Swanley
Kent
BR8 8HU
Director Name | Mr Conor Vaughan Bray |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 07 April 2021(26 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ole Pugholm |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 February 2022(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Richard Simon Gubbins |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(2 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 13 January 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Secretary Name | Christopher Andrew Eric Studd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(2 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | 11 Hetley Road London W12 8BA |
Director Name | Mr Jeffrey William Adams |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Geoffrey Ernest Thurston Granter |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doghurst Grants Lane Limpsfield Oxted Surrey RH8 0RQ |
Secretary Name | Stephen Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Winterbourne Wrens Road Borden Sittingbourne Kent ME9 8JD |
Secretary Name | Stephen Cross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Winterbourne Wrens Road Borden Sittingbourne Kent ME9 8JD |
Director Name | Alistair David Sivill |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(2 months after company formation) |
Appointment Duration | 5 years (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northbourne Woodlands Road Bickley Bromley Kent BR1 2AR |
Director Name | Mr Kevin Barry Duggan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 January 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Ash Tree Court Ash Tree Drive West Kingsdown Kent TN15 6LT |
Director Name | Mr Brian Charles John Warnes |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House 50a Blackheath Park London SE3 9SJ |
Secretary Name | Keith Anthony Reginald Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | 32 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Keith Anthony Reginald Harwood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | 32 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | John Benedict Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | 1 Leather Lane Gomshall Guildford Surrey GU5 9NB |
Secretary Name | Mr Stephen Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Breach Cottages Breach Lane Upchurch Sittingbourne Kent ME9 7PE |
Secretary Name | Elaine Anne Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 December 2011) |
Role | Solicitor |
Correspondence Address | 134 Lennard Road Beckenham Kent BR3 1QP |
Director Name | Mr Kevin Barry Duggan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(15 years, 2 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 11 March 2010) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Mr Andrew Simon Mickleburgh |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Mr Keith Neil Allington |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(15 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Mr Simon David Ainslie Jones |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(18 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Mr Martyn John Vitty |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(19 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Ian George Burnett |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Peter Damian Carey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr David Masters |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ryan John Brennan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2022) |
Role | Strategic Business Development Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Daren Moseley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(24 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Stuart Andrew Hall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Miss Kamal Shergill |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | unitedhouse.net |
---|---|
Telephone | 01322 665522 |
Telephone region | Dartford |
Registered Address | Media House Azalea Drive Swanley Kent BR8 8HU |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | Over 20 other UK companies use this postal address |
1.4m at £1 | United Living (South) Group Limited 77.28% Ordinary A |
---|---|
50k at £1 | United Living (South) Group Limited 2.74% Ordinary C |
365.2k at £1 | United Living (South) Group Limited 19.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £30,579,000 |
Current Liabilities | £292,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
27 June 2018 | Delivered on: 3 July 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 4.1 (a) by way of first legal mortgage the specified real property; (b) by way of first fixed charge: (I) all real property and all interests in real property not charged by clause 4.1(a)); (ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and (iii) the proceeds of sale of all real property other than specified real property; ... 4.1 (j) by way of first fixed charge the intellectual property (if any) specified in part 3 of schedule 2 (details of security assets); (k) by way of first fixed charge all intellectual property (if any) not charged by clause 4.1(j);. Outstanding |
---|---|
