Kensington
London
W8 5TT
Director Name | Chief Executive Offier Anne Marie Germano Dicola |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 April 2016(19 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 65 Vaneck Drive New Rochelle New York 10804 |
Director Name | Mr Simon Robert Howarth |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2021(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Cfo / Accountant |
Country of Residence | United States |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Michael Charles Richards |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 June 1996) |
Role | Sales Manager |
Correspondence Address | 46 Wargrave Road Twyford Reading Berkshire RG10 9PQ |
Director Name | Mr Michael Charles Richards |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 June 1996) |
Role | Sales Manager |
Correspondence Address | 46 Wargrave Road Twyford Reading Berkshire RG10 9PQ |
Director Name | Mr John Gray |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2006) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | Willow House 33 Thornhill Road Cardiff South Glamorgan CF14 6PE Wales |
Director Name | Kevin Jeremiah Mullane |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 23 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 January 2005) |
Role | Sales Office |
Correspondence Address | 8 Windsor Road Barry South Glamorgan CF62 7AW Wales |
Director Name | Andrew John Prismall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 January 2005) |
Role | Property Services |
Correspondence Address | 33a Llanbleddian Gardens Cardiff CF24 4AT Wales |
Secretary Name | Mr John Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Willow House 33 Thornhill Road Cardiff South Glamorgan CF14 6PE Wales |
Director Name | Patricia Richards |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 46 Wargrave Road Twyford Reading Berkshire RG10 9PQ |
Director Name | Catherine Anne Gray |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Willow House 33 Thornhill Road Cardiff South Glamorgan CF14 6PE Wales |
Secretary Name | Mr Stephen John Fernback |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Riverview Terrace Abingdon Oxfordshire OX14 5GL |
Director Name | Terrence William Piche |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 February 2008(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Roland Knight |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 February 2008(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2011) |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Bernard Stephen Clark |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 February 2008(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Peter Louis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 February 2008(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Terrence William Piche |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 February 2008(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Stuart David Pearce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Andrew Stuart Lloyd |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Robin Pimenta |
---|---|
Status | Resigned |
Appointed | 04 January 2011(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mrs Catherine Mary Rose Carr |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 2012(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Robin Luke Pimenta |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr David William Callcott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(18 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark Information Group 5-7 Abbey Court Eagle Way, Sowton Exeter Devon EX2 7HY |
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark Information Group 5-7 Abbey Court Eagle Way, Sowton Exeter Devon EX2 7HY |
Secretary Name | David William Callcott |
---|---|
Status | Resigned |
Appointed | 31 January 2015(18 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 October 2015) |
Role | Company Director |
Correspondence Address | Landmark Information Group 5-7 Abbey Court Eagle Way, Sowton Exeter Devon EX2 7HY |
Director Name | Chief Financial Officer John Carozza |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2016(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2021) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 477 Madison Avenue New York Ny 10022 |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Georgian International Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 May 2004) |
Correspondence Address | 50 Shirley Street Nassau Bahamas Foreign |
Secretary Name | Brywel Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 April 2004) |
Correspondence Address | 3 Twyford Business Park Station Road Twyford RG10 9TU |
Website | https://www.searchflow.co.uk |
---|
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Watervale LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
24 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (35 pages) |
---|---|
24 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
24 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (148 pages) |
24 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 30 September 2021 (38 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
6 November 2021 | Resolutions
|
6 November 2021 | Resolutions
|
26 October 2021 | Statement of capital following an allotment of shares on 15 September 2021
|
14 July 2021 | Full accounts made up to 30 September 2020 (37 pages) |
26 April 2021 | Full accounts made up to 30 September 2019 (25 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (3 pages) |
5 February 2021 | Termination of appointment of John Carozza as a director on 31 January 2021 (1 page) |
