London
EC1M 6HR
Director Name | Mr Gary Edward Draper |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1991(same day as company formation) |
Role | Building Services Consultant |
Country of Residence | England |
Correspondence Address | 99 Charterhouse Street London EC1M 6HR |
Secretary Name | Gary Edward Draper |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1991(same day as company formation) |
Role | Building Services Consultant |
Correspondence Address | 99 Charterhouse Street London EC1M 6HR |
Director Name | Craig Scott |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Charterhouse Street London EC1M 6HR |
Director Name | Mr Christopher John Doyle |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Charterhouse Street London EC1M 6HR |
Director Name | Mr Stuart David Sung-Chul Lyons |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Charterhouse Street London EC1M 6HR |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Terence William Parslow |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2006) |
Role | Engineer |
Correspondence Address | 37 Gladeside Jersey Farm St Albans Hertfordshire AL4 9JA |
Director Name | Mr John Stephen Biscoe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 April 2009) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | The Barnhouse Birds Green, Beauchamp Roding Ongar Essex CM5 0PG |
Director Name | Mr Martin Robert Lewis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cross Street Sale M33 7BU |
Director Name | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2017(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cross Street Sale M33 7BU |
Director Name | Mr Anthony Stephen Lenehan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2017(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cross Street Sale M33 7BU |
Director Name | Mr Craig Anthony Eastwood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2020(28 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Green Sand Foundary 99 Water Lane Leeds LS11 5QN |
Website | www.gdmpartnership.co.uk/ |
---|---|
Telephone | 01322 225242 |
Telephone region | Dartford |
Registered Address | 99 Charterhouse Street London EC1M 6HR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Gdm Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,931 |
Cash | £953,840 |
Current Liabilities | £2,062,512 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
20 April 2018 | Delivered on: 2 May 2018 Persons entitled: Toscafund Gp Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
20 April 2018 | Delivered on: 30 April 2018 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
17 February 2017 | Delivered on: 20 February 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Intentionally left blank. Outstanding |
1 November 2012 | Delivered on: 15 November 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 September 2012 | Delivered on: 3 October 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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, fixed plant & machinery see image for full details. Outstanding |
9 September 2009 | Delivered on: 12 September 2009 Persons entitled: Waterloo Trustee Limited as Trustee of the Waterloo Properties Unit Trust 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: Monies from to time standing to the credit of a designated deposit account. Outstanding |
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: Toscafund Gp Limited (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
4 June 2020 | Delivered on: 17 June 2020 Persons entitled: Toscafund Gp Limited as Security Agent Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
31 May 2019 | Delivered on: 7 June 2019 Persons entitled: Bgf Nominees Limited as Security Trustee for the Beneficiaries Classification: A registered charge Outstanding |
18 July 2006 | Delivered on: 21 July 2006 Satisfied on: 8 May 2010 Persons entitled: P&O Property Holdijngs Limited Classification: Rent deposit deed (supplemental to a lease dated 18 july 2006) 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: Monies standing to the credit of a designated account. See the mortgage charge document for full details. Fully Satisfied |
18 October 2005 | Delivered on: 20 October 2005 Satisfied on: 7 November 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 February 1998 | Delivered on: 2 March 1998 Satisfied on: 31 October 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 March 2024 | Accounts for a small company made up to 30 June 2023 (22 pages) |
---|---|
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
3 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
5 May 2023 | Termination of appointment of Stuart David Sung-Chul Lyons as a director on 5 May 2023 (1 page) |
15 March 2023 | Accounts for a small company made up to 30 June 2022 (22 pages) |
3 February 2023 | Satisfaction of charge 026626540008 in full (4 pages) |
3 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
8 July 2022 | Full accounts made up to 30 June 2021 (24 pages) |
31 May 2022 | Appointment of Mr Stuart David Sung-Chul Lyons as a director on 31 May 2022 (2 pages) |
5 January 2022 | Full accounts made up to 30 June 2020 (28 pages) |
19 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
19 November 2021 | Register inspection address has been changed from Cavendish House Cross Street Sale M33 7BU England to 99 Charterhouse Street London EC1M 6HR (1 page) |
9 August 2021 | Director's details changed for Gary Edward Draper on 1 April 2021 (2 pages) |
9 August 2021 | Director's details changed for Mr Christopher John Doyle on 23 December 2020 (2 pages) |
23 June 2021 | Auditor's resignation (1 page) |
