Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director Name | Mr Anthony William Arthurton |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(25 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Gregory Hamlin Stone |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NS |
Director Name | Keith George Meadows |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Holystreet Manor Chagford Newton Abbot Devon TQ13 8HQ |
Director Name | John McDonald |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bluff Hill Top Lane Chinnor Hill Oxfordshire OX39 4BH |
Director Name | Rodney John Marshall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 West Lane Pirton Hitchin Hertfordshire SG5 3QP |
Director Name | Mr Alan Paul Harding |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Farmhouse Hyde End Hyde End Lane Brimpton Reading RG7 4RJ |
Director Name | Jan Michael Grieg-Gran |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Greenhill Burgmanns Hill Lympstone Devon EX8 5HP |
Secretary Name | Mr Adrian Roy Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russet Manor 3 Spinfield Lane West Marlow Buckinghamshire SL7 2DB |
Secretary Name | John McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 11 January 2000) |
Role | Company Director |
Correspondence Address | The Bluff Hill Top Lane Chinnor Hill Oxfordshire OX39 4BH |
Director Name | James Lyndon Havard |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 1999) |
Role | Marketing Director |
Correspondence Address | Heathlands 7 Weedon Lane Amersham Buckinghamshire HP6 5QS |
Director Name | Mr Jeremy Kimber Luckett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hustings House Carlesgill Place Henley On Thames Oxfordshire RG9 1NY |
Director Name | Paul John Luckett |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(2 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 22 April 1997) |
Role | Finance Controller |
Correspondence Address | 305 Wedon Way Bygrave Baldock Hertfordshire SG7 5DX |
Director Name | Mr Stephen Charles Dillon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Bruce Kenneth Oliver |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 11 January 2000) |
Role | Manager Market Development |
Country of Residence | United Kingdom |
Correspondence Address | 14 Saint Lawrence Road Lechlade Gloucestershire GL7 3BZ Wales |
Director Name | Christopher John Pinney |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndale Wayside Chipperfield Watford Hertfordshire WD4 9JL |
Director Name | Mr Simon Thomas Geoffrey Jefferson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1999) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 36 Squitchey Lane Oxford Oxfrodshire OX2 7LD |
Director Name | Shaun William Pantling |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 5 Pitters Piece Chilton Road Long Crendon Buckinghamshire HP18 9PP |
Director Name | Anoush Dowlatshahi Gordon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 January 2000) |
Role | Company Director |
Correspondence Address | Woodlands 4 The Glade Buckinghamshire Horn Oak Farnham Surrey GU10 4LU |
Director Name | Stephen Anthony Clay |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 October 2008) |
Role | General Manager |
Correspondence Address | 161 Hempstead Road Watford Hertfordshire WD1 3HF |
Secretary Name | Jacqueline Mary Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 June 2008) |
Role | Solicitor |
Correspondence Address | Bridge House Oxford Road, Uxbridge Middlesex UB8 1HS |
Director Name | Gordon Leonard Thomas Raison |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 April 2005) |
Role | Chartered Management Accountant |
Correspondence Address | 10 Basil Close Earley Reading Berkshire RG6 5GL |
Director Name | Mr Glynn Bissell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 June 2006) |
Role | Accountant |
Correspondence Address | 3 Orchid Way Boughton Vale Rugby Warwickshire CV23 0SD |
Director Name | John Lloyd Edwards |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2010) |
Role | Finance Director |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Francis James Mooney |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 January 2016) |
Role | Director Of Customer Services Uk & |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Secretary Name | Michael John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Brian Cuddy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2011) |
Role | General Manager Continua Ltd |
Country of Residence | England |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Ms Marion Elizabeth Richards |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mark Christopher Cannons |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(16 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Olivier Jules Dehon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 February 2013(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Richard Robertson Glover |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2018) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Rodney Noonoo |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2019(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2020) |
Role | Cfo, Uk & Ireland, Eurasia, India, Mea |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | continua.ltd.uk |
---|
Registered Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6.4m at £1 | Xerox LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,803,000 |
