London
SW1E 6DR
Director Name | Mr Martin Oxley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | John Anthony Rigby |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 September 1992) |
Role | General Manager |
Correspondence Address | 39 Davids Lane Ringwood Dorset BH24 2AW |
Secretary Name | Peter John Anthony Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 91 Old Road Headington Oxford Oxfordshire OX3 8SX |
Director Name | Mr Henry William Matthews |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(1 year, 5 months after company formation) |
Appointment Duration | 17 years (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ashcroft Park Cobham Surrey KT11 2DN |
Secretary Name | Marilyn Dawn Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hole Farm Farnham Lane, Langton Green Tunbridge Wells Kent TN3 0JS |
Secretary Name | Mr Sivapragasam Yoganathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shelley Gardens North Wembley Middlesex HA0 3QG |
Director Name | Mr Sivapragasam Yoganathan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shelley Gardens North Wembley Middlesex HA0 3QG |
Director Name | Mr Stewart Joseph Bennett |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 July 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Thorpe Court Delta Way Egham TW20 8RX |
Director Name | Mrs Samantha Jane Matthews |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 2013) |
Role | Managing Director |
Country of Residence | U K |
Correspondence Address | Unit 17 Kingsmill Business Park Chapel Mill Lane Off Villiers Road Kingston Upon Thames Surrey KT1 3AP |
Director Name | Mr Harchand Khurmy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(20 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Thorpe Court Delta Way Egham TW20 8RX |
Director Name | Mr Nicholas Vincent Whitty |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(25 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Thorpe Court Delta Way Egham TW20 8RX |
Director Name | Mrs Kathryn Lindsay Stephens |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(27 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 02 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA |
Director Name | Mr James Ross Stephens |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 April 2021) |
Role | Diretor |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Christopher Glyn Morris |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(27 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 28 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Ken Coveney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2018(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Darren Michael Pickering |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(27 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 October 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Darren Michael Pickering |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 August 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Graham Dickson Orr |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(28 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Registered Address | 1-2 Castle Lane London SW1E 6DR |
---|---|
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 | 2013 |
---|---|
Net Worth | -£52,293 |
Cash | £234,833 |
Current Liabilities | £840,973 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
26 October 2018 | Delivered on: 7 November 2018 Persons entitled: Lucid Trustee Services Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
24 November 2016 | Delivered on: 9 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 December 2013 | Delivered on: 18 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 January 2012 | Delivered on: 18 January 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 January 2012 | Delivered on: 18 January 2012 Persons entitled: Clydesdale Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The principal sum from time to time standing to the credit of such accounts see image for full details. Outstanding |
25 September 2023 | Confirmation statement made on 23 September 2023 with updates (5 pages) |
---|---|
16 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (46 pages) |
16 May 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages) |
15 May 2023 | Director's details changed for Mr Andrew James Moffitt on 10 May 2023 (2 pages) |
29 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
29 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
10 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
26 August 2022 | Termination of appointment of Darren Michael Pickering as a director on 26 August 2022 (1 page) |
6 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
6 May 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages) |
5 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (47 pages) |
5 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
11 November 2021 | Appointment of Mr Martin Oxley as a director on 9 November 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
