London
EC4A 4AB
Director Name | John Robert Taylor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(25 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Alison Carol Bowyer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(25 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr James Edwin Bugden |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Mr Clive Anthony Parritt |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Howitt Road London NW3 4LT |
Secretary Name | James Edwin Bugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Red Acre Hundred Acre Lane Wivelsfield Haywards Heath West Sussex RH17 7RU |
Director Name | Mr John David Warner |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(3 years after company formation) |
Appointment Duration | 12 years (resigned 12 August 2010) |
Role | Chartered Accountant |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Secretary Name | Mr John David Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(3 years after company formation) |
Appointment Duration | 12 years (resigned 12 August 2010) |
Role | Company Director |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Paul Gregory Beckett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 August 2010) |
Role | Chartered Accountant |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Mr Jonathan Andrew Randall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr David Gwilliam |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Elfed Wyn Jarvis |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mrs Jane Catherine Bleach |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Tracey Elizabeth Callaghan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Nigel John Tristem |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(15 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Alan Duley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 October 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Kevin Patrick O'Connor |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Robert Morrison Ross |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Ms Penrose Margaret Helen Foss |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(24 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 22 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Simon Michael Reginald Harding-Rolls |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(24 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 23 June 2020) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Jillian Margaret Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(24 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 22 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Robert Henry Donaldson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2020(24 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 10 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Website | bakertilly.co.uk |
---|
Registered Address | 6th Floor 25 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 |
Address Matches | Over 80 other UK companies use this postal address |
204m at £0.01 | Arrandco Investments LTD 100.00% Preferred Ordinary |
---|---|
15 at £1 | Arrandco Investments LTD 0.00% Non-cumulative Non-redeemable Preference |
Year | 2014 |
---|---|
Turnover | £64,519,000 |
Gross Profit | £64,486,000 |
Net Worth | £9,417,000 |
Cash | £622,000 |
Current Liabilities | £20,764,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
22 August 2013 | Delivered on: 3 September 2013 Satisfied on: 28 November 2014 Persons entitled: Lloyds Tsb Bank PLC (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: The lease of the 6TH, 7TH, 8TH and 9TH floors 25 farringdon street london t/no EGL575565. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
12 March 2013 | Delivered on: 20 March 2013 Persons entitled: Panmure Gordon & Co PLC Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the interest earning deposit account in which the landlord shall place the initial deposit of £28,320 including an amount equal to vat of £4,720.00 (the deposit account) and in the amount at any time standing to the credit of the deposit account. Outstanding |
6 January 2005 | Delivered on: 12 January 2005 Persons entitled: A & a Bintima House Limited Classification: Rent deposit deed Secured details: £210,504 due or to become due from the company to the chargee. Particulars: £210,504. Outstanding |
22 December 2020 | Full accounts made up to 31 March 2020 (28 pages) |
---|---|
17 September 2020 | Director's details changed for John Robert Taylor on 20 August 2020 (2 pages) |
16 July 2020 | Appointment of John Robert Taylor as a director on 10 July 2020 (2 pages) |
16 July 2020 | Appointment of Alison Carol Bowyer as a director on 10 July 2020 (2 pages) |
16 July 2020 | Termination of appointment of Robert Henry Donaldson as a director on 10 July 2020 (1 page) |
16 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
9 July 2020 | Director's details changed for Andrew John Westbrook on 19 June 2020 (2 pages) |
6 July 2020 | Termination of appointment of Penrose Margaret Helen Foss as a director on 22 June 2020 (1 page) |
6 July 2020 | Termination of appointment of Simon Michael Reginald Harding-Rolls as a director on 23 June 2020 (1 page) |
