Fleet Road
Fleet
Hampshire
GU51 3QT
Secretary Name | Mrs Judith Margaret Edwards |
---|---|
Status | Closed |
Appointed | 25 November 2016(25 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Mr Gareth Mortimer |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 02 December 2016(25 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Andrew John Whiteman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Harris Arms Portgate Lewdon Devon EX20 4PZ |
Director Name | Roger Clive Day |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 1994) |
Role | Accountant |
Correspondence Address | 19 Market Hill Rothwell Northants NN14 6BW |
Director Name | Ms Stephanie Laura Gluck |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | Flat 11 Loddington Hall Loddington Kettering Northamptonshire NN14 1LA |
Director Name | Mrs Gillian Rosemary Barstow |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 20 Barnsdale Cottage Gratton Easton Leicestershire LE14 8SG |
Secretary Name | Mrs Judith Margaret Duck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(1 year after company formation) |
Appointment Duration | 7 years, 12 months (resigned 21 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Buswell Close Weedon Northamptonshire NN7 4QE |
Director Name | Julie Aggas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | The Laurels 21 Church Street Weedon Northampton Northamptonshire NN7 4PL |
Director Name | Bryan Walters |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 6a Eldon Grove Hampstead London NW3 5PS |
Director Name | Mr Martin Walton Hill-Wilson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Green Woughton On The Green Milton Keynes Buckinghamshire MK6 3BE |
Director Name | Martin Peasgood |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Malt Mill Barn Castlethorpe Road Hanslope Buckinghamshire MK19 7HQ |
Director Name | Cheryl Dawn Clifford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 53 Wallinger Drive Shenley Brook End Milton Keynes MK5 7BS |
Director Name | Stephen Hall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 May 1999) |
Role | IT Director |
Correspondence Address | 39 Cantle Avenue Downs Barn Milton Keynes Buckinghamshire MK14 7QR |
Director Name | Mr Jayprakash Patel |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2001) |
Role | Accountant |
Correspondence Address | 12 Protheroe Field Old Farm Park Milton Keynes Buckinghamshire MK7 8QS |
Director Name | Neil George Harding |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 November 1999(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 April 2001) |
Role | Company Director |
Correspondence Address | 5 Palmers Moor Thornborough Buckingham Buckinghamshire MK18 2HP |
Director Name | Richard Philip Wood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 24 North Fourteenth Street Milton Keynes Buckinghamshire MK9 3NP |
Secretary Name | Georgia Cadwaladr Matterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 August 2006) |
Role | Solicitor |
Correspondence Address | Salden House Mursley Buckinghamshire MK17 0HX |
Director Name | Harry Edward Richardson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 122 The Street Capel Surrey RH5 5JY |
Director Name | Stuart John Lloyd |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 April 2005) |
Role | Head Of Finance |
Correspondence Address | 31 Garthwaite Crescent Shenley Brook End Milton Keynes Buckinhamshire MK5 7BF |
Director Name | Andrew Scott Briggs |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 2004) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Glamorgan Road Johannesburg Gauteng 2193 Foreign |
Director Name | Mr Gordon Bruce Macleod |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2006) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Green Croft Moor Monkton York North Yorkshire YO26 8JA |
Director Name | Mark Andrew Hiller |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 2005(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 October 2005) |
Role | Cheif Financial Officer |
Correspondence Address | 17 Anchor Road Bryanston Ext 5 2021 South Africa |
Director Name | Nigel Stanley Redford |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 1 Herpo Road Craighall Park Johanesburg Gauteng South Africa |
Director Name | Georgia Cadwaladr Matterson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(14 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 27 April 2006) |
Role | Solicitor |
Correspondence Address | Salden House Mursley Buckinghamshire MK17 0HX |
Director Name | Martin Charles Dove |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | 5 Sheridan Grove Oxley Park Milton Keynes Buckinghamshire MK4 4GP |
Secretary Name | Mr Michael Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(14 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 May 2007) |
Role | General Manager Finance |
Country of Residence | England |