2 December 2016 | Delivered on: 7 December 2016 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Outstanding |
8 January 2015 | Delivered on: 13 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 January 2015 | Delivered on: 12 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 9 December 2014 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 3 December 2014 Persons entitled: Shawbrook Bank Limited T/a Shawbrook Business Credit Classification: A registered charge Particulars: B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
28 November 2014 | Delivered on: 3 December 2014 Persons entitled: Centric SPV1 Limited Classification: A registered charge Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
4 November 2021 | Delivered on: 12 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 June 2019 | Delivered on: 27 June 2019 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
12 March 2010 | Delivered on: 19 March 2010 Satisfied on: 19 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
14 February 1995 | Delivered on: 23 February 1995 Satisfied on: 25 March 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
11 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
13 August 2020 | Termination of appointment of Timothy Nicholas Wood as a director on 10 July 2020 (1 page) |
6 May 2020 | Termination of appointment of David Masters as a director on 30 April 2020 (1 page) |
22 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
11 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (40 pages) |
11 November 2019 | Full accounts made up to 31 March 2019 (13 pages) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
24 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 October 2019 | Appointment of Mr Daren Moseley as a director on 9 September 2019 (2 pages) |
7 October 2019 | Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages) |
7 October 2019 | Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages) |
7 October 2019 | Termination of appointment of Daren Moseley as a director on 7 October 2019 (1 page) |
20 September 2019 | Termination of appointment of Stuart Wilson Laird as a director on 18 September 2019 (1 page) |
15 July 2019 | Resolutions
|
11 July 2019 | Satisfaction of charge 029983030006 in full (4 pages) |
11 July 2019 | Satisfaction of charge 029983030009 in full (4 pages) |
11 July 2019 | Satisfaction of charge 029983030008 in full (4 pages) |
11 July 2019 | Satisfaction of charge 029983030007 in full (4 pages) |
11 July 2019 | Satisfaction of charge 029983030005 in full (4 pages) |
11 July 2019 | Satisfaction of charge 029983030004 in full (4 pages) |
3 July 2019 | Appointment of Mr Neil Patrick Armstrong as a director on 19 June 2019 (2 pages) |
3 July 2019 | Termination of appointment of Ian George Burnett as a director on 19 June 2019 (1 page) |
3 July 2019 | Appointment of Mr Ryan John Brennan as a director on 19 June 2019 (2 pages) |
27 June 2019 | Registration of charge 029983030010, created on 19 June 2019 (13 pages) |
22 January 2019 | Satisfaction of charge 029983030003 in full (4 pages) |
15 December 2018 | All of the property or undertaking has been released from charge 029983030003 (5 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 March 2018 (15 pages) |
3 July 2018 | Registration of charge 029983030009, created on 27 June 2018 (50 pages) |
9 March 2018 | Termination of appointment of Peter Damian Carey as a director on 23 February 2018 (1 page) |
9 March 2018 | Appointment of Mr David Masters as a director on 23 February 2018 (2 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
16 February 2017 | Statement by Directors (1 page) |
16 February 2017 | Solvency Statement dated 25/01/17 (1 page) |
16 February 2017 | Statement of capital on 16 February 2017
|
16 February 2017 | Resolutions
|
16 February 2017 | Statement by Directors (1 page) |
16 February 2017 | Statement of capital on 16 February 2017
|
16 February 2017 | Solvency Statement dated 25/01/17 (1 page) |
16 February 2017 | Resolutions
|
3 January 2017 | Termination of appointment of Jeffrey William Adams as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Jeffrey William Adams as a director on 31 December 2016 (1 page) |
7 December 2016 | Registration of charge 029983030008, created on 2 December 2016 (27 pages) |
7 December 2016 | Registration of charge 029983030008, created on 2 December 2016 (27 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
1 December 2015 | Register(s) moved to registered office address Media House Azalea Drive Swanley Kent BR8 8HU (1 page) |
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Register(s) moved to registered office address Media House Azalea Drive Swanley Kent BR8 8HU (1 page) |
1 December 2015 | Register inspection address has been changed from United House Goldsel Road Swanley Kent BR8 8EX England to Media House Azalea Drive Swanley Kent BR8 8HU (1 page) |
1 December 2015 | Register inspection address has been changed from United House Goldsel Road Swanley Kent BR8 8EX England to Media House Azalea Drive Swanley Kent BR8 8HU (1 page) |
28 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
2 June 2015 | Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages) |
25 March 2015 | Company name changed united house group LIMITED\certificate issued on 25/03/15
