Company NameCore Estates Ltd
DirectorsCharles Roy Bryant and Samantha Fletcher
Company StatusActive
Company Number02923850
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Charles Roy Bryant
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(24 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMrs Samantha Fletcher
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(27 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameGeoffrey David Core
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleEstate Agent
Correspondence Address14 Kidderminster Road
Hagley
Stourbridge
West Midlands
DY9 0QD
Director NameCharles Hallett Sadler
Date of BirthDecember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1995(10 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1998)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWadebridge House 11 Vicarage Drive
Kinver
Stourbridge
West Midlands
DY7 6HJ
Secretary NameCharles Hallett Sadler
NationalityEnglish
StatusResigned
Appointed01 March 1995(10 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1998)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWadebridge House 11 Vicarage Drive
Kinver
Stourbridge
West Midlands
DY7 6HJ
Director NameGary Norton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(11 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 September 2007)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14 Farway Gardens
Codsall
Wolverhampton
West Midlands
WV8 2QA
Director NameMatthew Birch
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address36 King Arthurs Court
Sovereign Island
Gold Coast
Queensland
Australia
Director NameMichael John Birch
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 2002)
RoleCompany Director
Correspondence AddressC/O Hermes House
52 Hall Street
Dudley
West Midlands
DY2 7BT
Director NameJames Alan Catherwood Black
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(2 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 November 2006)
RoleVeterinary
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Lodge 13 Dudley Road
Sedgley
Dudley
West Midlands
DY3 1ST
Director NameMr William John Waterfield
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKilpeck,Brindley Brae
Dunsley,Kinver
Stourbridge
West Midlands
DY7 6LR
Secretary NameJames Alan Catherwood Black
NationalityBritish
StatusResigned
Appointed31 August 1998(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 November 2006)
RoleVeterinary
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Lodge 13 Dudley Road
Sedgley
Dudley
West Midlands
DY3 1ST
Secretary NameGeoffrey David Core
NationalityBritish
StatusResigned
Appointed02 November 2006(12 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 September 2007)
RoleCompany Director
Correspondence Address14 Kidderminster Road
Hagley
Stourbridge
West Midlands
DY9 0QD
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameMr Mark David Goddard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(13 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Secretary NameClaire Elizabeth Wright
NationalityBritish
StatusResigned
Appointed14 September 2007(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 2009)
RoleCompany Director
Correspondence AddressWold House 3 Vicarage Lane
South Newbald Road
York
North Yorkshire
YO43 4RR
Secretary NameMr Mark David Goddard
NationalityBritish
StatusResigned
Appointed15 May 2009(15 years after company formation)
Appointment Duration5 years, 4 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMr Andrew Arthur Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(15 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(16 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameAlan Hudson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2012(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameMr Graeme Nicholas Scott
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(20 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Somerville Court Banbury Business Park, Aynho Ro
Adderbury
Banbury
Oxfordshire
OX17 3NS
Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(22 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Andrew James Botha
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(24 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Neil John Edwards
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(25 years after company formation)
Appointment Duration10 months, 1 week (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr David Paul Sayer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(25 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 October 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCooperage 5 Copper Row
London
SE1 2LH
Director NameMr Scott Glenister
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(26 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 August 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitecoresystems.co.uk

Location

Registered AddressThe Cooperage
5 Copper Row
London
SE1 2LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

18 at £1Property Software Limited
9.09%
Ordinary C
165 at £1Property Software Limited
83.33%
Ordinary
15 at £1Property Software Limited
7.58%
Ordinary D

Financials

Year2014
Turnover£946,000
Net Worth£2,148,000
Cash£89,000
Current Liabilities£624,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (6 days from now)

Charges

17 December 2013Delivered on: 20 December 2013
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 February 1997Delivered on: 19 February 1997
Satisfied on: 18 November 2006
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
14 March 1995Delivered on: 17 March 1995
Satisfied on: 12 March 1997
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.
Fully Satisfied