1 October 2021 | Termination of appointment of Ken Coveney as a director on 1 October 2021 (1 page) |
19 April 2021 | Termination of appointment of James Ross Stephens as a director on 16 April 2021 (1 page) |
8 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages) |
8 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
8 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
8 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (11 pages) |
25 November 2020 | Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
28 August 2020 | Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (42 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
9 December 2019 | Satisfaction of charge 026069130005 in full (4 pages) |
12 November 2019 | Appointment of Mr Graham Dickson Orr as a director on 12 November 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
10 June 2019 | Termination of appointment of Darren Michael Pickering as a director on 4 October 2018 (1 page) |
25 April 2019 | Total exemption full accounts made up to 6 July 2018 (10 pages) |
21 November 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
20 November 2018 | Register(s) moved to registered office address 1-2 Castle Lane London London SW1E 6DR (1 page) |
20 November 2018 | Register inspection address has been changed from Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY United Kingdom to 1-2 Castle Lane London SW1E 6DR (1 page) |
20 November 2018 | Appointment of Mr Darren Michael Pickering as a director on 4 October 2018 (2 pages) |
7 November 2018 | Registration of charge 026069130005, created on 26 October 2018 (24 pages) |
6 November 2018 | Resolutions
|
5 October 2018 | Appointment of Mr Darren Michael Pickering as a director on 4 October 2018 (2 pages) |
14 September 2018 | Change of details for Corona Corporate Group Limited as a person with significant control on 13 September 2018 (2 pages) |
31 August 2018 | Termination of appointment of Christopher Glyn Morris as a director on 28 August 2018 (1 page) |
31 August 2018 | Appointment of Mr Ken Coveney as a director on 28 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Mr James Ross Stephens on 2 August 2018 (2 pages) |
9 August 2018 | Notification of Corona Corporate Group Limited as a person with significant control on 6 July 2018 (2 pages) |
9 August 2018 | Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom to 1-2 Castle Lane London London SW1E 6DR on 9 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Kathryn Lindsay Stephens as a director on 2 August 2018 (1 page) |
9 August 2018 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
9 August 2018 | Appointment of Mr Christopher Glyn Morris as a director on 2 August 2018 (2 pages) |
31 July 2018 | Satisfaction of charge 026069130004 in full (1 page) |
11 July 2018 | Registered office address changed from Unit 1 Thorpe Court Delta Way Egham TW20 8RX England to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 11 July 2018 (1 page) |
10 July 2018 | Cessation of Stewart Joseph Bennett as a person with significant control on 6 July 2018 (1 page) |
10 July 2018 | Termination of appointment of Harchand Khurmy as a director on 6 July 2018 (1 page) |
10 July 2018 | Appointment of Mr James Ross Stephens as a director on 6 July 2018 (2 pages) |
10 July 2018 | Appointment of Mrs Kathryn Lindsay Stephens as a director on 6 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Stewart Joseph Bennett as a director on 6 July 2018 (1 page) |
10 July 2018 | Cessation of Harchand Khurmy as a person with significant control on 6 July 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 November 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
13 September 2017 | Satisfaction of charge 026069130003 in full (1 page) |
13 September 2017 | Satisfaction of charge 1 in full (1 page) |
13 September 2017 | Satisfaction of charge 026069130003 in full (1 page) |
13 September 2017 | Satisfaction of charge 2 in full (1 page) |
13 September 2017 | Satisfaction of charge 1 in full (1 page) |
13 September 2017 | Satisfaction of charge 2 in full (1 page) |
12 September 2017 | All of the property or undertaking has been released from charge 026069130003 (1 page) |
12 September 2017 | All of the property or undertaking has been released from charge 026069130003 (1 page) |
12 September 2017 | All of the property or undertaking has been released from charge 1 (1 page) |
12 September 2017 | All of the property or undertaking has been released from charge 1 (1 page) |
4 September 2017 | Termination of appointment of Nicholas Vincent Whitty as a director on 14 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Nicholas Vincent Whitty as a director on 14 August 2017 (1 page) |
5 June 2017 | Registered office address changed from 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD England to Unit 1 Thorpe Court Delta Way Egham TW20 8RX on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD England to Unit 1 Thorpe Court Delta Way Egham TW20 8RX on 5 June 2017 (1 page) |
