Totton
Hampshire
SO40 3SA
Director Name | Peter Mark Strand |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 31, Stephenson Road South Hampshire Industria Totton Hampshire SO40 3SA |
Director Name | Ms Janice Elizabeth Ward |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 31, Stephenson Road South Hampshire Industria Totton Hampshire SO40 3SA |
Secretary Name | Ms Janice Elizabeth Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 31, Stephenson Road South Hampshire Industria Totton Hampshire SO40 3SA |
Director Name | Mr Ian Brian Newman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(5 years after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 31 Stephenson Road South Hampshire Industrial Totton Hampshire SO40 3SA |
Director Name | Mr Martijn Lambertus Fransiscus Verstappen |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 May 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner HA5 3LA |
Director Name | David John King |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2000) |
Role | Mechanical Engineering |
Correspondence Address | Meadow View Burnetts Lane Horton Heath Southampton Hampshire SO50 7DG |
Director Name | Ian Newman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2000) |
Role | Operations Manager |
Correspondence Address | 42 Sydney Road Shirley Southampton Hampshire SO15 5RB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.corrotherm.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 023 80748100 |
Telephone region | Southampton / Portsmouth |
Registered Address | Westgate Chambers 8a Elm Park Road Pinner HA5 3LA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
333 at £1 | Barrie Hayden Jones 25.00% Ordinary |
---|---|
333 at £1 | Ian Brian Newman 25.00% Ordinary |
167 at £1 | Janice Elizabeth Ward 12.54% Ordinary |
167 at £1 | Peter Mark Strand 12.54% Ordinary |
166 at £1 | Jonathan Charles Holmes 12.46% Ordinary |
166 at £1 | Mrs L. Strand 12.46% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,172,443 |
Gross Profit | £1,661,501 |
Net Worth | £681,305 |
Cash | £458,840 |
Current Liabilities | £3,291,079 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
13 April 2010 | Delivered on: 30 April 2010 Persons entitled: Rowanmoor Trustees LTD Peter Mark Strand Barrie Hayden Jones and Janice Elizabeth Ward Classification: Debenture 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: By way of first floating charge all the stock in trade from time to time together with all rights. Outstanding |
---|---|
25 July 2008 | Delivered on: 29 July 2008 Persons entitled: National Westminster 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: Unit 31 south hampshire industrial park totton southampton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 October 2000 | Delivered on: 18 October 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 June 2018 | Delivered on: 2 July 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Particulars: Legal mortgages, fixed charges and floating charges (as detailed in clause 2 of this debenture) over, in aggregate: the whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this debenture is in force be comprised in the property and undertaking of the company. For more details please refer to the debenture. Outstanding |
26 June 2018 | Delivered on: 28 June 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
26 June 2018 | Delivered on: 27 June 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Unit 31 south hampshire industrial park, totton, southampton, SO40 3SA, registered at the land registry under title number HP359594. Outstanding |
29 March 2018 | Delivered on: 3 April 2018 Persons entitled: Rowanmoor Trustees Limited Peter Mark Strand Barrie Hayden Jones Janice Elizabeth Ward Classification: A registered charge Outstanding |
23 June 2016 | Delivered on: 28 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 March 2015 | Delivered on: 18 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 March 2015 | Delivered on: 18 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 March 2015 | Delivered on: 18 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 March 2015 | Delivered on: 18 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 December 2014 | Delivered on: 24 December 2014 Persons entitled: Rowanmoor Trustees Limited Peter Mark Strand Barrie Hayden Jones Janice Elizabeth Ward Janice Elizabeth Ward as Trustee of the Ci Pension Scheme Barrie Hayden Jones as Trustee of the Ci Pension Scheme Peter Mark Strand as Trustee of the Ci Pension Scheme Rowanmoor Trustees Limited as Trustee of the Ci Pension Scheme Classification: A registered charge Outstanding |
16 December 2014 | Delivered on: 22 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 December 2014 | Delivered on: 19 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 30 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 30 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 December 2013 | Delivered on: 18 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 January 2012 | Delivered on: 2 February 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 October 2010 | Delivered on: 12 October 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 40529088-00-140 with the bank. Outstanding |
