10 Furnival Street
London
EC4A 1AB
Director Name | Mr Paul Birch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Corporate Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Matchworks 142 Speke Road Liverpool L19 2PH |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2013(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Stelio Haralambos Stefanou |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 September 2007) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 1 Tewin Water House Tewin Water Welwyn Hertfordshire AL6 0AA |
Secretary Name | Mr Stephen George Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 High Road Broxbourne Hertfordshire EN10 7BT |
Secretary Name | Mr Peter David Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jay Cottage Little Hormead Buntingford Hertfordshire SG9 0LZ |
Director Name | Paul Sydney Miller |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | 26 Mardley Hill Welwyn Hertfordshire AL6 0TS |
Director Name | David Stanley Folbigg |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | The Old School House Felmersham Bedford Bedfordshire MK43 7HN |
Director Name | Philip Windover Fellowes Prynne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 76 The Shearers St Michaels Mead Bishops Stortford Hertfordshire CM23 4AZ |
Director Name | Derek Mark Monk |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | Hightrees 3 Talisman Way Epsom Downs Surrey KT17 3PQ |
Secretary Name | Paula Frona Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | 12 Chells Lane Stevenage Herts SG2 7AA |
Director Name | Michael David Wood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 657 Whitehall Road New Farnley Leeds Yorks LS12 6HB |
Director Name | Mr Adam Emmanuel Shutkever |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakfield Road Harpenden Herts AL5 2NJ |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(13 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greyfriars Hall Walker Lane Fulwood Preston Lancashire PR2 7AN |
Director Name | Mr Martin John Joyce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Secretary Name | Mr Paul Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Gordon Stygalls |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr David Atherton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr David Jonathan McGill |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Director Name | Mr Stuart Paul Chaston |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(17 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Andrew Michael Eastwood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | haringey.gov.uk |
---|
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
200k at £1 | Accord LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
12 November 2007 | Delivered on: 28 November 2007 Satisfied on: 2 July 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee, Richard Butcher as Pension Trustee, Pitman Trusteeslimited as Pension Trustee, Philip Bridge as Pension Trustee and Each of Their Assignors Transferees and Successiors from Time to Time Classification: Debenture Secured details: All monies due or to become from each obligor and each grantor of security to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
---|---|
20 December 2006 | Delivered on: 22 December 2006 Satisfied on: 29 September 2007 Persons entitled: Hsbc Bank PLC Classification: Security agreement Secured details: All monies due or to become due from each chargor to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created under the deed. See the mortgage charge document for full details. Fully Satisfied |
1 February 2002 | Delivered on: 11 February 2002 Satisfied on: 10 January 2007 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
6 January 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
18 November 2020 | Accounts for a dormant company made up to 31 December 2019 (14 pages) |
16 January 2020 | Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages) |
11 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
2 September 2019 | Change of details for Accord Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
13 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
9 November 2017 | Change of details for Accord Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
9 November 2017 | Change of details for Accord Limited as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
25 May 2017 | Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
31 August 2016 | Termination of appointment of David Atherton as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of David Atherton as a director on 31 August 2016 (1 page) |
18 August 2016 | Appointment of Mr Andrew Latham Nelson as a director on 18 December 2015 (2 pages) |
18 August 2016 | Appointment of Mr Andrew Latham Nelson as a director on 18 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Andrew Michael Eastwood as a director on 18 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Andrew Michael Eastwood as a director on 18 December 2015 (1 page) |
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
25 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
21 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
29 May 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 29 May 2014 (1 page) |
27 August 2013 | Accounts made up to 28 December 2012 (13 pages) |
27 August 2013 | Accounts made up to 28 December 2012 (13 pages) |
7 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
2 July 2013 | Satisfaction of charge 3 in full (4 pages) |
2 July 2013 | Satisfaction of charge 3 in full (4 pages) |
14 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
14 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
14 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
14 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
2 April 2013 | Appointment of Mr Andrew Michael Eastwood as a director (2 pages) |
2 April 2013 | Appointment of Mr Andrew Michael Eastwood as a director (2 pages) |
17 October 2012 | Termination of appointment of Stuart Chaston as a director (1 page) |
17 October 2012 | Termination of appointment of Stuart Chaston as a director (1 page) |
16 August 2012 | Accounts made up to 31 December 2011 (14 pages) |
16 August 2012 | Accounts made up to 31 December 2011 (14 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Appointment of Mr Stuart Paul Chaston as a director (2 pages) |
9 March 2012 | Appointment of Mr Stuart Paul Chaston as a director (2 pages) |
6 March 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
6 March 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
1 March 2012 | Termination of appointment of Gordon Stygalls as a director (1 page) |
1 March 2012 | Termination of appointment of Gordon Stygalls as a director (1 page) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
21 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
21 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Termination of appointment of David Mcgill as a director (1 page) |
31 January 2011 | Termination of appointment of David Mcgill as a director (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Accounts made up to 31 December 2009 (15 pages) |
21 April 2010 | Accounts made up to 31 December 2009 (15 pages) |
18 January 2010 | Director's details changed for Gordon Stygalls on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for David Atherton on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Gordon Stygalls on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for David Atherton on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Martin John Joyce on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Martin John Joyce on 18 January 2010 (2 pages) |
