London
W1W 7RT
Director Name | Mr Jonathan Andrew Peachey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Group Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Secretary Name | Mr Mark John Sanford |
---|---|
Status | Current |
Appointed | 30 April 2022(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Matthew James Hamilton Ravden |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(2 months after company formation) |
Appointment Duration | 6 years (resigned 10 May 2001) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clay Pightles Stoke Row Road Kingwood Henley On Thames Oxfordshire RG9 5NU |
Director Name | Mr Thomas William Lewis |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 January 2005) |
Role | Public Relations Executive |
Country of Residence | England |
Correspondence Address | Morghew Farm Smallhythe Road Tenterden Kent TN30 7LR |
Secretary Name | Matthew James Hamilton Ravden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clay Pightles Stoke Row Road Kingwood Henley On Thames Oxfordshire RG9 5NU |
Director Name | Mr Clive Paul Armitage |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 16 January 2013) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ladymede House Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Secretary Name | Clive Paul Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 May 2004) |
Role | Company Director |
Correspondence Address | Fernacre Lodge Philpot Lane Chobham Woking GU24 8HD |
Director Name | Sheryl Seitz |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1999(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2005) |
Role | PR Consultant |
Correspondence Address | 5 Lower Grove Road Richmond Surrey TW10 6HP |
Director Name | Mr Ian Malcolm Kirk |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 September 2004) |
Role | Corporate Finance Consultant |
Country of Residence | England |
Correspondence Address | Clare House, Rectory Close Etchingham Road, Burwash Etchingham East Sussex TN19 7BH |
Director Name | Judith Diane Wilks |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(5 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 02 September 2004) |
Role | PR Consultant |
Correspondence Address | 2757 Polk Street Appt 6 San Francisco California Foreign |
Director Name | Mr Hamish Malcolm Macphail |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 January 2013) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 41 West Oak Knoll Drive San Anselmo California 94960 United States |
Director Name | Christopher Cartwright |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 2004) |
Role | Public Relation |
Correspondence Address | 20 Vereker Road London W14 9JS |
Director Name | Mr Paul Neville Mackender |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 September 2007) |
Role | PR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Corder Road Ipswich IP4 2XD |
Director Name | Mrs Rachel Gilley |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 16 November 2018) |
Role | PR Manager |
Country of Residence | England |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Bruce Dodworth |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 August 2006) |
Role | PR Executive |
Correspondence Address | Hot Hollow Farm Exton Road Empingham Nr Oakham Rutland LE15 8QA |
Secretary Name | Mr Mark John Sanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Abinger Road Bedford Park London W4 1EL |
Director Name | David Christopher Hargreaves |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 2008) |
Role | Communications Consultant |
Correspondence Address | 149 Bennerley Road London SW11 6DX |
Director Name | Mr Nicholas Sanjay Rappolt |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(12 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 January 2010) |
Role | Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Belleville Road London SW11 6PP |
Director Name | Mr David Mark Dewhurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(13 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hyrons Manor 2 Hyrons Lane Amersham Buckinghamshire HP6 5AS |
Director Name | Mrs Katharine Louise Easthope |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 May 2017) |
Role | Public Relations Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Grant Currie |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 2011) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whellock Road London W4 1DZ |
Director Name | Thomas Jonathan Rowland Berry |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2012) |
Role | Corporate Writer And Consultant |
Country of Residence | England |
Correspondence Address | 2 Harrow Road Carshalton Surrey SM5 3QQ |
Director Name | Jessica Deborah Rowntree |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 September 2013) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Character Building 41b Beavor Lane London W6 9BL |
Director Name | Mr Michael Stean Harvey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2015) |
Role | PR Executive |
Country of Residence | England |
Correspondence Address | The Character Building 41b Beavor Lane London W6 9BL |
Director Name | Mr John Robert Wilmot |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(17 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Character Building 41b Beavor Lane London W6 9BL |
Director Name | Mr Jonathan Mark Silk |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 2015) |
Role | PR Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Character Building 41b Beavor Lane London W6 9BL |
Director Name | Ms Isabelle Boston |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(18 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Character Building 41b Beavor Lane London W6 9BL |
Director Name | Mr Paul Gordon Bath |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Character Building 41b Beavor Lane London W6 9BL |
Director Name | Mrs Lucy Diana Lowry |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Mr Nicholas Lee Morrison |
