London
W1U 1QX
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2019(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Street Square London EC4A 3HQ |
Director Name | Ben Davey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2019(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 April 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Henry Caunce |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 June 1999) |
Role | Retired |
Correspondence Address | 324a Preston Old Road Blackburn Lancashire BB2 2TX |
Director Name | William Robert Abbot |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 2001) |
Role | Accountant |
Correspondence Address | 28 Ganghill Guildford Surrey GU1 1XF |
Director Name | Mr Dennis William Artess |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 January 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Willaston House Cheerbrook Road Willaston Cheshire CW5 7EN |
Director Name | Patrick Joseph Donoghue |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 1997) |
Role | Economic Development Consultan |
Country of Residence | England |
Correspondence Address | 15 Atherton Street Adlington Lancashire PR7 4HW |
Director Name | Martin Crouch |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 1996) |
Role | Finance Director |
Correspondence Address | Middle Warble Hey Farm Long Row Mellor Blackburn Lancashire BB2 7EF |
Secretary Name | Mr Neil Edward Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 9 months (resigned 14 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Albany Drive Walton Le Dale Preston Lancashire PR5 4TX |
Director Name | Kenneth Russell Anderson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 September 2000) |
Role | Consultant |
Correspondence Address | Fir Mead 40 Lower Road Fetcham Leatherhead Surrey KT22 9EW |
Director Name | Yvonne Lesley Emmerson-Peirce |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 April 1999) |
Role | County Councillor |
Correspondence Address | 7 Millers Close Mill Lane Stratford Sub Castle Salisbury SP1 3LJ |
Director Name | Mr Richard William Bamford |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Royal Avenue Fulwood Preston PR2 9XP |
Director Name | Mr Albert Golding |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Sylvan Avenue Wood Green London N22 5HY |
Director Name | Mr Michael Robert Hynes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chapman Road Fulwood Preston Lancashire PR2 8NX |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 March 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Chairman Michael Robert Hynes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall 54 Whittingham Lane Broughton Preston Lancashire PR3 5DB |
Director Name | Mr Philip Gregory Hall |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Drive Fulwood Preston Lancashire PR2 8FF |
Director Name | Mr Michael Paul Bradley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(10 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 27 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Heirs House Farm Heirs House Lane Colne Lancashire BB8 9TA |
Director Name | Andrew Coll |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(10 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 19 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hillfield Court Belsize Avenue London NW3 4BG |
Director Name | John Douglas Downing |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 October 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rushden Way Farnham Surrey GU9 0QQ |
Director Name | Mr David Atherton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Norlands Park Widnes Cheshire WA8 5BH |
Director Name | Mr Stephen John Day |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(11 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becca House Becca Lane Aberford Leeds LS25 3BD |
Director Name | Mr Patrick John Coulter |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmhurst Cherry Tree Lane Alfrick Worcestershire WR6 5EY |
Director Name | Giuseppe Incutti |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(13 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Eden Park Blackburn Lancashire BB2 7HJ |
Director Name | Mr Ian Kenneth Crook |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(14 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 168 Liverpool Road South Liverpool L31 7AJ |
Director Name | Mr David Charles Ellison |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brambleside Spring Lane Farnham Surrey GU9 7JD |
Director Name | Miss Catherine Laurie Hartley |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2012) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Sarah Jane Bullough |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(15 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 February 2011) |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1X 1QX |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Secretary Name | Mrs Alison Claire Rudd |
---|---|
Status | Resigned |