6 July 2020 | Termination of appointment of Jillian Margaret Jones as a director on 22 June 2020 (1 page) |
18 May 2020 | Appointment of Mr Robert Henry Donaldson as a director on 7 May 2020 (2 pages) |
14 May 2020 | Appointment of Andrew John Westbrook as a director on 7 May 2020 (2 pages) |
30 January 2020 | Appointment of Mr Simon Michael Reginald Harding-Rolls as a director on 21 January 2020 (2 pages) |
30 January 2020 | Appointment of Jillian Margaret Jones as a director on 21 January 2020 (2 pages) |
29 January 2020 | Appointment of Penrose Margaret Helen Foss as a director on 21 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Elfed Wyn Jarvis as a director on 21 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Nigel John Tristem as a director on 21 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Robert Morrison Ross as a director on 21 January 2020 (1 page) |
2 August 2019 | Full accounts made up to 31 March 2019 (25 pages) |
16 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Kevin Patrick O'connor as a director on 10 December 2018 (1 page) |
20 December 2018 | Termination of appointment of David Gwilliam as a director on 10 December 2018 (1 page) |
26 November 2018 | Full accounts made up to 31 March 2018 (24 pages) |
5 November 2018 | Appointment of Mr Robert Morrison Ross as a director on 23 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Alan Duley as a secretary on 23 October 2018 (1 page) |
20 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
2 March 2018 | Resolutions
|
28 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
25 July 2017 | Notification of Arrandco Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Arrandco Investments Limited as a person with significant control on 25 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
1 September 2016 | Director's details changed for Kevin Patrick O'connor on 26 August 2016 (2 pages) |
1 September 2016 | Director's details changed for Kevin Patrick O'connor on 26 August 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
24 March 2016 | Statement by Directors (1 page) |
24 March 2016 | Statement of capital on 24 March 2016
|
24 March 2016 | Solvency Statement dated 24/03/16 (1 page) |
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
24 March 2016 | Solvency Statement dated 24/03/16 (1 page) |
24 March 2016 | Statement by Directors (1 page) |
24 March 2016 | Statement of capital on 24 March 2016
|
8 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
4 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
27 April 2015 | Termination of appointment of Jonathan Andrew Randall as a director on 18 September 2014 (1 page) |
27 April 2015 | Termination of appointment of Jonathan Andrew Randall as a director on 18 September 2014 (1 page) |
2 April 2015 | Termination of appointment of Jane Catherine Bleach as a director on 31 December 2014 (1 page) |
2 April 2015 | Termination of appointment of Jane Catherine Bleach as a director on 31 December 2014 (1 page) |
14 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
28 November 2014 | Satisfaction of charge 030779990003 in full (1 page) |
28 November 2014 | Satisfaction of charge 030779990003 in full (1 page) |
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
23 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
13 September 2013 | Resolutions
|
13 September 2013 | Resolutions
|
3 September 2013 | Registration of charge 030779990003 (95 pages) |
3 September 2013 | Registration of charge 030779990003 (95 pages) |
13 August 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
13 August 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
3 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (11 pages) |
3 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (11 pages) |
4 May 2012 | Termination of appointment of Tracey Callaghan as a director (1 page) |
4 May 2012 | Termination of appointment of Tracey Callaghan as a director (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (12 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (12 pages) |
6 May 2011 | Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3ST on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3ST on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3ST on 6 May 2011 (1 page) |
17 March 2011 | Appointment of Kevin Patrick O'connor as a director (3 pages) |
17 March 2011 | Appointment of Kevin Patrick O'connor as a director (3 pages) |
24 February 2011 | Director's details changed for Jonathan Andrew Randall on 31 January 2011 (3 pages) |
24 February 2011 | Director's details changed for Elfed Wyn Jarvis on 31 January 2011 (3 pages) |
24 February 2011 | Director's details changed for David Gwilliam on 31 January 2011 (3 pages) |
24 February 2011 | Director's details changed for Jonathan Andrew Randall on 31 January 2011 (3 pages) |
24 February 2011 | Director's details changed for Elfed Wyn Jarvis on 31 January 2011 (3 pages) |
24 February 2011 | Director's details changed for Jane Catherine Bleach on 31 January 2011 (3 pages) |
24 February 2011 | Director's details changed for Tracey Elizabeth Callaghan on 31 January 2011 (3 pages) |
24 February 2011 | Secretary's details changed for Alan Duley on 31 January 2011 (3 pages) |