|
25 March 2015 | Company name changed united house group LIMITED\certificate issued on 25/03/15
|
6 March 2015 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
4 February 2015 | Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page) |
13 January 2015 | Registration of charge 029983030007, created on 8 January 2015 (39 pages) |
13 January 2015 | Registration of charge 029983030007, created on 8 January 2015 (39 pages) |
13 January 2015 | Registration of charge 029983030007, created on 8 January 2015 (39 pages) |
12 January 2015 | Registration of charge 029983030006, created on 12 January 2015 (35 pages) |
12 January 2015 | Registration of charge 029983030006, created on 12 January 2015 (35 pages) |
9 December 2014 | Registration of charge 029983030005, created on 28 November 2014 (7 pages) |
9 December 2014 | Registration of charge 029983030005, created on 28 November 2014 (7 pages) |
3 December 2014 | Registration of charge 029983030003, created on 28 November 2014 (34 pages) |
3 December 2014 | Registration of charge 029983030004, created on 28 November 2014 (39 pages) |
3 December 2014 | Registration of charge 029983030003, created on 28 November 2014 (34 pages) |
3 December 2014 | Registration of charge 029983030004, created on 28 November 2014 (39 pages) |
1 December 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 17 September 2014 (2 pages) |
1 December 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 17 September 2014 (2 pages) |
27 November 2014 | Register(s) moved to registered inspection location United House Goldsel Road Swanley Kent BR8 8EX (1 page) |
27 November 2014 | Register inspection address has been changed to United House Goldsel Road Swanley Kent BR8 8EX (1 page) |
27 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Register inspection address has been changed to United House Goldsel Road Swanley Kent BR8 8EX (1 page) |
27 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Register(s) moved to registered inspection location United House Goldsel Road Swanley Kent BR8 8EX (1 page) |
20 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages) |
8 October 2014 | Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page) |
7 October 2014 | Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page) |
7 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
7 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
7 October 2014 | Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page) |
7 October 2014 | Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages) |
7 October 2014 | Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page) |
20 May 2014 | Termination of appointment of Giles David as a director (1 page) |
20 May 2014 | Termination of appointment of Giles David as a director (1 page) |
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 December 2013 | Appointment of Giles David as a director (2 pages) |
5 December 2013 | Appointment of Giles David as a director (2 pages) |
17 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
17 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
9 July 2013 | Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages) |
9 July 2013 | Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2013 | Termination of appointment of Simon Jones as a director (1 page) |
4 February 2013 | Termination of appointment of Simon Jones as a director (1 page) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
8 August 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
16 March 2012 | Termination of appointment of Andrew Mickleburgh as a director (1 page) |
16 March 2012 | Termination of appointment of Andrew Mickleburgh as a director (1 page) |
15 March 2012 | Director's details changed for Jeffrey William Adams on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Jeffrey William Adams on 15 March 2012 (2 pages) |
5 January 2012 | Termination of appointment of Elaine Driver as a secretary (1 page) |
5 January 2012 | Termination of appointment of Elaine Driver as a secretary (1 page) |
5 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
22 August 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
10 February 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (7 pages) |
25 January 2011 | ML28 removing articles (1 page) |
25 January 2011 | ML28 removing articles (1 page) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Termination of appointment of Keith Allington as a director (1 page) |
21 September 2010 | Termination of appointment of Keith Allington as a director (1 page) |
17 September 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
17 September 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
16 September 2010 | Appointment of Mr Simon David Jones as a director (2 pages) |
16 September 2010 | Appointment of Mr Simon David Jones as a director (2 pages) |
2 August 2010 | Appointment of Keith Neil Allington as a director (2 pages) |
2 August 2010 | Appointment of Keith Neil Allington as a director (2 pages) |
21 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2010 | Appointment of Kevin Barry Duggan as a director (2 pages) |
26 March 2010 | Termination of appointment of Kevin Duggan as a director (1 page) |
26 March 2010 | Termination of appointment of Geoffrey Granter as a director (1 page) |
