London
SE1 1XN
Director Name | Mr David Elie Cicurel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2011(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Dr Paul Michael Gadsby |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2015(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2015(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Mark Stephen Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Glynn Carl Reece |
---|---|
Status | Current |
Appointed | 01 October 2018(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Andrew James Prior |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Dr Tim Prestidge |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2023(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr James Francis Sean Bew Watson |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(27 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mrs Tracey Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 9 months (resigned 16 March 2017) |
Role | Secretary |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr David Barnbrook |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Ralph Leslie Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Director Name | Mr Nicholas Jams Barthee |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Edward John Williamson-Brown |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Christopher Talbot |
---|---|
Status | Resigned |
Appointed | 16 March 2017(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | deben.co.uk |
---|---|
Telephone | 01359 244870 |
Telephone region | Pakenham |
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Bordeaux Acquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,600,228 |
Net Worth | £1,770,991 |
Cash | £834,923 |
Current Liabilities | £691,062 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
4 December 2019 | Delivered on: 9 December 2019 Persons entitled: Judges Scientific PLC Classification: A registered charge Outstanding |
---|---|
18 March 2011 | Delivered on: 1 April 2011 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 March 2011 | Delivered on: 26 March 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 1 and 3 brickfields business park old stowmarket road woolpit bury st edmunds suffolk t/nos. SK237255 and SK237253 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
30 September 2022 | Delivered on: 5 October 2022 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Unit 1, brickfields rural business park, woolpit IP30 9QS with title number SK237253 and unit 3, brickfields rural business park, woolpit, IP30 9QS with title number SK237255. Outstanding |
6 April 2005 | Delivered on: 7 April 2005 Satisfied on: 8 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H brickfields business park old stowmarket road woolpit suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 June 2004 | Delivered on: 17 July 2004 Satisfied on: 8 March 2011 Persons entitled: Deben Research Limited Classification: Legal charge Secured details: £250,000 due or to become due from the company to the chargee. Particulars: Units 1 and 3 brickfields business park old stowmarket road woolpit suffolk. Fully Satisfied |
28 June 2004 | Delivered on: 17 July 2004 Satisfied on: 8 March 2011 Persons entitled: Gary Paul Edwards and Tracey Edwards Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: Units 1 and 3 brickfields business park old stowmarket road woolpit suffolk. Fully Satisfied |
10 September 2002 | Delivered on: 11 September 2002 Satisfied on: 8 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as sheepcote hall creeting road suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 September 2002 | Delivered on: 11 September 2002 Satisfied on: 8 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as barns and land adjacent to sheepcote hall creeting road stowmarket suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 November 1996 | Delivered on: 9 November 1996 Satisfied on: 8 March 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
21 September 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
---|---|
10 August 2023 | Appointment of Mr James Francis Sean Bew Watson as a director on 1 August 2023 (2 pages) |
19 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
10 March 2023 | Appointment of Dr Tim Prestidge as a director on 10 March 2023 (2 pages) |
17 October 2022 | Memorandum and Articles of Association (21 pages) |
17 October 2022 | Resolutions
|
12 October 2022 | Statement of company's objects (2 pages) |
6 October 2022 | Notification of Judges Scientific Plc as a person with significant control on 29 September 2022 (2 pages) |
6 October 2022 | Cessation of Bordeaux Acquisition Limited as a person with significant control on 29 September 2022 (1 page) |
5 October 2022 | Registration of charge 032082550010, created on 30 September 2022 (18 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
20 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
1 June 2022 | Satisfaction of charge 8 in full (1 page) |
1 June 2022 | Satisfaction of charge 7 in full (2 pages) |
29 September 2021 | Appointment of Mr Andrew James Prior as a director on 27 September 2021 (2 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
14 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
12 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Edward John Williamson-Brown as a director on 1 January 2020 (1 page) |
9 December 2019 | Registration of charge 032082550009, created on 4 December 2019 (33 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
15 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
17 March 2017 | Appointment of Mr Christopher Talbot as a secretary on 16 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Christopher Talbot as a secretary on 16 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Nicholas Jams Barthee as a director on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Tracey Edwards as a secretary on 16 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Tracey Edwards as a secretary on 16 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Nicholas Jams Barthee as a director on 17 March 2017 (1 page) |
18 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 August 2015 | Appointment of Mr Edward John Williamson-Brown as a director on 3 June 2015 (2 pages) |
19 August 2015 | Appointment of Mr Edward John Williamson-Brown as a director on 3 June 2015 (2 pages) |