Gross Profit | £3,249,000 |
Net Worth | £21,514,000 |
Cash | £125,000 |
Current Liabilities | £3,496,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 4 days from now) |
30 November 1994 | Delivered on: 3 December 1994 Satisfied on: 1 June 1995 Persons entitled: Systems Reliability Computer Services Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the sale and purchase agreement. 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. Fully Satisfied |
---|---|
29 November 1994 | Delivered on: 5 December 1994 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. Outstanding |
8 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
17 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Rodney Noonoo as a director on 23 March 2020 (1 page) |
3 April 2020 | Appointment of Mr Anthony William Arthurton as a director on 23 March 2020 (2 pages) |
11 November 2019 | Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 11 November 2019 (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
23 April 2019 | Termination of appointment of Mark Christopher Cannons as a director on 31 March 2019 (1 page) |
23 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Stephen Charles Dillon as a director on 31 March 2019 (1 page) |
11 February 2019 | Termination of appointment of Olivier Jules Dehon as a director on 17 January 2019 (1 page) |
25 January 2019 | Termination of appointment of Richard Robertson Glover as a director on 31 December 2018 (1 page) |
25 January 2019 | Appointment of Mr Rodney Noonoo as a director on 11 January 2019 (2 pages) |
25 January 2019 | Appointment of Mr David Brian Dyas as a director on 11 January 2019 (2 pages) |
19 December 2018 | Registered office address changed from Waterside Oxford Road Uxbridge Middlesex UB8 1HS England to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 19 December 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
24 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
23 October 2017 | Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
22 May 2017 | Registered office address changed from Waterside Oxford Road Uxbridge UB8 1HS England to Waterside Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Waterside Oxford Road Uxbridge UB8 1HS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Waterside Oxford Road Uxbridge UB8 1HS England to Waterside Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Waterside Oxford Road Uxbridge UB8 1HS on 22 May 2017 (1 page) |
24 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
11 March 2016 | Appointment of Mr Richard Robertson Glover as a director on 29 January 2016 (2 pages) |
11 March 2016 | Appointment of Mr Richard Robertson Glover as a director on 29 January 2016 (2 pages) |
29 February 2016 | Termination of appointment of Francis James Mooney as a director on 29 January 2016 (1 page) |
29 February 2016 | Termination of appointment of Francis James Mooney as a director on 29 January 2016 (1 page) |
23 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
23 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
19 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Appointment of Mr Olivier Jules Dehon as a director (2 pages) |
2 April 2013 | Appointment of Mr Olivier Jules Dehon as a director (2 pages) |
19 March 2013 | Termination of appointment of Marion Richards as a director (1 page) |
19 March 2013 | Termination of appointment of Marion Richards as a director (1 page) |
5 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
10 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Director's details changed for Mr Stephen Charles Dillon on 1 October 2009 (2 pages) |
10 May 2011 | Director's details changed for Mr Stephen Charles Dillon on 1 October 2009 (2 pages) |
10 May 2011 | Director's details changed for Mr Stephen Charles Dillon on 1 October 2009 (2 pages) |
6 April 2011 | Appointment of Mark Christopher Cannons as a director (3 pages) |
6 April 2011 | Appointment of Mark Christopher Cannons as a director (3 pages) |
28 March 2011 | Termination of appointment of Peter Taylor as a director (2 pages) |
28 March 2011 | Termination of appointment of Peter Taylor as a director (2 pages) |
17 March 2011 | Termination of appointment of Brian Cuddy as a director (2 pages) |
17 March 2011 | Termination of appointment of Brian Cuddy as a director (2 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
29 April 2010 | Director's details changed for Peter Howard Taylor on 2 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Peter Howard Taylor on 2 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Brian Cuddy on 2 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Peter Howard Taylor on 2 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Brian Cuddy on 2 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Brian Cuddy on 2 April 2010 (2 pages) |
20 April 2010 | Termination of appointment of John Edwards as a director (2 pages) |
20 April 2010 | Termination of appointment of John Edwards as a director (2 pages) |
19 April 2010 | Appointment of Marion Elizabeth Richards as a director (3 pages) |
19 April 2010 | Appointment of Marion Elizabeth Richards as a director (3 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
23 January 2009 | Director appointed brian cuddy (2 pages) |
23 January 2009 | Director appointed brian cuddy (2 pages) |
22 December 2008 | Appointment terminated director stephen clay (1 page) |