5 February 2021 | Appointment of Mr Simon Robert Howarth as a director on 31 January 2021 (2 pages) |
19 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 30 September 2018 (28 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
5 December 2018 | Full accounts made up to 30 September 2017 (29 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 30 September 2016 (26 pages) |
6 October 2017 | Full accounts made up to 30 September 2016 (26 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
12 May 2016 | Change of name notice (2 pages) |
12 May 2016 | Change of name notice (2 pages) |
15 April 2016 | Appointment of Chief Executive Offier Annemarie G Dicola as a director on 13 April 2016 (2 pages) |
15 April 2016 | Appointment of Chief Executive Offier Annemarie G Dicola as a director on 13 April 2016 (2 pages) |
15 April 2016 | Appointment of Chief Financial Officer John Carozza as a director on 13 April 2016 (2 pages) |
15 April 2016 | Appointment of Chief Financial Officer John Carozza as a director on 13 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Mark Francis Milner as a director on 13 April 2016 (1 page) |
14 April 2016 | Termination of appointment of David William Callcott as a director on 13 April 2016 (1 page) |
14 April 2016 | Termination of appointment of David William Callcott as a director on 13 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Mark Francis Milner as a director on 13 April 2016 (1 page) |
21 March 2016 | Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to Northcliffe House 2 Derry Street Kensington London W8 5TT on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to Northcliffe House 2 Derry Street Kensington London W8 5TT on 21 March 2016 (1 page) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 January 2016 | Termination of appointment of David William Callcott as a secretary on 20 October 2015 (1 page) |
29 January 2016 | Termination of appointment of David William Callcott as a secretary on 20 October 2015 (1 page) |
15 December 2015 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
15 December 2015 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
8 December 2015 | Appointment of Frances Louise Sallas as a secretary on 20 October 2015 (3 pages) |
8 December 2015 | Appointment of Frances Louise Sallas as a secretary on 20 October 2015 (3 pages) |
30 July 2015 | Registered office address changed from 5 Fleet Place London EC4M 7rd to 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY on 30 July 2015 (2 pages) |
30 July 2015 | Registered office address changed from 5 Fleet Place London EC4M 7rd to 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY on 30 July 2015 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
18 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
18 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
13 February 2015 | Termination of appointment of Robin Pimenta as a secretary on 31 January 2015 (1 page) |
13 February 2015 | Appointment of David William Callcott as a secretary on 31 January 2015 (2 pages) |
13 February 2015 | Appointment of Mr Mark Francis Milner as a director on 31 January 2015 (2 pages) |
13 February 2015 | Appointment of David William Callcott as a secretary on 31 January 2015 (2 pages) |
13 February 2015 | Termination of appointment of Robin Pimenta as a director on 31 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Robin Pimenta as a director on 31 January 2015 (1 page) |
13 February 2015 | Appointment of Mr Mark Francis Milner as a director on 31 January 2015 (2 pages) |
13 February 2015 | Termination of appointment of Robin Pimenta as a secretary on 31 January 2015 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 July 2014 | Termination of appointment of Catherine Mary Rose Carr as a director on 27 June 2014 (1 page) |
18 July 2014 | Termination of appointment of Catherine Mary Rose Carr as a director on 27 June 2014 (1 page) |
17 July 2014 | Appointment of Mr David William Callcott as a director on 27 June 2014 (2 pages) |
17 July 2014 | Appointment of Mr David William Callcott as a director on 27 June 2014 (2 pages) |
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Section 519 (2 pages) |
22 February 2013 | Section 519 (2 pages) |
14 February 2013 | Section 519 (2 pages) |
14 February 2013 | Section 519 (2 pages) |
14 December 2012 | Termination of appointment of Stuart Pearce as a director (1 page) |
14 December 2012 | Termination of appointment of Stuart Pearce as a director (1 page) |
31 August 2012 | Appointment of Robin Pimenta as a director (2 pages) |
31 August 2012 | Appointment of Robin Pimenta as a director (2 pages) |
31 August 2012 | Appointment of Catherine Mary Rose Carr as a director (2 pages) |
31 August 2012 | Appointment of Catherine Mary Rose Carr as a director (2 pages) |
21 August 2012 | Termination of appointment of Andrew Lloyd as a director (1 page) |
21 August 2012 | Termination of appointment of Andrew Lloyd as a director (1 page) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages) |
22 June 2011 | Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages) |
22 June 2011 | Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
3 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Termination of appointment of Terrence Piche as a secretary (1 page) |
25 March 2011 | Termination of appointment of Terrence Piche as a director (1 page) |
25 March 2011 | Termination of appointment of Roland Knight as a director (1 page) |
25 March 2011 | Appointment of Andrew Stuart Lloyd as a director (2 pages) |
25 March 2011 | Termination of appointment of Peter Louis as a director (1 page) |
