Company NameSafety Assessment Federation Limited
Company StatusActive
Company Number03078710
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 1995(28 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Andrew John Kinsey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(16 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleRisk Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Yprk Street
Manchester
M2 3RS
Director NameMr Kieran Mulvey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed26 March 2015(19 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleSpeciality Lines Risk & Engineering Manager
Country of ResidenceIreland
Correspondence AddressAviva Insurance Ireland Engineering Service
1st Floor, One Park Place
Hatch Street
Dublin 2
Ireland
Director NameMr Dominic Dawson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address12 St. Marks Close
Gosport
PO12 2DB
Director NameMr Gareth Bendelow
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(23 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressHsb Engineering Insurance Srvices 50 Brown Street
Manchester
M2 2JT
Director NameMr Patrick Thomas Gary Keenan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(24 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Engineer
Country of ResidenceNorthern Ireland
Correspondence AddressBureau Veritas Uk Atlantic House, Atlas Business P
Simonsway
Manchester
M22 5PR
Director NameMrs Caroline Marie Hamilton
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(24 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address70 South Lambeth Road
Vauxhall
London
SW8 1RL
Director NameMr Lee Jason Speight
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressChase House The Parks
Newton-Le-Willows
WA12 0JQ
Director NameMr Scott Gordon
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressSgs House Wellheads Drive
Dyce
Aberdeen
AB21 7GQ
Scotland
Director NameMr Patrick Lee
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed20 July 2022(27 years after company formation)
Appointment Duration1 year, 9 months
RolePrincipal Engineer
Country of ResidenceIreland
Correspondence AddressAviva Insurance Ireland Dac - Engineering Services
Cherrywood Business Park
Loughlinstown
Dublin 18
Ireland
Director NameMr Adrian Peter Milton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Engineer
Country of ResidenceEngland
Correspondence Address61a Mottram Old Road
Stalybridge
SK15 2TE
Director NameAlan Gordon Harris
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Mead 32 Newtown
Baschurch
Shrewsbury
SY4 2AY
Wales
Director NameJohn Thomas Basterfield
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleEngineering Manager
Correspondence AddressSouthwood Crescent
Farnborough
Hampshire
GU14 0NJ
Director NameMalcolm Norman Hayes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleEngineering Manager
Correspondence AddressLittle Crosby Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UN
Director NameIan Calder
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleEngineering Manager
Correspondence AddressHaverback
6 Chiltley Way
Liphook
Hampshire
GU30 7HQ
Secretary NameJohn Thomas Basterfield
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleEngineering Manager
Correspondence AddressSouthwood Crescent
Farnborough
Hampshire
GU14 0NJ
Director NamePeter Lawrence Burrows
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 1998)
RoleManaging Director
Correspondence AddressDales Lodge 10 Oldfield Gardens
Wirral
Merseyside
L60 6TG
Secretary NameAlan Gordon Harris
NationalityBritish
StatusResigned
Appointed01 February 1996(7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressLittle Mead 32 Newtown
Baschurch
Shrewsbury
SY4 2AY
Wales
Director NameMr Timothy George Cramphorn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(2 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 22 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview
20 Bywater Road
South Woodham Ferrers
Essex
CM3 7AJ
Director NameMark Cliff
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 May 1999)
RoleCompany Director
Correspondence Address68 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL
Director NameMr Eric David Greenwood
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2001)
RoleManaging Director
Correspondence Address4 Cherry Orchard Close
Bramhall
Stockport
Cheshire
SK7 3EN
Director NameRoger Cottell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressRomsley Plough Road
Tibberton
Droitwich
Worcestershire
WR9 7NN
Director NameBrian Davison
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2000)
RoleInsurance Manager
Correspondence Address4 Newstead Close
Poynton
Stockport
Cheshire
SK12 1ES
Secretary NameRoger Cottell
NationalityBritish
StatusResigned
Appointed09 June 1999(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressRomsley Plough Road
Tibberton
Droitwich
Worcestershire
WR9 7NN
Director NameMr Ian Dennis Currie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Parklands
Widnes
Cheshire
WA8 4NQ
Secretary NameMr Ian Dennis Currie
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 12 months after company formation)
Appointment Duration1 year (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Parklands
Widnes
Cheshire
WA8 4NQ
Director NameMr Paul Edwin Bradbury
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(8 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 February 2004)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address75 The Footpath
Coton
Cambridge
Cambridgeshire
CB3 7PX
Secretary NameMr Timothy George Cramphorn
NationalityBritish
StatusResigned
Appointed29 July 2003(8 years after company formation)
Appointment Duration4 years, 3 months (resigned 22 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview
20 Bywater Road
South Woodham Ferrers
Essex
CM3 7AJ
Director NameOlivier Jaques Guize
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2004(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 March 2007)
RoleChief Executive
Correspondence Address37 Smith Terrace
London
SW3 4DH
Director NameMr Neil Clutterbuck
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(11 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Haslemere Road
Liphook
Hampshire
GU30 7UN
Secretary NameMr Stephen James Hendrey
NationalityBritish
StatusResigned
Appointed06 March 2008(12 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BJ
Secretary NameMs Diane Faith McKay
NationalityCanadian
StatusResigned
Appointed08 June 2009(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 2013)
RoleAdministration Manager
Correspondence AddressUnit 4 1st Floor
70 South Lambeth Road
Vauxhall
London
SW8 1RL
Director NameMr Nicholas John Burraston
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(16 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 November 2011)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 1st Floor
70 South Lambeth Road
Vauxhall
London
SW8 1RL
Director NameMr Andrew Mark Dowell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2013)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 1st Floor
70 South Lambeth Road
Vauxhall
London
SW8 1RL
Director NameMr Andrew John Hemsworth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(18 years after company formation)
Appointment Duration7 years (resigned 27 July 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4 1st Floor
70 South Lambeth Road
Vauxhall
London
SW8 1RL
Director NameMr Kieran Francis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2015(19 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 26 March 2015)
RoleEngineer Manager
Country of ResidenceIreland
Correspondence AddressAviva Insurance Ireland 1st Floor, One Park Place
Hatch Street
Dublin 2
Ireland
Director NameMr Edward James Bradley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(21 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2021)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressSgs United Kingdom Limited London Road
Camberley
GU15 3EY
Director NameMr Peter Robert Carless
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2021(26 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2022)
RoleChief Engineer
Country of ResidenceEngland
Correspondence Address57 Ladymead
Guildford
GU1 1DB

