Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Moosa Farook Meah |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2017(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Innes Keochan Berntsen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roobarb House 1a Upchurch Poulty Farm, Poot Lane, Upchurch Sittingbourne Kent ME9 7HL |
Director Name | Mr Christopher Richardson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Projects Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ivanhoe London Road Addington West Malling Kent ME19 5AL |
Secretary Name | Mr Christopher Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Projects Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ivanhoe London Road Addington West Malling Kent ME19 5AL |
Secretary Name | Mr Innes Keochan Berntsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roobarb House 1a Upchurch Poulty Farm, Poot Lane, Upchurch Sittingbourne Kent ME9 7HL |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Keith Charles Rutherford |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(14 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | Sea Spray 10a Cliff Drive, Canford Cliffs Poole BH13 7JD |
Director Name | Mr Richard Ward |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Nigel Gordon Bannister |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 July 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Andrew Jonathan Davey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Linkfield Road Isleworth Middlesex TW7 6QG |
Director Name | Mr Lee Eamon Middleburgh |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(18 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 May 2012) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Keith Alan Edgar |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(18 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 May 2012) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Catriona Ann Wadlow |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2012) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Philip James Cummings |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Ms Janet Elizabeth Entwistle |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr James Doran |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Linkfield Road Isleworth Middlesex TW7 6QG |
Director Name | Mr Stuart James McLaughlan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Linkfield Road Isleworth Middlesex TW7 6QG |
Secretary Name | Mr Stuart James McLaughlan |
---|---|
Status | Resigned |
Appointed | 30 November 2012(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 2014) |
Role | Company Director |
Correspondence Address | 1 Linkfield Road Isleworth Middlesex TW7 6QG |
Director Name | Mr Jordi Andreu |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 November 2014(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mark Roland Briglia |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 November 2014(22 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Linkfield Road Isleworth Middlesex TW7 6QG |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Resigned |
Appointed | 19 November 2014(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Peverel Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2011(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Website | instantfireprotection.co.uk |
---|
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
400.1k at £1 | First Choice Facilities Limited 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 March 2012 | Delivered on: 14 March 2012 Satisfied on: 21 December 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
5 March 2012 | Delivered on: 12 March 2012 Satisfied on: 21 December 2012 Persons entitled: Royal Bank of Scotland PLC Classification: An accession deed to a debenture dated 5 march 2012 Secured details: All monies due or to become due from each obligor and each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to the form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 November 2008 | Delivered on: 26 November 2008 Satisfied on: 19 April 2012 Persons entitled: Capita Trust Company Limited Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 November 2007 | Delivered on: 6 December 2007 Satisfied on: 19 April 2012 Persons entitled: Capita Trust Company Limited (Security Trustee) Classification: Composite debenture (opco group) Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form 395. 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. Fully Satisfied |
1 September 2006 | Delivered on: 6 September 2006 Satisfied on: 12 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 london road sittingbourne kent by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
16 March 2001 | Delivered on: 20 March 2001 Satisfied on: 12 September 2007 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 bedfont house hollywell lane upchurch kent - K712873. 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 |
14 August 1999 | Delivered on: 17 August 1999 Satisfied on: 7 September 2007 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: Freehold property k/a 1 ashley road rainham kent t/n K91202. 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 |
14 March 1996 | Delivered on: 20 March 1996 Satisfied on: 12 September 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2019 | Application to strike the company off the register (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 October 2018 (8 pages) |
11 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 October 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Appointment of Moosa Farook Meah as a director on 31 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Jordi Andreu as a director on 31 December 2017 (1 page) |
15 August 2017 | Accounts for a dormant company made up to 31 October 2016 (8 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 October 2016 (8 pages) |
4 May 2017 | Appointment of Mr Mark Ayre as a director on 10 March 2017 (2 pages) |
4 May 2017 | Appointment of Mr Mark Ayre as a director on 10 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
9 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
22 July 2016 | Registered office address changed from C/O First Choice Facilities Plc 1 Linkfield Road Isleworth Middlesex TW7 6QG to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from C/O First Choice Facilities Plc 1 Linkfield Road Isleworth Middlesex TW7 6QG to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 22 July 2016 (1 page) |
12 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