3 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
3 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
2 February 2017 | Appointment of Mr Nicholas Vincent Whitty as a director on 4 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Nicholas Vincent Whitty as a director on 4 January 2017 (2 pages) |
9 December 2016 | Registration of charge 026069130004, created on 24 November 2016 (15 pages) |
9 December 2016 | Registration of charge 026069130004, created on 24 November 2016 (15 pages) |
12 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
16 June 2016 | Registered office address changed from Unit 1 Thorpe Court Delta Way Egham Surrey TW20 8RX to 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Unit 1 Thorpe Court Delta Way Egham Surrey TW20 8RX to 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 16 June 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Director's details changed for Mr Harchand Khurmy on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Harchand Khurmy on 12 November 2015 (2 pages) |
24 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2013 (16 pages) |
24 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2013 (16 pages) |
26 August 2015 | Change of share class name or designation (2 pages) |
26 August 2015 | Resolutions
|
26 August 2015 | Resolutions
|
26 August 2015 | Change of share class name or designation (2 pages) |
26 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 August 2015 | Registered office address changed from , Unit 17 Kingsmill Business Park Chapel Mill Lane, Off Villiers Road, Kingston upon Thames, Surrey, KT1 3AP to Unit 1 Thorpe Court Delta Way Egham Surrey TW20 8RX on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from , Unit 17 Kingsmill Business Park Chapel Mill Lane, Off Villiers Road, Kingston upon Thames, Surrey, KT1 3AP to Unit 1 Thorpe Court Delta Way Egham Surrey TW20 8RX on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from , Unit 17 Kingsmill Business Park Chapel Mill Lane, Off Villiers Road, Kingston upon Thames, Surrey, KT1 3AP to Unit 1 Thorpe Court Delta Way Egham Surrey TW20 8RX on 3 August 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 December 2013 | Registration of charge 026069130003 (27 pages) |
18 December 2013 | Registration of charge 026069130003 (27 pages) |
29 October 2013 | Register(s) moved to registered inspection location (1 page) |
29 October 2013 | Register(s) moved to registered inspection location (1 page) |
28 October 2013 | Register inspection address has been changed (1 page) |
28 October 2013 | Register inspection address has been changed (1 page) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Director's details changed for Mr Harchand Khurmy on 29 August 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Harchand Khurmy on 29 August 2013 (2 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
12 July 2013 | Termination of appointment of Samantha Matthews as a director (1 page) |
12 July 2013 | Termination of appointment of Samantha Matthews as a director (1 page) |
24 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
31 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
28 September 2012 | Change of share class name or designation (2 pages) |
28 September 2012 | Statement of company's objects (2 pages) |
28 September 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
28 September 2012 | Change of share class name or designation (2 pages) |
28 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
28 September 2012 | Statement of company's objects (2 pages) |
28 September 2012 | Resolutions
|
9 August 2012 | Director's details changed for Mr Stewart Joseph Bennett on 30 April 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Stewart Joseph Bennett on 30 April 2012 (2 pages) |
9 August 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Director's details changed for Mrs Samantha Jane Matthews on 30 April 2012 (2 pages) |
8 August 2012 | Director's details changed for Mrs Samantha Jane Matthews on 30 April 2012 (2 pages) |
13 June 2012 | Director's details changed for Mrs Samantha Jane Matthews on 30 April 2012 (2 pages) |
13 June 2012 | Director's details changed for Mrs Samantha Jane Matthews on 30 April 2012 (2 pages) |
13 June 2012 | Appointment of Mr Harchand Khurmy as a director (2 pages) |
13 June 2012 | Appointment of Mr Harchand Khurmy as a director (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Amended accounts made up to 30 June 2010 (4 pages) |
5 May 2011 | Amended accounts made up to 30 June 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 September 2010 | Registered office address changed from , 4 Ashcroft Park, Cobham, Surrey, KT11 2DN, United Kingdom on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from , 4 Ashcroft Park, Cobham, Surrey, KT11 2DN, United Kingdom on 15 September 2010 (1 page) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
29 October 2009 | Termination of appointment of Sivapragasam Yoganathan as a secretary (1 page) |
29 October 2009 | Termination of appointment of Henry Matthews as a director (1 page) |
