20 Farringdon Street
London
EC4A 4AB
Director Name | Margaret Burnett Duxbury |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2019(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 May 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Benjamin Fielding |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2021(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 02 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2018(23 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 02 May 2023) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Martyn Keith Redman |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 159 New Church Road Hove East Sussex BN3 4DB |
Director Name | Michael Keen |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Chartered Arbitrator |
Correspondence Address | 373 Nether Street Finchley London N3 1JN |
Secretary Name | Mr Martyn Keith Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 159 New Church Road Hove East Sussex BN3 4DB |
Secretary Name | Anthony John Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2007) |
Role | Manager |
Correspondence Address | 20 Quarry Hill Haywards Heath West Sussex RH16 1NQ |
Secretary Name | Hannah Alison Elizabeth Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 November 2012) |
Role | Company Director |
Correspondence Address | 159 New Church Road Hove East Sussex BN3 4DB |
Director Name | Mr Peter Robert Little |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Mr Martyn Keith Redman |
---|---|
Status | Resigned |
Appointed | 01 October 2015(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 April 2018) |
Role | Company Director |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(23 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Petrina Makakova |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 27 April 2018(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2019) |
Role | Delivery Coordination Management |
Country of Residence | Poland |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Howard Edward Scarborough |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Andrew Street London EC4A 3AE |
Director Name | Samuel Sengupta |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(24 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2020) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Emine Constantin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 July 2019(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 2022) |
Role | Accountant |
Country of Residence | Romania |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Kevin Butler |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2020(24 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 27 January 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Currency Direct Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2004) |
Correspondence Address | Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB |
Secretary Name | ABN Direct Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2012(17 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 2013) |
Correspondence Address | Claremont House 95 Queens Road Brighton East Sussex BN1 3XE |
Director Name | ABN Direct Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2014(19 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2015) |
Correspondence Address | Nile House Nile Street Brighton East Sussex BN1 1HW |
Secretary Name | ABN Direct Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2015(19 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 2015) |
Correspondence Address | Nile House Nile Street Brighton East Sussex BN1 1HW |
Website | vatinternational.com |
---|---|
Telephone | 01273 414313 |
Telephone region | Brighton |
Registered Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
89k at £1 | Abn Direct LTD 63.57% Ordinary A |
---|---|
500k at £0.1 | Martyn Keith Redman 35.71% Ordinary B |
1000 at £1 | Martyn Keith Redman 0.71% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£43,274 |
Cash | £47,277 |
Current Liabilities | £285,673 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 May 2017 | Delivered on: 7 June 2017 Persons entitled: Global Cashback Limited Classification: A registered charge Outstanding |
---|---|
18 July 2003 | Delivered on: 19 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
3 February 2021 | Appointment of Mr Benjamin Fielding as a director on 27 January 2021 (2 pages) |
---|---|
3 February 2021 | Termination of appointment of Kevin Butler as a director on 27 January 2021 (1 page) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
19 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (28 pages) |
19 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (120 pages) |
12 March 2020 | Appointment of Mr Kevin Butler as a director on 1 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Samuel Sengupta as a director on 1 March 2020 (1 page) |
18 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
30 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (142 pages) |
30 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
30 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (28 pages) |
18 September 2019 | Appointment of Margaret Burnett Duxbury as a director on 17 September 2019 (2 pages) |
9 August 2019 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 9 August 2019 (1 page) |
8 August 2019 | Change of details for Tmf Vat Services Ltd as a person with significant control on 5 August 2019 (2 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
8 August 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019 (1 page) |
5 August 2019 | Director's details changed for Mr Vincent Cheshire on 5 August 2019 (2 pages) |
1 July 2019 | Appointment of Samuel Sengupta as a director on 1 July 2019 (2 pages) |
