Company NameInstant Fire Protection Limited
Company StatusDissolved
Company Number02757111
CategoryPrivate Limited Company
Incorporation Date20 October 1992(31 years, 6 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2017(24 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 22 October 2019)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMoosa Farook Meah
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Innes Keochan Berntsen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoobarb House
1a Upchurch Poulty Farm, Poot Lane, Upchurch
Sittingbourne
Kent
ME9 7HL
Director NameMr Christopher Richardson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(same day as company formation)
RoleProjects Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressIvanhoe
London Road Addington
West Malling
Kent
ME19 5AL
Secretary NameMr Christopher Richardson
NationalityBritish
StatusResigned
Appointed20 October 1992(same day as company formation)
RoleProjects Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressIvanhoe
London Road Addington
West Malling
Kent
ME19 5AL
Secretary NameMr Innes Keochan Berntsen
NationalityBritish
StatusResigned
Appointed20 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoobarb House
1a Upchurch Poulty Farm, Poot Lane, Upchurch
Sittingbourne
Kent
ME9 7HL
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed07 August 2007(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameKeith Charles Rutherford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(14 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 January 2008)
RoleCompany Director
Correspondence AddressSea Spray
10a Cliff Drive, Canford Cliffs
Poole
BH13 7JD
Director NameMr Richard Ward
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Nigel Gordon Bannister
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Andrew Jonathan Davey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Linkfield Road
Isleworth
Middlesex
TW7 6QG
Director NameMr Lee Eamon Middleburgh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(18 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 May 2012)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Keith Alan Edgar
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(18 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 May 2012)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameCatriona Ann Wadlow
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2012)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Philip James Cummings
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMs Janet Elizabeth Entwistle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(19 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr James Doran
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Linkfield Road
Isleworth
Middlesex
TW7 6QG
Director NameMr Stuart James McLaughlan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Linkfield Road
Isleworth
Middlesex
TW7 6QG
Secretary NameMr Stuart James McLaughlan
StatusResigned
Appointed30 November 2012(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 2014)
RoleCompany Director
Correspondence Address1 Linkfield Road
Isleworth
Middlesex
TW7 6QG
Director NameMr Jordi Andreu
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed19 November 2014(22 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(22 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMark Roland Briglia
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed19 November 2014(22 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Linkfield Road
Isleworth
Middlesex
TW7 6QG
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed19 November 2014(22 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NamePeverel Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 2011(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Contact

Websiteinstantfireprotection.co.uk

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

400.1k at £1First Choice Facilities Limited
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

12 March 2012Delivered 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 2012Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2001Delivered 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 1999Delivered 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 1996Delivered 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

