London
W1F 9AF
Director Name | Mr Edward Melville Horatio Guest |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Lexington Street London W1F 9AF |
Director Name | Ben Cook |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 January 1992) |
Role | Advertising Agency |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Circus Bath Bath And North East Somerset BA1 2EU |
Director Name | Neil Kirkman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 January 1992) |
Role | Advertising Agency |
Correspondence Address | St Anthonys Mells Green Mells Frome Somerset BA11 3QF |
Secretary Name | Mr Ben Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 August 1998) |
Role | Advertising Agency |
Country of Residence | England |
Correspondence Address | 20 The Circus Bath Bath And North East Somerset BA1 2EU |
Director Name | Mr Neil Monk |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 January 1992) |
Role | Advertising Agent |
Correspondence Address | Attwood House 37 Rivers Street Bath Avon BA1 2QA |
Director Name | Mrs Nicole Anne Marie Kirkman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 October 2001) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 5 Bradford Road Winsley Bradford On Avon Wiltshire BA15 2HN |
Director Name | Mr Ben Cook |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 December 2007) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 20 The Circus Bath Bath And North East Somerset BA1 2EU |
Director Name | Mr Neil Kirkman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2004) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 5 Bradford Road Winsley Bradford On Avon BA15 2HN |
Secretary Name | Jonathan Paul Thomson Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 November 2001) |
Role | Accountant |
Correspondence Address | 4 Coburg Villas Camden Road Bath Somerset BA1 5JF |
Director Name | Jonathan Paul Thomson Legge |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 April 2008) |
Role | Accountant |
Correspondence Address | Glebe Barton Cheddon Fitzpaine Taunton Somerset TA2 8JU |
Director Name | Mr Matthew Alan Hardy |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Glass Wharf Temple Quay Bristol BS2 0EL |
Director Name | Mr Donald Hunter Elgie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Timothy Buckler Alderson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Arundel Terrace Barnes London SW13 8DS |
Director Name | Mr Barrie Christopher Brien |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Graham William Monk |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 39 Criffel Avenue London SW2 4AY |
Director Name | Elizabeth Rachel Pope |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(15 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Glass Wharf Temple Quay Bristol BS2 0EL |
Director Name | Dr Fraser James Cook |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2009) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 10 Chilton Road Bath Avon BA1 6DR |
Director Name | Mr Mark Longhorn |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Sean Dewhurst |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Port Farm Ash Mill South Molton Devon EX36 4QY |
Director Name | Mr Christopher Richard Warren |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(18 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Perrymead Street London SW6 3SP |
Director Name | Richard Marshall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 City Road London EC1Y 2AG |
Director Name | Mr Peter Alan Boorman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2014) |
Role | Planning Director |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Simon Paul Brace |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Glass Wharf Temple Quay Bristol BS2 0EL |
Director Name | Mr Timothy James Justin Bonnet |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Ian Mitchell Bates |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Glass Wharf Temple Quay Bristol BS2 0EL |
Director Name | Ms Kathryn Louise Herrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Mark Danvers Hancock |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Glass Wharf Temple Quay Bristol BS2 0EL |
Director Name | Carolyn Denise Sewell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Glass Wharf Temple Quay Bristol BS2 0EL |
Secretary Name | Olivia Alexandra Walker |
---|---|
Status | Resigned |
Appointed | 01 April 2016(24 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2020) |
Role | Company Director |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Iain Fraser Ferguson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Geoffrey James Bicknell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(27 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 April 2016) |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Website | realadventure.co.uk |
---|---|
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | 7-11 Lexington Street London W1F 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.8k at £1 | Creston PLC 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £5,426,000 |
Net Worth | £1,898,000 |
Cash | £1,038,000 |
Current Liabilities | £1,534,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
