London
SW1X 7HN
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Christopher Bone |
---|---|
Status | Current |
Appointed | 01 August 2023(32 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Andrew Raymond Walls |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(32 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mr Graham John Hubbold |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(33 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mr Tim Gaston |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(33 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mrs Patricia Mary Davies |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 May 1991) |
Role | Company Director |
Correspondence Address | 6 Winchester Street Botley Southampton Hampshire SO30 2AA |
Director Name | Mr Robin Davies |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 6 Winchester Street Botley Southampton Hampshire SO30 2AA |
Secretary Name | Mr Robin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 14 June 1991) |
Role | Company Director |
Correspondence Address | 6 Winchester Street Botley Southampton Hampshire SO30 2AA |
Director Name | Mr John Roy Knights |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(3 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | College House 66 High Street Burford Oxfordshire OX18 4QF |
Director Name | Mr John Morton |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 18 Barlavington Way Midhurst West Sussex GU29 9TQ |
Secretary Name | Mrs Ann Finnimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 194 Titchfield Road Stubbington Fareham Hampshire PO14 3EY |
Director Name | Mr John Morton |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 35 Barlavington Way Midhurst West Sussex GU29 9TG |
Director Name | Mr Graham George Hyde |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sylvester Close Winnersh Berkshire RG41 5LL |
Director Name | Ralph Stephen Beardall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 March 2004) |
Role | Company Director |
Correspondence Address | 74 North End Avenue Portsmouth Hampshire PO2 9EB |
Director Name | Mr Maurice George Mansfield |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(5 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months (resigned 06 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Selwyn House Waldron Heathfield East Sussex TN21 0QP |
Director Name | Simon Arthur Hudson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(13 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Potters Avenue Fareham Hampshire PO16 7UE |
Director Name | Stephen John Laming |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(13 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Commodore Place Weevil Lane Gosport Hampshire PO12 1AU |
Director Name | Mark John Dawling |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 9 Wychwood Close Aldwick West Sussex PO21 4DW |
Secretary Name | Mark Allen Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 May 2005) |
Role | Director And |
Correspondence Address | 40 Parham Road Findon Valley Worthing West Sussex BN14 0BL |
Director Name | Richard James Gundry |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mandeville Close Guildford Surrey GU2 9YA |
Director Name | Mr Gregory Cooper Gregory |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 January 2006) |
Role | Non Exec Director |
Correspondence Address | 3 Grove Road Lee On The Solent Hampshire PO13 9HZ |
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(14 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 06 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Rowan Close South Wonston Winchester Hampshire SO21 3JA |
Secretary Name | Mr Gareth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(14 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 06 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Rowan Close South Wonston Winchester Hampshire SO21 3JA |
Director Name | Judith Claire Gregory |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Bernard Charles Munden |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(16 years after company formation) |
Appointment Duration | 5 months (resigned 10 August 2007) |
Role | Research |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Annexe Manor House Road Mere Wilts BA12 6HR |
Director Name | Mrs Isabella Knights |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(21 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Manor Court Chadlington Chipping Norton Oxon |
Director Name | Mr Simon James Kimber |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 January 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Andrew Baird |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Richard James Gundry |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Aston Road Waterlooville Hampshire PO7 7UX |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2021(29 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Philip Edwin Greenwood |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2021(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Resigned |
Appointed | 06 January 2021(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Website | millerchip.org.uk |
---|---|
Telephone | 023 92242600 |
Telephone region | Southampton / Portsmouth |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,968,892 |
Gross Profit | £2,788,717 |
Net Worth | £794,261 |
Cash | £24,074 |
Current Liabilities | £1,969,590 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
8 October 2021 | Delivered on: 12 October 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