28 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
12 June 2015 | Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page) |
12 June 2015 | Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page) |
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
17 December 2014 | Statement of company's objects (1 page) |
17 December 2014 | Statement of company's objects (1 page) |
3 December 2014 | Resolutions
|
3 December 2014 | Resolutions
|
27 November 2014 | Appointment of Mr Anton Bernard Alphonsus as a director on 19 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Anton Bernard Alphonsus as a secretary on 19 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Anton Bernard Alphonsus as a secretary on 19 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Anton Bernard Alphonsus as a director on 19 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of James Doran as a director on 19 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Jordi Andreu as a director on 19 November 2014 (2 pages) |
26 November 2014 | Appointment of Mark Roland Briglia as a director on 19 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Stuart James Mclaughlan as a secretary on 19 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Jordi Andreu as a director on 19 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of James Doran as a director on 19 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Stuart James Mclaughlan as a secretary on 19 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Stuart James Mclaughlan as a director on 19 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Stuart James Mclaughlan as a director on 19 November 2014 (1 page) |
26 November 2014 | Appointment of Mark Roland Briglia as a director on 19 November 2014 (2 pages) |
18 November 2014 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
18 November 2014 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 December 2013 | Accounts for a dormant company made up to 31 October 2013 (10 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 October 2013 (10 pages) |
27 November 2013 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
27 November 2013 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 January 2013 | Sect 519 (1 page) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Sect 519 (1 page) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Register inspection address has been changed (1 page) |
3 January 2013 | Register inspection address has been changed (1 page) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 December 2012 | Section 519 (1 page) |
10 December 2012 | Section 519 (1 page) |
4 December 2012 | Termination of appointment of Philip Cummings as a director (1 page) |
4 December 2012 | Termination of appointment of Andrew Davey as a director (1 page) |
4 December 2012 | Appointment of Mr Stuart James Mclaughlan as a director (2 pages) |
4 December 2012 | Termination of appointment of Janet Entwistle as a director (1 page) |
4 December 2012 | Appointment of Mr Stuart James Mclaughlan as a director (2 pages) |
4 December 2012 | Termination of appointment of Janet Entwistle as a director (1 page) |
4 December 2012 | Appointment of Mr James Doran as a director (2 pages) |
4 December 2012 | Appointment of Mr James Doran as a director (2 pages) |
4 December 2012 | Termination of appointment of Peverel Secretarial Limited as a secretary (1 page) |
4 December 2012 | Termination of appointment of Andrew Davey as a director (1 page) |
4 December 2012 | Termination of appointment of Peverel Secretarial Limited as a secretary (1 page) |
4 December 2012 | Appointment of Mr Stuart James Mclaughlan as a secretary (1 page) |
4 December 2012 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 4 December 2012 (1 page) |
4 December 2012 | Termination of appointment of Philip Cummings as a director (1 page) |
4 December 2012 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 4 December 2012 (1 page) |
4 December 2012 | Appointment of Mr Stuart James Mclaughlan as a secretary (1 page) |
4 December 2012 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 4 December 2012 (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 September 2012 | Termination of appointment of Catriona Wadlow as a director (1 page) |
4 September 2012 | Termination of appointment of Catriona Wadlow as a director (1 page) |
11 June 2012 | Appointment of Mrs Janet Entwistle as a director (3 pages) |
11 June 2012 | Appointment of Mrs Janet Entwistle as a director (3 pages) |
2 May 2012 | Termination of appointment of Lee Middleburgh as a director (1 page) |
2 May 2012 | Termination of appointment of Keith Edgar as a director (1 page) |
2 May 2012 | Termination of appointment of Keith Edgar as a director (1 page) |
2 May 2012 | Termination of appointment of Lee Middleburgh as a director (1 page) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
14 March 2012 | Particulars of a mortgage or charge / charge no: 8 (90 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 8 (90 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
12 March 2012 | Particulars of a mortgage or charge / charge no: 7 (111 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
12 March 2012 | Particulars of a mortgage or charge / charge no: 7 (111 pages) |
24 January 2012 | Director's details changed for Lee Eamon Middleburgh on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Lee Eamon Middleburgh on 24 January 2012 (2 pages) |
19 January 2012 | Full accounts made up to 31 December 2010 (18 pages) |
19 January 2012 | Full accounts made up to 31 December 2010 (18 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
16 November 2011 | Director's details changed for Andrew Davey on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Andrew Davey on 16 November 2011 (2 pages) |
27 July 2011 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
27 July 2011 | Termination of appointment of David Edwards as a secretary (1 page) |
27 July 2011 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
27 July 2011 | Termination of appointment of David Edwards as a secretary (1 page) |
14 July 2011 | Termination of appointment of David Edwards as a director (1 page) |
14 July 2011 | Termination of appointment of David Edwards as a director (1 page) |
28 June 2011 | Appointment of Lee Eamon Middleburgh as a director (2 pages) |
28 June 2011 | Appointment of Keith Alan Edgar as a director (2 pages) |
28 June 2011 | Appointment of Catriona Ann Wadlow as a director (2 pages) |
28 June 2011 | Appointment of Philip Cummings as a director (2 pages) |
