London
EC3N 1DY
Director Name | Mr Graeme Robert Manning |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2022(30 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 September 2023) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Michael Raymond Millar |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2022(30 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Edmund Arthur Whitmore Probert |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 April 1994) |
Role | Solicitor |
Correspondence Address | 58 St Leonards Road Exeter Devon EX2 4LS |
Director Name | Mr Arthur Clive Stevens |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 18 July 2007) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | St Giles Cottage Northleigh Colyton Devon EX24 6BL |
Secretary Name | Mr Arthur Clive Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 October 2004) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | St Giles Cottage Northleigh Colyton Devon EX24 6BL |
Secretary Name | Mr Quentin Bruce Archibold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Mill Street Ottery St Mary Devon EX11 1AF |
Director Name | Mr Simon Peter Gray |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 62 Mill Street Ottery St Mary Devon EX11 1AF |
Director Name | Mr Matthew John Sanders |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 February 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS |
Director Name | Mr Andrew James Puleston |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS |
Secretary Name | Mr Andrew Puleston |
---|---|
Status | Resigned |
Appointed | 28 July 2010(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 January 2020) |
Role | Company Director |
Correspondence Address | Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS |
Director Name | Mr Quentin Bruce Archibold |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 May 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mrs Sarah Jane Page |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 May 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£22,941 |
Cash | £1,572 |
Current Liabilities | £4,850 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
25 October 2019 | Delivered on: 31 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 March 2009 | Delivered on: 26 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 March 2006 | Delivered on: 28 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 62 mill street ottery st mary devon t/no DN71103. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 April 1996 | Delivered on: 1 May 1996 Satisfied on: 21 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 mill street ottery st mary devon and by way of fixed charge all buildings structures and other items any goodwill relating to the property all plant machniery and other chattels and the proceeds of any claims under the insurances and by way of assignment the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 1996 | Delivered on: 9 April 1996 Satisfied on: 10 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 62 mill street, ottery st mary, devon t/nos. DN71103 and DN75339 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 December 1993 | Delivered on: 23 December 1993 Satisfied on: 10 January 2006 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20 december 1993 and bearing reference number 03457399. Particulars: All the right title and interest of the company in and all sums payable from time to time under the policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
24 June 1992 | Delivered on: 2 July 1992 Satisfied on: 10 January 2006 Persons entitled: R J M Willoughby Classification: Legal charge Secured details: £60,000 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 62 mill street ottery st mary devon t/no.DN71103 & such estate title right & interest as the mortgagee has in that part of the property reg. With possessory title under t/no. DN75339 & any upgraded title supplemental thereto. Fully Satisfied |
29 June 1992 | Delivered on: 1 July 1992 Satisfied on: 12 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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 |
24 September 2020 | Memorandum and Articles of Association (17 pages) |
---|---|
24 September 2020 | Resolutions
|
5 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
21 April 2020 | Change of details for Fidelius Corporate Risk Consultants Ltd as a person with significant control on 21 April 2020 (2 pages) |
12 February 2020 | Registered office address changed from Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS England to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 12 February 2020 (1 page) |
12 February 2020 | Termination of appointment of Andrew James Puleston as a director on 22 January 2020 (1 page) |
12 February 2020 | Termination of appointment of Andrew Puleston as a secretary on 22 January 2020 (1 page) |
30 January 2020 | Statement of capital following an allotment of shares on 30 May 2006
|
30 January 2020 | Statement of capital following an allotment of shares on 14 April 1999
|
19 December 2019 | Satisfaction of charge 027137140008 in full (1 page) |