Appointed | 14 July 2011(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Ms Deborah Anne Francis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 July 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(25 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 06 December 2019) |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Christopher William (Corporation) |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | 36 Summerfield Avenue London NW6 6JY |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks (resigned 30 September 1994) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | vtplc.com |
---|---|
Telephone | 07 127104298 |
Telephone region | Mobile |
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
1.1k at £1 | Babcock Training LTD 95.45% Ordinary |
---|---|
50 at £1 | Babcock Training LTD 4.55% Deferred |
Year | 2014 |
---|---|
Turnover | £7,289,000 |
Gross Profit | £933,000 |
Net Worth | £5,279,000 |
Current Liabilities | £3,236,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 September 2004 | Delivered on: 16 October 2004 Satisfied on: 9 February 2015 Persons entitled: The Mary Street Estate Limited Classification: Cash deposit deed 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: £18,545.50 with any interest thereon and any other sums paid into the cash deposit account. Fully Satisfied |
---|---|
5 April 1995 | Delivered on: 18 April 1995 Satisfied on: 22 June 1999 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 October 2002 | Delivered on: 17 October 2002 Persons entitled: The Mary Street Estate Limited Classification: Cash deposit deed Secured details: £18,545.50 due or to become due from the company to the chargee. Particulars: All its interest in the deposit balance. Outstanding |
22 October 1996 | Delivered on: 29 October 1996 Persons entitled: Lloyds Court Properties Limited Classification: Deed of deposit Secured details: £9,250 due from the company to the chargee. Particulars: £9250 held in an interest-bearing deposit account in the name of the chargee - unit 18 at barclays bank PLC,bloomsbury business centre,bedford sq,london. Outstanding |
1 April 1996 | Delivered on: 4 April 1996 Persons entitled: Melville Heath Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an underlease of even date. Particulars: A rent deposit of £5,736. Outstanding |
28 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2021 | Return of final meeting in a members' voluntary winding up (18 pages) |
6 May 2020 | Register inspection address has been changed to Babcock International Plc 33 Wigmore Street London W1U 1QX (2 pages) |
6 May 2020 | Register(s) moved to registered inspection location Babcock International Plc 33 Wigmore Street London W1U 1QX (2 pages) |
13 January 2020 | Registered office address changed from 33 Wigmore Street London W1U 1QX United Kingdom to 1 New Street Square London EC4A 3HQ on 13 January 2020 (2 pages) |
11 January 2020 | Declaration of solvency (6 pages) |
11 January 2020 | Resolutions
|
11 January 2020 | Appointment of a voluntary liquidator (3 pages) |
17 December 2019 | Statement by Directors (1 page) |
17 December 2019 | Resolutions
|
17 December 2019 | Solvency Statement dated 17/12/19 (1 page) |
17 December 2019 | Statement of capital on 17 December 2019
|
6 December 2019 | Appointment of Ben Davey as a director on 6 December 2019 (2 pages) |
6 December 2019 | Termination of appointment of Nicholas James William Borrett as a director on 6 December 2019 (1 page) |
4 December 2019 | Termination of appointment of James Richard Parker as a director on 4 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Iain Stuart Urquhart as a director on 4 December 2019 (2 pages) |
4 December 2019 | Appointment of Mr Nicholas James William Borrett as a director on 4 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Richard Hewitt Taylor as a director on 4 December 2019 (1 page) |
14 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
16 May 2019 | Change of details for Babcock Training Limited as a person with significant control on 16 May 2019 (2 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 March 2018 (10 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
3 May 2018 | Termination of appointment of Steven West as a director on 30 April 2018 (1 page) |
3 May 2018 | Appointment of Mr James Richard Parker as a director on 30 April 2018 (2 pages) |
30 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
7 December 2016 | Registered office address changed from 33 Wigmore Street London W1X 1QX to 33 Wigmore Street London W1U 1QX on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 33 Wigmore Street London W1X 1QX to 33 Wigmore Street London W1U 1QX on 7 December 2016 (1 page) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
6 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
13 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
9 February 2015 | Satisfaction of charge 5 in full (1 page) |
9 February 2015 | Satisfaction of charge 5 in full (1 page) |
12 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
28 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
28 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
21 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
25 April 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Company name changed careers enterprise LIMITED\certificate issued on 21/08/12
|
21 August 2012 | Company name changed careers enterprise LIMITED\certificate issued on 21/08/12
|
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
3 August 2012 | Change of share class name or designation (2 pages) |