22 September 2021 | Delivered on: 24 September 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
20 January 2021 | Delivered on: 21 January 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
22 December 2016 | Delivered on: 28 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 November 2016 | Delivered on: 21 November 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
13 August 2007 | Delivered on: 15 August 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 May 2005 | Delivered on: 12 May 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
6 January 1992 | Delivered on: 9 January 1992 Satisfied on: 25 June 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 November 2023 | Appointment of Mr Andrew Raymond Walls as a director on 16 November 2023 (2 pages) |
---|---|
16 November 2023 | Termination of appointment of Philip Edwin Greenwood as a director on 16 November 2023 (1 page) |
25 August 2023 | Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages) |
25 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page) |
21 August 2023 | Secretary's details changed for Mr Matthew James Allen on 21 August 2023 (1 page) |
21 August 2023 | Director's details changed for Mr Adam Thomas Councell on 21 August 2023 (2 pages) |
21 August 2023 | Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages) |
21 August 2023 | Directors' register information at 21 August 2023 on withdrawal from the public register (2 pages) |
21 August 2023 | Withdrawal of the secretaries register information from the public register (1 page) |
21 August 2023 | Change of details for Nov-8 Group Limited as a person with significant control on 21 August 2023 (2 pages) |
21 August 2023 | Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 August 2023 (1 page) |
21 August 2023 | Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page) |
21 August 2023 | Withdrawal of the directors' register information from the public register (1 page) |
21 August 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
12 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
26 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
26 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
26 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages) |
26 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages) |
20 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (153 pages) |
20 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
20 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
7 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
4 May 2022 | Satisfaction of charge 025834110007 in full (1 page) |
4 May 2022 | Satisfaction of charge 025834110006 in full (1 page) |
4 May 2022 | Satisfaction of charge 025834110008 in full (1 page) |
1 February 2022 | Accounts for a small company made up to 31 March 2021 (20 pages) |
16 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page) |
12 October 2021 | Registration of charge 025834110008, created on 8 October 2021 (25 pages) |
5 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages) |
24 September 2021 | Registration of charge 025834110007, created on 22 September 2021 (26 pages) |
15 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
31 March 2021 | Resolutions
|
23 March 2021 | Memorandum and Articles of Association (10 pages) |
23 March 2021 | Resolutions
|
17 February 2021 | Confirmation statement made on 15 February 2021 with updates (5 pages) |
3 February 2021 | Appointment of Mr Philip Edwin Greenwood as a director on 6 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Michael John Palin as a director on 6 January 2021 (1 page) |
29 January 2021 | Elect to keep the directors' register information on the public register (1 page) |
29 January 2021 | Termination of appointment of Maurice George Mansfield as a director on 6 January 2021 (1 page) |
29 January 2021 | Termination of appointment of Isabella Knights as a director on 6 January 2021 (1 page) |
29 January 2021 | Appointment of Mr Matthew James Allen as a secretary on 6 January 2021 (2 pages) |
29 January 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
29 January 2021 | Elect to keep the secretaries register information on the public register (1 page) |
21 January 2021 | Registration of charge 025834110006, created on 20 January 2021 (10 pages) |
14 January 2021 | Appointment of Mr Mark Andrew Adams as a director on 6 January 2021 (2 pages) |
14 January 2021 | Registered office address changed from 1-2 Aston Road Waterlooville Hampshire PO7 7UX to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 14 January 2021 (1 page) |
14 January 2021 | Appointment of Mr Alexander Peter Dacre as a director on 6 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of Gareth Jones as a secretary on 6 January 2021 (1 page) |
14 January 2021 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
14 January 2021 | Termination of appointment of Andrew Baird as a director on 6 January 2021 (1 page) |
14 January 2021 | Termination of appointment of Gareth Jones as a director on 6 January 2021 (1 page) |
14 January 2021 | Termination of appointment of Simon James Kimber as a director on 6 January 2021 (1 page) |
14 January 2021 | Termination of appointment of Judith Claire Gregory as a director on 6 January 2021 (1 page) |
18 November 2020 | Satisfaction of charge 025834110005 in full (1 page) |
6 July 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
19 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
1 October 2019 | Satisfaction of charge 025834110004 in full (1 page) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