31 October 2019 | Registration of charge 027137140008, created on 25 October 2019 (43 pages) |
30 October 2019 | Director's details changed for Mrs Sarah Jane Page on 16 October 2019 (2 pages) |
25 September 2019 | Satisfaction of charge 7 in full (1 page) |
25 September 2019 | Satisfaction of charge 6 in full (2 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
3 November 2016 | Resolutions
|
3 November 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
17 October 2016 | Resolutions
|
17 October 2016 | Resolutions
|
9 September 2016 | Change of name with request to seek comments from relevant body (2 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Resolutions
|
9 September 2016 | Change of name notice (2 pages) |
9 September 2016 | Change of name with request to seek comments from relevant body (2 pages) |
9 September 2016 | Change of name notice (2 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
21 July 2016 | Registered office address changed from C/O Fidelius Insurance Services Ltd Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from C/O Fidelius Insurance Services Ltd Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 21 July 2016 (1 page) |
14 July 2016 | Change of name notice (2 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
14 July 2016 | Change of name notice (2 pages) |
25 June 2016 | Change of name with request to seek comments from relevant body (2 pages) |
25 June 2016 | Change of name with request to seek comments from relevant body (2 pages) |
6 June 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
5 January 2016 | Change of name notice (2 pages) |
5 January 2016 | Change of name with request to seek comments from relevant body (2 pages) |
5 January 2016 | Change of name with request to seek comments from relevant body (2 pages) |
5 January 2016 | Change of name notice (2 pages) |
5 January 2016 | Company name changed talisvale LIMITED\certificate issued on 05/01/16
|
5 January 2016 | Company name changed talisvale LIMITED\certificate issued on 05/01/16
|
11 December 2015 | Appointment of Mr Simon Peter Gray as a director on 1 December 2015 (2 pages) |
11 December 2015 | Appointment of Mrs Sarah Jane Page as a director on 1 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Simon Peter Gray as a director on 1 December 2015 (2 pages) |
11 December 2015 | Appointment of Mrs Sarah Jane Page as a director on 1 December 2015 (2 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Statement of capital on 25 November 2015
|
25 November 2015 | Solvency Statement dated 13/11/15 (1 page) |
25 November 2015 | Solvency Statement dated 13/11/15 (1 page) |
25 November 2015 | Statement of capital on 25 November 2015
|
25 November 2015 | Resolutions
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
20 February 2015 | Appointment of Mr Quentin Bruce Archibold as a director on 4 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Quentin Bruce Archibold as a director on 4 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Matthew John Sanders as a director on 4 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Matthew John Sanders as a director on 4 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Matthew John Sanders as a director on 4 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Quentin Bruce Archibold as a director on 4 February 2015 (2 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Secretary's details changed for Mr Andrew Puleston on 22 May 2014 (1 page) |
22 May 2014 | Director's details changed for Mr Matthew John Sanders on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Matthew John Sanders on 22 May 2014 (2 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Secretary's details changed for Mr Andrew Puleston on 22 May 2014 (1 page) |
22 May 2014 | Director's details changed for Mr Andrew Puleston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Andrew Puleston on 22 May 2014 (2 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
9 November 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
2 November 2011 | Registered office address changed from 62 Mill Street Ottery St Mary Devon EX11 1AF on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 62 Mill Street Ottery St Mary Devon EX11 1AF on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 62 Mill Street Ottery St Mary Devon EX11 1AF on 2 November 2011 (1 page) |
30 September 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
30 September 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
23 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Appointment of Mr Matthew John Sanders as a director (2 pages) |
16 August 2010 | Appointment of Mr Andrew Puleston as a director (2 pages) |
16 August 2010 | Appointment of Mr Andrew Puleston as a secretary (2 pages) |
16 August 2010 | Appointment of Mr Matthew John Sanders as a director (2 pages) |
16 August 2010 | Appointment of Mr Andrew Puleston as a secretary (2 pages) |
16 August 2010 | Appointment of Mr Andrew Puleston as a director (2 pages) |
13 August 2010 | Termination of appointment of Quentin Archibold as a secretary (1 page) |
13 August 2010 | Termination of appointment of Quentin Archibold as a secretary (1 page) |