Filing History

16 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
16 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
16 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
27 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (70 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
30 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
30 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (59 pages)
3 August 2021Termination of appointment of Scott Glenister as a director on 2 August 2021 (1 page)
3 August 2021Appointment of Mrs Samantha Fletcher as a director on 2 August 2021 (2 pages)
11 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
22 December 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
26 October 2020Appointment of Mr Scott Glenister as a director on 26 October 2020 (2 pages)
26 October 2020Termination of appointment of David Paul Sayer as a director on 26 October 2020 (1 page)
2 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (14 pages)
2 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (47 pages)
30 June 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
30 June 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
17 March 2020Termination of appointment of Neil John Edwards as a director on 6 March 2020 (1 page)
17 March 2020Appointment of Mr David Paul Sayer as a director on 6 March 2020 (2 pages)
11 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (12 pages)
11 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (75 pages)
11 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
11 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
3 June 2019Termination of appointment of Andrew James Botha as a director on 31 May 2019 (1 page)
8 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
7 May 2019Appointment of Mr Neil John Edwards as a director on 29 April 2019 (2 pages)
1 October 2018Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 (1 page)
21 September 2018Appointment of Mr Andrew James Botha as a director on 20 September 2018 (2 pages)
19 July 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
19 July 2018Audit exemption subsidiary accounts made up to 30 September 2017 (14 pages)
5 July 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (156 pages)
4 July 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
7 June 2018Appointment of Mr Charles Roy Bryant as a director on 7 June 2018 (2 pages)
21 May 2018Termination of appointment of Mark David Goddard as a director on 4 May 2018 (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
18 July 2017Change of details for Property Software Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Change of details for Property Software Limited as a person with significant control on 6 April 2016 (2 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
25 January 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
25 January 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
15 December 2016Full accounts made up to 31 March 2016 (21 pages)
15 December 2016Full accounts made up to 31 March 2016 (21 pages)
20 September 2016Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page)
18 May 2016Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 May 2016Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages)
13 May 2016Satisfaction of charge 029238500003 in full (4 pages)
13 May 2016Satisfaction of charge 029238500004 in full (4 pages)
13 May 2016Satisfaction of charge 029238500003 in full (4 pages)
13 May 2016Satisfaction of charge 029238500004 in full (4 pages)
10 May 2016Termination of appointment of Graeme Nicholas Scott as a director on 28 April 2016 (1 page)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 198
(4 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 198
(4 pages)
10 May 2016Termination of appointment of Graeme Nicholas Scott as a director on 28 April 2016 (1 page)
23 December 2015Full accounts made up to 31 March 2015 (18 pages)
23 December 2015Full accounts made up to 31 March 2015 (18 pages)
14 October 2015Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 198
(4 pages)
30 April 2015Director's details changed for Mr Mark David Goddard on 3 July 2014 (2 pages)
30 April 2015Director's details changed for Mr Mark David Goddard on 3 July 2014 (2 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 198
(4 pages)
30 April 2015Director's details changed for Mr Mark David Goddard on 3 July 2014 (2 pages)
20 October 2014Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014 (2 pages)
20 October 2014Termination of appointment of Mark David Goddard as a secretary on 7 October 2014 (1 page)
20 October 2014Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014 (2 pages)
20 October 2014Termination of appointment of Mark David Goddard as a secretary on 7 October 2014 (1 page)
20 October 2014Termination of appointment of Mark David Goddard as a secretary on 7 October 2014 (1 page)
20 October 2014Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014 (2 pages)
18 August 2014Full accounts made up to 31 March 2014 (16 pages)
18 August 2014Full accounts made up to 31 March 2014 (16 pages)
3 July 2014Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014 (1 page)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 198
(5 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 198
(5 pages)
