London
W1D 3QU
Director Name | Mr Jamie Benjamin Webb |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Mr Tristan Nicholas Ramus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Justin Mark Nott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | C/O Impellam Group Plc 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mr Simon Glenn Chadwick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Impellam Group Plc 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Secretary Name | Justin Mark Nott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Geraldton House The Street Regil Winford Avon BS40 8BD |
Director Name | Charles Gordon Elderton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 December 2006) |
Role | Recruitment Consultant |
Correspondence Address | 10 Claigmar Gardens Finchley London N3 2HR |
Director Name | Mr Richard James Bradford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holcombe House Olney Road Emberton Buckinghamshire MK46 5BX |
Director Name | Mr Jeremy William Coates |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 The Grove Bedford Bedfordshire MK40 3JN |
Director Name | Nigel Mark Lynn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 April 2009) |
Role | Company Director |
Correspondence Address | Sandmartins Rockford Ringwood Hampshire BH24 3NA |
Secretary Name | Mr David Ian Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndene Applelands Close Boundstone Farnham Surrey GU10 4TL |
Director Name | Ms Rebecca Jane Watson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 03 March 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Impellam Group Plc 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Hill Bagwell Lane Odiham Hampshire RG29 1JG |
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(13 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Impellam Group Plc 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Secretary Name | Rebecca Jane Watson |
---|---|
Status | Resigned |
Appointed | 31 July 2008(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 05 March 2023) |
Role | Company Director |
Correspondence Address | C/O Impellam Group Plc 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mrs Julia Robertson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 March 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mr Darren Mee |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Ms Alison Louise Wilford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 800 The Boulevard Capability Green Luton LU1 3BA |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(25 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mr Michael Subodh Mehta |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2023(28 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Mr Ian James Munro |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2023(28 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | chadwicknott.co.uk |
---|---|
Telephone | 0800 0121848 |
Telephone region | Freephone |
Registered Address | 33 Soho Square London W1D 3QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
13.6k at £1 | Carlisle Group Limited 99.85% Ordinary B |
---|---|
10 at £1 | Justin Mark Nott 0.07% Ordinary C |
9 at £1 | Simon Glenn Chadwick 0.07% Ordinary C |
1 at £1 | Acraman LTD 0.01% Ordinary C |
1 at £1 | Charles Elderton 0.01% Ordinary C |
Year | 2014 |
---|---|
Turnover | £8,018,000 |
Gross Profit | £4,355,000 |
Net Worth | £23,000 |
Cash | £796,000 |
Current Liabilities | £1,691,000 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
2 May 2019 | Delivered on: 10 May 2019 Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
6 March 2014 | Delivered on: 11 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 February 2013 | Delivered on: 28 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the charging companies to the chargee 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 August 2012 | Delivered on: 28 August 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 August 2012 | Delivered on: 14 August 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 May 2008 | Delivered on: 17 May 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from impellam group PLC, the original security obligors and any person which grants a security interest to the chargee 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 March 2023 | Delivered on: 7 March 2023 Persons entitled: TWENTY20 Capital Investments Limited (As Security Trustee) Classification: A registered charge Outstanding |
3 March 2023 | Delivered on: 6 March 2023 Persons entitled: Close Brothers Limited (As Security Trustee) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
17 December 2021 | Delivered on: 29 December 2021 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
17 December 2021 | Delivered on: 29 December 2021 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
2 May 2019 | Delivered on: 10 May 2019 Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
6 May 2008 | Delivered on: 23 May 2008 Satisfied on: 11 May 2011 Persons entitled: Hsbc Trustee (C.I.) Limited (the "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee or to any of the other 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 May 1995 | Delivered on: 23 May 1995 Satisfied on: 28 April 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 April 1995 | Delivered on: 12 April 1995 Satisfied on: 14 December 2006 Persons entitled: Frank Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The sum of £3,500 or such other amount as shall stand to the credit of the rent deposit account. Fully Satisfied |