13 January 2021 | Resolutions
|
13 January 2021 | Memorandum and Articles of Association (38 pages) |
13 January 2021 | Statement of company's objects (2 pages) |
5 January 2021 | Registration of charge 026626540012, created on 23 December 2020 (15 pages) |
17 December 2020 | Satisfaction of charge 026626540010 in full (1 page) |
23 November 2020 | Registered office address changed from The Green Sand Foundary 99 Water Lane Leeds LS11 5QN England to 99 Charterhouse Street London EC1M 6HR on 23 November 2020 (1 page) |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
28 October 2020 | Full accounts made up to 30 June 2019 (30 pages) |
17 June 2020 | Registration of charge 026626540011, created on 4 June 2020 (50 pages) |
8 April 2020 | All of the property or undertaking has been released from charge 026626540010 (5 pages) |
31 March 2020 | Termination of appointment of a director (1 page) |
31 March 2020 | Termination of appointment of Craig Anthony Eastwood as a director on 30 March 2020 (1 page) |
31 March 2020 | Appointment of Mr Craig Anthony Eastwood as a director on 26 February 2020 (2 pages) |
4 March 2020 | Registered office address changed from Cavendish House Cross Street Sale M33 7BU United Kingdom to The Green Sand Foundary 99 Water Lane Leeds LS11 5QN on 4 March 2020 (1 page) |
10 December 2019 | Termination of appointment of Philip Nicholas Lanigan as a director on 29 November 2019 (1 page) |
10 December 2019 | Termination of appointment of Anthony Stephen Lenehan as a director on 29 November 2019 (1 page) |
29 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
7 June 2019 | Registration of charge 026626540010, created on 31 May 2019 (51 pages) |
16 May 2019 | Termination of appointment of Martin Robert Lewis as a director on 31 December 2018 (1 page) |
25 April 2019 | Full accounts made up to 30 June 2018 (26 pages) |
12 December 2018 | Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Cavendish House Cross Street Sale M33 7BU (1 page) |
12 December 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
2 May 2018 | Registration of charge 026626540009, created on 20 April 2018 (13 pages) |
1 May 2018 | Satisfaction of charge 026626540007 in full (1 page) |
30 April 2018 | Registration of charge 026626540008, created on 20 April 2018 (11 pages) |
19 March 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
18 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
18 December 2017 | Register(s) moved to registered office address Cavendish House Cross Street Sale M33 7BU (1 page) |
18 December 2017 | Register(s) moved to registered office address Cavendish House Cross Street Sale M33 7BU (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
9 March 2017 | Satisfaction of charge 5 in full (1 page) |
9 March 2017 | Satisfaction of charge 5 in full (1 page) |
9 March 2017 | Satisfaction of charge 6 in full (1 page) |
9 March 2017 | Satisfaction of charge 6 in full (1 page) |
20 February 2017 | Registration of charge 026626540007, created on 17 February 2017 (28 pages) |
20 February 2017 | Registration of charge 026626540007, created on 17 February 2017 (28 pages) |
11 January 2017 | Appointment of Mr Philip Nicholas Lanigan as a director on 8 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Anthony Stephen Lenehan as a director on 8 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Philip Nicholas Lanigan as a director on 8 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Anthony Stephen Lenehan as a director on 8 January 2017 (2 pages) |
9 January 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
9 January 2017 | Registered office address changed from St John's House 37-41 Spital Street Dartford Kent DA1 2DR to Cavendish House Cross Street Sale M33 7BU on 9 January 2017 (1 page) |
9 January 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
9 January 2017 | Registered office address changed from St John's House 37-41 Spital Street Dartford Kent DA1 2DR to Cavendish House Cross Street Sale M33 7BU on 9 January 2017 (1 page) |
21 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
21 December 2016 | Satisfaction of charge 4 in full (1 page) |
21 December 2016 | Satisfaction of charge 4 in full (1 page) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 May 2016 | Director's details changed for Gary Edward Draper on 20 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Gary Edward Draper on 20 May 2016 (2 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 December 2013 | Appointment of Mr Christopher Doyle as a director (2 pages) |
11 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Appointment of Mr Christopher Doyle as a director (2 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Appointment of Martin Robert Lewis as a director (2 pages) |
20 September 2011 | Appointment of Craig Scott as a director (2 pages) |
20 September 2011 | Appointment of Craig Scott as a director (2 pages) |
20 September 2011 | Appointment of Martin Robert Lewis as a director (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Gary Edward Draper on 1 February 2010 (2 pages) |
24 September 2010 | Director's details changed for Gary Edward Draper on 1 February 2010 (2 pages) |
24 September 2010 | Director's details changed for Gary Edward Draper on 1 February 2010 (2 pages) |
2 July 2010 | Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom (1 page) |
2 July 2010 | Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom (1 page) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 March 2010 | Secretary's details changed for Gary Edward Draper on 1 March 2010 (1 page) |