24 February 2011 | Secretary's details changed for Alan Duley on 31 January 2011 (3 pages) |
24 February 2011 | Director's details changed for Nigel John Tristem on 31 January 2011 (3 pages) |
24 February 2011 | Director's details changed for Nigel John Tristem on 31 January 2011 (3 pages) |
24 February 2011 | Director's details changed for Tracey Elizabeth Callaghan on 31 January 2011 (3 pages) |
24 February 2011 | Director's details changed for Jane Catherine Bleach on 31 January 2011 (3 pages) |
24 February 2011 | Director's details changed for David Gwilliam on 31 January 2011 (3 pages) |
17 January 2011 | Termination of appointment of James Bugden as a director (2 pages) |
17 January 2011 | Termination of appointment of James Bugden as a director (2 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
3 September 2010 | Appointment of Nigel John Tristem as a director (3 pages) |
3 September 2010 | Appointment of Nigel John Tristem as a director (3 pages) |
27 August 2010 | Termination of appointment of Paul Beckett as a director (2 pages) |
27 August 2010 | Termination of appointment of John Warner as a director (2 pages) |
27 August 2010 | Termination of appointment of Paul Beckett as a director (2 pages) |
27 August 2010 | Appointment of Alan Duley as a secretary (3 pages) |
27 August 2010 | Appointment of Alan Duley as a secretary (3 pages) |
27 August 2010 | Termination of appointment of John Warner as a secretary (2 pages) |
27 August 2010 | Termination of appointment of John Warner as a secretary (2 pages) |
27 August 2010 | Termination of appointment of John Warner as a director (2 pages) |
16 August 2010 | Register inspection address has been changed (2 pages) |
16 August 2010 | Register(s) moved to registered inspection location (2 pages) |
16 August 2010 | Register inspection address has been changed (2 pages) |
16 August 2010 | Register(s) moved to registered inspection location (2 pages) |
9 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (12 pages) |
9 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (12 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
29 July 2009 | Return made up to 10/07/09; full list of members (6 pages) |
29 July 2009 | Return made up to 10/07/09; full list of members (6 pages) |
9 April 2009 | Director appointed david gwilliam (3 pages) |
9 April 2009 | Director appointed elfed wyn jarvis (3 pages) |
9 April 2009 | Director appointed david gwilliam (3 pages) |
9 April 2009 | Director appointed elfed wyn jarvis (3 pages) |
8 April 2009 | Director appointed jane catherine bleach (3 pages) |
8 April 2009 | Director appointed jonathan andrew randall (3 pages) |
8 April 2009 | Director appointed tracey elizabeth callaghan (3 pages) |
8 April 2009 | Director appointed jonathan andrew randall (3 pages) |
8 April 2009 | Director appointed tracey elizabeth callaghan (3 pages) |
8 April 2009 | Director appointed jane catherine bleach (3 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
1 October 2008 | Company name changed baker tilly services LIMITED\certificate issued on 01/10/08 (2 pages) |
1 October 2008 | Company name changed baker tilly services LIMITED\certificate issued on 01/10/08 (2 pages) |
18 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
18 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
20 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
4 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (21 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (21 pages) |
22 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
22 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | New director appointed (3 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
15 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 31 March 2003 (19 pages) |
7 May 2004 | Full accounts made up to 31 March 2003 (19 pages) |
17 September 2003 | Return made up to 10/07/03; full list of members (12 pages) |
17 September 2003 | Return made up to 10/07/03; full list of members (12 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
29 July 2002 | Return made up to 10/07/02; full list of members (11 pages) |
29 July 2002 | Return made up to 10/07/02; full list of members (11 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (16 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (16 pages) |
5 April 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
5 April 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
12 July 2001 | Return made up to 10/07/01; full list of members (10 pages) |
12 July 2001 | Return made up to 10/07/01; full list of members (10 pages) |
25 June 2001 | Full accounts made up to 31 August 2000 (16 pages) |
25 June 2001 | Resolutions
|
25 June 2001 | Full accounts made up to 31 August 2000 (16 pages) |
25 June 2001 | Resolutions
|
11 June 2001 | Ad 31/12/99--------- £ si [email protected] (2 pages) |
11 June 2001 | Ad 31/12/99--------- £ si [email protected] (2 pages) |
17 July 2000 | Return made up to 10/07/00; full list of members (9 pages) |
17 July 2000 | Return made up to 10/07/00; full list of members (9 pages) |
5 April 2000 | Ad 21/03/00--------- £ si [email protected]=150000 £ ic 1744436/1894436 (2 pages) |
5 April 2000 | Ad 21/03/00--------- £ si [email protected]=150000 £ ic 1744436/1894436 (2 pages) |