24 October 2007 | Delivered on: 26 October 2007 Satisfied on: 25 September 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of us$95,229 credited to us dollar account designation number NXNFKLZPUSD01 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
18 January 2005 | Delivered on: 21 January 2005 Satisfied on: 25 September 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £895,000 credited to account designation number usd NXNFDXKQUSD01 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
6 September 2004 | Delivered on: 9 September 2004 Satisfied on: 25 September 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 37551337 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
16 August 2004 | Delivered on: 25 August 2004 Satisfied on: 25 September 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 37544098 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
8 April 1998 | Delivered on: 21 April 1998 Satisfied on: 13 December 2000 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 March 1997 | Delivered on: 6 March 1997 Satisfied on: 13 December 2000 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
24 November 2023 | Accounts for a small company made up to 30 April 2023 (15 pages) |
---|---|
7 November 2023 | Registration of charge 031431120027, created on 6 November 2023 (56 pages) |
2 September 2023 | Satisfaction of charge 031431120017 in full (1 page) |
30 August 2023 | Satisfaction of charge 9 in full (1 page) |
30 August 2023 | Satisfaction of charge 031431120023 in full (1 page) |
29 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
2 May 2023 | Director's details changed for Mr Martijn Lambertus Fransiscus Verstappen on 20 April 2023 (2 pages) |
23 December 2022 | Accounts for a small company made up to 30 April 2022 (16 pages) |
5 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a small company made up to 30 April 2021 (16 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
31 January 2021 | Accounts for a small company made up to 30 April 2020 (16 pages) |
25 November 2020 | Memorandum and Articles of Association (8 pages) |
25 November 2020 | Memorandum and Articles of Association (8 pages) |
18 November 2020 | Resolutions
|
31 August 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
24 August 2020 | Cessation of Ian Brian Newman as a person with significant control on 1 January 2019 (1 page) |
24 August 2020 | Cessation of Barrie Hayden Jones as a person with significant control on 1 January 2019 (1 page) |
17 July 2020 | Cessation of Ian Brian Newman as a person with significant control on 1 January 2019 (3 pages) |
17 July 2020 | Cessation of Barrie Hayden Jones as a person with significant control on 17 June 2020 (3 pages) |
17 July 2020 | Notification of Cil Uk Holdings Limited as a person with significant control on 17 June 2020 (4 pages) |
7 February 2020 | Second filing of Confirmation Statement dated 20/12/2019 (5 pages) |
31 January 2020 | Accounts for a small company made up to 30 April 2019 (18 pages) |
28 January 2020 | Confirmation statement made on 20 December 2019 with no updates
|
1 May 2019 | Appointment of Mr Martijn Lambertus Fransiscus Verstappen as a director on 1 May 2019 (2 pages) |
1 May 2019 | Accounts for a small company made up to 30 April 2018 (18 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
26 July 2018 | Satisfaction of charge 11 in full (1 page) |
9 July 2018 | Satisfaction of charge 8 in full (2 pages) |
9 July 2018 | Satisfaction of charge 3 in full (1 page) |
2 July 2018 | Registration of charge 031431120026, created on 26 June 2018 (22 pages) |
28 June 2018 | Registration of charge 031431120025, created on 26 June 2018 (17 pages) |
27 June 2018 | Registration of charge 031431120024, created on 26 June 2018 (21 pages) |
3 May 2018 | Satisfaction of charge 031431120021 in full (1 page) |
3 May 2018 | Satisfaction of charge 031431120022 in full (1 page) |
3 April 2018 | Registration of charge 031431120023, created on 29 March 2018 (40 pages) |
15 March 2018 | Satisfaction of charge 031431120012 in full (1 page) |
15 March 2018 | Satisfaction of charge 031431120020 in full (1 page) |
15 March 2018 | Satisfaction of charge 031431120018 in full (1 page) |
15 March 2018 | Satisfaction of charge 031431120014 in full (1 page) |
15 March 2018 | Satisfaction of charge 031431120019 in full (1 page) |
15 March 2018 | Satisfaction of charge 031431120015 in full (1 page) |
15 March 2018 | Satisfaction of charge 031431120013 in full (1 page) |
15 March 2018 | Satisfaction of charge 10 in full (1 page) |
15 March 2018 | Satisfaction of charge 031431120016 in full (1 page) |
6 February 2018 | Accounts for a small company made up to 30 April 2017 (18 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
8 January 2018 | Notification of Ian Brian Newman as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Notification of Barrie Hayden Jones as a person with significant control on 6 April 2016 (2 pages) |
16 May 2017 | Registered office address changed from James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP England to Westgate Chambers 8a Elm Park Road Pinner HA5 3LA on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP England to Westgate Chambers 8a Elm Park Road Pinner HA5 3LA on 16 May 2017 (1 page) |
13 May 2017 | Director's details changed for Ms Janice Elizabeth Ward on 12 May 2017 (2 pages) |
13 May 2017 | Director's details changed for Mr Barrie Hayden Jones on 12 May 2017 (2 pages) |