3 September 2004 | Delivered on: 16 September 2004 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Second deed of accession to a composite guarantee and debenture Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 September 2004 | Delivered on: 16 September 2004 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Third deed of accession to a composite guarantee and debenture Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 November 2001 | Delivered on: 5 December 2001 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 September 1996 | Delivered on: 26 September 1996 Satisfied on: 23 November 2001 Persons entitled: Neil Kirkman Classification: Mortgage debenture Secured details: £44,000 and all other moneys due or to become from the company to the chargee under the terms of this charge. Particulars: Leasehold property at 21-22 circus mews bath. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 November 2011 | Delivered on: 8 December 2011 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
25 September 1996 | Delivered on: 26 September 1996 Satisfied on: 23 November 2001 Persons entitled: Ben Cook Classification: Mortgage debenture Secured details: £59,000 and all other monies due or to become due from the company to the chargee under the terms of this charge. Particulars: Leasehold property at 21-22 circus mews bath. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 2003 | Delivered on: 6 March 2003 Persons entitled: Matrix (Data Processing) Limited Classification: Rent deposit deed 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: £11,400. Outstanding |
14 October 2002 | Delivered on: 17 October 2002 Persons entitled: Trustees of the Matrix Senior Executive Pension Scheme Classification: Rent deposit deed 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: £4,250. Outstanding |
8 August 2001 | Delivered on: 10 August 2001 Persons entitled: Jason Anthony John Mohr Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date. Particulars: The sum of £2,000 as initial deposit. Outstanding |
21 December 1998 | Delivered on: 30 December 1998 Persons entitled: Paul Imri Hatvany, Ruby Diana Hatvany, Roman Stephen Mohr and Helen Ruth Mohr Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date. Particulars: £2,000. Outstanding |
27 February 2017 | Delivered on: 7 March 2017 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted ip) owned by the company in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed of accession"). For more details please refer to the deed of accession. Outstanding |
28 May 2015 | Delivered on: 5 June 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
23 June 2006 | Delivered on: 5 July 2006 Persons entitled: Matrix (Data Processing) Limited Classification: Rent deposit deed Secured details: £2000 due or to become due from the company to. Particulars: £2,000 cash deposit together with interest. Outstanding |
23 June 2006 | Delivered on: 5 July 2006 Persons entitled: Matrix (Data Processing) Limited Classification: Rent deposit deed Secured details: £2000 due or to become due from the company to. Particulars: £2,000 cash deposit together with interest. Outstanding |
23 June 2006 | Delivered on: 5 July 2006 Persons entitled: Matrix (Data Processing) Limited Classification: Rent deposit deed Secured details: £11400 due or to become due from the company to. Particulars: £11,400 cash deposit together with interest. Outstanding |
23 June 2006 | Delivered on: 5 July 2006 Persons entitled: Matrix (Data Processing) Limited Classification: Rent deposit deed Secured details: £4700 due or to become due from the company to. Particulars: £4,700 cash deposit together with interest. Outstanding |
23 June 2006 | Delivered on: 5 July 2006 Persons entitled: Jason Anthony John Mohr Classification: Rent deposit deed Secured details: £2000 due or to become due from the company to. Particulars: £2,000 cash deposit together with interest. Outstanding |
21 July 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
18 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
18 November 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages) |
18 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
26 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
7 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
7 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
7 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (20 pages) |
7 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (43 pages) |
19 May 2021 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
19 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
19 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
19 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (46 pages) |
19 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (21 pages) |
19 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
15 April 2021 | Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom to First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 15 April 2021 (1 page) |
19 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page) |
3 February 2020 | Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page) |
13 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
13 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages) |
13 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (29 pages) |
13 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
30 September 2019 | Appointment of Mr Geoffrey James Bicknell as a director on 18 July 2019 (2 pages) |
27 September 2019 | Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page) |
17 June 2019 | Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Timothy James Justin Bonnet as a director on 13 June 2019 (1 page) |