Contact

Websitesafed.co.uk
Telephone020 75823208
Telephone regionLondon

Location

Registered AddressUnit 4 1st Floor
70 South Lambeth Road
Vauxhall
London
SW8 1RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2014
Net Worth£542,625
Cash£128,677
Current Liabilities£90,812

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

18 December 2007Delivered on: 7 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H suite 4 first floor 70 south lambeth road london SW8 1RL.
Outstanding
27 March 1998Delivered on: 10 April 1998
Satisfied on: 15 August 2014
Persons entitled: City, West End & Surburban Shop Property Company Limited

Classification: Rent deposit deed
Secured details: The performance of the obligations of the company to the chargee under the terms of the lease of even date.
Particulars: £6,215.60 the deposit sum.
Fully Satisfied
25 July 1995Delivered on: 3 August 1995
Satisfied on: 15 August 2014
Persons entitled: Tabdon Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 25 july 1995.
Particulars: The tenant's interest in the deposit sum of £6,215.60.
Fully Satisfied

Filing History

2 September 2020Appointment of Mr Adrian Peter Milton as a director on 27 July 2020 (2 pages)
1 September 2020Termination of appointment of Richard John Hulmes as a director on 1 March 2020 (1 page)
1 September 2020Termination of appointment of Andrew John Hemsworth as a director on 27 July 2020 (1 page)
6 August 2020Accounts for a small company made up to 31 March 2020 (8 pages)
31 July 2020Appointment of Mrs Caroline Marie Hamilton as a director on 2 March 2020 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
9 December 2019Appointment of Mr Patrick Thomas Gary Keenan as a director on 3 December 2019 (2 pages)
3 December 2019Termination of appointment of Kyle Veitch as a director on 3 December 2019 (1 page)
17 September 2019Accounts for a small company made up to 31 March 2019 (7 pages)
9 September 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Gareth Bendelow as a director on 28 May 2019 (2 pages)
8 February 2019Termination of appointment of Adrian Peter Milton as a director on 8 February 2019 (1 page)
10 October 2018Accounts for a small company made up to 31 March 2018 (6 pages)
1 October 2018Appointment of Mr Dominic Dawson as a director on 16 November 2017 (2 pages)
13 July 2018Termination of appointment of John Mcmullen as a director on 16 November 2017 (1 page)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
27 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
27 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
23 November 2016Appointment of Mr Edward James Bradley as a director on 22 November 2016 (2 pages)
23 November 2016Appointment of Mr Edward James Bradley as a director on 22 November 2016 (2 pages)
19 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
27 July 2016Full accounts made up to 31 March 2016 (9 pages)
27 July 2016Full accounts made up to 31 March 2016 (9 pages)
6 August 2015Annual return made up to 13 July 2015 no member list (9 pages)
6 August 2015Annual return made up to 13 July 2015 no member list (9 pages)
15 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
8 July 2015Termination of appointment of Kieran Francis as a director on 26 March 2015 (1 page)
8 July 2015Termination of appointment of Kieran Francis as a director on 26 March 2015 (1 page)
6 July 2015Appointment of Mr Kieran Francis as a director on 26 March 2015 (2 pages)
6 July 2015Appointment of Mr Kieran Francis as a director on 26 March 2015 (2 pages)
6 July 2015Appointment of Mr Kieran Mulvey as a director on 26 March 2015 (2 pages)
6 July 2015Appointment of Mr Kieran Mulvey as a director on 26 March 2015 (2 pages)
3 July 2015Termination of appointment of Philip Joseph Moore as a director on 26 March 2015 (1 page)
3 July 2015Appointment of Mr John Mcmullen as a director on 26 March 2015 (2 pages)
3 July 2015Termination of appointment of Philip Joseph Moore as a director on 26 March 2015 (1 page)
3 July 2015Appointment of Mr John Mcmullen as a director on 26 March 2015 (2 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
15 August 2014Termination of appointment of Christopher Little as a director on 10 July 2014 (1 page)
15 August 2014Termination of appointment of Christopher Little as a director on 10 July 2014 (1 page)
15 August 2014Satisfaction of charge 1 in full (1 page)
15 August 2014Satisfaction of charge 2 in full (1 page)
15 August 2014Satisfaction of charge 1 in full (1 page)
15 August 2014Satisfaction of charge 2 in full (1 page)
11 August 2014Appointment of Mr Christopher Little as a director on 10 July 2014 (2 pages)
11 August 2014Appointment of Mr Christopher Little as a director on 10 July 2014 (2 pages)