3 January 2024 | Termination of appointment of Michael Subodh Mehta as a director on 31 December 2023 (1 page) |
---|---|
14 December 2023 | Confirmation statement made on 8 December 2023 with updates (4 pages) |
14 December 2023 | Director's details changed for Ms Rebecca Jane Watson on 14 December 2023 (2 pages) |
13 October 2023 | Termination of appointment of Rebecca Jane Watson as a secretary on 5 March 2023 (1 page) |
3 August 2023 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
3 August 2023 | Register inspection address has been changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 March 2023 | Memorandum and Articles of Association (24 pages) |
15 March 2023 | Resolutions
|
13 March 2023 | Statement of company's objects (2 pages) |
10 March 2023 | Appointment of Mr Michael Subodh Mehta as a director on 3 March 2023 (2 pages) |
9 March 2023 | Satisfaction of charge 029996570010 in full (1 page) |
9 March 2023 | Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to 33 Soho Square London W1D 3QU on 9 March 2023 (1 page) |
9 March 2023 | Satisfaction of charge 029996570011 in full (1 page) |
9 March 2023 | Satisfaction of charge 029996570012 in full (1 page) |
9 March 2023 | Satisfaction of charge 029996570009 in full (1 page) |
8 March 2023 | Appointment of Mr Jamie Webb as a director on 3 March 2023 (2 pages) |
8 March 2023 | Appointment of Mr Tristan Ramus as a director on 3 March 2023 (2 pages) |
8 March 2023 | Appointment of Mr Ian Munro as a director on 3 March 2023 (2 pages) |
8 March 2023 | Appointment of Ms Rebecca Jane Watson as a director on 3 March 2023 (2 pages) |
7 March 2023 | Termination of appointment of Timothy Briant as a director on 3 March 2023 (1 page) |
7 March 2023 | Termination of appointment of Julia Robertson as a director on 3 March 2023 (1 page) |
7 March 2023 | Registration of charge 029996570014, created on 3 March 2023 (49 pages) |
7 March 2023 | Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023 (1 page) |
6 March 2023 | Notification of Rss Global Limited as a person with significant control on 3 March 2023 (2 pages) |
6 March 2023 | Cessation of Carlisle Group Limited as a person with significant control on 3 March 2023 (1 page) |
6 March 2023 | Registration of charge 029996570013, created on 3 March 2023 (40 pages) |
3 February 2023 | Director's details changed for Mr Timothy Briant on 3 June 2022 (2 pages) |
23 January 2023 | Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page) |
20 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
18 November 2022 | Satisfaction of charge 5 in full (2 pages) |
18 November 2022 | Satisfaction of charge 029996570008 in full (1 page) |
18 November 2022 | Satisfaction of charge 7 in full (2 pages) |
18 November 2022 | Satisfaction of charge 6 in full (2 pages) |
18 November 2022 | Satisfaction of charge 3 in full (2 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (36 pages) |
29 December 2021 | Registration of charge 029996570012, created on 17 December 2021 (66 pages) |
29 December 2021 | Registration of charge 029996570011, created on 17 December 2021 (66 pages) |
21 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
16 July 2021 | Full accounts made up to 1 January 2021 (34 pages) |
4 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 3 January 2020 (35 pages) |
17 March 2020 | Appointment of Mr Timothy Briant as a director on 20 February 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
20 December 2019 | Director's details changed for Ms Julia Robertson on 30 November 2013 (2 pages) |
20 December 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
5 July 2019 | Full accounts made up to 4 January 2019 (21 pages) |
10 May 2019 | Registration of charge 029996570009, created on 2 May 2019 (11 pages) |
10 May 2019 | Registration of charge 029996570010, created on 2 May 2019 (11 pages) |
19 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
12 November 2018 | Termination of appointment of Alison Louise Wilford as a director on 31 October 2018 (1 page) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 29/12/17 (3 pages) |
19 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 29/12/17 (1 page) |
19 September 2018 | Audit exemption subsidiary accounts made up to 29 December 2017 (22 pages) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 29/12/17 (116 pages) |
29 December 2017 | Full accounts made up to 30 December 2016 (26 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/12/16 (1 page) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/12/16 (1 page) |
20 September 2017 | Audit exemption statement of guarantee by parent company for period ending 30/12/16 (3 pages) |
20 September 2017 | Audit exemption statement of guarantee by parent company for period ending 30/12/16 (3 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
17 August 2016 | Termination of appointment of Darren Mee as a director on 28 July 2016 (1 page) |
17 August 2016 | Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016 (2 pages) |
17 August 2016 | Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016 (2 pages) |
17 August 2016 | Termination of appointment of Darren Mee as a director on 28 July 2016 (1 page) |
25 June 2016 | Full accounts made up to 1 January 2016 (27 pages) |
25 June 2016 | Full accounts made up to 1 January 2016 (27 pages) |