28 June 2011 | Appointment of Catriona Ann Wadlow as a director (2 pages) |
28 June 2011 | Appointment of Philip Cummings as a director (2 pages) |
28 June 2011 | Appointment of Lee Eamon Middleburgh as a director (2 pages) |
28 June 2011 | Appointment of Keith Alan Edgar as a director (2 pages) |
31 March 2011 | Termination of appointment of Nigel Bannister as a director (1 page) |
31 March 2011 | Termination of appointment of Nigel Bannister as a director (1 page) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Termination of appointment of Richard Ward as a director (1 page) |
24 December 2009 | Termination of appointment of Richard Ward as a director (1 page) |
21 November 2009 | Appointment of Andrew Davey as a director (2 pages) |
21 November 2009 | Appointment of Andrew Davey as a director (2 pages) |
5 November 2009 | Director's details changed for Richard Ward on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard Ward on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard Ward on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
15 January 2009 | Director and secretary's change of particulars / david edwards / 15/01/2009 (1 page) |
15 January 2009 | Director and secretary's change of particulars / david edwards / 15/01/2009 (1 page) |
15 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
30 December 2008 | Director and secretary's change of particulars / david edwards / 30/12/2008 (1 page) |
30 December 2008 | Director and secretary's change of particulars / david edwards / 30/12/2008 (1 page) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
4 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
6 December 2007 | Particulars of mortgage/charge (60 pages) |
6 December 2007 | Particulars of mortgage/charge (60 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Location of debenture register (1 page) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Location of debenture register (1 page) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
23 September 2007 | Secretary resigned (1 page) |
23 September 2007 | Secretary resigned (1 page) |
15 September 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
15 September 2007 | New director appointed (5 pages) |
15 September 2007 | New director appointed (5 pages) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | Registered office changed on 15/09/07 from: bedfont house holywell lane upchurch kent ME9 7HN (1 page) |
15 September 2007 | New secretary appointed (2 pages) |
15 September 2007 | New director appointed (3 pages) |
15 September 2007 | New director appointed (5 pages) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | New director appointed (3 pages) |
15 September 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
15 September 2007 | New director appointed (5 pages) |
15 September 2007 | New secretary appointed (2 pages) |
15 September 2007 | Registered office changed on 15/09/07 from: bedfont house holywell lane upchurch kent ME9 7HN (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
27 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
13 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
13 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
22 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
22 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
2 November 2004 | Return made up to 20/10/04; full list of members
|
2 November 2004 | Return made up to 20/10/04; full list of members
|
2 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
24 October 2003 | Return made up to 20/10/03; full list of members
|
24 October 2003 | Return made up to 20/10/03; full list of members
|
12 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
12 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
8 December 2002 | Return made up to 20/10/02; full list of members (7 pages) |
8 December 2002 | Return made up to 20/10/02; full list of members (7 pages) |
10 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
10 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
29 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Return made up to 20/10/01; full list of members
|
16 November 2001 | Return made up to 20/10/01; full list of members
|
19 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
19 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 ashley road rainham kent ME8 6TT (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 ashley road rainham kent ME8 6TT (1 page) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
16 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
3 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
3 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
6 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
7 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
7 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
19 November 1997 | Return made up to 20/10/97; no change of members (6 pages) |
19 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1997 | Secretary's particulars changed (1 page) |
19 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1997 | Return made up to 20/10/97; no change of members (6 pages) |
19 November 1997 | Secretary's particulars changed (1 page) |
23 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
23 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
2 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
2 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
5 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
5 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: 14 london road rainham mark rainham kent ME8 6YX (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: 14 london road rainham mark rainham kent ME8 6YX (1 page) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
3 November 1995 | Return made up to 20/10/95; no change of members (4 pages) |
3 November 1995 | Return made up to 20/10/95; no change of members (4 pages) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
2 November 1993 | Return made up to 20/10/93; full list of members
|
2 November 1993 | Return made up to 20/10/93; full list of members
|
29 October 1992 | New secretary appointed;new director appointed (2 pages) |
29 October 1992 | Registered office changed on 29/10/92 from: 84 temple chambers temple avenue london. EC4Y 0HP (1 page) |
29 October 1992 | New secretary appointed;new director appointed (2 pages) |
29 October 1992 | Registered office changed on 29/10/92 from: 84 temple chambers temple avenue london. EC4Y 0HP (1 page) |
20 October 1992 | Incorporation (13 pages) |
20 October 1992 | Incorporation (13 pages) |