Company NameExtra Personnel Limited
DirectorsJuan Urdiales Sanchez-Robles and Felipe Navio Garcia
Company StatusActive
Company Number02692139
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Juan Urdiales Sanchez-Robles
Date of BirthJune 1981 (Born 42 years ago)
NationalitySpanish
StatusCurrent
Appointed22 February 2021(29 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Felipe Navio Garcia
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySpanish
StatusCurrent
Appointed22 February 2021(29 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusCurrent
Appointed29 April 2021(29 years, 2 months after company formation)
Appointment Duration3 years
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Secretary NameJacqueline Ann Salt
NationalityBritish
StatusResigned
Appointed25 February 1992
Appointment Duration6 days (resigned 02 March 1992)
RoleCompany Director
Correspondence AddressButlers Cottage
Rectory Farm
Baxterley
Warwickshire
CV9 2LW
Director NameMrs Carole Madeleine Price
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(3 days after company formation)
Appointment Duration28 years, 12 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Stephen Peter Price
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(3 days after company formation)
Appointment Duration28 years, 12 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Jeremy Charles McGrail
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 7 months after company formation)
Appointment Duration27 years, 5 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMichael Harry Hayward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address15 Hollyoak Road
Sutton Coldfield
West Midlands
B74 2FG
Director NameSuresh Bawa
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2000)
RoleCompany Director
Correspondence Address57 Pinfold Lane
Penn
Wolverhampton
West Midlands
WV4 4EN
Director NameMr Paul James Newman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCongreave House
Water Eaton Lane
Penkridge
Staffordshire
ST19 5QE
Director NameMr Mark John Stant
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(9 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopperfield Grey Road
Altrincham
Cheshire
WA14 4BT
Director NameMichael Hayward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 2009)
RoleCompany Director
Correspondence Address2 Grange Road
Radbrook
Shrewsbury
Salop
SY3 9DA
Wales
Secretary NameMr Mark John Stant
NationalityBritish
StatusResigned
Appointed14 July 2006(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopperfield Grey Road
Altrincham
Cheshire
WA14 4BT
Secretary NameCarole Madeleine Price
NationalityBritish
StatusResigned
Appointed08 May 2009(17 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 February 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Richard Philip Robinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(20 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForster House
Hatherton Road
Walsall
West Midlands
WS1 1XZ
Director NameMr Neil Christopher Cooksey
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(23 years after company formation)
Appointment Duration5 years, 11 months (resigned 22 February 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Neil Robert Bodfish
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(26 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameSpringfield Finance Limited (Corporation)
StatusResigned
Appointed25 February 1992
Appointment Duration6 days (resigned 02 March 1992)
Correspondence Address112 High Street
Coleshill
Birmingham
Warwickshire
B46 3BL

Contact

Websitewww.extrapersonnel.co.uk
Email address[email protected]
Telephone01922 615488
Telephone regionWalsall

Location

Registered Address12 New Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Staffing Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£81,335,795
Gross Profit£9,566,106
Net Worth£1,531,407
Cash£9,431
Current Liabilities£23,188,363