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Ms Julia Robertson on 7 November 2011 (2 pages) |
15 December 2015 | Director's details changed for Ms Julia Robertson on 7 November 2011 (2 pages) |
1 September 2015 | Auditor's resignation (1 page) |
1 September 2015 | Auditor's resignation (1 page) |
28 August 2015 | Termination of appointment of Simon Glenn Chadwick as a director on 11 May 2015 (1 page) |
28 August 2015 | Termination of appointment of Simon Glenn Chadwick as a director on 11 May 2015 (1 page) |
3 August 2015 | Section 519 (2 pages) |
3 August 2015 | Section 519 (2 pages) |
24 April 2015 | Appointment of Mr Darren Mee as a director on 20 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Darren Mee as a director on 20 April 2015 (2 pages) |
16 April 2015 | Full accounts made up to 2 January 2015 (21 pages) |
16 April 2015 | Full accounts made up to 2 January 2015 (21 pages) |
16 April 2015 | Full accounts made up to 2 January 2015 (21 pages) |
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
7 August 2014 | Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014 (1 page) |
19 May 2014 | Full accounts made up to 27 December 2013 (21 pages) |
19 May 2014 | Full accounts made up to 27 December 2013 (21 pages) |
11 March 2014 | Registration of charge 029996570008 (79 pages) |
11 March 2014 | Registration of charge 029996570008 (79 pages) |
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
17 April 2013 | Full accounts made up to 28 December 2012 (19 pages) |
17 April 2013 | Full accounts made up to 28 December 2012 (19 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 7 (24 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 7 (24 pages) |
8 February 2013 | Termination of appointment of Justin Nott as a director (1 page) |
8 February 2013 | Termination of appointment of Justin Nott as a director (1 page) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (10 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (10 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (10 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
24 April 2012 | Full accounts made up to 30 December 2011 (19 pages) |
24 April 2012 | Full accounts made up to 30 December 2011 (19 pages) |
30 January 2012 | Register(s) moved to registered inspection location (1 page) |
30 January 2012 | Register(s) moved to registered inspection location (1 page) |
27 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
27 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Appointment of Ms Julia Robertson as a director (2 pages) |
10 November 2011 | Appointment of Ms Julia Robertson as a director (2 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
18 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 October 2009 | Director's details changed for Justin Mark Nott on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Simon Glenn Chadwick on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Justin Mark Nott on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Justin Mark Nott on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Simon Glenn Chadwick on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Simon Glenn Chadwick on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Andrew Burchall on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Rebecca Jane Watson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Rebecca Jane Watson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Andrew Burchall on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Rebecca Jane Watson on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Rebecca Jane Watson on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Andrew Burchall on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Rebecca Jane Watson on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Rebecca Jane Watson on 1 October 2009 (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
29 May 2009 | Appointment terminated director desmond doyle (1 page) |
29 May 2009 | Appointment terminated director desmond doyle (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
9 April 2009 | Appointment terminated director nigel lynn (1 page) |
9 April 2009 | Appointment terminated director nigel lynn (1 page) |
4 February 2009 | Director's change of particulars / desmond doyle / 04/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / desmond doyle / 04/02/2009 (1 page) |
10 December 2008 | Return made up to 08/12/08; full list of members (6 pages) |
10 December 2008 | Return made up to 08/12/08; full list of members (6 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Location of register of members (1 page) |
9 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
9 October 2008 | Appointment terminated secretary david pennington (1 page) |
9 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
9 October 2008 | Appointment terminated secretary david pennington (1 page) |
9 October 2008 | Secretary appointed rebecca jane watson (1 page) |
9 October 2008 | Secretary appointed rebecca jane watson (1 page) |
17 September 2008 | Appointment terminated director jeremy coates (1 page) |
17 September 2008 | Appointment terminated director jeremy coates (1 page) |
13 August 2008 | Director appointed rebecca jane watson (3 pages) |
13 August 2008 | Director appointed rebecca jane watson (3 pages) |
11 August 2008 | Director appointed desmond mark christopher doyle (4 pages) |
11 August 2008 | Director appointed desmond mark christopher doyle (4 pages) |