3 August 2012 | Termination of appointment of Deborah Francis as a director (2 pages) |
3 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
3 August 2012 | Memorandum and Articles of Association (41 pages) |
3 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
3 August 2012 | Memorandum and Articles of Association (41 pages) |
3 August 2012 | Termination of appointment of David Arnold as a director (2 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Termination of appointment of David Arnold as a director (2 pages) |
3 August 2012 | Termination of appointment of Mark Sunderland as a director (2 pages) |
3 August 2012 | Termination of appointment of Deborah Francis as a director (2 pages) |
3 August 2012 | Termination of appointment of Catherine Hartley as a director (2 pages) |
3 August 2012 | Termination of appointment of Mark Sunderland as a director (2 pages) |
3 August 2012 | Change of share class name or designation (2 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Termination of appointment of Alison Rudd as a secretary (2 pages) |
3 August 2012 | Termination of appointment of Alison Rudd as a secretary (2 pages) |
3 August 2012 | Termination of appointment of Catherine Hartley as a director (2 pages) |
10 May 2012 | Termination of appointment of Alexander Khan as a director (1 page) |
10 May 2012 | Termination of appointment of Alexander Khan as a director (1 page) |
9 May 2012 | Director's details changed for Steven West on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Steven West on 6 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Steven West on 6 May 2012 (2 pages) |
20 April 2012 | Director's details changed for Graham David Leeming on 13 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Graham David Leeming on 13 April 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr David Llewelyn Arnold on 31 October 2011 (2 pages) |
20 March 2012 | Director's details changed for Mark Paul Sunderland on 31 October 2011 (2 pages) |
20 March 2012 | Secretary's details changed for Miss Alison Claire Barrow on 22 December 2011 (2 pages) |
20 March 2012 | Secretary's details changed for Miss Alison Claire Barrow on 22 December 2011 (2 pages) |
20 March 2012 | Director's details changed for Mr David Llewelyn Arnold on 31 October 2011 (2 pages) |
20 March 2012 | Director's details changed for Mark Paul Sunderland on 31 October 2011 (2 pages) |
19 March 2012 | Director's details changed for Miss Catherine Laurie Hartley on 31 October 2011 (2 pages) |
19 March 2012 | Director's details changed for Miss Catherine Laurie Hartley on 31 October 2011 (2 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
11 October 2011 | Appointment of Mrs Deborah Anne Francis as a director (2 pages) |
11 October 2011 | Appointment of Mrs Deborah Anne Francis as a director (2 pages) |
19 August 2011 | Director's details changed for Miss Catherine Laurie Hartley on 18 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Alexander Philip Khan on 18 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (11 pages) |
19 August 2011 | Director's details changed for Mr David Llewelyn Arnold on 18 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mark Paul Sunderland on 18 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mark Paul Sunderland on 18 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr David Llewelyn Arnold on 18 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (11 pages) |
19 August 2011 | Director's details changed for Miss Catherine Laurie Hartley on 18 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Alexander Philip Khan on 18 August 2011 (2 pages) |
18 July 2011 | Appointment of Miss Alison Claire Barrow as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
18 July 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
18 July 2011 | Appointment of Miss Alison Claire Barrow as a secretary (2 pages) |
14 April 2011 | Termination of appointment of Gary Parker as a director (1 page) |
14 April 2011 | Termination of appointment of Gary Parker as a director (1 page) |
15 February 2011 | Termination of appointment of Sarah Jane Bullough as a director (1 page) |
15 February 2011 | Termination of appointment of Sarah Jane Bullough as a director (1 page) |
15 February 2011 | Appointment of David Llewelyn Arnold as a director (2 pages) |
15 February 2011 | Appointment of David Llewelyn Arnold as a director (2 pages) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
21 December 2010 | Appointment of Graham David Leeming as a director (2 pages) |
21 December 2010 | Appointment of Graham David Leeming as a director (2 pages) |
1 October 2010 | Termination of appointment of Simon Withey as a director (1 page) |
1 October 2010 | Termination of appointment of Neal Misell as a director (1 page) |
1 October 2010 | Termination of appointment of Simon Withey as a director (1 page) |
1 October 2010 | Appointment of Mr Kevin Richard Thomas as a director (2 pages) |
1 October 2010 | Termination of appointment of Neal Misell as a director (1 page) |
1 October 2010 | Appointment of Mr Kevin Richard Thomas as a director (2 pages) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (10 pages) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (10 pages) |
16 August 2010 | Appointment of Sarah Jane Bullough as a director (2 pages) |