11 August 2014Appointment of Mr Christopher Martyn Little as a director on 10 July 2014 (2 pages)
11 August 2014Annual return made up to 11 July 2014 no member list (8 pages)
11 August 2014Appointment of Mr Christopher Martyn Little as a director on 10 July 2014 (2 pages)
11 August 2014Annual return made up to 11 July 2014 no member list (8 pages)
4 August 2014Director's details changed for Mr Adrian Peter Milton on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Andrew Mark Dowell as a director on 18 August 2013 (1 page)
4 August 2014Termination of appointment of Stephen O'neill as a director on 31 December 2013 (1 page)
4 August 2014Director's details changed for Mr Adrian Peter Milton on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Andrew Mark Dowell as a director on 18 August 2013 (1 page)
4 August 2014Director's details changed for Mr Adrian Peter Milton on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Stephen O'neill as a director on 31 December 2013 (1 page)
15 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
15 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 November 2013Termination of appointment of Diane Mckay as a secretary (1 page)
8 November 2013Termination of appointment of Diane Mckay as a secretary (1 page)
18 July 2013Appointment of Mr Andrew John Hemsworth as a director (2 pages)
18 July 2013Appointment of Mr Kyle Veitch as a director (2 pages)
18 July 2013Appointment of Mr Kyle Veitch as a director (2 pages)
18 July 2013Appointment of Mr Andrew John Hemsworth as a director (2 pages)
11 July 2013Termination of appointment of Philip Wright as a director (1 page)
11 July 2013Termination of appointment of Philip Wright as a director (1 page)
11 July 2013Annual return made up to 11 July 2013 no member list (7 pages)
11 July 2013Termination of appointment of Graham Stretton as a director (1 page)
11 July 2013Annual return made up to 11 July 2013 no member list (7 pages)
11 July 2013Termination of appointment of Graham Stretton as a director (1 page)
6 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
5 July 2012Annual return made up to 4 July 2012 no member list (9 pages)
5 July 2012Annual return made up to 4 July 2012 no member list (9 pages)
5 July 2012Annual return made up to 4 July 2012 no member list (9 pages)
22 February 2012Termination of appointment of Nicholas Burraston as a director (1 page)
22 February 2012Termination of appointment of Nicholas Burraston as a director (1 page)
3 November 2011Appointment of Mr Andrew John Kinsey as a director (2 pages)
3 November 2011Appointment of Mr Andrew John Kinsey as a director (2 pages)
24 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 July 2011Appointment of Mr Nicholas John Burraston as a director (2 pages)
14 July 2011Appointment of Mr Andrew Mark Dowell as a director (2 pages)
14 July 2011Appointment of Mr Andrew Mark Dowell as a director (2 pages)
14 July 2011Appointment of Mr Nicholas John Burraston as a director (2 pages)
6 July 2011Annual return made up to 4 July 2011 no member list (8 pages)
6 July 2011Annual return made up to 4 July 2011 no member list (8 pages)
6 July 2011Annual return made up to 4 July 2011 no member list (8 pages)
23 May 2011Termination of appointment of Michael Jenkins as a director (1 page)
23 May 2011Termination of appointment of Steven Powell as a director (1 page)
23 May 2011Termination of appointment of Steven Powell as a director (1 page)
23 May 2011Termination of appointment of Michael Jenkins as a director (1 page)
12 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
12 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 July 2010Director's details changed for Mr Philip Joseph Moore on 4 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Philip Joseph Moore on 4 July 2010 (2 pages)
9 July 2010Annual return made up to 4 July 2010 no member list (6 pages)
9 July 2010Appointment of Mr Mick Jenkins as a director (2 pages)
9 July 2010Annual return made up to 4 July 2010 no member list (6 pages)
9 July 2010Annual return made up to 4 July 2010 no member list (6 pages)
9 July 2010Director's details changed for Mr Philip Joseph Moore on 4 July 2010 (2 pages)
9 July 2010Appointment of Mr Mick Jenkins as a director (2 pages)
11 March 2010Termination of appointment of Neil Clutterbuck as a director (1 page)
11 March 2010Termination of appointment of Neil Clutterbuck as a director (1 page)
11 March 2010Appointment of Mr Philip Scott Wright as a director (2 pages)
11 March 2010Appointment of Mr Philip Scott Wright as a director (2 pages)
26 January 2010Termination of appointment of Stephen Hendrey as a director (1 page)