13 July 2018 | Accounts for a small company made up to 31 December 2017 (27 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
13 April 2017 | Termination of appointment of Richard James Gundry as a director on 6 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Richard James Gundry as a director on 6 April 2017 (1 page) |
4 April 2017 | Termination of appointment of David Parkinson as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of David Parkinson as a director on 31 March 2017 (1 page) |
25 March 2017 | Satisfaction of charge 2 in full (4 pages) |
25 March 2017 | Satisfaction of charge 2 in full (4 pages) |
24 March 2017 | Satisfaction of charge 3 in full (4 pages) |
24 March 2017 | Satisfaction of charge 3 in full (4 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
28 December 2016 | Registration of charge 025834110005, created on 22 December 2016 (5 pages) |
28 December 2016 | Registration of charge 025834110005, created on 22 December 2016 (5 pages) |
21 November 2016 | Registration of charge 025834110004, created on 18 November 2016 (9 pages) |
21 November 2016 | Registration of charge 025834110004, created on 18 November 2016 (9 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 May 2016 | Appointment of Mr Richard James Gundry as a director on 30 September 2015 (2 pages) |
13 May 2016 | Appointment of Mr Richard James Gundry as a director on 30 September 2015 (2 pages) |
5 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Termination of appointment of Richard James Gundry as a director on 30 September 2015 (1 page) |
5 April 2016 | Termination of appointment of Richard James Gundry as a director on 30 September 2015 (1 page) |
5 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Mrs Isabella Knights on 10 September 2014 (2 pages) |
24 February 2015 | Director's details changed for Mrs Isabella Knights on 10 September 2014 (2 pages) |
23 February 2015 | Director's details changed for Mr Simon James Kimber on 4 January 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Simon James Kimber on 4 January 2015 (2 pages) |
23 February 2015 | Director's details changed for Richard James Gundry on 10 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Simon James Kimber on 4 January 2015 (2 pages) |
23 February 2015 | Director's details changed for Richard James Gundry on 10 February 2015 (2 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
13 February 2014 | Appointment of Mr Andrew Baird as a director (2 pages) |
13 February 2014 | Appointment of Mr Andrew Baird as a director (2 pages) |
12 February 2014 | Appointment of Mr David Parkinson as a director (2 pages) |
12 February 2014 | Appointment of Mr David Parkinson as a director (2 pages) |
21 October 2013 | Appointment of Mr Simon James Kimber as a director (2 pages) |
21 October 2013 | Appointment of Mr Simon James Kimber as a director (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (10 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (10 pages) |
4 December 2012 | Appointment of Isabella Knights as a director (3 pages) |
4 December 2012 | Appointment of Isabella Knights as a director (3 pages) |
27 November 2012 | Termination of appointment of John Knights as a director (1 page) |
27 November 2012 | Termination of appointment of John Knights as a director (1 page) |
23 November 2012 | Full accounts made up to 31 December 2011 (24 pages) |
23 November 2012 | Full accounts made up to 31 December 2011 (24 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (10 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (10 pages) |
30 August 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
30 August 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (10 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (10 pages) |
16 February 2011 | Director's details changed for Mr John Roy Knights on 7 July 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr John Roy Knights on 7 July 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr John Roy Knights on 7 July 2010 (2 pages) |
23 September 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
23 September 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
19 July 2010 | Termination of appointment of Stephen Laming as a director (1 page) |
19 July 2010 | Termination of appointment of Stephen Laming as a director (1 page) |
16 July 2010 | Termination of appointment of Simon Hudson as a director (1 page) |
16 July 2010 | Termination of appointment of Simon Hudson as a director (1 page) |
6 April 2010 | Director's details changed for Stephen John Laming on 18 February 2010 (2 pages) |
6 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (10 pages) |
6 April 2010 | Director's details changed for Judith Claire Gregory on 18 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr John Roy Knights on 18 February 2010 (2 pages) |
6 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (10 pages) |
6 April 2010 | Director's details changed for Stephen John Laming on 18 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Judith Claire Gregory on 18 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr John Roy Knights on 18 February 2010 (2 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
20 February 2009 | Return made up to 18/02/09; full list of members (7 pages) |
20 February 2009 | Return made up to 18/02/09; full list of members (7 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (27 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (27 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
14 January 2008 | Resolutions
|
14 January 2008 | Ad 03/01/08--------- £ si 3472@1=3472 £ ic 63050/66522 (2 pages) |
14 January 2008 | Resolutions
|