13 May 2017 | Director's details changed for Peter Mark Strand on 12 May 2017 (2 pages) |
13 May 2017 | Director's details changed for Peter Mark Strand on 12 May 2017 (2 pages) |
13 May 2017 | Director's details changed for Mr Barrie Hayden Jones on 12 May 2017 (2 pages) |
13 May 2017 | Director's details changed for Ms Janice Elizabeth Ward on 12 May 2017 (2 pages) |
13 May 2017 | Secretary's details changed for Ms Janice Elizabeth Ward on 12 May 2017 (1 page) |
13 May 2017 | Secretary's details changed for Ms Janice Elizabeth Ward on 12 May 2017 (1 page) |
5 April 2017 | Accounts for a small company made up to 30 April 2016 (16 pages) |
5 April 2017 | Accounts for a small company made up to 30 April 2016 (16 pages) |
27 March 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
24 March 2017 | Director's details changed for Mr Ian Brian Newman on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Ian Brian Newman on 24 March 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
28 June 2016 | Registration of charge 031431120022, created on 23 June 2016 (4 pages) |
28 June 2016 | Registration of charge 031431120022, created on 23 June 2016 (4 pages) |
15 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Registered office address changed from Arcadia House Maritime Walk Southampton SO14 3TL to James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Arcadia House Maritime Walk Southampton SO14 3TL to James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 15 March 2016 (1 page) |
19 November 2015 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
19 November 2015 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
7 May 2015 | Section 519 (2 pages) |
7 May 2015 | Section 519 (1 page) |
7 May 2015 | Section 519 (2 pages) |
7 May 2015 | Section 519 (3 pages) |
7 May 2015 | Section 519 (3 pages) |
7 May 2015 | Section 519 (1 page) |
18 March 2015 | Registration of charge 031431120020, created on 16 March 2015 (4 pages) |
18 March 2015 | Registration of charge 031431120021, created on 16 March 2015 (4 pages) |
18 March 2015 | Registration of charge 031431120018, created on 16 March 2015 (4 pages) |
18 March 2015 | Registration of charge 031431120019, created on 16 March 2015 (4 pages) |
18 March 2015 | Registration of charge 031431120021, created on 16 March 2015 (4 pages) |
18 March 2015 | Registration of charge 031431120020, created on 16 March 2015 (4 pages) |
18 March 2015 | Registration of charge 031431120018, created on 16 March 2015 (4 pages) |
18 March 2015 | Registration of charge 031431120019, created on 16 March 2015 (4 pages) |
11 February 2015 | Group of companies' accounts made up to 30 April 2014 (32 pages) |
11 February 2015 | Group of companies' accounts made up to 30 April 2014 (32 pages) |
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
24 December 2014 | Registration of charge 031431120017, created on 23 December 2014 (78 pages) |
24 December 2014 | Registration of charge 031431120017, created on 23 December 2014 (78 pages) |
22 December 2014 | Registration of charge 031431120016, created on 16 December 2014 (4 pages) |
22 December 2014 | Registration of charge 031431120016, created on 16 December 2014 (4 pages) |
19 December 2014 | Registration of charge 031431120015, created on 16 December 2014 (4 pages) |
19 December 2014 | Registration of charge 031431120015, created on 16 December 2014 (4 pages) |
30 June 2014 | Registration of charge 031431120013 (4 pages) |
30 June 2014 | Registration of charge 031431120013 (4 pages) |
30 June 2014 | Registration of charge 031431120014 (4 pages) |
30 June 2014 | Registration of charge 031431120014 (4 pages) |
19 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
5 January 2014 | Group of companies' accounts made up to 30 April 2013 (33 pages) |
5 January 2014 | Group of companies' accounts made up to 30 April 2013 (33 pages) |
18 December 2013 | Registration of charge 031431120012 (4 pages) |
18 December 2013 | Registration of charge 031431120012 (4 pages) |
2 December 2013 | Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 2 December 2013 (1 page) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
14 November 2012 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
14 November 2012 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 January 2012 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
12 January 2012 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Director's details changed for Ms Janice Elizabeth Ward on 1 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Ms Janice Elizabeth Ward on 1 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Ms Janice Elizabeth Ward on 1 December 2011 (1 page) |
21 December 2011 | Secretary's details changed for Ms Janice Elizabeth Ward on 1 December 2011 (1 page) |
21 December 2011 | Director's details changed for Ms Janice Elizabeth Ward on 1 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Ms Janice Elizabeth Ward on 1 December 2011 (1 page) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Accounts for a medium company made up to 30 April 2010 (18 pages) |
4 January 2011 | Accounts for a medium company made up to 30 April 2010 (18 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Ian Brian Newman on 3 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Ian Brian Newman on 3 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Ian Brian Newman on 3 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