26 January 2010Termination of appointment of Stephen Hendrey as a director (1 page)
26 January 2010Appointment of Mr Graham Stretton as a director (2 pages)
26 January 2010Appointment of Mr Graham Stretton as a director (2 pages)
9 October 2009Director's details changed for Steven Leonard Powell on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Steven Leonard Powell on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Steven Leonard Powell on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Stephen James Hendrey on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Ms Diane Faith Mckay on 1 October 2009 (1 page)
6 October 2009Director's details changed for Stephen James Hendrey on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Ms Diane Faith Mckay on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Ms Diane Faith Mckay on 1 October 2009 (1 page)
6 October 2009Director's details changed for Stephen James Hendrey on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Adrian Peter Milton on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Stephen O'neill on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Adrian Peter Milton on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Stephen O'neill on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Neil Clutterbuck on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Neil Clutterbuck on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Neil Clutterbuck on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Richard John Hulmes on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Stephen O'neill on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Adrian Peter Milton on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Richard John Hulmes on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Richard John Hulmes on 1 October 2009 (2 pages)
22 September 2009Director's change of particulars / philip moore / 22/09/2009 (2 pages)
22 September 2009Director's change of particulars / philip moore / 22/09/2009 (2 pages)
2 September 2009Full accounts made up to 31 March 2009 (12 pages)
2 September 2009Full accounts made up to 31 March 2009 (12 pages)
10 July 2009Annual return made up to 04/07/09 (4 pages)
10 July 2009Annual return made up to 04/07/09 (4 pages)
29 June 2009Secretary's change of particulars / diane mckay / 29/06/2009 (1 page)
29 June 2009Secretary's change of particulars / diane mckay / 29/06/2009 (1 page)
9 June 2009Secretary appointed ms diane faith mckay (1 page)
9 June 2009Secretary appointed ms diane faith mckay (1 page)
8 June 2009Director's change of particulars / adrian milton / 01/01/2009 (1 page)
8 June 2009Director's change of particulars / adrian milton / 01/01/2009 (1 page)
5 December 2008Appointment terminated director david smith (1 page)
5 December 2008Appointment terminated director david smith (1 page)
22 July 2008Full accounts made up to 31 March 2008 (11 pages)
22 July 2008Full accounts made up to 31 March 2008 (11 pages)
17 July 2008Annual return made up to 04/07/08 (4 pages)
17 July 2008Annual return made up to 04/07/08 (4 pages)
10 July 2008Appointment terminated director richard ward (1 page)
10 July 2008Appointment terminated secretary stephen hendrey (1 page)
10 July 2008Appointment terminated director patrick lawless (1 page)
10 July 2008Appointment terminated director richard ward (1 page)
10 July 2008Appointment terminated secretary stephen hendrey (1 page)
10 July 2008Appointment terminated director patrick lawless (1 page)
10 April 2008Appointment terminated director timothy cramphorn (1 page)
10 April 2008Appointment terminated director timothy cramphorn (1 page)
31 March 2008Director and secretary appointed stephen hendrey (2 pages)
31 March 2008Director and secretary appointed stephen hendrey (2 pages)
26 March 2008Director appointed adrian peter milton (2 pages)
26 March 2008Director appointed adrian peter milton (2 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
11 January 2008Registered office changed on 11/01/08 from: nutmeg house 60 gainsford street butlers wharf london SE1 2NY (1 page)
11 January 2008Registered office changed on 11/01/08 from: nutmeg house 60 gainsford street butlers wharf london SE1 2NY (1 page)
7 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
19 October 2007Full accounts made up to 31 March 2007 (12 pages)
19 October 2007Full accounts made up to 31 March 2007 (12 pages)
19 July 2007Annual return made up to 04/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2007Annual return made up to 04/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
17 July 2006Annual return made up to 04/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Annual return made up to 04/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2006New director appointed (2 pages)