16 August 2010 | Appointment of Sarah Jane Bullough as a director (2 pages) |
11 August 2010 | Termination of appointment of Marcus Watson as a director (1 page) |
11 August 2010 | Appointment of Steven West as a director (2 pages) |
11 August 2010 | Appointment of Steven West as a director (2 pages) |
11 August 2010 | Termination of appointment of David Ellison as a director (1 page) |
11 August 2010 | Termination of appointment of David Ellison as a director (1 page) |
11 August 2010 | Registered office address changed from Vt House Grange Drive Hedge End Southampton SO3O 2DQ England on 11 August 2010 (1 page) |
11 August 2010 | Appointment of Alexander Philip Khan as a director (2 pages) |
11 August 2010 | Registered office address changed from Vt House Grange Drive Hedge End Southampton SO3O 2DQ England on 11 August 2010 (1 page) |
11 August 2010 | Termination of appointment of Marcus Watson as a director (1 page) |
11 August 2010 | Appointment of Alexander Philip Khan as a director (2 pages) |
9 August 2010 | Director's details changed for Mr Neal Gregory Misell on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr Neal Gregory Misell on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr Neal Gregory Misell on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
4 February 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
4 February 2010 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
14 December 2009 | Appointment of Dr Marcus John Watson as a director (2 pages) |
14 December 2009 | Appointment of Dr Marcus John Watson as a director (2 pages) |
23 November 2009 | Appointment of Mr David Charles Ellison as a director (1 page) |
23 November 2009 | Appointment of Mr David Charles Ellison as a director (1 page) |
20 November 2009 | Termination of appointment of John Downing as a director (1 page) |
20 November 2009 | Termination of appointment of John Downing as a director (1 page) |
4 September 2009 | Return made up to 18/08/09; full list of members
|
4 September 2009 | Director appointed miss catherine laurie hartley (1 page) |
4 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
4 September 2009 | Appointment terminated director ian crook (1 page) |
4 September 2009 | Appointment terminated director ian crook (1 page) |
4 September 2009 | Director appointed miss catherine laurie hartley (1 page) |
10 July 2009 | Appointment terminated director stephen swiers (1 page) |
10 July 2009 | Appointment terminated director stephen swiers (1 page) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 3-4 picton place london W1U 1BJ (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 3-4 picton place london W1U 1BJ (1 page) |
10 November 2008 | Director appointed ian kenneth crook (1 page) |
10 November 2008 | Director appointed ian kenneth crook (1 page) |
30 September 2008 | Director appointed gary parker (2 pages) |
30 September 2008 | Appointment terminated director stephen rawlinson (1 page) |
30 September 2008 | Director appointed gary parker (2 pages) |
30 September 2008 | Appointment terminated director stephen rawlinson (1 page) |
2 September 2008 | Appointment terminated director giuseppe incutti (1 page) |
2 September 2008 | Appointment terminated director giuseppe incutti (1 page) |
21 August 2008 | Return made up to 18/08/08; full list of members (5 pages) |
21 August 2008 | Return made up to 18/08/08; full list of members
|
15 May 2008 | Director appointed neal misell
|
15 May 2008 | Director appointed neal misell (2 pages) |
14 April 2008 | Appointment terminated director patrick coulter (1 page) |
14 April 2008 | Appointment terminated director patrick coulter (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
27 September 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
27 September 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
18 September 2007 | Return made up to 18/08/07; no change of members (9 pages) |
18 September 2007 | Return made up to 18/08/07; no change of members (9 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
22 January 2007 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
22 January 2007 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Return made up to 18/08/06; full list of members (10 pages) |
15 September 2006 | Return made up to 18/08/06; full list of members (10 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (3 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (6 pages) |
24 January 2006 | New director appointed (6 pages) |
23 January 2006 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
23 January 2006 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
14 September 2005 | Return made up to 18/08/05; full list of members (9 pages) |
14 September 2005 | Return made up to 18/08/05; full list of members (9 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | New director appointed (3 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 7TH floor 52 poland street london W1F 7LR (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 7TH floor 52 poland street london W1F 7LR (1 page) |
14 January 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
14 January 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Return made up to 18/08/04; full list of members (10 pages) |