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
25 July 2019Application to strike the company off the register (3 pages)
4 June 2019Accounts for a dormant company made up to 31 October 2018 (8 pages)
11 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
5 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Appointment of Moosa Farook Meah as a director on 31 December 2017 (2 pages)
2 January 2018Termination of appointment of Jordi Andreu as a director on 31 December 2017 (1 page)
15 August 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
15 August 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
4 May 2017Appointment of Mr Mark Ayre as a director on 10 March 2017 (2 pages)
4 May 2017Appointment of Mr Mark Ayre as a director on 10 March 2017 (2 pages)
24 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
24 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
24 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
24 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
9 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
22 July 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
28 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 400,100
(5 pages)
28 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 400,100
(5 pages)
12 June 2015Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page)
12 June 2015Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 400,100
(4 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 400,100
(4 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 400,100
(4 pages)
17 December 2014Statement of company's objects (1 page)
17 December 2014Statement of company's objects (1 page)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
27 November 2014Appointment of Mr Anton Bernard Alphonsus as a director on 19 November 2014 (2 pages)
27 November 2014Appointment of Mr Anton Bernard Alphonsus as a secretary on 19 November 2014 (2 pages)
27 November 2014Appointment of Mr Anton Bernard Alphonsus as a secretary on 19 November 2014 (2 pages)
27 November 2014Appointment of Mr Anton Bernard Alphonsus as a director on 19 November 2014 (2 pages)
26 November 2014Termination of appointment of James Doran as a director on 19 November 2014 (1 page)
26 November 2014Appointment of Mr Jordi Andreu as a director on 19 November 2014 (2 pages)
26 November 2014Appointment of Mark Roland Briglia as a director on 19 November 2014 (2 pages)
26 November 2014Termination of appointment of Stuart James Mclaughlan as a secretary on 19 November 2014 (1 page)
26 November 2014Appointment of Mr Jordi Andreu as a director on 19 November 2014 (2 pages)
26 November 2014Termination of appointment of James Doran as a director on 19 November 2014 (1 page)
26 November 2014Termination of appointment of Stuart James Mclaughlan as a secretary on 19 November 2014 (1 page)
26 November 2014Termination of appointment of Stuart James Mclaughlan as a director on 19 November 2014 (1 page)
26 November 2014Termination of appointment of Stuart James Mclaughlan as a director on 19 November 2014 (1 page)
26 November 2014Appointment of Mark Roland Briglia as a director on 19 November 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 31 October 2014 (7 pages)
18 November 2014Accounts for a dormant company made up to 31 October 2014 (7 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 400,100
(4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 400,100
(4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 400,100
(4 pages)
2 December 2013Accounts for a dormant company made up to 31 October 2013 (10 pages)
2 December 2013Accounts for a dormant company made up to 31 October 2013 (10 pages)
27 November 2013Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
27 November 2013Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
4 January 2013Sect 519 (1 page)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
4 January 2013Sect 519 (1 page)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
3 January 2013Register inspection address has been changed (1 page)
3 January 2013Register inspection address has been changed (1 page)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 December 2012Section 519 (1 page)
10 December 2012Section 519 (1 page)
4 December 2012Termination of appointment of Philip Cummings as a director (1 page)
4 December 2012Termination of appointment of Andrew Davey as a director (1 page)
4 December 2012Appointment of Mr Stuart James Mclaughlan as a director (2 pages)
4 December 2012Termination of appointment of Janet Entwistle as a director (1 page)
4 December 2012Appointment of Mr Stuart James Mclaughlan as a director (2 pages)
4 December 2012Termination of appointment of Janet Entwistle as a director (1 page)
4 December 2012Appointment of Mr James Doran as a director (2 pages)
4 December 2012Appointment of Mr James Doran as a director (2 pages)
4 December 2012Termination of appointment of Peverel Secretarial Limited as a secretary (1 page)
4 December 2012Termination of appointment of Andrew Davey as a director (1 page)
4 December 2012Termination of appointment of Peverel Secretarial Limited as a secretary (1 page)
4 December 2012Appointment of Mr Stuart James Mclaughlan as a secretary (1 page)
4 December 2012Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 4 December 2012 (1 page)
4 December 2012Termination of appointment of Philip Cummings as a director (1 page)
4 December 2012Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 4 December 2012 (1 page)
4 December 2012Appointment of Mr Stuart James Mclaughlan as a secretary (1 page)
4 December 2012Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 4 December 2012 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 September 2012Termination of appointment of Catriona Wadlow as a director (1 page)
4 September 2012Termination of appointment of Catriona Wadlow as a director (1 page)
11 June 2012Appointment of Mrs Janet Entwistle as a director (3 pages)
11 June 2012Appointment of Mrs Janet Entwistle as a director (3 pages)
2 May 2012Termination of appointment of Lee Middleburgh as a director (1 page)
2 May 2012Termination of appointment of Keith Edgar as a director (1 page)
2 May 2012Termination of appointment of Keith Edgar as a director (1 page)
2 May 2012Termination of appointment of Lee Middleburgh as a director (1 page)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2012Particulars of a mortgage or charge / charge no: 8 (90 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 8 (90 pages)
12 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 400,100
(3 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 7 (111 pages)
12 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 400,100
(3 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 7 (111 pages)
24 January 2012Director's details changed for Lee Eamon Middleburgh on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Lee Eamon Middleburgh on 24 January 2012 (2 pages)
19 January 2012Full accounts made up to 31 December 2010 (18 pages)
19 January 2012Full accounts made up to 31 December 2010 (18 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
16 November 2011Director's details changed for Andrew Davey on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Andrew Davey on 16 November 2011 (2 pages)
27 July 2011Appointment of Peverel Secretarial Limited as a secretary (2 pages)
27 July 2011Termination of appointment of David Edwards as a secretary (1 page)
27 July 2011Appointment of Peverel Secretarial Limited as a secretary (2 pages)
27 July 2011Termination of appointment of David Edwards as a secretary (1 page)
14 July 2011Termination of appointment of David Edwards as a director (1 page)