3 November 2005Full accounts made up to 31 March 2005 (16 pages)
3 November 2005Full accounts made up to 31 March 2005 (16 pages)
9 July 2005New director appointed (2 pages)
9 July 2005Director resigned (1 page)
9 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
9 July 2005Annual return made up to 04/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2005New director appointed (2 pages)
9 July 2005Annual return made up to 04/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2005Director resigned (1 page)
17 September 2004Full accounts made up to 31 March 2004 (13 pages)
17 September 2004Full accounts made up to 31 March 2004 (13 pages)
13 July 2004Annual return made up to 04/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2004Annual return made up to 04/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2004New director appointed (1 page)
6 July 2004New director appointed (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
21 August 2003Full accounts made up to 31 March 2003 (13 pages)
21 August 2003Full accounts made up to 31 March 2003 (13 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
11 July 2003Annual return made up to 04/07/03 (6 pages)
11 July 2003Annual return made up to 04/07/03 (6 pages)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
20 August 2002Full accounts made up to 31 March 2002 (13 pages)
20 August 2002Full accounts made up to 31 March 2002 (13 pages)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002Annual return made up to 06/07/02 (6 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Annual return made up to 06/07/02 (6 pages)
12 July 2002New secretary appointed (2 pages)
5 October 2001Full accounts made up to 31 March 2001 (12 pages)
5 October 2001Full accounts made up to 31 March 2001 (12 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
17 July 2001Annual return made up to 06/07/01 (5 pages)
17 July 2001Annual return made up to 06/07/01 (5 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
10 October 2000Full accounts made up to 31 March 2000 (13 pages)
10 October 2000Full accounts made up to 31 March 2000 (13 pages)
11 July 2000Annual return made up to 06/07/00 (5 pages)
11 July 2000Annual return made up to 06/07/00 (5 pages)
26 June 2000Memorandum and Articles of Association (15 pages)
26 June 2000Memorandum and Articles of Association (15 pages)
26 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
17 August 1999Full accounts made up to 31 March 1999 (12 pages)
17 August 1999Full accounts made up to 31 March 1999 (12 pages)
7 July 1999Annual return made up to 06/07/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 1999Annual return made up to 06/07/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
24 August 1998Annual return made up to 06/07/98 (8 pages)
24 August 1998Annual return made up to 06/07/98 (8 pages)
20 August 1998Location of register of members (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Location of register of members (1 page)
20 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1998Memorandum and Articles of Association (15 pages)
14 August 1998Memorandum and Articles of Association (15 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (2 pages)
19 May 1998Director resigned (2 pages)
19 May 1998New director appointed (2 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
18 July 1997Annual return made up to 06/07/97 (8 pages)
18 July 1997Annual return made up to 06/07/97 (8 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
25 July 1996Annual return made up to 06/07/96 (10 pages)
25 July 1996Annual return made up to 06/07/96 (10 pages)
14 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
22 March 1996Director's particulars changed (1 page)
22 March 1996Director's particulars changed (1 page)
20 February 1996Secretary resigned (2 pages)
20 February 1996New secretary appointed (1 page)
20 February 1996New secretary appointed (1 page)
20 February 1996Secretary resigned (2 pages)
13 November 1995Director resigned;new director appointed (2 pages)
13 November 1995Director resigned;new director appointed (2 pages)
15 August 1995Accounting reference date notified as 31/03 (1 page)
15 August 1995Registered office changed on 15/08/95 from: dennis house marsden street manchester M2 1JD (1 page)
15 August 1995Accounting reference date notified as 31/03 (1 page)
15 August 1995Registered office changed on 15/08/95 from: dennis house marsden street manchester M2 1JD (1 page)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
6 July 1995Incorporation (74 pages)
6 July 1995Incorporation (74 pages)