18 February 2014Memorandum and Articles of Association (11 pages)
18 February 2014Memorandum and Articles of Association (11 pages)
4 January 2014Auditor's resignation (1 page)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2014Auditor's resignation (1 page)
30 December 2013Termination of appointment of Andrew Miller as a director (1 page)
30 December 2013Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page)
30 December 2013Termination of appointment of Darren Singer as a director (1 page)
30 December 2013Termination of appointment of Darren Singer as a director (1 page)
30 December 2013Termination of appointment of Alan Hudson as a director (1 page)
30 December 2013Termination of appointment of Alan Hudson as a director (1 page)
30 December 2013Termination of appointment of Andrew Miller as a director (1 page)
30 December 2013Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page)
20 December 2013Registration of charge 029238500004 (66 pages)
20 December 2013Registration of charge 029238500003 (15 pages)
20 December 2013Registration of charge 029238500004 (66 pages)
20 December 2013Registration of charge 029238500003 (15 pages)
26 July 2013Accounts made up to 31 March 2013 (16 pages)
26 July 2013Accounts made up to 31 March 2013 (16 pages)
19 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
16 August 2012Accounts made up to 1 April 2012 (16 pages)
16 August 2012Accounts made up to 1 April 2012 (16 pages)
16 August 2012Accounts made up to 1 April 2012 (16 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
7 March 2012Appointment of Alan Hudson as a director (3 pages)
7 March 2012Appointment of Alan Hudson as a director (3 pages)
7 March 2012Resolutions
  • RES13 ‐ Alan hudson appointed as director 16/02/2012
(1 page)
7 March 2012Resolutions
  • RES13 ‐ Alan hudson appointed as director 16/02/2012
(1 page)
5 August 2011Accounts made up to 3 April 2011 (16 pages)
5 August 2011Accounts made up to 3 April 2011 (16 pages)
5 August 2011Accounts made up to 3 April 2011 (16 pages)
21 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
10 May 2011Appointment of Darren David Singer as a director (3 pages)
10 May 2011Resolutions
  • RES13 ‐ Appinted as a director 04/05/2011
(1 page)
10 May 2011Resolutions
  • RES13 ‐ Appinted as a director 04/05/2011
(1 page)
10 May 2011Appointment of Darren David Singer as a director (3 pages)
23 September 2010Secretary's details changed for Mark David Goddard on 15 September 2010 (3 pages)
23 September 2010Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages)
23 September 2010Registered office address changed from Number 1 Scott Place Manchester Lancashire M3 3GG on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mark David Goddard on 15 September 2010 (3 pages)
23 September 2010Registered office address changed from Number 1 Scott Place Manchester Lancashire M3 3GG on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mark David Goddard on 15 September 2010 (3 pages)
23 September 2010Secretary's details changed for Mark David Goddard on 15 September 2010 (3 pages)
23 September 2010Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages)
15 June 2010Accounts made up to 28 March 2010 (14 pages)
15 June 2010Accounts made up to 28 March 2010 (14 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
11 January 2010Accounts made up to 29 March 2009 (16 pages)
11 January 2010Accounts made up to 29 March 2009 (16 pages)
20 November 2009Termination of appointment of Nicholas Castro as a director (2 pages)
20 November 2009Appointment of Andrew Arthur Miller as a director (3 pages)
20 November 2009Appointment of Andrew Arthur Miller as a director (3 pages)
20 November 2009Termination of appointment of Nicholas Castro as a director (2 pages)
12 November 2009Director's details changed for Mark David Goddard on 23 October 2009 (3 pages)
12 November 2009Secretary's details changed for Mark David Goddard on 23 October 2009 (3 pages)
12 November 2009Secretary's details changed for Mark David Goddard on 23 October 2009 (3 pages)
12 November 2009Director's details changed for Mark David Goddard on 23 October 2009 (3 pages)
22 May 2009Appointment terminated secretary claire wright (1 page)
22 May 2009Secretary appointed mark david goddard (2 pages)
22 May 2009Appointment terminated secretary claire wright (1 page)
22 May 2009Secretary appointed mark david goddard (2 pages)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
18 November 2008Accounts made up to 30 March 2008 (15 pages)
18 November 2008Accounts made up to 30 March 2008 (15 pages)
29 April 2008Return made up to 28/04/08; full list of members (5 pages)
29 April 2008Return made up to 28/04/08; full list of members (5 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
9 October 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007New director appointed (6 pages)
9 October 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: 3 pendeford place sidestrand pendeford business park wolverhampton west midlands WV9 5HD (1 page)
9 October 2007New director appointed (6 pages)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Registered office changed on 09/10/07 from: 3 pendeford place sidestrand pendeford business park wolverhampton west midlands WV9 5HD (1 page)
9 October 2007New director appointed (2 pages)
2 July 2007Return made up to 28/04/07; full list of members (7 pages)