14 July 2011Termination of appointment of David Edwards as a director (1 page)
28 June 2011Appointment of Lee Eamon Middleburgh as a director (2 pages)
28 June 2011Appointment of Keith Alan Edgar as a director (2 pages)
28 June 2011Appointment of Catriona Ann Wadlow as a director (2 pages)
28 June 2011Appointment of Philip Cummings as a director (2 pages)
28 June 2011Appointment of Catriona Ann Wadlow as a director (2 pages)
28 June 2011Appointment of Philip Cummings as a director (2 pages)
28 June 2011Appointment of Lee Eamon Middleburgh as a director (2 pages)
28 June 2011Appointment of Keith Alan Edgar as a director (2 pages)
31 March 2011Termination of appointment of Nigel Bannister as a director (1 page)
31 March 2011Termination of appointment of Nigel Bannister as a director (1 page)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
24 December 2009Termination of appointment of Richard Ward as a director (1 page)
24 December 2009Termination of appointment of Richard Ward as a director (1 page)
21 November 2009Appointment of Andrew Davey as a director (2 pages)
21 November 2009Appointment of Andrew Davey as a director (2 pages)
5 November 2009Director's details changed for Richard Ward on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Richard Ward on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Richard Ward on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (18 pages)
26 October 2009Full accounts made up to 31 December 2008 (18 pages)
15 January 2009Return made up to 03/01/09; full list of members (4 pages)
15 January 2009Director and secretary's change of particulars / david edwards / 15/01/2009 (1 page)
15 January 2009Director and secretary's change of particulars / david edwards / 15/01/2009 (1 page)
15 January 2009Return made up to 03/01/09; full list of members (4 pages)
30 December 2008Director and secretary's change of particulars / david edwards / 30/12/2008 (1 page)
30 December 2008Director and secretary's change of particulars / david edwards / 30/12/2008 (1 page)
26 November 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
6 December 2007Particulars of mortgage/charge (60 pages)
6 December 2007Particulars of mortgage/charge (60 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Location of debenture register (1 page)
6 November 2007Location of register of members (1 page)
6 November 2007Location of register of members (1 page)
6 November 2007Location of debenture register (1 page)
28 September 2007Secretary resigned;director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned;director resigned (1 page)
23 September 2007Secretary resigned (1 page)
23 September 2007Secretary resigned (1 page)
15 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 September 2007New director appointed (5 pages)
15 September 2007New director appointed (5 pages)
15 September 2007Director resigned (1 page)
15 September 2007Registered office changed on 15/09/07 from: bedfont house holywell lane upchurch kent ME9 7HN (1 page)
15 September 2007New secretary appointed (2 pages)
15 September 2007New director appointed (3 pages)
15 September 2007New director appointed (5 pages)
15 September 2007Director resigned (1 page)
15 September 2007Director resigned (1 page)
15 September 2007Director resigned (1 page)
15 September 2007New director appointed (3 pages)
15 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 September 2007New director appointed (5 pages)
15 September 2007New secretary appointed (2 pages)
15 September 2007Registered office changed on 15/09/07 from: bedfont house holywell lane upchurch kent ME9 7HN (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
27 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
13 November 2006Secretary's particulars changed;director's particulars changed (1 page)
13 November 2006Return made up to 20/10/06; full list of members (3 pages)
13 November 2006Return made up to 20/10/06; full list of members (3 pages)
13 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
24 October 2005Return made up to 20/10/05; full list of members (3 pages)
24 October 2005Return made up to 20/10/05; full list of members (3 pages)
22 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
22 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
2 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
24 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
12 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 December 2002Return made up to 20/10/02; full list of members (7 pages)
8 December 2002Return made up to 20/10/02; full list of members (7 pages)
10 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
10 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
29 March 2002Secretary's particulars changed;director's particulars changed (1 page)
29 March 2002Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 ashley road rainham kent ME8 6TT (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 ashley road rainham kent ME8 6TT (1 page)
20 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
16 November 2000Return made up to 20/10/00; full list of members (7 pages)
16 November 2000Return made up to 20/10/00; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 November 1999Return made up to 20/10/99; full list of members (7 pages)
3 November 1999Return made up to 20/10/99; full list of members (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
6 November 1998Return made up to 20/10/98; no change of members (4 pages)
6 November 1998Return made up to 20/10/98; no change of members (4 pages)
7 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
7 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
19 November 1997Return made up to 20/10/97; no change of members (6 pages)
19 November 1997Secretary's particulars changed;director's particulars changed (1 page)
19 November 1997Secretary's particulars changed (1 page)
19 November 1997Secretary's particulars changed;director's particulars changed (1 page)
19 November 1997Return made up to 20/10/97; no change of members (6 pages)
19 November 1997Secretary's particulars changed (1 page)
23 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
23 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
2 November 1996Return made up to 20/10/96; full list of members (6 pages)
2 November 1996Return made up to 20/10/96; full list of members (6 pages)
5 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
5 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
21 May 1996Registered office changed on 21/05/96 from: 14 london road rainham mark rainham kent ME8 6YX (1 page)
21 May 1996Registered office changed on 21/05/96 from: 14 london road rainham mark rainham kent ME8 6YX (1 page)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
3 November 1995Return made up to 20/10/95; no change of members (4 pages)
3 November 1995Return made up to 20/10/95; no change of members (4 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
2 November 1993Return made up to 20/10/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/11/93
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 November 1993Return made up to 20/10/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/11/93
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 October 1992New secretary appointed;new director appointed (2 pages)
29 October 1992Registered office changed on 29/10/92 from: 84 temple chambers temple avenue london. EC4Y 0HP (1 page)
29 October 1992New secretary appointed;new director appointed (2 pages)
29 October 1992Registered office changed on 29/10/92 from: 84 temple chambers temple avenue london. EC4Y 0HP (1 page)
20 October 1992Incorporation (13 pages)
20 October 1992Incorporation (13 pages)