London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2015(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 30 September 2022) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2015(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 30 September 2022) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Susan Anne Strahan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Charnwood Close Blackburn Lancashire BB2 7BT |
Secretary Name | Sheila Mary Camb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Beckingham Orton Goldhay Peterborough Cambridgeshire PE2 5TL |
Director Name | John Raymond Livesey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 6 months (resigned 05 September 2013) |
Role | Computer Maintenance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5a Lynx Business Park Fordham Road Snailwell Newmarket Suffolk CB8 7NY |
Director Name | David Elliott |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1999) |
Role | Computer Manager |
Correspondence Address | 6 Glebe Close Great Paxton St. Neots Cambridgeshire PE19 6RS |
Director Name | Kerrin Chapman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1995) |
Role | Computer Maintenance Manager |
Correspondence Address | 56 Shott Lane Letchworth Hertfordshire SG6 1SE |
Secretary Name | David Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 6 Glebe Close Great Paxton St. Neots Cambridgeshire PE19 6RS |
Secretary Name | Claire Nicola Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 July 2009) |
Role | Secretary |
Correspondence Address | 5 Mill Reef Fordham Road Newmarket Suffolk CB8 7FB |
Director Name | Mr Simon Kempson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 September 2013) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Unit 5a Lynx Business Park Fordham Road Snailwell Newmarket Suffolk CB8 7NY |
Director Name | Mr John Ralph Jefferson Gilpin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 October 2011) |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | Unit 5a Lynx Business Park Fordham Road Snailwell Newmarket Suffolk CB8 7NY |
Director Name | Mrs Susan Anne Strahan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(16 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 05 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 5a Lynx Business Park Fordham Road Snailwell Newmarket Suffolk CB8 7NY |
Director Name | Mr Keith Robert Allen |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2013) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5a Lynx Business Park Fordham Road Snailwell Newmarket Suffolk CB8 7NY |
Director Name | Mr Neil Thomson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2012(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 12 Kingfisher Rise Saxmundham Suffolk IP17 1WE |
Director Name | Mr James Daniel Harvey |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(20 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2013) |
Role | Sales Director (Southern) |
Country of Residence | England |
Correspondence Address | 47 Cyprian Rust Way Soham Cambridgeshire CB7 5ZE |
Director Name | Mr Ashley John Storey Langley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Bradley Shore |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2015) |
Role | Operations And Finance Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Keith Martin Cahoon |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard Raymond Bennett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(21 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 21 May 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Peter Edward Hands |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Ms Lisa Ann Oxley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(22 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Simon Mark Furber |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(23 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Ms Beatrice Henriette Adrien Butsana-Sita |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 November 2016(24 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(24 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicholas Siegfried Dale |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.beovax.co.uk/ |
---|---|
Telephone | 01638 720080 |
Telephone region | Newmarket |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
6.7k at £1 | Pervasive LTD 96.40% Ordinary |
---|---|
250 at £1 | Pervasive LTD 3.60% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,854,371 |
Cash | £2,966,888 |
Current Liabilities | £997,468 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 August 2000 | Delivered on: 9 March 2001 Satisfied on: 13 August 2013 Persons entitled: Hsbc 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: The property at unit 5A lynx business park fordham road snailwell. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
14 March 1997 | Delivered on: 18 March 1997 Satisfied on: 13 August 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
30 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
31 July 2021 | Liquidators' statement of receipts and payments to 29 June 2021 (10 pages) |
14 September 2020 | Register inspection address has been changed from 30 Berners Street London England W1T 3LR to 30 Berners Street London W1T 3LR (2 pages) |
14 September 2020 | Register(s) moved to registered inspection location 30 Berners Street London England W1T 3LR (2 pages) |