Correspondence Address | Apple Tree Cottage Clifton Reynes Buckinghamshire MK46 5DT |
Secretary Name | Mr Jayaprakash Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 November 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Protheroe Field Old Farm Park Milton Keynes Buckinghamshire MK7 8QS |
Director Name | Mr Adam Charles Foster |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(16 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Cherry Tree Lane Great Houghton Northampton Northamptonshire NN4 7AT |
Website | merchants.co.uk |
---|
Registered Address | 1 King William Street London EC4N 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Merchants Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,060,000 |
Gross Profit | £1,772,000 |
Net Worth | -£10,490,000 |
Cash | £8,000 |
Current Liabilities | £23,632,000 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 October 2009 | Delivered on: 15 October 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re merchants limited. Business premium account. Account number 33580954. Outstanding |
---|---|
5 August 1999 | Delivered on: 13 August 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 February 1995 | Delivered on: 2 March 1995 Persons entitled: Barclays Bank PLC Classification: 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. Outstanding |
24 February 1995 | Delivered on: 1 March 1995 Satisfied on: 14 March 1997 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All monies due or to become due from the merchants group limited to 3I PLC (as security agent) and the investors (as defined in an investment agreement of even date) under the terms of the investment agreement or otherwise. 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 |
3 September 1992 | Delivered on: 7 September 1992 Satisfied on: 16 March 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc, heritable property & assets in scotland. 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 |
27 October 2023 | Full accounts made up to 31 March 2022 (19 pages) |
---|---|
17 October 2023 | Satisfaction of charge 4 in full (1 page) |
17 October 2023 | Satisfaction of charge 5 in full (2 pages) |
17 October 2023 | Satisfaction of charge 3 in full (1 page) |
7 August 2023 | Director's details changed for Mr Gareth Mortimer on 7 August 2023 (2 pages) |
1 August 2023 | Registered office address changed from Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT United Kingdom to 1 King William Street London EC4N 7AR on 1 August 2023 (1 page) |
1 August 2023 | Registered office address changed from 1 King William Street London EC4N 7AR England to 1 King William Street London EC4N 7AR on 1 August 2023 (1 page) |
8 July 2023 | Full accounts made up to 31 March 2021 (22 pages) |
24 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2023 | Full accounts made up to 31 March 2020 (21 pages) |
17 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2022 | Confirmation statement made on 10 November 2022 with updates (5 pages) |
16 December 2022 | Cessation of The Merchants Group Limited as a person with significant control on 27 August 2021 (1 page) |
16 December 2022 | Notification of Ntt Ltd Group Services United Kingdom Limited as a person with significant control on 27 August 2021 (2 pages) |
13 December 2022 | Compulsory strike-off action has been suspended (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
1 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2020 | Full accounts made up to 31 March 2019 (21 pages) |
26 October 2020 | Secretary's details changed for Mrs Judith Margaret Duck on 26 October 2020 (1 page) |
26 October 2020 | Director's details changed for Mrs Judith Margaret Duck on 20 October 2020 (2 pages) |
13 October 2020 | Registered office address changed from 500 Avebury Boulevard Milton Keynes MK9 2BE England to Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT on 13 October 2020 (1 page) |
13 October 2020 | Registered office address changed from Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT England to Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT on 13 October 2020 (1 page) |
6 January 2020 | Cessation of Merchants Holdings Limited as a person with significant control on 18 December 2018 (1 page) |
6 January 2020 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
6 January 2020 | Notification of The Merchants Group Limited as a person with significant control on 18 December 2018 (2 pages) |
3 April 2019 | Full accounts made up to 31 March 2018 (22 pages) |
13 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
30 January 2018 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
18 December 2017 | Full accounts made up to 30 September 2016 (20 pages) |
18 December 2017 | Full accounts made up to 30 September 2016 (20 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
3 March 2017 | Memorandum and Articles of Association (28 pages) |
3 March 2017 | Memorandum and Articles of Association (28 pages) |