23 February 2009 | Return made up to 03/01/09; full list of members (5 pages) |
23 February 2009 | Return made up to 03/01/09; full list of members (5 pages) |
29 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
29 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 June 2008 | Return made up to 03/01/08; full list of members (5 pages) |
10 June 2008 | Return made up to 03/01/08; full list of members (5 pages) |
4 June 2008 | Gbp sr 200@1 (1 page) |
4 June 2008 | Gbp sr 200@1 (1 page) |
8 January 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
8 January 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
22 January 2007 | Return made up to 03/01/07; full list of members (4 pages) |
22 January 2007 | Return made up to 03/01/07; full list of members (4 pages) |
11 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
11 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
10 April 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
10 April 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
24 January 2006 | Return made up to 03/01/06; full list of members (4 pages) |
24 January 2006 | Return made up to 03/01/06; full list of members (4 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
14 February 2005 | Return made up to 03/01/05; full list of members
|
14 February 2005 | Return made up to 03/01/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Ad 17/05/04--------- £ si 333@1=333 £ ic 1199/1532 (2 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Nc inc already adjusted 17/05/04 (1 page) |
8 June 2004 | Nc inc already adjusted 17/05/04 (1 page) |
8 June 2004 | Ad 17/05/04--------- £ si 333@1=333 £ ic 1199/1532 (2 pages) |
9 February 2004 | Return made up to 03/01/04; full list of members
|
9 February 2004 | Return made up to 03/01/04; full list of members
|
1 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
30 January 2003 | Return made up to 03/01/03; full list of members (9 pages) |
30 January 2003 | Return made up to 03/01/03; full list of members (9 pages) |
15 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
15 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
8 February 2002 | Return made up to 03/01/02; full list of members (8 pages) |
8 February 2002 | Return made up to 03/01/02; full list of members (8 pages) |
21 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Resolutions
|
23 February 2001 | Return made up to 03/01/01; full list of members
|
23 February 2001 | Return made up to 03/01/01; full list of members
|
13 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 August 2000 | Ad 31/07/00--------- £ si 200@1=200 £ ic 999/1199 (2 pages) |
11 August 2000 | Ad 31/07/00--------- £ si 200@1=200 £ ic 999/1199 (2 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Nc inc already adjusted 14/06/00 (3 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Nc inc already adjusted 14/06/00 (3 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
23 February 2000 | Return made up to 03/01/00; full list of members
|
23 February 2000 | Return made up to 03/01/00; full list of members
|
20 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: college keep 4-12 terminus terrace southampton hampshire SO14 3QJ (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: college keep 4-12 terminus terrace southampton hampshire SO14 3QJ (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | Location of register of members (1 page) |
16 February 1999 | Return made up to 03/01/99; full list of members (8 pages) |
16 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 1999 | Location of register of members (1 page) |
16 February 1999 | Return made up to 03/01/99; full list of members (8 pages) |
16 February 1999 | Director's particulars changed (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: fiander tovell 63/64 the avenue southampton hants SO17 1XS (1 page) |
7 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: fiander tovell 63/64 the avenue southampton hants SO17 1XS (1 page) |
7 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 May 1998 | Auditor's resignation (1 page) |
12 May 1998 | Auditor's resignation (1 page) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Return made up to 03/01/98; full list of members
|
10 March 1998 | Return made up to 03/01/98; full list of members
|
15 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
15 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
6 March 1997 | Particulars of mortgage/charge (6 pages) |
6 March 1997 | Particulars of mortgage/charge (6 pages) |
28 January 1997 | Return made up to 03/01/97; full list of members
|
28 January 1997 | Return made up to 03/01/97; full list of members
|
10 September 1996 | Ad 23/01/96--------- £ si 997@1=997 £ ic 2/999 (3 pages) |
10 September 1996 | Ad 23/01/96--------- £ si 997@1=997 £ ic 2/999 (3 pages) |
29 August 1996 | Accounting reference date notified as 30/04 (1 page) |
29 August 1996 | Accounting reference date notified as 30/04 (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
15 January 1996 | Secretary resigned;new director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
15 January 1996 | Secretary resigned;new director appointed (2 pages) |
15 January 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
3 January 1996 | Incorporation (20 pages) |
3 January 1996 | Incorporation (20 pages) |