22 December 2008 | Appointment terminated director stephen clay (1 page) |
9 July 2008 | Secretary appointed michael john barrett (2 pages) |
9 July 2008 | Secretary appointed michael john barrett (2 pages) |
7 July 2008 | Appointment terminated secretary jacqueline robertson (1 page) |
7 July 2008 | Appointment terminated secretary jacqueline robertson (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
28 April 2008 | Director appointed peter howard taylor (2 pages) |
28 April 2008 | Director appointed peter howard taylor (2 pages) |
15 March 2008 | Director appointed francis james mooney (2 pages) |
15 March 2008 | Director appointed francis james mooney (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
9 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
19 April 2006 | Secretary's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
28 July 2005 | Ad 08/06/05--------- £ si 6000000@1=6000000 £ ic 375000/6375000 (2 pages) |
28 July 2005 | Nc inc already adjusted 08/06/05 (2 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Nc inc already adjusted 08/06/05 (2 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Ad 08/06/05--------- £ si 6000000@1=6000000 £ ic 375000/6375000 (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 02/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 02/04/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Return made up to 02/04/04; full list of members (6 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Return made up to 02/04/04; full list of members (6 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
2 May 2003 | Return made up to 02/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 02/04/03; full list of members (6 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
29 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
14 January 2002 | Auditor's resignation (2 pages) |
14 January 2002 | Auditor's resignation (2 pages) |
4 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
28 December 2000 | Return made up to 14/11/00; full list of members (9 pages) |
28 December 2000 | Return made up to 14/11/00; full list of members (9 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
1 November 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
1 November 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: fox house 26 temple end high wycombe buckinghamshire HP13 5DR (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: fox house 26 temple end high wycombe buckinghamshire HP13 5DR (1 page) |
15 December 1999 | Return made up to 14/11/99; full list of members (12 pages) |
15 December 1999 | Return made up to 14/11/99; full list of members (12 pages) |
14 November 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
14 November 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
15 January 1999 | Return made up to 14/11/98; no change of members (8 pages) |
15 January 1999 | Return made up to 14/11/98; no change of members (8 pages) |
26 August 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
26 August 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
10 July 1998 | Return made up to 14/11/97; change of members; amend (12 pages) |
10 July 1998 | Location of register of members (non legible) (1 page) |
10 July 1998 | Location of register of members (non legible) (1 page) |
10 July 1998 | Return made up to 14/11/97; change of members; amend (12 pages) |
3 February 1998 | Return made up to 14/11/97; full list of members
|
3 February 1998 | Return made up to 14/11/97; full list of members
|
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Ad 17/12/96--------- £ si 80000@1=80000 £ ic 295000/375000 (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | Ad 17/12/96--------- £ si 80000@1=80000 £ ic 295000/375000 (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Resolutions
|
21 December 1996 | Return made up to 14/11/96; full list of members
|
21 December 1996 | Return made up to 14/11/96; full list of members
|
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
20 December 1996 | Ad 23/10/96--------- £ si 10000@1=10000 £ ic 280000/290000 (2 pages) |
20 December 1996 | Ad 12/12/96--------- £ si 5000@1=5000 £ ic 290000/295000 (2 pages) |
20 December 1996 | Ad 23/10/96--------- £ si 10000@1=10000 £ ic 280000/290000 (2 pages) |
20 December 1996 | Ad 12/12/96--------- £ si 5000@1=5000 £ ic 290000/295000 (2 pages) |
17 July 1996 | Ad 19/06/96--------- £ si 5000@1=5000 £ ic 275000/280000 (2 pages) |
17 July 1996 | Ad 19/06/96--------- £ si 5000@1=5000 £ ic 275000/280000 (2 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
17 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
6 March 1996 | £ nc 370000/400000 23/01/96 (1 page) |
6 March 1996 | Resolutions
|
6 March 1996 | £ nc 370000/400000 23/01/96 (1 page) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
30 November 1995 | Return made up to 14/11/95; full list of members
|
30 November 1995 | Return made up to 14/11/95; full list of members
|
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
19 December 1994 | Memorandum and Articles of Association (20 pages) |
19 December 1994 | Memorandum and Articles of Association (20 pages) |
5 December 1994 | Ad 28/11/94--------- £ si 269998@1=269998 £ ic 2/270000 (2 pages) |
5 December 1994 | £ nc 1000/370000 28/11/94 (1 page) |
5 December 1994 | Resolutions
|
5 December 1994 | £ nc 1000/370000 28/11/94 (1 page) |
5 December 1994 | Ad 28/11/94--------- £ si 269998@1=269998 £ ic 2/270000 (2 pages) |