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

15 October 2015Delivered on: 16 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 November 2004Delivered on: 20 November 2004
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery. New domain controler CP140 IP037547/, new domain controler CP140 IP037547/, new domain controler CP140 IP037547/. For details of further chattels charged please refer to form 395.
Outstanding
1 December 2022Delivered on: 5 December 2022
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding
12 October 2022Delivered on: 17 October 2022
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding
19 February 2020Delivered on: 25 February 2020
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: The freehold property known as 30 church street, tamworth, staffordshire, B79 7BX registered at the land registry with title number SF535339.
Outstanding
9 February 2016Delivered on: 10 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
19 November 2015Delivered on: 19 November 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
14 July 2006Delivered on: 19 July 2006
Satisfied on: 28 January 2016
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: 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
28 December 2001Delivered on: 2 January 2002
Satisfied on: 28 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property situate and known as 30 church street tamworth staffordshire title number SF413149.
Fully Satisfied
30 July 1999Delivered on: 18 August 1999
Satisfied on: 12 May 2006
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £90,598.20 together with all sums due or to become due by way of principal or interest due from the company to the chargee under the terms of this chattel mortgage.
Particulars: New 21 compaq deskpro ep celeron 333 - EP001-EP021. New 8 pci 10/100 netelligent compaq - EP022-EP030. New 3 hp 1100 printer - EP031-EP033 (see from 395 for further details charged).. See the mortgage charge document for full details.
Fully Satisfied
10 March 1997Delivered on: 25 March 1997
Satisfied on: 9 July 2002
Persons entitled: Barclays Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the sales ledger financing agreement (as therein defined) or otherwise.
Particulars: Fixed equitable charge: all purchased debts (as defined in the agreement) which fail to vest in the chargee; fixed equitable charge: the other debts being all amounts of indebtedness owing to the company on any account whatsoever; floating charge: the floating assets being such monies as the company may receive in respect of the other debts. See the mortgage charge document for full details.
Fully Satisfied
9 June 1994Delivered on: 21 June 1994
Satisfied on: 28 January 2016
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 26TH june 1993
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture (as defined).
Particulars: Fixed charge all right title and interest of the company arising out of a factoring or discounting deed dated 31/01/94. see the mortgage charge document for full details.
Fully Satisfied
24 March 1994Delivered on: 26 March 1994
Satisfied on: 4 July 2002
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ultimate balance due or owing to the company by tih under any predent or future factoring agreement. See the mortgage charge document for full details.
Fully Satisfied
9 September 2022Delivered on: 22 September 2022
Satisfied on: 20 October 2022
Persons entitled: Sonovate Limited

Classification: A registered charge
Fully Satisfied
28 June 1993Delivered on: 5 July 1993
Satisfied on: 28 January 2016
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