---|---|
Status | Resigned |
Appointed | 01 October 2018(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Ms Emma Louise Wood |
---|---|
Status | Resigned |
Appointed | 11 December 2020(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Website | bitecommunications.com |
---|
Registered Address | 60 Great Portland Street London W1W 7RT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.000k at £0.05 | Bite Communications Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,904,000 |
Net Worth | £235,000 |
Cash | £1,604,000 |
Current Liabilities | £5,323,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
20 May 2022 | Delivered on: 24 May 2022 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 September 2021 | Delivered on: 3 September 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: See clause 3.2. each chargor charges by way of first legal mortgage all material land (other than material land situated in scotland) of which a brief description is contained in schedule 2 (land) and all other material land (other than material land situated in scotland) now owned by it, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(a). Each chargor creates a fixed charge over all of the rights which it now has and all of the rights which it obtains at any time in the future in material land (other than material land situated in scotland), and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(f). Each chargor creates a fixed charge over all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture). Outstanding |
19 July 2019 | Delivered on: 25 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land. See clause 3.3 (a) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any material land (as defined in the debenture).. Intellectual property rights. See clause 3.3(f) of the debenture which creates a fixed charge over all of the rights in intellectual property (as defined in the debenture) . Outstanding |
5 February 2018 | Delivered on: 13 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: This charge creates a first fixed charge over any right, privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary (“rightâ€) it now has and any right which it obtains at any time in the future in material land and intellectual property (as each such term is defined in the instrument), and in any rights accruing to, derived from or otherwise connected with them.. For more details please refer to the instrument. Outstanding |
5 July 2017 | Delivered on: 12 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: This charge creates a first fixed charge over any right, privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary (“rightâ€) it now has and any right which it obtains at any time in the future in material land and intellectual property (as each such term is defined in the instrument), and in any rights accruing to, derived from or otherwise connected with them.. For more details please refer to the instrument. Outstanding |
29 October 2014 | Delivered on: 30 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Such land and intellectual property rights as bite communications limited may from time to time own. Outstanding |
26 October 1998 | Delivered on: 3 November 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
---|---|
8 February 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (21 pages) |
8 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
8 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (111 pages) |
18 December 2020 | Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page) |
21 July 2020 | Solvency Statement dated 08/07/20 (1 page) |
21 July 2020 | Statement by Directors (1 page) |
21 July 2020 | Resolutions
|
21 July 2020 | Resolutions
|
21 July 2020 | Statement of capital on 21 July 2020
|
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
26 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
26 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
26 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (114 pages) |
26 October 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (22 pages) |
24 September 2019 | Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages) |
25 July 2019 | Registration of charge 030235210005, created on 19 July 2019 (43 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
13 May 2019 | Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page) |
2 January 2019 | Termination of appointment of Rachel Gilley as a director on 16 November 2018 (1 page) |
1 November 2018 | Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages) |
27 July 2018 | Full accounts made up to 31 January 2018 (25 pages) |
3 July 2018 | Confirmation statement made on 1 June 2018 with updates (6 pages) |
13 February 2018 | Registration of charge 030235210004, created on 5 February 2018 (43 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
12 July 2017 | Registration of charge 030235210003, created on 5 July 2017 (83 pages) |
12 July 2017 | Registration of charge 030235210003, created on 5 July 2017 (83 pages) |
11 July 2017 | Full accounts made up to 31 January 2017 (25 pages) |
11 July 2017 | Full accounts made up to 31 January 2017 (25 pages) |
3 July 2017 | Memorandum and Articles of Association (15 pages) |
3 July 2017 | Memorandum and Articles of Association (15 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
15 May 2017 | Termination of appointment of Katharine Louise Easthope as a director on 2 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Katharine Louise Easthope as a director on 2 May 2017 (1 page) |
21 March 2017 | Director's details changed for Katharine Louise Easthope on 20 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Katharine Louise Easthope on 20 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from The Character Building 41B Beavor Lane London W6 9BL to 75 Bermondsey Street London SE1 3XF on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from The Character Building 41B Beavor Lane London W6 9BL to 75 Bermondsey Street London SE1 3XF on 17 March 2017 (1 page) |