14 June 2019 | Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page) |
24 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
21 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages) |
21 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (28 pages) |
21 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (47 pages) |
21 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
17 May 2018 | Confirmation statement made on 12 May 2018 with updates (5 pages) |
17 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
17 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
17 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
17 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (28 pages) |
17 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (28 pages) |
17 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (57 pages) |
17 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
17 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (57 pages) |
8 January 2018 | Termination of appointment of Carolyn Denise Sewell as a director on 5 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Carolyn Denise Sewell as a director on 5 January 2018 (1 page) |
5 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
5 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
5 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
5 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 December 2017 | Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017 (2 pages) |
20 July 2017 | Change of details for Creston Ltd as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Creston Ltd as a person with significant control on 20 July 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
10 May 2017 | Termination of appointment of Ian Bates as a director on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Elizabeth Rachel Pope as a director on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Elizabeth Rachel Pope as a director on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Matthew Alan Hardy as a director on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Matthew Alan Hardy as a director on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Ian Bates as a director on 30 April 2017 (1 page) |
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
28 April 2017 | Change of name notice (2 pages) |
28 April 2017 | Change of name notice (2 pages) |
13 April 2017 | Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page) |
13 April 2017 | Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page) |
13 April 2017 | Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Simon Paul Brace as a director on 6 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Simon Paul Brace as a director on 6 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Mark Danvers Hancock as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Mark Danvers Hancock as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page) |
7 March 2017 | Registration of charge 026369040017, created on 27 February 2017 (26 pages) |
7 March 2017 | Registration of charge 026369040017, created on 27 February 2017 (26 pages) |
14 February 2017 | Satisfaction of charge 4 in full (1 page) |
14 February 2017 | Satisfaction of charge 11 in full (1 page) |
14 February 2017 | Satisfaction of charge 13 in full (1 page) |
14 February 2017 | Satisfaction of charge 10 in full (1 page) |
14 February 2017 | Satisfaction of charge 12 in full (1 page) |
14 February 2017 | Satisfaction of charge 3 in full (1 page) |
14 February 2017 | Satisfaction of charge 3 in full (1 page) |
14 February 2017 | Satisfaction of charge 4 in full (1 page) |
14 February 2017 | Satisfaction of charge 10 in full (1 page) |
14 February 2017 | Satisfaction of charge 14 in full (1 page) |
14 February 2017 | Satisfaction of charge 6 in full (1 page) |
14 February 2017 | Satisfaction of charge 7 in full (1 page) |
14 February 2017 | Satisfaction of charge 7 in full (1 page) |
14 February 2017 | Satisfaction of charge 13 in full (1 page) |
14 February 2017 | Satisfaction of charge 14 in full (1 page) |
14 February 2017 | Satisfaction of charge 12 in full (1 page) |
14 February 2017 | Satisfaction of charge 11 in full (1 page) |
14 February 2017 | Satisfaction of charge 6 in full (1 page) |
9 January 2017 | Satisfaction of charge 026369040016 in full (1 page) |
9 January 2017 | Satisfaction of charge 026369040016 in full (1 page) |
2 November 2016 | Full accounts made up to 31 March 2016 (29 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (29 pages) |
29 June 2016 | Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page) |
27 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
6 May 2016 | Director's details changed for Mr Mark Danvers Hancock on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Carolyn Denise Sewell on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Matthew Alan Hardy on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Simon Paul Brace on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Matthew Alan Hardy on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Simon Paul Brace on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Carolyn Denise Sewell on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Elizabeth Rachel Pope on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Ian Bates on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Elizabeth Rachel Pope on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Mark Danvers Hancock on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Ian Bates on 6 May 2016 (2 pages) |