2 December 2016 | Appointment of Mr Gareth Mortimer as a director on 2 December 2016 (2 pages) |
2 December 2016 | Appointment of Mrs Judith Margaret Duck as a secretary on 25 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Gareth Mortimer as a director on 2 December 2016 (2 pages) |
2 December 2016 | Appointment of Mrs Judith Margaret Duck as a secretary on 25 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Jayaprakash Patel as a secretary on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Jayaprakash Patel as a secretary on 25 November 2016 (1 page) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
24 October 2016 | Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ to 500 Avebury Boulevard Milton Keynes MK9 2BE on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ to 500 Avebury Boulevard Milton Keynes MK9 2BE on 24 October 2016 (1 page) |
12 October 2016 | Appointment of Mrs Judith Margaret Duck as a director on 30 September 2016 (2 pages) |
12 October 2016 | Appointment of Mrs Judith Margaret Duck as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Adam Charles Foster as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Adam Charles Foster as a director on 30 September 2016 (1 page) |
2 September 2016 | Full accounts made up to 30 September 2015 (19 pages) |
2 September 2016 | Full accounts made up to 30 September 2015 (19 pages) |
10 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
26 August 2015 | Full accounts made up to 30 September 2014 (17 pages) |
26 August 2015 | Full accounts made up to 30 September 2014 (17 pages) |
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
30 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
15 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
4 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
28 November 2012 | Registered office address changed from 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE on 28 November 2012 (1 page) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Full accounts made up to 30 September 2011 (16 pages) |
16 August 2012 | Full accounts made up to 30 September 2011 (16 pages) |
24 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Auditor's resignation (1 page) |
19 October 2011 | Auditor's resignation (1 page) |
20 September 2011 | Full accounts made up to 30 September 2010 (17 pages) |
20 September 2011 | Full accounts made up to 30 September 2010 (17 pages) |
7 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Full accounts made up to 30 September 2009 (17 pages) |
22 September 2010 | Full accounts made up to 30 September 2009 (17 pages) |
13 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 October 2009 | Full accounts made up to 30 September 2008 (17 pages) |
1 October 2009 | Full accounts made up to 30 September 2008 (17 pages) |
25 March 2009 | Return made up to 10/11/08; full list of members (3 pages) |
25 March 2009 | Return made up to 10/11/08; full list of members (3 pages) |
25 March 2009 | Appointment terminated director martin dove (1 page) |
25 March 2009 | Appointment terminated director martin dove (1 page) |
24 March 2009 | Full accounts made up to 30 September 2007 (17 pages) |
24 March 2009 | Full accounts made up to 30 September 2007 (17 pages) |
14 October 2008 | Appointment terminated director nigel redford (1 page) |
14 October 2008 | Appointment terminated director nigel redford (1 page) |
14 October 2008 | Director appointed adam charles foster (2 pages) |
14 October 2008 | Director appointed adam charles foster (2 pages) |
29 February 2008 | Full accounts made up to 30 September 2006 (17 pages) |
29 February 2008 | Full accounts made up to 30 September 2006 (17 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: bank house 4 bouverie square upper third street central milton keynes buckinghamshire MK9 1EB (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: bank house 4 bouverie square upper third street central milton keynes buckinghamshire MK9 1EB (1 page) |
22 November 2007 | Return made up to 10/11/07; full list of members (7 pages) |
22 November 2007 | Return made up to 10/11/07; full list of members (7 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
15 January 2007 | Total exemption full accounts made up to 30 September 2005 (17 pages) |
15 January 2007 | Total exemption full accounts made up to 30 September 2005 (17 pages) |
29 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
29 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
21 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
27 April 2005 | Full accounts made up to 30 September 2004 (17 pages) |
27 April 2005 | Full accounts made up to 30 September 2004 (17 pages) |
18 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
23 February 2004 | Full accounts made up to 30 September 2003 (16 pages) |
23 February 2004 | Full accounts made up to 30 September 2003 (16 pages) |