31 January 2017 | Appointment of Ms Lucy Diana Lowry as a director on 18 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Paul Gordon Bath as a director on 18 January 2017 (1 page) |
31 January 2017 | Appointment of Ms Lucy Diana Lowry as a director on 18 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Paul Gordon Bath as a director on 18 January 2017 (1 page) |
7 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
7 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
5 April 2016 | Memorandum and Articles of Association (16 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Memorandum and Articles of Association (16 pages) |
5 April 2016 | Resolutions
|
23 December 2015 | Register inspection address has been changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to Next 15 75 Bermondsey Street London SE1 3XF (1 page) |
23 December 2015 | Register inspection address has been changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to Next 15 75 Bermondsey Street London SE1 3XF (1 page) |
13 November 2015 | Full accounts made up to 31 January 2015 (25 pages) |
13 November 2015 | Full accounts made up to 31 January 2015 (25 pages) |
10 November 2015 | Termination of appointment of Jonathan Mark Silk as a director on 28 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Jonathan Mark Silk as a director on 28 October 2015 (1 page) |
27 July 2015 | Resolutions
|
27 July 2015 | Resolutions
|
21 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Rachel Gilley on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Michael Stean Harvey as a director on 18 May 2015 (1 page) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of Michael Stean Harvey as a director on 18 May 2015 (1 page) |
1 June 2015 | Director's details changed for Rachel Gilley on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Rachel Gilley on 1 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 November 2014 | Auditor's resignation (2 pages) |
27 November 2014 | Auditor's resignation (2 pages) |
12 November 2014 | Sec 519 (1 page) |
12 November 2014 | Sec 519 (1 page) |
7 November 2014 | Full accounts made up to 31 January 2014 (25 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (25 pages) |
30 October 2014 | Registration of charge 030235210002, created on 29 October 2014 (41 pages) |
30 October 2014 | Registration of charge 030235210002, created on 29 October 2014 (41 pages) |
9 September 2014 | Appointment of Mr Paul Gordon Bath as a director on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Paul Gordon Bath as a director on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Paul Gordon Bath as a director on 8 September 2014 (2 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 March 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
27 March 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
20 February 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
20 February 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
18 February 2014 | Termination of appointment of Isabelle Boston as a director (1 page) |
18 February 2014 | Termination of appointment of Isabelle Boston as a director (1 page) |
12 December 2013 | Full accounts made up to 31 July 2012 (22 pages) |
12 December 2013 | Full accounts made up to 31 July 2012 (22 pages) |
27 November 2013 | Appointment of Mr Jonathan Mark Silk as a director (2 pages) |
27 November 2013 | Appointment of Mr Jonathan Mark Silk as a director (2 pages) |
22 November 2013 | Appointment of Ms Isabelle Boston as a director (2 pages) |
22 November 2013 | Appointment of Ms Isabelle Boston as a director (2 pages) |
21 November 2013 | Director's details changed for Katharine Louise Pooley on 28 September 2013 (2 pages) |
21 November 2013 | Director's details changed for Katharine Louise Pooley on 28 September 2013 (2 pages) |
15 November 2013 | Termination of appointment of David Dewhurst as a director (1 page) |
15 November 2013 | Termination of appointment of David Dewhurst as a director (1 page) |
25 October 2013 | Termination of appointment of John Wilmot as a director (1 page) |
25 October 2013 | Director's details changed for Katharine Louise Pooley on 16 December 2012 (2 pages) |
25 October 2013 | Termination of appointment of John Wilmot as a director (1 page) |
25 October 2013 | Director's details changed for Katharine Louise Pooley on 16 December 2012 (2 pages) |
3 September 2013 | Termination of appointment of Jessica Rowntree as a director (1 page) |
3 September 2013 | Termination of appointment of Jessica Rowntree as a director (1 page) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Termination of appointment of Hamish Macphail as a director (1 page) |
29 January 2013 | Termination of appointment of Hamish Macphail as a director (1 page) |
28 January 2013 | Termination of appointment of Clive Armitage as a director (1 page) |
28 January 2013 | Termination of appointment of Clive Armitage as a director (1 page) |
16 October 2012 | Appointment of Mr John Robert Wilmot as a director (2 pages) |
16 October 2012 | Appointment of Mr Michael Stean Harvey as a director (2 pages) |
16 October 2012 | Termination of appointment of Thomas Berry as a director (1 page) |
16 October 2012 | Appointment of Mr John Robert Wilmot as a director (2 pages) |
16 October 2012 | Appointment of Mr Michael Stean Harvey as a director (2 pages) |
16 October 2012 | Termination of appointment of Thomas Berry as a director (1 page) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (22 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (22 pages) |
8 September 2011 | Termination of appointment of Paul Mackender as a director (1 page) |
8 September 2011 | Termination of appointment of Paul Mackender as a director (1 page) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (11 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (11 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (11 pages) |