1 July 2019 | Appointment of Emine Constantin as a director on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Petrina Makakova as a director on 1 July 2019 (1 page) |
1 July 2019 | Termination of appointment of Howard Edward Scarborough as a director on 1 July 2019 (1 page) |
17 December 2018 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
30 November 2018 | Resolutions
|
13 November 2018 | Auditor's resignation (1 page) |
12 November 2018 | Auditor's resignation (1 page) |
8 November 2018 | Notification of Tmf Vat Services Ltd as a person with significant control on 27 April 2018 (2 pages) |
8 November 2018 | Cessation of Martyn Keith Redman as a person with significant control on 27 April 2018 (1 page) |
25 September 2018 | Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018 (1 page) |
20 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
16 May 2018 | Appointment of Mrs Susan Elizabeth Lawrence as a director on 27 April 2018 (2 pages) |
15 May 2018 | Appointment of Mr Howard Edward Scarborough as a director on 27 April 2018 (2 pages) |
11 May 2018 | Satisfaction of charge 030391520002 in full (1 page) |
10 May 2018 | Termination of appointment of Peter Robert Little as a director on 27 April 2018 (1 page) |
10 May 2018 | Appointment of Mr Vincent Cheshire as a director on 27 April 2018 (2 pages) |
10 May 2018 | Appointment of Petrina Makakova as a director on 27 April 2018 (2 pages) |
10 May 2018 | Termination of appointment of Martyn Keith Redman as a director on 27 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Martyn Keith Redman as a secretary on 27 April 2018 (1 page) |
10 May 2018 | Registered office address changed from Nile House Nile Street Brighton East Sussex BN1 1HW to 5th Floor 6 st. Andrew Street London EC4A 3AE on 10 May 2018 (1 page) |
10 May 2018 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 27 April 2018 (2 pages) |
16 March 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
2 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
21 December 2017 | Re-registration of Memorandum and Articles (19 pages) |
21 December 2017 | Resolutions
|
21 December 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 December 2017 | Re-registration from a public company to a private limited company (1 page) |
7 June 2017 | Registration of charge 030391520002, created on 31 May 2017 (29 pages) |
7 June 2017 | Registration of charge 030391520002, created on 31 May 2017 (29 pages) |
3 February 2017 | Full accounts made up to 30 September 2016 (24 pages) |
3 February 2017 | Full accounts made up to 30 September 2016 (24 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
1 September 2016 | Satisfaction of charge 1 in full (4 pages) |
1 September 2016 | Satisfaction of charge 1 in full (4 pages) |
9 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 April 2016 | Full accounts made up to 30 September 2015 (22 pages) |
8 April 2016 | Full accounts made up to 30 September 2015 (22 pages) |
7 March 2016 | Termination of appointment of Abn Direct Ltd as a secretary on 1 October 2015 (1 page) |
7 March 2016 | Appointment of Mr Martyn Keith Redman as a secretary on 1 October 2015 (2 pages) |
7 March 2016 | Appointment of Mr Martyn Keith Redman as a secretary on 1 October 2015 (2 pages) |
7 March 2016 | Termination of appointment of Abn Direct Ltd as a secretary on 1 October 2015 (1 page) |
7 March 2016 | Termination of appointment of Abn Direct Ltd as a director on 1 October 2015 (1 page) |
7 March 2016 | Termination of appointment of Abn Direct Ltd as a director on 1 October 2015 (1 page) |
27 October 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
8 October 2015 | Appointment of Mr Peter Robert Little as a director on 1 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Peter Robert Little as a director on 1 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Peter Robert Little as a director on 1 October 2015 (2 pages) |
21 April 2015 | Register inspection address has been changed from Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom to Nile House Nile Street Brighton East Sussex BN1 1HW (1 page) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
21 April 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
21 April 2015 | Register inspection address has been changed from Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom to Nile House Nile Street Brighton East Sussex BN1 1HW (1 page) |
27 January 2015 | Auditor's report (2 pages) |
27 January 2015 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
27 January 2015 | Resolutions
|
27 January 2015 | Re-registration of Memorandum and Articles (30 pages) |
27 January 2015 | Balance Sheet (2 pages) |
27 January 2015 | Re-registration from a private company to a public company including appointment of secretary(s)
|
27 January 2015 | Resolutions
|
27 January 2015 | Auditor's statement (1 page) |
27 January 2015 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 January 2015 | Statement of capital following an allotment of shares on 2 November 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 2 November 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 2 November 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 2 November 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 2 November 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 2 November 2014
|
15 December 2014 | Appointment of Abn Direct Ltd as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Abn Direct Ltd as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Abn Direct Ltd as a director on 1 December 2014 (2 pages) |
13 November 2014 | Registered office address changed from Claremont House 95 Queens Road Brighton East Sussex BN1 3XE to Nile House Nile Street Brighton East Sussex BN1 1HW on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from Claremont House 95 Queens Road Brighton East Sussex BN1 3XE to Nile House Nile Street Brighton East Sussex BN1 1HW on 13 November 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 April 2014 | Termination of appointment of Abn Direct Ltd as a secretary (1 page) |