1 April 2016 | Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX (1 page) |
1 April 2016 | Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX (1 page) |
23 October 2015 | Full accounts made up to 31 March 2015 (31 pages) |
23 October 2015 | Full accounts made up to 31 March 2015 (31 pages) |
23 September 2015 | Appointment of Carolyn Denise Sewell as a director on 9 September 2015 (2 pages) |
23 September 2015 | Appointment of Carolyn Denise Sewell as a director on 9 September 2015 (2 pages) |
13 August 2015 | Director's details changed for Elizabeth Rachel Pope on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Barrie Christopher Brien on 12 August 2015 (2 pages) |
13 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Mr Barrie Christopher Brien on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Ian Bates on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Simon Paul Brace on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Mark Danvers Hancock on 12 August 2015 (2 pages) |
13 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Matthew Alan Hardy on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Simon Paul Brace on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Timothy James Justin Bonnet on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Elizabeth Rachel Pope on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Mark Danvers Hancock on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Ian Bates on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Kathryn Louise Herrick on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Kathryn Louise Herrick on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Timothy James Justin Bonnet on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Matthew Alan Hardy on 12 August 2015 (2 pages) |
10 June 2015 | Satisfaction of charge 15 in full (4 pages) |
10 June 2015 | Satisfaction of charge 5 in full (4 pages) |
10 June 2015 | Satisfaction of charge 15 in full (4 pages) |
10 June 2015 | Satisfaction of charge 8 in full (4 pages) |
10 June 2015 | Satisfaction of charge 9 in full (4 pages) |
10 June 2015 | Satisfaction of charge 9 in full (4 pages) |
10 June 2015 | Satisfaction of charge 5 in full (4 pages) |
10 June 2015 | Satisfaction of charge 8 in full (4 pages) |
5 June 2015 | Registration of charge 026369040016, created on 28 May 2015 (47 pages) |
5 June 2015 | Registration of charge 026369040016, created on 28 May 2015 (47 pages) |
1 June 2015 | Termination of appointment of Mark Longhorn as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Mark Longhorn as a director on 31 May 2015 (1 page) |
25 September 2014 | Appointment of Mr Mark Danvers Hancock as a director on 22 September 2014 (2 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (31 pages) |
25 September 2014 | Appointment of Mr Mark Danvers Hancock as a director on 22 September 2014 (2 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (31 pages) |
8 September 2014 | Termination of appointment of Peter Alan Boorman as a director on 31 July 2014 (1 page) |
8 September 2014 | Termination of appointment of Peter Alan Boorman as a director on 31 July 2014 (1 page) |
22 August 2014 | Register inspection address has been changed to 6 Middle Street London EC1A 7JA (1 page) |
22 August 2014 | Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA (1 page) |
22 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Register inspection address has been changed to 6 Middle Street London EC1A 7JA (1 page) |
22 August 2014 | Director's details changed for Mr Barrie Christopher Brien on 12 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA (1 page) |
22 August 2014 | Director's details changed for Mr Barrie Christopher Brien on 12 August 2014 (2 pages) |
2 July 2014 | Appointment of Kathryn Louise Herrick as a director (2 pages) |
2 July 2014 | Appointment of Kathryn Louise Herrick as a director (2 pages) |
3 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
3 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
1 April 2014 | Termination of appointment of Donald Elgie as a director (1 page) |
1 April 2014 | Termination of appointment of Donald Elgie as a director (1 page) |
17 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page) |
5 December 2013 | Appointment of Mr Ian Bates as a director (2 pages) |
5 December 2013 | Appointment of Mr Ian Bates as a director (2 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (30 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (30 pages) |
15 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
4 September 2012 | Director's details changed for Mr Timothy James Justin Bonnet on 12 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Simon Paul Brace on 12 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Timothy James Justin Bonnet on 12 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Simon Paul Brace on 12 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (32 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (32 pages) |
24 February 2012 | Termination of appointment of Richard Marshall as a director (1 page) |
24 February 2012 | Termination of appointment of Richard Marshall as a director (1 page) |
26 January 2012 | Appointment of Mr Tim Bonnet as a director (2 pages) |
26 January 2012 | Appointment of Mr Tim Bonnet as a director (2 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