Filing History

22 November 2023Director's details changed for Mr Felipe Navio Garcia on 29 April 2021 (2 pages)
22 November 2023Director's details changed for Mr Juan Urdiales Sanchez-Robles on 29 April 2021 (2 pages)
7 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
29 December 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
28 December 2022Full accounts made up to 31 May 2021 (30 pages)
14 December 2022Satisfaction of charge 026921390014 in full (1 page)
5 December 2022Registration of charge 026921390015, created on 1 December 2022 (27 pages)
20 October 2022Satisfaction of charge 026921390013 in full (1 page)
17 October 2022Registration of charge 026921390014, created on 12 October 2022 (31 pages)
22 September 2022Registration of charge 026921390013, created on 9 September 2022 (27 pages)
19 August 2022Change of details for The Staffing Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
2 August 2022Satisfaction of charge 026921390012 in full (1 page)
17 May 2022Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages)
10 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
25 October 2021Satisfaction of charge 026921390011 in full (1 page)
25 October 2021Satisfaction of charge 026921390009 in full (1 page)
29 April 2021Appointment of Bird & Bird Company Secretaries Limited as a secretary on 29 April 2021 (2 pages)
4 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
2 March 2021Director's details changed for Mr Juan Urdiales Sanchez-Robles on 22 February 2021 (2 pages)
2 March 2021Director's details changed for Mr Felipe Navio Garcia on 22 February 2021 (2 pages)
26 February 2021Termination of appointment of Stephen Peter Price as a director on 22 February 2021 (1 page)
26 February 2021Termination of appointment of Neil Christopher Cooksey as a director on 22 February 2021 (1 page)
26 February 2021Cessation of James Stephen Price as a person with significant control on 22 February 2021 (1 page)
26 February 2021Termination of appointment of Jeremy Charles Mcgrail as a director on 22 February 2021 (1 page)
26 February 2021Cessation of Stephen Peter Price as a person with significant control on 22 February 2021 (1 page)
26 February 2021Termination of appointment of Carole Madeleine Price as a secretary on 22 February 2021 (1 page)
26 February 2021Termination of appointment of Carole Madeleine Price as a director on 22 February 2021 (1 page)
26 February 2021Cessation of Carole Madeleine Price as a person with significant control on 22 February 2021 (1 page)
26 February 2021Termination of appointment of Neil Robert Bodfish as a director on 22 February 2021 (1 page)
26 February 2021Registered office address changed from Forster House Hatherton Road Walsall West Midlands WS1 1XZ to 12 New Fetter Lane London EC4A 1JP on 26 February 2021 (1 page)
26 February 2021Appointment of Mr Juan Urdiales Sanchez-Robles as a director on 22 February 2021 (2 pages)
26 February 2021Appointment of Mr Felipe Navio Garcia as a director on 22 February 2021 (2 pages)
18 February 2021Satisfaction of charge 026921390010 in full (1 page)
19 January 2021Notification of Carole Madeleine Price as a person with significant control on 6 April 2016 (2 pages)
19 January 2021Notification of James Stephen Price as a person with significant control on 23 May 2017 (2 pages)
19 January 2021Notification of Stephen Peter Price as a person with significant control on 6 April 2016 (2 pages)
15 January 2021Cessation of Jeremy Charles Mcgrail as a person with significant control on 15 January 2021 (1 page)
15 January 2021Notification of The Staffing Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
15 January 2021Cessation of Stephen Peter Price as a person with significant control on 15 January 2021 (1 page)
16 December 2020Director's details changed for Mr Stephen Peter Price on 16 December 2020 (2 pages)
16 December 2020Director's details changed for Mrs Carole Madeleine Price on 16 December 2020 (2 pages)
16 December 2020Secretary's details changed for Carole Madeleine Price on 16 December 2020 (1 page)
16 December 2020Director's details changed for Mr Jeremy Charles Mcgrail on 16 December 2020 (2 pages)
2 November 2020Full accounts made up to 31 May 2020 (30 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
25 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 February 2020Registration of charge 026921390012, created on 19 February 2020 (68 pages)
25 February 2020Memorandum and Articles of Association (18 pages)
12 February 2020Satisfaction of charge 7 in full (1 page)
14 October 2019Full accounts made up to 31 May 2019 (29 pages)
20 August 2019Full accounts made up to 30 November 2018 (30 pages)
15 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 February 2019Current accounting period shortened from 30 November 2019 to 31 May 2019 (1 page)
5 July 2018Full accounts made up to 30 November 2017 (29 pages)
14 May 2018Appointment of Mr Neil Robert Bodfish as a director on 3 May 2018 (2 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 December 2017Previous accounting period shortened from 31 May 2018 to 30 November 2017 (1 page)
22 December 2017Termination of appointment of Richard Philip Robinson as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Richard Philip Robinson as a director on 22 December 2017 (1 page)