23 May 2011 | Appointment of Jessica Deborah Rowntree as a director (2 pages) |
23 May 2011 | Appointment of Jessica Deborah Rowntree as a director (2 pages) |
16 March 2011 | Full accounts made up to 31 July 2010 (22 pages) |
16 March 2011 | Full accounts made up to 31 July 2010 (22 pages) |
3 February 2011 | Termination of appointment of Grant Currie as a director (1 page) |
3 February 2011 | Termination of appointment of Grant Currie as a director (1 page) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Director's details changed for Mr Hamish Malcolm Macphail on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Grant Currie on 1 October 2009 (2 pages) |
4 June 2010 | Register inspection address has been changed from The Triangle 5-17 Hammersmith Grove London W6 0LG (1 page) |
4 June 2010 | Director's details changed for Grant Currie on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Hamish Malcolm Macphail on 1 October 2009 (2 pages) |
4 June 2010 | Register inspection address has been changed from The Triangle 5-17 Hammersmith Grove London W6 0LG (1 page) |
4 June 2010 | Director's details changed for Grant Currie on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Hamish Malcolm Macphail on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Grant Currie on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Grant Currie on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Thomas Jonathan Rowland Berry on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Clive Paul Armitage on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Rachel Gilley on 1 October 2009 (2 pages) |
3 June 2010 | Termination of appointment of Grant Currie as a director (1 page) |
3 June 2010 | Director's details changed for Rachel Gilley on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Clive Paul Armitage on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Rachel Gilley on 1 October 2009 (2 pages) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Termination of appointment of Grant Currie as a director (1 page) |
3 June 2010 | Termination of appointment of Grant Currie as a director (1 page) |
3 June 2010 | Director's details changed for Rachel Gilley on 1 October 2009 (2 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Director's details changed for Mr Thomas Jonathan Rowland Berry on 1 October 2009 (2 pages) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Director's details changed for Rachel Gilley on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Grant Currie on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Thomas Jonathan Rowland Berry on 1 October 2009 (2 pages) |
3 June 2010 | Termination of appointment of Grant Currie as a director (1 page) |
3 June 2010 | Director's details changed for Mr Hamish Malcolm Macphail on 1 October 2009 (2 pages) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Director's details changed for Mr Clive Paul Armitage on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Hamish Malcolm Macphail on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Thomas Jonathan Rowland Berry on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Thomas Jonathan Rowland Berry on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Thomas Jonathan Rowland Berry on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Clive Paul Armitage on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Hamish Malcolm Macphail on 1 October 2009 (2 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Director's details changed for Mr Clive Paul Armitage on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Rachel Gilley on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Clive Paul Armitage on 1 October 2009 (2 pages) |
23 March 2010 | Full accounts made up to 31 July 2009 (22 pages) |
23 March 2010 | Full accounts made up to 31 July 2009 (22 pages) |
13 January 2010 | Termination of appointment of Nicholas Rappolt as a director (1 page) |
13 January 2010 | Termination of appointment of Nicholas Rappolt as a director (1 page) |
27 October 2009 | Appointment of Grant Currie as a director (1 page) |
27 October 2009 | Appointment of Grant Currie as a director (1 page) |
26 October 2009 | Appointment of Grant Currie as a director (1 page) |
26 October 2009 | Appointment of Grant Currie as a director (1 page) |
29 September 2009 | Director appointed mr thomas johnathon rowland berry (1 page) |
29 September 2009 | Director appointed mr thomas johnathon rowland berry (1 page) |
28 September 2009 | Director appointed mr paul neville mackender (1 page) |
28 September 2009 | Director appointed mr paul neville mackender (1 page) |
15 September 2009 | Director's change of particulars / clive armitage / 30/07/2008 (1 page) |
15 September 2009 | Director's change of particulars / clive armitage / 30/07/2008 (1 page) |
8 September 2009 | Appointment terminated secretary mark sanford (1 page) |
8 September 2009 | Appointment terminated secretary mark sanford (1 page) |
3 September 2009 | Director appointed katharine louise pooley (1 page) |
3 September 2009 | Director appointed katharine louise pooley (1 page) |
28 June 2009 | Appointment terminated director david hargreaves (1 page) |
28 June 2009 | Appointment terminated director robin wilson (1 page) |
28 June 2009 | Appointment terminated director david hargreaves (1 page) |
28 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
28 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
28 June 2009 | Appointment terminated director robin wilson (1 page) |
20 May 2009 | Full accounts made up to 31 July 2008 (22 pages) |
20 May 2009 | Full accounts made up to 31 July 2008 (22 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
1 May 2008 | Full accounts made up to 31 July 2007 (19 pages) |
1 May 2008 | Full accounts made up to 31 July 2007 (19 pages) |
3 March 2008 | Director appointed mr david mark dewhurst (3 pages) |