14 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Director's details changed for Mark Longhorn on 12 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Matthew Alan Hardy on 12 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Donald Hunter Elgie on 12 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Richard Marshall on 12 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Richard Marshall on 12 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Elizabeth Rachel Pope on 12 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Mark Longhorn on 12 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Peter Alan Boorman on 12 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Barrie Brien on 12 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Elizabeth Rachel Pope on 12 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Peter Alan Boorman on 12 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Barrie Brien on 12 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Donald Hunter Elgie on 12 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Matthew Alan Hardy on 12 August 2011 (2 pages) |
19 August 2011 | Full accounts made up to 31 March 2011 (34 pages) |
19 August 2011 | Full accounts made up to 31 March 2011 (34 pages) |
4 July 2011 | Termination of appointment of Christopher Warren as a director (1 page) |
4 July 2011 | Termination of appointment of Christopher Warren as a director (1 page) |
19 April 2011 | Termination of appointment of Sean Dewhurst as a director (1 page) |
19 April 2011 | Termination of appointment of Sean Dewhurst as a director (1 page) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
7 October 2010 | Appointment of Mr Simon Paul Brace as a director (2 pages) |
7 October 2010 | Appointment of Mr Simon Paul Brace as a director (2 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
23 September 2010 | Secretary's details changed for City Group Plc on 12 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Matthew Alan Hardy on 1 July 2010 (2 pages) |
23 September 2010 | Secretary's details changed for City Group Plc on 12 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Matthew Alan Hardy on 1 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Peter Alan Boorman on 1 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Peter Alan Boorman on 1 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (12 pages) |
23 September 2010 | Director's details changed for Matthew Alan Hardy on 1 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Elizabeth Rachel Pope on 12 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (12 pages) |
23 September 2010 | Director's details changed for Peter Alan Boorman on 1 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Elizabeth Rachel Pope on 12 August 2010 (2 pages) |
5 May 2010 | Appointment of Peter Alan Boorman as a director (3 pages) |
5 May 2010 | Appointment of Peter Alan Boorman as a director (3 pages) |
16 September 2009 | Director appointed richard marshall (2 pages) |
16 September 2009 | Director appointed richard marshall (2 pages) |
16 September 2009 | Director appointed christopher richard warren (2 pages) |
16 September 2009 | Director appointed christopher richard warren (2 pages) |
9 September 2009 | Return made up to 12/08/09; full list of members (5 pages) |
9 September 2009 | Director appointed sean dewhurst (1 page) |
9 September 2009 | Return made up to 12/08/09; full list of members (5 pages) |
9 September 2009 | Director appointed sean dewhurst (1 page) |
4 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
4 June 2009 | Appointment terminated director fraser cook (1 page) |
4 June 2009 | Appointment terminated director fraser cook (1 page) |
18 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
18 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
14 August 2008 | Director's change of particulars / elizabeth pope / 14/12/2007 (1 page) |
14 August 2008 | Return made up to 12/08/08; full list of members (5 pages) |
14 August 2008 | Director's change of particulars / elizabeth pope / 14/12/2007 (1 page) |
14 August 2008 | Return made up to 12/08/08; full list of members (5 pages) |
5 June 2008 | Appointment terminated director jonathan legge (1 page) |
5 June 2008 | Appointment terminated director ben cook (1 page) |
5 June 2008 | Appointment terminated director jonathan legge (1 page) |
5 June 2008 | Appointment terminated director ben cook (1 page) |
27 May 2008 | Director appointed mark longhorn (2 pages) |
27 May 2008 | Director appointed mark longhorn (2 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
20 October 2006 | Auditor's resignation (1 page) |
20 October 2006 | Auditor's resignation (1 page) |
14 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
14 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (20 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (20 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 30 city road london EC1Y 1BQ (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 30 city road london EC1Y 1BQ (1 page) |
15 September 2005 | Return made up to 12/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 12/08/05; full list of members (3 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page) |
9 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Secretary's particulars changed (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
22 October 2004 | New director appointed (3 pages) |
22 October 2004 | New director appointed (3 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