19 August 2015 | Appointment of Mr Edward John Williamson-Brown as a director on 3 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 10 March 2015 (2 pages) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
9 June 2015 | Appointment of Dr Paul Michael Gadsby as a director on 10 March 2015 (2 pages) |
9 June 2015 | Appointment of Mr Nicholas Jams Barthee as a director on 10 March 2015 (2 pages) |
9 June 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 10 March 2015 (2 pages) |
9 June 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
9 June 2015 | Appointment of Mr Nicholas Jams Barthee as a director on 10 March 2015 (2 pages) |
9 June 2015 | Appointment of Dr Paul Michael Gadsby as a director on 10 March 2015 (2 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 June 2014 | Director's details changed for Mr David Barnbrook on 10 June 2014 (2 pages) |
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr David Elie Cicurel on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr David Elie Cicurel on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr David Barnbrook on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Gary Paul Edwards on 10 June 2014 (2 pages) |
10 June 2014 | Secretary's details changed for Mrs Tracey Edwards on 10 June 2014 (1 page) |
10 June 2014 | Director's details changed for Mr Ralph Leslie Cohen on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Gary Paul Edwards on 10 June 2014 (2 pages) |
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr Ralph Leslie Cohen on 10 June 2014 (2 pages) |
10 June 2014 | Secretary's details changed for Mrs Tracey Edwards on 10 June 2014 (1 page) |
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Current accounting period shortened from 17 March 2012 to 31 December 2011 (3 pages) |
28 September 2011 | Current accounting period shortened from 17 March 2012 to 31 December 2011 (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 17 March 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 17 March 2011 (5 pages) |
21 July 2011 | Previous accounting period shortened from 18 March 2011 to 17 March 2011 (3 pages) |
21 July 2011 | Previous accounting period shortened from 18 March 2011 to 17 March 2011 (3 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Registered office address changed from Brickfields Business Park Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS on 15 April 2011 (1 page) |
15 April 2011 | Appointment of Mr Ralph Leslie Cohen as a director (2 pages) |
15 April 2011 | Registered office address changed from Brickfields Business Park Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS on 15 April 2011 (1 page) |
15 April 2011 | Appointment of Mr David Elie Cicurel as a director (2 pages) |
15 April 2011 | Appointment of Mr David Barnbrook as a director (2 pages) |
15 April 2011 | Previous accounting period shortened from 31 October 2011 to 18 March 2011 (1 page) |
15 April 2011 | Appointment of Mr David Elie Cicurel as a director (2 pages) |
15 April 2011 | Previous accounting period shortened from 31 October 2011 to 18 March 2011 (1 page) |
15 April 2011 | Appointment of Mr David Barnbrook as a director (2 pages) |
15 April 2011 | Appointment of Mr Ralph Leslie Cohen as a director (2 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 8
|
1 April 2011 | Particulars of a mortgage or charge / charge no: 8
|
26 March 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Gary Paul Edwards on 5 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Gary Paul Edwards on 5 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Gary Paul Edwards on 5 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 December 2008 | Secretary's change of particulars / tracey edwards / 01/12/2008 (2 pages) |
2 December 2008 | Secretary's change of particulars / tracey edwards / 01/12/2008 (2 pages) |
1 December 2008 | Return made up to 05/06/08; full list of members (3 pages) |
1 December 2008 | Return made up to 05/06/08; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 June 2007 | Return made up to 05/06/07; no change of members (6 pages) |
22 June 2007 | Return made up to 05/06/07; no change of members (6 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 July 2005 | Return made up to 05/06/05; full list of members
|
15 July 2005 | Return made up to 05/06/05; full list of members
|
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: sheepcote hall stowupland stowmarket suffolk IP14 5BS (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: sheepcote hall stowupland stowmarket suffolk IP14 5BS (1 page) |
31 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
31 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
21 May 2003 | Accounts for a small company made up to 31 October 2002 (12 pages) |
21 May 2003 | Accounts for a small company made up to 31 October 2002 (12 pages) |
6 April 2003 | Registered office changed on 06/04/03 from: knapton house 12 lower brook street ipswich suffolk IP4 1AT (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: knapton house 12 lower brook street ipswich suffolk IP4 1AT (1 page) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
2 July 2002 | Return made up to 05/06/02; full list of members
|
2 July 2002 | Return made up to 05/06/02; full list of members
|
19 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 31 October 2000 (12 pages) |
8 March 2001 | Full accounts made up to 31 October 2000 (12 pages) |
29 June 2000 | Return made up to 05/06/00; full list of members
|
29 June 2000 | Return made up to 05/06/00; full list of members
|
23 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
30 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
14 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
14 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
3 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
3 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
11 June 1997 | Return made up to 05/06/97; full list of members
|
11 June 1997 | Return made up to 05/06/97; full list of members
|
20 December 1996 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
20 December 1996 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Company name changed firsthalf LIMITED\certificate issued on 24/10/96 (2 pages) |
23 October 1996 | Company name changed firsthalf LIMITED\certificate issued on 24/10/96 (2 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 June 1996 | Incorporation (9 pages) |
5 June 1996 | Incorporation (9 pages) |