21 November 2003 | Return made up to 10/11/03; full list of members
|
21 November 2003 | Return made up to 10/11/03; full list of members
|
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Return made up to 10/11/02; full list of members
|
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Return made up to 10/11/02; full list of members
|
12 December 2002 | Full accounts made up to 30 September 2002 (17 pages) |
12 December 2002 | Full accounts made up to 30 September 2002 (17 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
15 November 2001 | Return made up to 10/11/01; no change of members (5 pages) |
15 November 2001 | Return made up to 10/11/01; no change of members (5 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: southgate house 449-499 midsummer boulevard milton keynes buckinghamshire MK9 3BN (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: southgate house 449-499 midsummer boulevard milton keynes buckinghamshire MK9 3BN (1 page) |
17 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
17 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
18 January 2001 | Return made up to 10/11/00; full list of members (7 pages) |
18 January 2001 | Return made up to 10/11/00; full list of members (7 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
17 October 2000 | Full accounts made up to 30 September 1999 (18 pages) |
17 October 2000 | Full accounts made up to 30 September 1999 (18 pages) |
2 August 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
2 August 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Director resigned (1 page) |
16 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
16 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
23 April 1999 | Full accounts made up to 30 September 1998 (20 pages) |
23 April 1999 | Full accounts made up to 30 September 1998 (20 pages) |
3 February 1999 | Director's particulars changed (1 page) |
3 February 1999 | Director's particulars changed (1 page) |
16 November 1998 | Return made up to 10/11/98; full list of members (8 pages) |
16 November 1998 | Return made up to 10/11/98; full list of members (8 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | New director appointed (2 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
10 February 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
10 February 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
14 November 1997 | Return made up to 10/11/97; full list of members (7 pages) |
14 November 1997 | Return made up to 10/11/97; full list of members (7 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 September 1997 | New director appointed (3 pages) |
1 September 1997 | New director appointed (3 pages) |
14 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
5 December 1996 | Return made up to 10/11/96; full list of members (7 pages) |
5 December 1996 | Return made up to 10/11/96; full list of members (7 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 September 1996 | Director's particulars changed (1 page) |
5 September 1996 | Director's particulars changed (1 page) |
17 January 1996 | New director appointed (3 pages) |
17 January 1996 | New director appointed (3 pages) |
24 November 1995 | Return made up to 10/11/95; full list of members (14 pages) |
24 November 1995 | Director's particulars changed (2 pages) |
24 November 1995 | Director's particulars changed (2 pages) |
24 November 1995 | Return made up to 10/11/95; full list of members (14 pages) |
25 September 1995 | Director's particulars changed (4 pages) |
25 September 1995 | Director's particulars changed (4 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 June 1995 | Director's particulars changed (2 pages) |
28 June 1995 | Director's particulars changed (2 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 March 1995 | Declaration of assistance for shares acquisition (6 pages) |
10 March 1995 | Declaration of assistance for shares acquisition (6 pages) |
10 March 1995 | Declaration of assistance for shares acquisition (6 pages) |
10 March 1995 | Declaration of assistance for shares acquisition (6 pages) |
10 March 1995 | Declaration of assistance for shares acquisition (6 pages) |
10 March 1995 | Declaration of assistance for shares acquisition (6 pages) |
5 January 1995 | Company name changed\certificate issued on 05/01/95 (2 pages) |
5 January 1995 | Company name changed\certificate issued on 05/01/95 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
22 September 1992 | Ad 07/01/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 September 1992 | Ad 07/01/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 June 1992 | Resolutions
|
30 June 1992 | Resolutions
|
25 June 1992 | Company name changed islesquare LIMITED\certificate issued on 25/06/92 (2 pages) |
25 June 1992 | Company name changed islesquare LIMITED\certificate issued on 25/06/92 (2 pages) |
28 November 1991 | Incorporation (18 pages) |
28 November 1991 | Incorporation (18 pages) |