13 August 2010 | Termination of appointment of Quentin Archibold as a director (1 page) |
13 August 2010 | Termination of appointment of Simon Gray as a director (1 page) |
13 August 2010 | Termination of appointment of Simon Gray as a director (1 page) |
13 August 2010 | Termination of appointment of Quentin Archibold as a director (1 page) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mr Quentin Bruce Archibold on 12 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Quentin Bruce Archibold on 12 May 2010 (1 page) |
13 May 2010 | Director's details changed for Simon Peter Gray on 12 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mr Quentin Bruce Archibold on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Simon Peter Gray on 12 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Quentin Bruce Archibold on 12 May 2010 (1 page) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
22 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (5 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
6 August 2007 | Ad 25/07/07--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
6 August 2007 | Nc inc already adjusted 25/07/07 (1 page) |
6 August 2007 | Resolutions
|
6 August 2007 | Nc inc already adjusted 25/07/07 (1 page) |
6 August 2007 | Resolutions
|
6 August 2007 | Ad 25/07/07--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 May 2007 | Return made up to 12/05/07; full list of members (4 pages) |
18 May 2007 | Return made up to 12/05/07; full list of members (4 pages) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 May 2006 | Return made up to 12/05/06; full list of members (9 pages) |
22 May 2006 | Return made up to 12/05/06; full list of members (9 pages) |
28 March 2006 | Particulars of mortgage/charge (5 pages) |
28 March 2006 | Particulars of mortgage/charge (5 pages) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
5 December 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
6 September 2005 | Ad 01/08/05-31/08/05 £ si 3500@1=3500 £ ic 87500/91000 (2 pages) |
6 September 2005 | Ad 01/08/05-31/08/05 £ si 3500@1=3500 £ ic 87500/91000 (2 pages) |
18 May 2005 | Return made up to 12/05/05; full list of members (4 pages) |
18 May 2005 | Return made up to 12/05/05; full list of members (4 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
13 July 2004 | Return made up to 12/05/04; full list of members (9 pages) |
13 July 2004 | Return made up to 12/05/04; full list of members (9 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 June 2003 | Return made up to 12/05/03; full list of members (9 pages) |
16 June 2003 | Return made up to 12/05/03; full list of members (9 pages) |
10 December 2002 | Total exemption small company accounts made up to 30 April 2002 (9 pages) |
10 December 2002 | Total exemption small company accounts made up to 30 April 2002 (9 pages) |
21 June 2002 | Return made up to 12/05/02; full list of members (9 pages) |
21 June 2002 | Return made up to 12/05/02; full list of members (9 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
30 May 2001 | Return made up to 12/05/01; full list of members (8 pages) |
30 May 2001 | Return made up to 12/05/01; full list of members (8 pages) |
20 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 May 2000 | Return made up to 12/05/00; full list of members (8 pages) |
22 May 2000 | Return made up to 12/05/00; full list of members (8 pages) |
8 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 June 1999 | Return made up to 12/05/99; full list of members
|
6 June 1999 | Return made up to 12/05/99; full list of members
|
26 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
14 May 1998 | Ad 31/03/98--------- £ si 30000@1=30000 £ ic 42500/72500 (2 pages) |
14 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
14 May 1998 | Ad 31/03/98--------- £ si 30000@1=30000 £ ic 42500/72500 (2 pages) |
18 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 May 1997 | Return made up to 12/05/97; change of members (6 pages) |
12 May 1997 | Return made up to 12/05/97; change of members (6 pages) |
29 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
29 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
22 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
22 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
1 May 1996 | Particulars of mortgage/charge (4 pages) |
1 May 1996 | Particulars of mortgage/charge (4 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
29 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
3 July 1995 | Return made up to 12/05/95; no change of members
|
3 July 1995 | Return made up to 12/05/95; no change of members
|
24 April 1995 | Registered office changed on 24/04/95 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page) |
7 June 1994 | Return made up to 12/05/94; full list of members (7 pages) |
23 August 1993 | Ad 09/08/93--------- £ si 400@1=400 £ ic 40000/40400 (2 pages) |
14 June 1993 | Return made up to 12/05/93; full list of members (6 pages) |
10 March 1993 | Resolutions
|
25 January 1993 | Ad 06/01/93--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
25 January 1993 | Nc inc already adjusted 06/01/93 (1 page) |
12 May 1992 | Incorporation (17 pages) |