28 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Termination of appointment of Abn Direct Ltd as a secretary (1 page) |
28 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 February 2014 | Company name changed ivs compliance LTD\certificate issued on 04/02/14
|
4 February 2014 | Company name changed ivs compliance LTD\certificate issued on 04/02/14
|
4 February 2014 | Change of name notice (2 pages) |
4 February 2014 | Change of name notice (2 pages) |
27 January 2014 | Change of name notice (2 pages) |
27 January 2014 | Resolutions
|
27 January 2014 | Change of name notice (2 pages) |
27 January 2014 | Resolutions
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Register(s) moved to registered office address (1 page) |
24 April 2013 | Register(s) moved to registered office address (1 page) |
13 December 2012 | Appointment of Abn Direct Ltd as a secretary (2 pages) |
13 December 2012 | Appointment of Abn Direct Ltd as a secretary (2 pages) |
13 December 2012 | Termination of appointment of Hannah Redman as a secretary (1 page) |
13 December 2012 | Termination of appointment of Hannah Redman as a secretary (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 May 2012 | Registered office address changed from 2Nd Floor Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Register inspection address has been changed from 2Nd Floor Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom (1 page) |
17 May 2012 | Register inspection address has been changed from 2Nd Floor Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom (1 page) |
17 May 2012 | Registered office address changed from 2Nd Floor Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Company name changed focus management services LIMITED\certificate issued on 15/03/12
|
15 March 2012 | Company name changed focus management services LIMITED\certificate issued on 15/03/12
|
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 April 2011 | Register inspection address has been changed from Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB United Kingdom (1 page) |
15 April 2011 | Register inspection address has been changed from Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB United Kingdom (1 page) |
15 April 2011 | Registered office address changed from 4Th Floor, Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 4Th Floor, Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Registered office address changed from Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB on 12 August 2010 (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
28 April 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (2 pages) |
9 January 2008 | Secretary resigned (2 pages) |
9 January 2008 | New secretary appointed (1 page) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
13 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
26 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
5 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
2 July 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 July 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
21 January 2004 | Return made up to 29/03/03; full list of members; amend (7 pages) |
21 January 2004 | Return made up to 29/03/03; full list of members; amend (7 pages) |
14 November 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
14 November 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Particulars of mortgage/charge (5 pages) |
19 July 2003 | Particulars of mortgage/charge (5 pages) |
22 May 2003 | Return made up to 29/03/03; full list of members (7 pages) |
22 May 2003 | Return made up to 29/03/03; full list of members (7 pages) |
7 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 April 2002 | Return made up to 29/03/02; full list of members
|
9 April 2002 | Return made up to 29/03/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 173 church road hove east sussex (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 173 church road hove east sussex (1 page) |
26 February 2001 | New director appointed (1 page) |
26 February 2001 | New director appointed (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
12 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 May 1999 | Return made up to 29/03/99; no change of members (4 pages) |
13 May 1999 | Return made up to 29/03/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
28 April 1998 | Return made up to 29/03/98; no change of members
|
28 April 1998 | Return made up to 29/03/98; no change of members
|
2 February 1998 | Company name changed commercial and municipal managem ent LIMITED\certificate issued on 03/02/98 (2 pages) |
2 February 1998 | Company name changed commercial and municipal managem ent LIMITED\certificate issued on 03/02/98 (2 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 May 1997 | Return made up to 29/03/97; full list of members (6 pages) |
3 May 1997 | Return made up to 29/03/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: 159 new church road hove sussex BN3 4DB (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: 159 new church road hove sussex BN3 4DB (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: hove sussex BN3 4DB (1 page) |
16 May 1996 | Ad 01/09/95--------- £ si 998@1 (2 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: hove sussex BN3 4DB (1 page) |
16 May 1996 | Ad 01/09/95--------- £ si 998@1 (2 pages) |
28 April 1996 | Return made up to 29/03/96; full list of members
|
28 April 1996 | Return made up to 29/03/96; full list of members
|
31 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
31 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
29 March 1995 | Incorporation (38 pages) |
29 March 1995 | Incorporation (38 pages) |