4 April 2000 | Full accounts made up to 31 August 1999 (16 pages) |
4 April 2000 | Full accounts made up to 31 August 1999 (16 pages) |
10 March 2000 | Ad 29/02/00--------- £ si [email protected]=143551 £ ic 1600885/1744436 (2 pages) |
10 March 2000 | Ad 29/02/00--------- £ si [email protected]=143551 £ ic 1600885/1744436 (2 pages) |
18 February 2000 | Ad 31/01/00--------- £ si [email protected]=144519 £ ic 1456366/1600885 (2 pages) |
18 February 2000 | Ad 31/01/00--------- £ si [email protected]=144519 £ ic 1456366/1600885 (2 pages) |
6 January 2000 | Ad 30/09/99--------- £ si [email protected]=142560 £ ic 1025984/1168544 (2 pages) |
6 January 2000 | Ad 31/10/99--------- £ si [email protected]=143020 £ ic 1168544/1311564 (2 pages) |
6 January 2000 | Ad 30/11/99--------- £ si [email protected]=144802 £ ic 1311564/1456366 (2 pages) |
6 January 2000 | Ad 30/09/99--------- £ si [email protected]=142560 £ ic 1025984/1168544 (2 pages) |
6 January 2000 | Ad 30/11/99--------- £ si [email protected]=144802 £ ic 1311564/1456366 (2 pages) |
6 January 2000 | Ad 31/10/99--------- £ si [email protected]=143020 £ ic 1168544/1311564 (2 pages) |
19 October 1999 | Ad 31/08/99--------- £ si [email protected]=91638 £ ic 934346/1025984 (2 pages) |
19 October 1999 | Ad 31/08/99--------- £ si [email protected]=91638 £ ic 934346/1025984 (2 pages) |
27 August 1999 | Ad 31/07/99--------- £ si [email protected]=91850 £ ic 842496/934346 (2 pages) |
27 August 1999 | Ad 31/07/99--------- £ si [email protected]=91850 £ ic 842496/934346 (2 pages) |
20 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 1999 | Return made up to 10/07/99; full list of members (13 pages) |
20 July 1999 | Return made up to 10/07/99; full list of members (13 pages) |
20 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 1999 | Ad 31/05/99--------- £ si [email protected]=92475 £ ic 658547/751022 (2 pages) |
19 July 1999 | Ad 31/05/99--------- £ si [email protected]=92475 £ ic 658547/751022 (2 pages) |
19 July 1999 | Ad 30/06/99--------- £ si [email protected]=91470 £ ic 751022/842492 (2 pages) |
19 July 1999 | Ad 30/06/99--------- £ si [email protected]=91470 £ ic 751022/842492 (2 pages) |
12 February 1999 | Ad 29/01/99--------- £ si [email protected]=83601 £ ic 325014/408615 (2 pages) |
12 February 1999 | Ad 29/01/99--------- £ si [email protected]=83601 £ ic 325014/408615 (2 pages) |
27 January 1999 | Full accounts made up to 31 August 1998 (15 pages) |
27 January 1999 | Full accounts made up to 31 August 1998 (15 pages) |
20 January 1999 | Ad 31/12/98--------- £ si [email protected]=83420 £ ic 241594/325014 (2 pages) |
20 January 1999 | Ad 31/12/98--------- £ si [email protected]=83420 £ ic 241594/325014 (2 pages) |
10 December 1998 | Ad 30/11/98--------- £ si [email protected]=82255 £ ic 159339/241594 (2 pages) |
10 December 1998 | Ad 30/11/98--------- £ si [email protected]=82255 £ ic 159339/241594 (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
17 November 1998 | Ad 31/10/98--------- £ si [email protected]=29640 £ ic 129699/159339 (2 pages) |
17 November 1998 | Ad 30/10/98--------- £ si [email protected]=51875 £ ic 77824/129699 (2 pages) |
17 November 1998 | Ad 30/10/98--------- £ si [email protected]=51875 £ ic 77824/129699 (2 pages) |
17 November 1998 | Ad 31/10/98--------- £ si [email protected]=29640 £ ic 129699/159339 (2 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Ad 30/09/98--------- £ si [email protected]=77807 £ ic 17/77824 (3 pages) |
27 October 1998 | Ad 30/09/98--------- £ si [email protected]=77807 £ ic 17/77824 (3 pages) |
27 October 1998 | Resolutions
|
10 August 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
10 August 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Nc inc already adjusted 24/07/98 (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | S-div 24/07/98 (1 page) |
28 July 1998 | S-div 24/07/98 (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Certificate of re-registration from Unlimited to Limited (1 page) |
28 July 1998 | Nc inc already adjusted 24/07/98 (1 page) |
28 July 1998 | Application for reregistration from UNLTD to LTD (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Re-registration of Memorandum and Articles (12 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Application for reregistration from UNLTD to LTD (1 page) |
28 July 1998 | Re-registration of Memorandum and Articles (12 pages) |
28 July 1998 | Certificate of re-registration from Unlimited to Limited (1 page) |
28 July 1998 | New director appointed (2 pages) |
24 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
24 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
30 June 1997 | Return made up to 10/07/97; full list of members (6 pages) |
30 June 1997 | Return made up to 10/07/97; full list of members (6 pages) |
16 September 1996 | Return made up to 10/07/96; full list of members (6 pages) |
16 September 1996 | Return made up to 10/07/96; full list of members (6 pages) |
16 September 1996 | Location of register of members (1 page) |
16 September 1996 | Location of register of members (1 page) |
12 January 1996 | Director's particulars changed (2 pages) |
12 January 1996 | Director's particulars changed (2 pages) |
10 July 1995 | Incorporation (32 pages) |
10 July 1995 | Incorporation (32 pages) |