8 August 2008 | Director appointed andrew burchall (3 pages) |
8 August 2008 | Director appointed andrew burchall (3 pages) |
6 August 2008 | Appointment terminated director richard bradford (1 page) |
6 August 2008 | Appointment terminated director richard bradford (1 page) |
23 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
23 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
17 May 2008 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 January 2008 | Return made up to 08/12/07; full list of members (7 pages) |
2 January 2008 | Return made up to 08/12/07; full list of members (7 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 June 2007 | Return made up to 08/12/06; full list of members (11 pages) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Return made up to 08/12/06; full list of members (11 pages) |
19 January 2007 | New director appointed (12 pages) |
19 January 2007 | New director appointed (12 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New director appointed (19 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New director appointed (19 pages) |
10 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Resolutions
|
10 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
10 January 2007 | Resolutions
|
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 3 portwall lane bristol BS1 6NB (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 3 portwall lane bristol BS1 6NB (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2006 | Resolutions
|
10 December 2006 | Resolutions
|
6 December 2006 | £ ic 14065/14021 10/11/06 £ sr 44@1=44 (1 page) |
6 December 2006 | £ ic 14021/13357 13/10/06 £ sr 664@1=664 (1 page) |
6 December 2006 | £ ic 14065/14021 10/11/06 £ sr 44@1=44 (1 page) |
6 December 2006 | £ ic 14021/13357 13/10/06 £ sr 664@1=664 (1 page) |
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
14 November 2006 | Return made up to 08/12/05; full list of members; amend (8 pages) |
14 November 2006 | Return made up to 08/12/05; full list of members; amend (8 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 October 2006 | Ad 01/04/04--------- £ si 3@1 (2 pages) |
19 October 2006 | Ad 01/04/04--------- £ si 3@1 (2 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
7 June 2006 | Return made up to 08/12/05; full list of members (8 pages) |
7 June 2006 | Return made up to 08/12/05; full list of members (8 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 March 2005 | Return made up to 08/12/04; full list of members (8 pages) |
29 March 2005 | Return made up to 08/12/04; full list of members (8 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 January 2004 | Return made up to 08/12/03; change of members
|
22 January 2004 | Return made up to 08/12/03; change of members
|
10 January 2004 | Ad 07/12/03--------- £ si 192@1=192 £ ic 13870/14062 (2 pages) |
10 January 2004 | Ad 07/12/03--------- £ si 192@1=192 £ ic 13870/14062 (2 pages) |
28 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 December 2002 | Return made up to 08/12/02; no change of members (7 pages) |
23 December 2002 | Return made up to 08/12/02; no change of members (7 pages) |
20 June 2002 | Return made up to 08/12/01; full list of members
|
20 June 2002 | Return made up to 08/12/01; full list of members
|
1 November 2001 | Auditor's resignation (4 pages) |
1 November 2001 | Auditor's resignation (4 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
27 December 2000 | Return made up to 08/12/00; full list of members
|
27 December 2000 | Return made up to 08/12/00; full list of members
|
3 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | £ ic 14183/13870 07/07/00 £ sr 313@1=313 (1 page) |
12 July 2000 | Resolutions
|
12 July 2000 | £ ic 14183/13870 07/07/00 £ sr 313@1=313 (1 page) |
17 December 1999 | Return made up to 08/12/99; full list of members (9 pages) |
17 December 1999 | Return made up to 08/12/99; full list of members (9 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 March 1999 | Return made up to 08/12/98; full list of members
|
2 March 1999 | Return made up to 08/12/98; full list of members
|
2 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 March 1998 | Return made up to 08/12/97; no change of members (4 pages) |
11 March 1998 | Return made up to 08/12/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: 4TH floor clifton heights triangle west bristol BS8 1EJ (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: 4TH floor clifton heights triangle west bristol BS8 1EJ (1 page) |
24 April 1997 | Return made up to 08/12/96; no change of members
|
24 April 1997 | Return made up to 08/12/96; no change of members
|
13 January 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 January 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 December 1995 | Return made up to 08/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 08/12/95; full list of members (6 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 5 great george street bristol BS1 (1 page) |
29 March 1995 | Ad 17/03/95--------- £ si 14181@1=14181 £ ic 2/14183 (2 pages) |
29 March 1995 | Ad 17/03/95--------- £ si 14181@1=14181 £ ic 2/14183 (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 5 great george street bristol BS1 (1 page) |
29 March 1995 | Accounting reference date notified as 31/12 (1 page) |
29 March 1995 | Accounting reference date notified as 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 December 1994 | Incorporation (15 pages) |
8 December 1994 | Incorporation (15 pages) |