8 September 2020 | Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on 8 September 2020 (2 pages) |
2 September 2020 | Appointment of a voluntary liquidator (3 pages) |
28 July 2020 | Resolutions
|
27 July 2020 | Register inspection address has been changed to 30 Berners Street London England W1T 3LR (2 pages) |
27 July 2020 | Register(s) moved to registered inspection location 30 Berners Street London England W1T 3LR (2 pages) |
27 July 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 27 July 2020 (2 pages) |
18 July 2020 | Declaration of solvency (5 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 October 2019 | Appointment of Mrs Francesca Anne Todd as a director on 17 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Nicholas Siegfried Dale as a director on 22 October 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 April 2019 | Change of details for Pervasive Limited as a person with significant control on 6 April 2016 (2 pages) |
4 April 2019 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
6 March 2019 | Termination of appointment of Beatrice Henriette Adrien Butsana-Sita as a director on 16 November 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
3 October 2018 | Change of details for Pervasive Limited as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
25 June 2018 | Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 (2 pages) |
24 June 2018 | Director's details changed for Mrs Beatrice Henriette Adrien Butsana-Sita on 15 June 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 November 2017 | Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page) |
1 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
1 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
25 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages) |
7 December 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 December 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 November 2016 | Appointment of Mrs Beatrice Henriette Adrien Butsana-Sita as a director on 3 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Simon Mark Furber as a director on 30 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Simon Mark Furber as a director on 30 October 2016 (1 page) |
3 November 2016 | Appointment of Mrs Beatrice Henriette Adrien Butsana-Sita as a director on 3 November 2016 (2 pages) |
23 May 2016 | Appointment of Mr Richard John Shearer as a director on 18 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page) |
23 May 2016 | Appointment of Mr Richard John Shearer as a director on 18 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
25 September 2015 | Statement of company's objects (2 pages) |
25 September 2015 | Resolutions
|
25 September 2015 | Resolutions
|
25 September 2015 | Statement of company's objects (2 pages) |
10 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
7 July 2015 | Appointment of Miss Lisa Ann Oxley as a director on 21 May 2015 (2 pages) |
7 July 2015 | Appointment of Miss Lisa Ann Oxley as a director on 21 May 2015 (2 pages) |
6 July 2015 | Change of share class name or designation (2 pages) |
6 July 2015 | Statement of company's objects (2 pages) |
6 July 2015 | Statement of company's objects (2 pages) |
6 July 2015 | Change of share class name or designation (2 pages) |
19 June 2015 | Auditor's resignation (1 page) |
17 June 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 June 2015 | Change of share class name or designation (2 pages) |
27 May 2015 | Registered office address changed from Rivergate House Newbury Business Park London Road Newbury Berkshire RG14 2PZ to 17 Rochester Row London SW1P 1QT on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Bradley Shore as a director on 21 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Richard Raymond Bennett as a director on 21 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Ashley John Storey Langley as a director on 21 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Peter Hands as a director on 21 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Keith Martin Cahoon as a director on 21 May 2015 (1 page) |
27 May 2015 | Appointment of Capita Group Secretary Limited as a secretary on 21 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Simon Mark Furber as a director on 21 May 2015 (2 pages) |
27 May 2015 | Appointment of Capita Corporate Director Limited as a director on 21 May 2015 (2 pages) |
18 May 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 July 2014 | Director's details changed for Mr Richard Raymond Bennett on 22 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
27 May 2014 | Appointment of Mr Keith Martin Cahoon as a director (2 pages) |
27 May 2014 | Appointment of Mr Richard Raymond Bennett as a director (2 pages) |
27 May 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
15 April 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
24 September 2013 | Appointment of Mr Ashley Langley as a director (2 pages) |
23 September 2013 | Termination of appointment of James Harvey as a director (1 page) |
23 September 2013 | Termination of appointment of John Livesey as a director (1 page) |
23 September 2013 | Termination of appointment of Susan Strahan as a director (1 page) |
23 September 2013 | Termination of appointment of Neil Thomson as a director (1 page) |
23 September 2013 | Termination of appointment of Simon Kempson as a director (1 page) |
23 September 2013 | Appointment of Mr Bradley Shore as a director (2 pages) |