2 July 2007Return made up to 28/04/07; full list of members (7 pages)
15 February 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 February 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 January 2007Ad 07/10/05--------- £ si 40@1 (2 pages)
17 January 2007Ad 07/10/05--------- £ si 40@1 (2 pages)
29 December 2006£ sr 20000@1 29/10/04 (1 page)
29 December 2006£ sr 20000@1 29/10/04 (1 page)
6 December 2006£ ic 20200/20158 02/11/06 £ sr 42@1=42 (1 page)
6 December 2006£ ic 20200/20158 02/11/06 £ sr 42@1=42 (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Secretary resigned;director resigned (1 page)
18 November 2006Declaration of satisfaction of mortgage/charge (1 page)
18 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
9 August 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
9 August 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
9 August 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 August 2004Registered office changed on 24/08/04 from: hermes house 52 hall street dudley west midlands DY2 7BT (1 page)
24 August 2004Registered office changed on 24/08/04 from: hermes house 52 hall street dudley west midlands DY2 7BT (1 page)
17 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 May 2004Return made up to 28/04/04; full list of members (7 pages)
17 May 2004Return made up to 28/04/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
22 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2003£ ic 60200/20200 29/11/02 £ sr 40000@1=40000 (1 page)
21 May 2003£ ic 60200/20200 29/11/02 £ sr 40000@1=40000 (1 page)
30 December 2002Ad 16/12/02--------- £ si 101@1=101 £ ic 60099/60200 (2 pages)
30 December 2002Ad 16/12/02--------- £ si 101@1=101 £ ic 60099/60200 (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 November 2002Registered office changed on 08/11/02 from: wolverton house 14 wolverton road dudley west midlands DY2 7PL (1 page)
8 November 2002Registered office changed on 08/11/02 from: wolverton house 14 wolverton road dudley west midlands DY2 7PL (1 page)
3 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 May 2002Return made up to 28/04/02; full list of members (9 pages)
7 May 2002Return made up to 28/04/02; full list of members (9 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
23 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 July 2000Memorandum and Articles of Association (8 pages)
19 July 2000Memorandum and Articles of Association (8 pages)
11 July 2000Nc inc already adjusted 30/06/00 (1 page)
11 July 2000Nc inc already adjusted 30/06/00 (1 page)
11 July 2000Ad 30/06/00--------- £ si 60000@1=60000 £ ic 99/60099 (2 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
11 July 2000Ad 30/06/00--------- £ si 60000@1=60000 £ ic 99/60099 (2 pages)
16 June 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
16 June 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
1 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
23 June 1999£ nc 100/10000 14/05/99 (1 page)
23 June 1999£ nc 100/10000 14/05/99 (1 page)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1999Return made up to 28/04/99; full list of members (9 pages)
17 June 1999Return made up to 28/04/99; full list of members (9 pages)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 October 1998Director's particulars changed (1 page)
6 October 1998Director's particulars changed (1 page)
14 May 1998Return made up to 28/04/98; no change of members (7 pages)
14 May 1998Return made up to 28/04/98; no change of members (7 pages)
11 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
11 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
25 July 1997Director's particulars changed (1 page)
25 July 1997Director's particulars changed (1 page)
6 May 1997Return made up to 28/04/97; full list of members (8 pages)
6 May 1997Return made up to 28/04/97; full list of members (8 pages)
24 April 1997Accounts for a small company made up to 30 April 1996 (6 pages)
24 April 1997Accounts for a small company made up to 30 April 1996 (6 pages)
12 March 1997Declaration of satisfaction of mortgage/charge (1 page)
12 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Registered office changed on 29/01/97 from: 5 dudley road haleowen west midlands B63 3LS (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Ad 20/01/97--------- £ si 95@1=95 £ ic 4/99 (2 pages)
29 January 1997Ad 20/01/97--------- £ si 95@1=95 £ ic 4/99 (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Registered office changed on 29/01/97 from: 5 dudley road haleowen west midlands B63 3LS (1 page)
7 May 1996Return made up to 28/04/96; full list of members (6 pages)
7 May 1996Return made up to 28/04/96; full list of members (6 pages)
2 March 1996Accounts made up to 30 April 1995 (8 pages)
2 March 1996Accounts made up to 30 April 1995 (8 pages)
28 June 1995Ad 22/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 June 1995Ad 22/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 June 1995Return made up to 28/04/95; full list of members (6 pages)
7 June 1995Return made up to 28/04/95; full list of members (6 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
17 March 1995Particulars of mortgage/charge (10 pages)
17 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
28 April 1994Incorporation (10 pages)
28 April 1994Incorporation (10 pages)