17 December 2009 | Appointment of Mr David Jonathan Mcgill as a director (2 pages) |
17 December 2009 | Appointment of Mr David Jonathan Mcgill as a director (2 pages) |
8 September 2009 | Accounts made up to 31 December 2008 (16 pages) |
8 September 2009 | Accounts made up to 31 December 2008 (16 pages) |
23 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
4 July 2008 | Accounts made up to 31 December 2007 (17 pages) |
4 July 2008 | Accounts made up to 31 December 2007 (17 pages) |
7 May 2008 | Company name changed haringey accord LIMITED\certificate issued on 09/05/08 (2 pages) |
7 May 2008 | Company name changed haringey accord LIMITED\certificate issued on 09/05/08 (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
28 November 2007 | Particulars of mortgage/charge (12 pages) |
28 November 2007 | Particulars of mortgage/charge (12 pages) |
23 November 2007 | Auditor's resignation (2 pages) |
23 November 2007 | Auditor's resignation (2 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: accord house bridge road east welwyn garden city hertfordshire AL7 1HX (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: accord house bridge road east welwyn garden city hertfordshire AL7 1HX (1 page) |
3 October 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
3 October 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (6 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Declaration of assistance for shares acquisition (12 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 December 2006 | Accounts made up to 30 June 2006 (24 pages) |
28 December 2006 | Accounts made up to 30 June 2006 (24 pages) |
22 December 2006 | Particulars of mortgage/charge (9 pages) |
22 December 2006 | Particulars of mortgage/charge (9 pages) |
25 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
16 January 2006 | Accounts made up to 30 June 2005 (21 pages) |
16 January 2006 | Accounts made up to 30 June 2005 (21 pages) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | New director appointed (1 page) |
22 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
22 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
7 January 2005 | Accounts made up to 30 June 2004 (21 pages) |
7 January 2005 | Accounts made up to 30 June 2004 (21 pages) |
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
23 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
29 June 2004 | Memorandum and Articles of Association (11 pages) |
29 June 2004 | Memorandum and Articles of Association (11 pages) |
21 April 2004 | New director appointed (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (1 page) |
20 February 2004 | Accounts made up to 30 June 2003 (21 pages) |
20 February 2004 | Accounts made up to 30 June 2003 (21 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (1 page) |
3 February 2004 | New secretary appointed (1 page) |
14 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
14 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
10 February 2003 | Accounts made up to 30 June 2002 (20 pages) |
10 February 2003 | Accounts made up to 30 June 2002 (20 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (1 page) |
24 October 2002 | New director appointed (1 page) |
16 October 2002 | Memorandum and Articles of Association (12 pages) |
16 October 2002 | Memorandum and Articles of Association (12 pages) |
26 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
23 July 2002 | Auditor's resignation (1 page) |
23 July 2002 | Auditor's resignation (1 page) |
15 March 2002 | New director appointed (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (1 page) |
14 February 2002 | Resolutions
|
14 February 2002 | Resolutions
|
14 February 2002 | Ad 03/01/02--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
14 February 2002 | £ nc 1000/200000 03/01/02 (1 page) |
14 February 2002 | £ nc 1000/200000 03/01/02 (1 page) |
14 February 2002 | Ad 03/01/02--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
11 February 2002 | Particulars of mortgage/charge (6 pages) |
11 February 2002 | Particulars of mortgage/charge (6 pages) |
27 December 2001 | Secretary's particulars changed (1 page) |
27 December 2001 | Secretary's particulars changed (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
7 December 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
7 December 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
25 October 2001 | Director's particulars changed (1 page) |
25 October 2001 | Director's particulars changed (1 page) |
17 September 2001 | Memorandum and Articles of Association (12 pages) |
17 September 2001 | Memorandum and Articles of Association (12 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Company name changed cambridgeshire construction limi ted\certificate issued on 21/08/01 (2 pages) |
21 August 2001 | Company name changed cambridgeshire construction limi ted\certificate issued on 21/08/01 (2 pages) |
21 August 2001 | New director appointed (2 pages) |
27 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
24 January 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
24 January 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: john doyle house little burrow welwyn garden city hertfrodshire AL7 2SP (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: john doyle house little burrow welwyn garden city hertfrodshire AL7 2SP (1 page) |
1 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
31 January 2000 | Secretary's particulars changed (1 page) |
31 January 2000 | Secretary's particulars changed (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
1 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
9 August 1999 | Return made up to 06/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 06/07/99; no change of members (4 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 August 1998 | Return made up to 06/07/98; no change of members (4 pages) |
5 August 1998 | Return made up to 06/07/98; no change of members (4 pages) |
30 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
30 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
28 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
28 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
14 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
14 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
29 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
29 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
21 August 1995 | Accounting reference date shortened from 31/07 to 31/12 (1 page) |
21 August 1995 | Accounting reference date shortened from 31/07 to 31/12 (1 page) |
16 August 1995 | Accounts for a dormant company made up to 31 July 1995 (4 pages) |
16 August 1995 | Accounts for a dormant company made up to 31 July 1995 (4 pages) |
1 August 1995 | Return made up to 06/07/95; full list of members
|
1 August 1995 | Return made up to 06/07/95; full list of members
|
28 July 1995 | Resolutions
|
28 July 1995 | Resolutions
|
4 September 1994 | Memorandum and Articles of Association (8 pages) |
4 September 1994 | Memorandum and Articles of Association (8 pages) |
26 August 1994 | Company name changed allbadge enterprises LIMITED\certificate issued on 30/08/94 (2 pages) |
26 August 1994 | Company name changed allbadge enterprises LIMITED\certificate issued on 30/08/94 (2 pages) |
7 July 1994 | Incorporation (9 pages) |
7 July 1994 | Incorporation (9 pages) |