16 September 2004 | Particulars of mortgage/charge (10 pages) |
16 September 2004 | Particulars of mortgage/charge (10 pages) |
16 September 2004 | Particulars of mortgage/charge (10 pages) |
16 September 2004 | Particulars of mortgage/charge (10 pages) |
15 September 2004 | Return made up to 12/08/04; full list of members (8 pages) |
15 September 2004 | Return made up to 12/08/04; full list of members (8 pages) |
6 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
6 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
18 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
19 November 2003 | Return made up to 12/08/03; full list of members
|
19 November 2003 | Return made up to 12/08/03; full list of members
|
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Return made up to 12/08/02; full list of members (10 pages) |
22 October 2002 | Return made up to 12/08/02; full list of members (10 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (19 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (19 pages) |
12 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
12 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
8 February 2002 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
8 February 2002 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
8 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
8 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
9 January 2002 | Declaration of assistance for shares acquisition (7 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Declaration of assistance for shares acquisition (8 pages) |
9 January 2002 | Declaration of assistance for shares acquisition (7 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Declaration of assistance for shares acquisition (8 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
28 December 2001 | Auditor's resignation (1 page) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
28 December 2001 | Auditor's resignation (1 page) |
21 December 2001 | Accounting reference date shortened from 30/05/01 to 31/03/01 (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 21-22 circus mews bath somerset BA1 2PW (1 page) |
21 December 2001 | Accounting reference date shortened from 30/05/01 to 31/03/01 (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New director appointed (3 pages) |
21 December 2001 | New director appointed (3 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 21-22 circus mews bath somerset BA1 2PW (1 page) |
21 December 2001 | New director appointed (3 pages) |
21 December 2001 | New director appointed (3 pages) |
21 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Particulars of mortgage/charge (9 pages) |
5 December 2001 | Particulars of mortgage/charge (9 pages) |
27 November 2001 | Ad 05/11/01--------- £ si 750@1=750 £ ic 10000/10750 (2 pages) |
27 November 2001 | Ad 05/11/01--------- £ si 750@1=750 £ ic 10000/10750 (2 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2001 | Return made up to 12/08/01; full list of members
|
8 November 2001 | Return made up to 12/08/01; full list of members
|
4 November 2001 | Resolutions
|
4 November 2001 | Resolutions
|
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Return made up to 12/08/00; full list of members
|
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | Return made up to 12/08/00; full list of members
|
20 October 2000 | New director appointed (2 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 September 1999 | Return made up to 12/08/99; no change of members (4 pages) |
16 September 1999 | Return made up to 12/08/99; no change of members (4 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
19 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Return made up to 12/08/98; full list of members
|
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Return made up to 12/08/98; full list of members
|
12 June 1998 | Resolutions
|
12 June 1998 | £ nc 1000/100000 29/05/98 (1 page) |
12 June 1998 | Ad 29/05/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
12 June 1998 | £ nc 1000/100000 29/05/98 (1 page) |
12 June 1998 | Ad 29/05/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
12 June 1998 | Resolutions
|
27 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 August 1997 | Return made up to 12/08/97; no change of members (4 pages) |
20 August 1997 | Return made up to 12/08/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Return made up to 12/08/96; no change of members (4 pages) |
20 September 1996 | Return made up to 12/08/96; no change of members (4 pages) |
8 September 1996 | Registered office changed on 08/09/96 from: carriage court 29 circus mews bath BA1 2PW (1 page) |
8 September 1996 | Registered office changed on 08/09/96 from: carriage court 29 circus mews bath BA1 2PW (1 page) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
19 October 1995 | Return made up to 12/08/95; full list of members (6 pages) |
19 October 1995 | Return made up to 12/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
9 October 1991 | Resolutions
|
9 October 1991 | Resolutions
|
4 October 1991 | Memorandum and Articles of Association (8 pages) |
4 October 1991 | Memorandum and Articles of Association (8 pages) |
20 September 1991 | Company name changed\certificate issued on 20/09/91 (2 pages) |
20 September 1991 | Company name changed\certificate issued on 20/09/91 (2 pages) |
12 August 1991 | Incorporation (9 pages) |
12 August 1991 | Incorporation (9 pages) |