3 March 2008 | Director appointed mr david mark dewhurst (3 pages) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Location of register of members (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
26 June 2007 | Full accounts made up to 31 July 2006 (19 pages) |
26 June 2007 | Full accounts made up to 31 July 2006 (19 pages) |
14 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | New director appointed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
3 June 2006 | Full accounts made up to 31 July 2005 (16 pages) |
3 June 2006 | Full accounts made up to 31 July 2005 (16 pages) |
24 March 2006 | Return made up to 17/02/06; full list of members
|
24 March 2006 | Return made up to 17/02/06; full list of members
|
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
8 June 2005 | Full accounts made up to 31 July 2004 (15 pages) |
8 June 2005 | Full accounts made up to 31 July 2004 (15 pages) |
29 March 2005 | Return made up to 17/02/05; full list of members
|
29 March 2005 | Return made up to 17/02/05; full list of members
|
15 September 2004 | New director appointed (4 pages) |
15 September 2004 | New director appointed (4 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
21 May 2004 | Full accounts made up to 31 July 2003 (17 pages) |
21 May 2004 | Full accounts made up to 31 July 2003 (17 pages) |
11 March 2004 | Return made up to 17/02/04; full list of members (10 pages) |
11 March 2004 | Return made up to 17/02/04; full list of members (10 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
2 May 2003 | Return made up to 17/02/03; full list of members (9 pages) |
2 May 2003 | Return made up to 17/02/03; full list of members (9 pages) |
4 November 2002 | Resolutions
|
4 November 2002 | Resolutions
|
2 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
12 March 2002 | Return made up to 17/02/02; full list of members
|
12 March 2002 | Return made up to 17/02/02; full list of members
|
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
15 January 2002 | Full accounts made up to 31 July 2001 (15 pages) |
15 January 2002 | Full accounts made up to 31 July 2001 (15 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Director's particulars changed (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 5 albion court albion place london W6 0QT (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 5 albion court albion place london W6 0QT (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
21 May 2001 | Resolutions
|
21 May 2001 | Resolutions
|
21 May 2001 | Resolutions
|
21 May 2001 | Resolutions
|
22 February 2001 | Return made up to 17/02/01; full list of members
|
22 February 2001 | Return made up to 17/02/01; full list of members
|
14 December 2000 | Full accounts made up to 31 July 2000 (14 pages) |
14 December 2000 | Full accounts made up to 31 July 2000 (14 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
17 March 2000 | Return made up to 17/02/00; full list of members
|
17 March 2000 | Return made up to 17/02/00; full list of members
|
7 March 2000 | Auditor's resignation (1 page) |
7 March 2000 | Auditor's resignation (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 19 north street ashford kent TN24 0RJ (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 19 north street ashford kent TN24 0RJ (1 page) |
11 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
11 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
10 November 1999 | Auditor's resignation (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
1 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Return made up to 17/02/99; no change of members (4 pages) |
14 April 1999 | Return made up to 17/02/99; no change of members (4 pages) |
23 February 1999 | Full accounts made up to 31 July 1998 (14 pages) |
23 February 1999 | Full accounts made up to 31 July 1998 (14 pages) |
31 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 1998 | Resolutions
|
7 December 1998 | Memorandum and Articles of Association (16 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | Memorandum and Articles of Association (16 pages) |
3 November 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
19 February 1998 | Return made up to 17/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 17/02/98; full list of members (6 pages) |
5 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
5 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Ad 02/01/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | £ nc 1000/50000 02/01/98 (1 page) |
22 January 1998 | S-div 02/01/98 (1 page) |
22 January 1998 | Resolutions
|
22 January 1998 | £ nc 1000/50000 02/01/98 (1 page) |
22 January 1998 | S-div 02/01/98 (1 page) |
22 January 1998 | Ad 02/01/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Return made up to 17/02/97; no change of members (4 pages) |
21 July 1997 | Return made up to 17/02/97; no change of members (4 pages) |
21 July 1997 | New director appointed (2 pages) |
7 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
7 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
20 August 1996 | Return made up to 17/02/96; full list of members (6 pages) |
20 August 1996 | Return made up to 17/02/96; full list of members (6 pages) |
23 February 1996 | Ad 26/07/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 February 1996 | Ad 26/07/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 July 1995 | Accounting reference date notified as 31/07 (1 page) |
7 July 1995 | Accounting reference date notified as 31/07 (1 page) |
18 May 1995 | Company name changed bensonkey LIMITED\certificate issued on 19/05/95 (4 pages) |
18 May 1995 | Company name changed bensonkey LIMITED\certificate issued on 19/05/95 (4 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
16 May 1995 | New director appointed (2 pages) |
15 May 1995 | Memorandum and Articles of Association (5 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
15 May 1995 | Memorandum and Articles of Association (5 pages) |
17 February 1995 | Incorporation (17 pages) |
17 February 1995 | Incorporation (17 pages) |