9 November 2017Current accounting period extended from 30 November 2017 to 31 May 2018 (1 page)
9 November 2017Current accounting period extended from 30 November 2017 to 31 May 2018 (1 page)
17 August 2017Full accounts made up to 30 November 2016 (29 pages)
17 August 2017Full accounts made up to 30 November 2016 (29 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
23 August 2016Full accounts made up to 30 November 2015 (22 pages)
23 August 2016Full accounts made up to 30 November 2015 (22 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(7 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(7 pages)
10 February 2016Registration of charge 026921390011, created on 9 February 2016 (13 pages)
10 February 2016Registration of charge 026921390011, created on 9 February 2016 (13 pages)
28 January 2016Satisfaction of charge 6 in full (1 page)
28 January 2016Satisfaction of charge 1 in full (1 page)
28 January 2016Satisfaction of charge 3 in full (1 page)
28 January 2016Satisfaction of charge 1 in full (1 page)
28 January 2016Satisfaction of charge 3 in full (1 page)
28 January 2016Satisfaction of charge 6 in full (1 page)
28 January 2016Satisfaction of charge 8 in full (1 page)
28 January 2016Satisfaction of charge 8 in full (1 page)
19 November 2015Registration of charge 026921390010, created on 19 November 2015 (25 pages)
19 November 2015Registration of charge 026921390010, created on 19 November 2015 (25 pages)
16 October 2015Registration of charge 026921390009, created on 15 October 2015 (23 pages)
16 October 2015Registration of charge 026921390009, created on 15 October 2015 (23 pages)
26 August 2015Full accounts made up to 30 November 2014 (22 pages)
26 August 2015Full accounts made up to 30 November 2014 (22 pages)
23 March 2015Appointment of Neil Christopher Cooksey as a director on 9 March 2015 (3 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 March 2015Appointment of Neil Christopher Cooksey as a director on 9 March 2015 (3 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 March 2015Appointment of Neil Christopher Cooksey as a director on 9 March 2015 (3 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(7 pages)
9 March 2015Secretary's details changed for Carole Madeleine Price on 31 October 2012 (1 page)
9 March 2015Director's details changed for Mr Stephen Peter Price on 31 October 2012 (2 pages)
9 March 2015Director's details changed for Mr Stephen Peter Price on 31 October 2012 (2 pages)
9 March 2015Director's details changed for Carole Madeleine Price on 31 October 2012 (2 pages)
9 March 2015Director's details changed for Carole Madeleine Price on 31 October 2012 (2 pages)
9 March 2015Secretary's details changed for Carole Madeleine Price on 31 October 2012 (1 page)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(7 pages)
2 September 2014Full accounts made up to 30 November 2013 (23 pages)
2 September 2014Full accounts made up to 30 November 2013 (23 pages)
14 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(7 pages)
14 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(7 pages)
15 May 2013Full accounts made up to 30 November 2012 (21 pages)
15 May 2013Full accounts made up to 30 November 2012 (21 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 September 2012Appointment of Richard Robinson as a director (3 pages)
26 September 2012Appointment of Richard Robinson as a director (3 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 August 2012Full accounts made up to 30 November 2011 (21 pages)
10 August 2012Full accounts made up to 30 November 2011 (21 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
11 July 2011Full accounts made up to 30 November 2010 (21 pages)
11 July 2011Full accounts made up to 30 November 2010 (21 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
4 March 2010Full accounts made up to 30 November 2009 (21 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Carole Madeleine Price on 4 March 2010 (2 pages)
4 March 2010Full accounts made up to 30 November 2009 (21 pages)
4 March 2010Director's details changed for Mr Stephen Peter Price on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Stephen Peter Price on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Stephen Peter Price on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Carole Madeleine Price on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Carole Madeleine Price on 4 March 2010 (2 pages)
15 October 2009Current accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
15 October 2009Current accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
16 June 2009Secretary appointed carole madeleine price (2 pages)
16 June 2009Secretary appointed carole madeleine price (2 pages)
15 May 2009Appointment terminated director and secretary mark stant (1 page)
15 May 2009Appointment terminated director and secretary mark stant (1 page)
14 May 2009Appointment terminated director michael hayward (1 page)
14 May 2009Appointment terminated director michael hayward (1 page)
22 April 2009Return made up to 28/02/09; no change of members (10 pages)
22 April 2009Return made up to 28/02/09; no change of members (10 pages)