14 January 2008 | Ad 03/01/08--------- £ si 3472@1=3472 £ ic 63050/66522 (2 pages) |
20 December 2007 | £ ic 86800/63050 10/08/07 £ sr 23750@1=23750 (1 page) |
20 December 2007 | £ ic 86800/63050 10/08/07 £ sr 23750@1=23750 (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (27 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (27 pages) |
3 May 2007 | Full accounts made up to 31 December 2005 (25 pages) |
3 May 2007 | Full accounts made up to 31 December 2005 (25 pages) |
25 March 2007 | Return made up to 18/02/07; no change of members (12 pages) |
25 March 2007 | Return made up to 18/02/07; no change of members (12 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
10 April 2006 | Return made up to 18/02/06; change of members (12 pages) |
10 April 2006 | Return made up to 18/02/06; change of members (12 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
1 December 2005 | Return made up to 18/02/05; full list of members; amend (13 pages) |
1 December 2005 | Return made up to 18/02/05; full list of members; amend (13 pages) |
11 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
11 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | Return made up to 18/02/05; full list of members (12 pages) |
2 June 2005 | Return made up to 18/02/05; full list of members (12 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | Particulars of mortgage/charge (7 pages) |
12 May 2005 | Particulars of mortgage/charge (7 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
13 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Resolutions
|
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 18/02/04; change of members (9 pages) |
15 April 2004 | Return made up to 18/02/04; change of members (9 pages) |
20 September 2003 | Full accounts made up to 31 December 2002 (22 pages) |
20 September 2003 | Full accounts made up to 31 December 2002 (22 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
19 February 2003 | Return made up to 18/02/03; full list of members (11 pages) |
19 February 2003 | Return made up to 18/02/03; full list of members (11 pages) |
13 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 February 2002 | Return made up to 18/02/02; full list of members (10 pages) |
14 February 2002 | Return made up to 18/02/02; full list of members (10 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 14-15 bridge industries broadcut fareham hants PO16 8SX (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 14-15 bridge industries broadcut fareham hants PO16 8SX (1 page) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 February 2001 | Return made up to 18/02/01; full list of members (10 pages) |
16 February 2001 | Return made up to 18/02/01; full list of members (10 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | Ad 30/11/00--------- £ si 900@1=900 £ ic 85000/85900 (2 pages) |
4 December 2000 | Ad 30/11/00--------- £ si 900@1=900 £ ic 85000/85900 (2 pages) |
4 December 2000 | Resolutions
|
3 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 February 2000 | Return made up to 18/02/00; full list of members
|
16 February 2000 | Return made up to 18/02/00; full list of members
|
16 February 2000 | Director's particulars changed (1 page) |
16 February 2000 | Director's particulars changed (1 page) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 February 1999 | Return made up to 18/02/99; full list of members
|
26 February 1999 | Return made up to 18/02/99; full list of members
|
12 February 1999 | Director's particulars changed (1 page) |
12 February 1999 | Director's particulars changed (1 page) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 February 1998 | Return made up to 18/02/98; no change of members (6 pages) |
16 February 1998 | Return made up to 18/02/98; no change of members (6 pages) |
16 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 February 1997 | Return made up to 18/02/97; full list of members (8 pages) |
24 February 1997 | Return made up to 18/02/97; full list of members (8 pages) |
7 October 1996 | Director's particulars changed (2 pages) |
7 October 1996 | Director's particulars changed (2 pages) |
7 October 1996 | Director's particulars changed (2 pages) |
7 October 1996 | Director's particulars changed (2 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 March 1996 | Director's particulars changed (2 pages) |
12 March 1996 | Director's particulars changed (2 pages) |
18 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
18 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
8 February 1995 | Return made up to 18/02/95; full list of members
|
8 February 1995 | Return made up to 18/02/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
19 February 1994 | Return made up to 18/02/94; no change of members
|
21 February 1993 | Return made up to 18/02/93; change of members
|
26 April 1992 | Return made up to 18/02/92; full list of members (8 pages) |
9 January 1992 | Particulars of mortgage/charge (3 pages) |
9 January 1992 | Particulars of mortgage/charge (3 pages) |
9 August 1991 | Registered office changed on 09/08/91 from: sarum house 6 winchester street botley hampshire SO3 2EE (1 page) |
20 June 1991 | £ nc 100/100000 20/05/91 (1 page) |
20 June 1991 | £ nc 100/100000 20/05/91 (1 page) |
3 May 1991 | Registered office changed on 03/05/91 from: 8 landport terrace portsmouth hampshire PO1 2QW (1 page) |
30 April 1991 | Company name changed anneby LIMITED\certificate issued on 01/05/91 (2 pages) |
30 April 1991 | Company name changed anneby LIMITED\certificate issued on 01/05/91 (2 pages) |
18 February 1991 | Incorporation (16 pages) |
18 February 1991 | Incorporation (16 pages) |