29 October 2009 | Termination of appointment of Sivapragasam Yoganathan as a director (1 page) |
29 October 2009 | Termination of appointment of Sivapragasam Yoganathan as a secretary (1 page) |
29 October 2009 | Termination of appointment of Sivapragasam Yoganathan as a director (1 page) |
29 October 2009 | Termination of appointment of Henry Matthews as a director (1 page) |
19 October 2009 | Registered office address changed from , Namber House, 23 Davis Road, Chessington, Surrey, KT9 1HS on 19 October 2009 (1 page) |
19 October 2009 | Appointment of Mrs Samantha Jane Matthews as a director (2 pages) |
19 October 2009 | Appointment of Mr Stewart Joseph Bennett as a director (2 pages) |
19 October 2009 | Registered office address changed from , Namber House, 23 Davis Road, Chessington, Surrey, KT9 1HS on 19 October 2009 (1 page) |
19 October 2009 | Appointment of Mr Stewart Joseph Bennett as a director (2 pages) |
19 October 2009 | Appointment of Mrs Samantha Jane Matthews as a director (2 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
17 October 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
17 October 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
30 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
30 May 2007 | Location of register of members (1 page) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
24 June 2005 | Return made up to 01/05/05; full list of members (2 pages) |
24 June 2005 | Return made up to 01/05/05; full list of members (2 pages) |
4 February 2005 | Full accounts made up to 30 June 2004 (10 pages) |
4 February 2005 | Full accounts made up to 30 June 2004 (10 pages) |
2 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
30 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: unit 1, lion park avenue, chessington, surrey KT9 1ST (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: unit 1 lion park avenue chessington surrey KT9 1ST (1 page) |
5 September 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
5 September 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
14 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2002 | Return made up to 01/05/02; full list of members
|
1 June 2002 | Return made up to 01/05/02; full list of members
|
27 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
27 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
21 December 2001 | Company name changed high bay logistics LIMITED\certificate issued on 21/12/01 (2 pages) |
21 December 2001 | Company name changed high bay logistics LIMITED\certificate issued on 21/12/01 (2 pages) |
1 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
1 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
28 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
28 January 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
29 November 1999 | Company name changed studley peripherals LIMITED\certificate issued on 30/11/99 (2 pages) |
29 November 1999 | Company name changed studley peripherals LIMITED\certificate issued on 30/11/99 (2 pages) |
28 June 1999 | Resolutions
|
28 June 1999 | Resolutions
|
13 May 1999 | Return made up to 01/05/99; full list of members (4 pages) |
13 May 1999 | Return made up to 01/05/99; full list of members (4 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
31 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (6 pages) |
29 July 1997 | Auditor's resignation (3 pages) |
29 July 1997 | Auditor's resignation (3 pages) |
21 May 1997 | Return made up to 01/05/97; no change of members
|
21 May 1997 | Return made up to 01/05/97; no change of members
|
3 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
24 September 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
24 September 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
25 May 1996 | Return made up to 01/05/96; full list of members
|
25 May 1996 | Return made up to 01/05/96; full list of members
|
1 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
6 July 1995 | New secretary appointed (2 pages) |
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | New secretary appointed (2 pages) |
6 July 1995 | Secretary resigned (2 pages) |
11 May 1995 | Return made up to 01/05/95; no change of members (10 pages) |
11 May 1995 | Return made up to 01/05/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
21 September 1994 | Full accounts made up to 30 April 1994 (8 pages) |
21 September 1994 | Full accounts made up to 30 April 1994 (8 pages) |
29 September 1993 | Full accounts made up to 30 April 1993 (8 pages) |
29 September 1993 | Full accounts made up to 30 April 1993 (8 pages) |
11 March 1993 | Accounts for a dormant company made up to 30 April 1992 (1 page) |
11 March 1993 | Accounts for a dormant company made up to 30 April 1992 (1 page) |
2 March 1993 | Memorandum and Articles of Association (12 pages) |
2 March 1993 | Memorandum and Articles of Association (12 pages) |
19 September 1991 | Resolutions
|
19 September 1991 | Resolutions
|
1 May 1991 | Incorporation (15 pages) |
1 May 1991 | Incorporation (15 pages) |