28 March 2009Full accounts made up to 31 May 2008 (23 pages)
28 March 2009Full accounts made up to 31 May 2008 (23 pages)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
6 March 2008Director's change of particulars / michael hayward / 28/02/2008 (1 page)
6 March 2008Director's change of particulars / michael hayward / 28/02/2008 (1 page)
3 March 2008Full accounts made up to 31 May 2007 (21 pages)
3 March 2008Full accounts made up to 31 May 2007 (21 pages)
27 April 2007Return made up to 28/02/07; full list of members (3 pages)
27 April 2007Return made up to 28/02/07; full list of members (3 pages)
24 March 2007Full accounts made up to 31 May 2006 (22 pages)
24 March 2007Full accounts made up to 31 May 2006 (22 pages)
26 July 2006Declaration of assistance for shares acquisition (9 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Declaration of assistance for shares acquisition (9 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
26 July 2006Secretary resigned (1 page)
19 July 2006Particulars of mortgage/charge (10 pages)
19 July 2006Particulars of mortgage/charge (10 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Full accounts made up to 31 May 2005 (22 pages)
10 March 2006Full accounts made up to 31 May 2005 (22 pages)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
3 August 2005Full accounts made up to 31 May 2004 (26 pages)
3 August 2005Full accounts made up to 31 May 2004 (26 pages)
7 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
7 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
20 November 2004Particulars of mortgage/charge (9 pages)
20 November 2004Particulars of mortgage/charge (9 pages)
10 March 2004Return made up to 28/02/04; full list of members (9 pages)
10 March 2004Return made up to 28/02/04; full list of members (9 pages)
15 October 2003Full accounts made up to 31 May 2003 (20 pages)
15 October 2003Full accounts made up to 31 May 2003 (20 pages)
7 May 2003Accounting reference date extended from 30/11/02 to 31/05/03 (1 page)
7 May 2003Accounting reference date extended from 30/11/02 to 31/05/03 (1 page)
1 April 2003Return made up to 28/02/03; full list of members (9 pages)
1 April 2003Return made up to 28/02/03; full list of members (9 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 May 2002Full accounts made up to 30 November 2001 (20 pages)
13 May 2002Full accounts made up to 30 November 2001 (20 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
12 March 2002Return made up to 28/02/02; full list of members (7 pages)
12 March 2002Return made up to 28/02/02; full list of members (7 pages)
8 March 2002Group of companies' accounts made up to 30 November 2000 (28 pages)
8 March 2002Group of companies' accounts made up to 30 November 2000 (28 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2001Director resigned (1 page)
8 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Full accounts made up to 30 November 1999 (22 pages)
4 August 2000Full accounts made up to 30 November 1999 (22 pages)
22 May 2000Return made up to 28/02/00; full list of members (7 pages)
22 May 2000Return made up to 28/02/00; full list of members (7 pages)
11 November 1999Registered office changed on 11/11/99 from: 40 lichfield street walsall west midlands WS1 1UU (1 page)
11 November 1999Registered office changed on 11/11/99 from: 40 lichfield street walsall west midlands WS1 1UU (1 page)
18 August 1999Particulars of mortgage/charge (5 pages)
18 August 1999Particulars of mortgage/charge (5 pages)
7 May 1999Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
7 May 1999Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
22 March 1999Director's particulars changed (1 page)
22 March 1999Director's particulars changed (1 page)
22 March 1999Director's particulars changed (1 page)
22 March 1999Return made up to 28/02/99; full list of members (8 pages)
22 March 1999Return made up to 28/02/99; full list of members (8 pages)
22 March 1999Director's particulars changed (1 page)
17 March 1999Full accounts made up to 31 May 1998 (17 pages)
17 March 1999Full accounts made up to 31 May 1998 (17 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
24 March 1998Full accounts made up to 31 May 1997 (17 pages)
24 March 1998Full accounts made up to 31 May 1997 (17 pages)
25 February 1998Return made up to 28/02/98; full list of members (6 pages)
25 February 1998Return made up to 28/02/98; full list of members (6 pages)
25 March 1997Particulars of mortgage/charge (7 pages)
25 March 1997Particulars of mortgage/charge (7 pages)
18 March 1997Return made up to 28/02/97; full list of members (6 pages)
18 March 1997Return made up to 28/02/97; full list of members (6 pages)
7 March 1997Full accounts made up to 31 May 1996 (17 pages)
7 March 1997Full accounts made up to 31 May 1996 (17 pages)
22 March 1996Full accounts made up to 31 May 1995 (17 pages)
22 March 1996Full accounts made up to 31 May 1995 (17 pages)
26 February 1996Return made up to 28/02/96; no change of members (4 pages)
26 February 1996Return made up to 28/02/96; no change of members (4 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
7 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
28 February 1992Incorporation (21 pages)
28 February 1992Incorporation (21 pages)