26 March 2010 | Appointment of Kevin Barry Duggan as a director (2 pages) |
26 March 2010 | Appointment of Andrew Simon Mickleburgh as a director (2 pages) |
26 March 2010 | Termination of appointment of Geoffrey Granter as a director (1 page) |
26 March 2010 | Termination of appointment of Kevin Duggan as a director (1 page) |
26 March 2010 | Appointment of Andrew Simon Mickleburgh as a director (2 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
1 March 2010 | Appointment of Kevin Barry Duggan as a director (2 pages) |
1 March 2010 | Appointment of Kevin Barry Duggan as a director (2 pages) |
23 December 2009 | Termination of appointment of Brian Warnes as a director (1 page) |
23 December 2009 | Termination of appointment of Brian Warnes as a director (1 page) |
16 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
19 August 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
19 August 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
10 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
10 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
12 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
31 July 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
31 July 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
14 December 2006 | Secretary's particulars changed (1 page) |
14 December 2006 | Secretary's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
15 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
15 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
10 November 2004 | Return made up to 10/11/04; full list of members (3 pages) |
10 November 2004 | Return made up to 10/11/04; full list of members (3 pages) |
24 September 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
24 September 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
18 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
18 August 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
18 August 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
10 December 2002 | Secretary's particulars changed (1 page) |
10 December 2002 | Secretary's particulars changed (1 page) |
19 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
19 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
17 October 2002 | Group of companies' accounts made up to 31 December 2001 (14 pages) |
17 October 2002 | Group of companies' accounts made up to 31 December 2001 (14 pages) |
25 June 2002 | Re section 394 (1 page) |
25 June 2002 | Re section 394 (1 page) |
16 November 2001 | Return made up to 10/11/01; full list of members
|
16 November 2001 | Return made up to 10/11/01; full list of members
|
10 September 2001 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
10 September 2001 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
15 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
31 August 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
31 August 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
17 August 2000 | New secretary appointed (1 page) |
17 August 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
17 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
17 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
12 August 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
12 August 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
17 November 1998 | Return made up to 10/11/98; no change of members (11 pages) |
17 November 1998 | Return made up to 10/11/98; no change of members (11 pages) |
20 July 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
20 July 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
9 December 1997 | Return made up to 10/11/97; full list of members (12 pages) |
9 December 1997 | Return made up to 10/11/97; full list of members (12 pages) |
30 May 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
30 May 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
27 November 1996 | Return made up to 10/11/96; no change of members (10 pages) |
27 November 1996 | Return made up to 10/11/96; no change of members (10 pages) |
31 May 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
31 May 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
22 November 1995 | Return made up to 10/11/95; full list of members (16 pages) |
22 November 1995 | Return made up to 10/11/95; full list of members (16 pages) |
23 February 1995 | New director appointed (2 pages) |
23 February 1995 | New director appointed (2 pages) |
23 February 1995 | Particulars of mortgage/charge (3 pages) |
23 February 1995 | Particulars of mortgage/charge (3 pages) |
13 February 1995 | Resolutions
|
13 February 1995 | Resolutions
|
9 February 1995 | Resolutions
|
9 February 1995 | Resolutions
|
8 February 1995 | Company name changed obtainflower LIMITED\certificate issued on 09/02/95 (3 pages) |
8 February 1995 | Company name changed obtainflower LIMITED\certificate issued on 09/02/95 (3 pages) |
7 February 1995 | Resolutions
|
7 February 1995 | Resolutions
|
24 January 1995 | £ nc 1000/3500000 13/01/95 (1 page) |
24 January 1995 | Resolutions
|
24 January 1995 | Resolutions
|
24 January 1995 | Resolutions
|
24 January 1995 | £ nc 1000/3500000 13/01/95 (1 page) |
6 December 1994 | Incorporation (9 pages) |
6 December 1994 | Incorporation (9 pages) |