 November 1994 | Full group accounts made up to 31 March 1994 (19 pages) |
8 November 1994 | Full group accounts made up to 31 March 1994 (19 pages) |
26 August 1993 | Full group accounts made up to 31 March 1993 (18 pages) |
26 August 1993 | Full group accounts made up to 31 March 1993 (18 pages) |
8 November 1992 | Annual return made up to 31/10/92 (14 pages) |
8 November 1992 | Annual return made up to 31/10/92 (14 pages) |
6 October 1992 | Full group accounts made up to 31 March 1992 (20 pages) |
6 October 1992 | Full group accounts made up to 31 March 1992 (20 pages) |
16 April 1992 | Memorandum and Articles of Association (15 pages) |
16 April 1992 | Resolutions
|
16 April 1992 | Memorandum and Articles of Association (15 pages) |
16 April 1992 | Resolutions
|
29 April 1991 | Resolutions
|
29 April 1991 | Company name changed\certificate issued on 29/04/91 (3 pages) |
29 April 1991 | Company name changed\certificate issued on 29/04/91 (3 pages) |
29 April 1991 | Resolutions
|
31 October 1990 | Incorporation (29 pages) |
31 October 1990 | Incorporation (29 pages) |