23 September 2013 | Registered office address changed from Unit 5a Lynx Business Park Fordham Road Snailwell Newmarket Suffolk CB8 7NY on 23 September 2013 (1 page) |
13 August 2013 | Satisfaction of charge 1 in full (4 pages) |
13 August 2013 | Satisfaction of charge 2 in full (5 pages) |
12 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
3 July 2013 | Termination of appointment of Keith Allen as a director (1 page) |
27 February 2013 | Appointment of Mr James Harvey as a director (2 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
6 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Appointment of Mr Neil Thomson as a director (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 October 2011 | Termination of appointment of John Gilpin as a director (1 page) |
27 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Director's details changed for John Raymond Livesey on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Simon Kempson on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr John Ralph Jefferson Gilpin on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Keith Robert Allen on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mrs Susan Anne Strahan on 24 June 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 June 2010 | Director's details changed for Mr Keith Robert Allen on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for John Ralph Jefferson Gilpin on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for John Ralph Jefferson Gilpin on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Susan Anne Strahan on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Susan Anne Strahan on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Simon Kempson on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Simon Kempson on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Keith Robert Allen on 1 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Appointment of Mr Keith Robert Allen as a director (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 July 2009 | Appointment terminated secretary claire livesey (1 page) |
26 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
26 June 2009 | Director's change of particulars / susan strahan / 27/02/2009 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 August 2008 | Director appointed mrs susan anne strahan (1 page) |
23 June 2008 | Return made up to 16/06/08; full list of members (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
24 January 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
19 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
19 June 2006 | New director appointed (1 page) |
7 June 2006 | Declaration of mortgage charge released/ceased (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
24 June 2005 | Return made up to 16/06/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
28 October 2004 | Secretary's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
12 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
23 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
24 June 2003 | Return made up to 16/06/03; full list of members
|
29 May 2003 | £ nc 10000/11000 01/05/03 (1 page) |
29 May 2003 | Ad 12/05/03--------- £ si 250@1=250 £ ic 5500/5750 (2 pages) |
29 May 2003 | Resolutions
|
27 February 2003 | Secretary's particulars changed (1 page) |
7 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
14 June 2002 | Return made up to 16/06/02; full list of members
|
4 December 2001 | Ad 01/08/01--------- £ si 4950@1=4950 £ ic 550/5500 (2 pages) |
4 December 2001 | Particulars of contract relating to shares (4 pages) |
15 November 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
9 November 2001 | Ad 01/08/01--------- £ si 500@1=500 £ ic 50/550 (2 pages) |
9 July 2001 | Return made up to 16/06/01; full list of members
|
7 July 2001 | £ ic 100/50 18/04/01 £ sr 50@1=50 (1 page) |
2 July 2001 | £ nc 100/10000 18/06/01 (1 page) |
2 July 2001 | Resolutions
|
27 June 2001 | New director appointed (2 pages) |
9 March 2001 | Particulars of mortgage/charge (4 pages) |
14 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Return made up to 16/06/00; full list of members
|
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Secretary resigned;director resigned (2 pages) |
24 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
5 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
5 July 1999 | Secretary resigned (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
4 December 1998 | New secretary appointed (2 pages) |
3 July 1998 | Return made up to 16/06/98; full list of members
|
17 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
8 August 1997 | Return made up to 16/06/97; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Return made up to 16/06/96; full list of members (6 pages) |
22 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
12 September 1995 | Ad 01/07/95--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
5 September 1995 | Director resigned (2 pages) |
13 July 1995 | Return made up to 16/06/95; no change of members (4 pages) |
7 February 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
21 June 1994 | Return made up to 16/06/94; no change of members (4 pages) |
21 February 1994 | Accounts for a small company made up to 31 August 1993 (8 pages) |
27 October 1993 | Return made up to 16/06/93; full list of members (6 pages) |
16 June 1992 | Incorporation (20 pages) |