25 August 2004 | Return made up to 18/08/04; full list of members (10 pages) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
30 January 2004 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
30 January 2004 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
1 December 2003 | Director's particulars changed (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
29 August 2003 | Return made up to 18/08/03; full list of members (10 pages) |
29 August 2003 | Return made up to 18/08/03; full list of members (10 pages) |
26 June 2003 | New director appointed (5 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (5 pages) |
10 January 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
10 January 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 7TH floor swan house 52 poland street london W1V 3DF (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 7TH floor swan house 52 poland street london W1V 3DF (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
16 September 2002 | Return made up to 18/08/02; full list of members (10 pages) |
16 September 2002 | Return made up to 18/08/02; full list of members (10 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
25 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
25 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
11 September 2001 | Return made up to 18/08/01; full list of members (8 pages) |
11 September 2001 | Return made up to 18/08/01; full list of members (8 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: lancaster house centurion way leyland lancashire PR5 1TZ (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: lancaster house centurion way leyland lancashire PR5 1TZ (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: enterprise house 17 ribblesdale place preston PR1 3NA (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: enterprise house 17 ribblesdale place preston PR1 3NA (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
22 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
15 September 2000 | Return made up to 18/08/00; full list of members (8 pages) |
15 September 2000 | Return made up to 18/08/00; full list of members (8 pages) |
25 August 2000 | New director appointed (3 pages) |
25 August 2000 | New director appointed (3 pages) |
28 March 2000 | New director appointed (3 pages) |
28 March 2000 | New director appointed (3 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
11 October 1999 | Full accounts made up to 31 March 1999 (20 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (20 pages) |
15 September 1999 | Return made up to 18/08/99; no change of members (15 pages) |
15 September 1999 | Return made up to 18/08/99; no change of members (15 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (3 pages) |
23 March 1999 | New director appointed (3 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
20 November 1998 | Director's particulars changed (1 page) |
20 November 1998 | Director's particulars changed (1 page) |
28 September 1998 | Full accounts made up to 31 March 1998 (20 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (20 pages) |
16 September 1998 | Return made up to 18/08/98; full list of members (13 pages) |
16 September 1998 | Return made up to 18/08/98; full list of members (13 pages) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
21 October 1997 | Director's particulars changed (1 page) |
21 October 1997 | Director's particulars changed (1 page) |
29 September 1997 | Full accounts made up to 31 March 1997 (19 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (19 pages) |
11 September 1997 | Return made up to 18/08/97; no change of members (13 pages) |
11 September 1997 | Return made up to 18/08/97; no change of members (13 pages) |
21 July 1997 | New director appointed (3 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New director appointed (3 pages) |
21 July 1997 | New director appointed (3 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New director appointed (3 pages) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | Director resigned (1 page) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
9 September 1996 | Return made up to 18/08/96; no change of members (11 pages) |
9 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | Return made up to 18/08/96; no change of members (11 pages) |
9 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | Director's particulars changed (1 page) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
14 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
14 December 1995 | Resolutions
|
24 November 1995 | Resolutions
|
24 November 1995 | Resolutions
|
24 November 1995 | Resolutions
|
24 November 1995 | Resolutions
|
24 November 1995 | Resolutions
|
14 September 1995 | Return made up to 18/08/95; full list of members
|
14 September 1995 | Return made up to 18/08/95; full list of members
|
18 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
26 October 1994 | Memorandum and Articles of Association (10 pages) |
26 October 1994 | Memorandum and Articles of Association (10 pages) |
11 October 1994 | Memorandum and Articles of Association (22 pages) |
11 October 1994 | Memorandum and Articles of Association (22 pages) |
8 October 1994 | Resolutions
|
8 October 1994 | Resolutions
|
18 August 1994 | Incorporation (27 pages) |
18 August 1994 | Incorporation (27 pages) |