11 March 2010 | Director's details changed for Gary Edward Draper on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Gary Edward Draper on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr David Moseby on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Gary Edward Draper on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr David Moseby on 1 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Gary Edward Draper on 1 March 2010 (1 page) |
11 March 2010 | Director's details changed for Mr David Moseby on 1 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Gary Edward Draper on 1 March 2010 (1 page) |
23 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 June 2009 | Appointment terminated director john biscoe (1 page) |
30 June 2009 | Appointment terminated director john biscoe (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
22 September 2008 | Director and secretary's change of particulars / gary draper / 15/09/2008 (1 page) |
22 September 2008 | Director and secretary's change of particulars / gary draper / 15/09/2008 (1 page) |
4 February 2008 | Return made up to 13/11/07; full list of members (3 pages) |
4 February 2008 | Return made up to 13/11/07; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2007 | Return made up to 13/11/06; full list of members (3 pages) |
28 February 2007 | Return made up to 13/11/06; full list of members (3 pages) |
23 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
16 October 2006 | Nc inc already adjusted 28/09/04 (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Nc inc already adjusted 28/09/04 (1 page) |
16 October 2006 | Resolutions
|
11 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 February 2006 | Return made up to 13/11/05; full list of members (8 pages) |
3 February 2006 | Return made up to 13/11/05; full list of members (8 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 45 chigwell road south woodford london E18 1NG (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 45 chigwell road south woodford london E18 1NG (1 page) |
15 December 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
15 December 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
1 December 2004 | Return made up to 13/11/04; full list of members
|
1 December 2004 | Return made up to 13/11/04; full list of members
|
26 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
26 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
11 November 2003 | Return made up to 13/11/03; full list of members (8 pages) |
11 November 2003 | Return made up to 13/11/03; full list of members (8 pages) |
12 February 2003 | Full accounts made up to 30 April 2002 (13 pages) |
12 February 2003 | Full accounts made up to 30 April 2002 (13 pages) |
17 December 2002 | Return made up to 13/11/02; full list of members (8 pages) |
17 December 2002 | Return made up to 13/11/02; full list of members (8 pages) |
26 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
26 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
23 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2001 | Return made up to 13/11/01; full list of members (8 pages) |
23 November 2001 | Return made up to 13/11/01; full list of members (8 pages) |
23 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Director's particulars changed (1 page) |
7 June 2001 | New director appointed (3 pages) |
7 June 2001 | New director appointed (3 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
14 December 2000 | Return made up to 13/11/00; full list of members (8 pages) |
14 December 2000 | Return made up to 13/11/00; full list of members (8 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
26 November 1999 | Return made up to 13/11/99; full list of members
|
26 November 1999 | Return made up to 13/11/99; full list of members
|
21 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 1999 | Director's particulars changed (1 page) |
21 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 1999 | Director's particulars changed (1 page) |
22 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
7 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
7 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
9 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 1998 | Conve 13/02/98 (1 page) |
9 March 1998 | Conve 13/02/98 (1 page) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
12 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 30 April 1997 (10 pages) |
2 September 1997 | Full accounts made up to 30 April 1997 (10 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
20 November 1996 | Return made up to 13/11/96; no change of members (4 pages) |
20 November 1996 | Return made up to 13/11/96; no change of members (4 pages) |
28 August 1996 | Full accounts made up to 30 April 1996 (11 pages) |
28 August 1996 | Full accounts made up to 30 April 1996 (11 pages) |
7 February 1996 | Company name changed fascetts LIMITED\certificate issued on 08/02/96 (2 pages) |
7 February 1996 | Company name changed fascetts LIMITED\certificate issued on 08/02/96 (2 pages) |
24 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |
24 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |
20 November 1995 | Return made up to 13/11/95; full list of members (6 pages) |
20 November 1995 | Return made up to 13/11/95; full list of members (6 pages) |
14 March 1995 | Full accounts made up to 30 April 1994 (11 pages) |
14 March 1995 | Full accounts made up to 30 April 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 August 1992 | Ad 16/03/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 August 1992 | Ad 16/03/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 November 1991 | Incorporation (15 pages) |
13 November 1991 | Incorporation (15 pages) |