25 March 2011 | Termination of appointment of Terrence Piche as a secretary (1 page) |
25 March 2011 | Termination of appointment of Terrence Piche as a director (1 page) |
25 March 2011 | Termination of appointment of Bernard Clark as a director (1 page) |
25 March 2011 | Termination of appointment of Bernard Clark as a director (1 page) |
25 March 2011 | Termination of appointment of Peter Louis as a director (1 page) |
25 March 2011 | Appointment of Andrew Stuart Lloyd as a director (2 pages) |
25 March 2011 | Termination of appointment of Roland Knight as a director (1 page) |
25 March 2011 | Appointment of Robin Pimenta as a secretary (2 pages) |
25 March 2011 | Appointment of Robin Pimenta as a secretary (2 pages) |
7 March 2011 | Appointment of Mr Stuart David Pearce as a director (3 pages) |
7 March 2011 | Appointment of Mr Stuart David Pearce as a director (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 March 2010 | Director's details changed for Peter Louis on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Peter Louis on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page) |
19 March 2010 | Director's details changed for Bernard Stephen Clark on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Bernard Stephen Clark on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Roland Knight on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Terrence William Piche on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Roland Knight on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page) |
19 March 2010 | Director's details changed for Terrence William Piche on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Roland Knight on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Peter Louis on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Bernard Stephen Clark on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Terrence William Piche on 1 October 2009 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 March 2009 | Director's change of particulars / roland knight / 28/02/2009 (1 page) |
27 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
27 March 2009 | Director's change of particulars / bernard clark / 28/02/2009 (1 page) |
27 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
27 March 2009 | Director's change of particulars / roland knight / 28/02/2009 (1 page) |
27 March 2009 | Director's change of particulars / bernard clark / 28/02/2009 (1 page) |
27 March 2009 | Director's change of particulars / peter louis / 28/02/2009 (1 page) |
27 March 2009 | Director's change of particulars / peter louis / 28/02/2009 (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from interserve house ruscombe business park ruscombe berkshire RG10 9JU (1 page) |
7 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from interserve house ruscombe business park ruscombe berkshire RG10 9JU (1 page) |
7 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
28 January 2009 | Appointment terminated director michael richards (1 page) |
28 January 2009 | Appointment terminated director michael richards (1 page) |
8 September 2008 | Memorandum and Articles of Association (11 pages) |
8 September 2008 | Memorandum and Articles of Association (11 pages) |
1 September 2008 | Company name changed fernbase LIMITED\certificate issued on 02/09/08 (2 pages) |
1 September 2008 | Company name changed fernbase LIMITED\certificate issued on 02/09/08 (2 pages) |
7 April 2008 | Director appointed peter louis (2 pages) |
7 April 2008 | Director and secretary appointed terrence william piche (3 pages) |
7 April 2008 | Director appointed peter louis (2 pages) |
7 April 2008 | Director and secretary appointed terrence william piche (3 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
17 March 2008 | Director appointed roland knight (2 pages) |
17 March 2008 | Director appointed roland knight (2 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 March 2008 | Director appointed bernard stephen clark (2 pages) |
14 March 2008 | Appointment terminated secretary stephen fernback (1 page) |
14 March 2008 | Appointment terminated director patricia richards (1 page) |
14 March 2008 | Director appointed bernard stephen clark (2 pages) |
14 March 2008 | Appointment terminated director patricia richards (1 page) |
14 March 2008 | Appointment terminated secretary stephen fernback (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
27 February 2007 | Full accounts made up to 31 October 2006 (12 pages) |
27 February 2007 | Full accounts made up to 31 October 2006 (12 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Secretary resigned;director resigned (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Secretary resigned;director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 2 cathedral road cardiff CF11 9LJ (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 2 cathedral road cardiff CF11 9LJ (1 page) |
6 January 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 September 2005 | Return made up to 07/06/05; full list of members (9 pages) |
6 September 2005 | Return made up to 07/06/05; full list of members (9 pages) |
23 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
18 February 2005 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
18 February 2005 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: maggs house 78 queens road clifton bristol BS8 1GX (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: maggs house 78 queens road clifton bristol BS8 1GX (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Return made up to 07/06/04; full list of members (9 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 07/06/04; full list of members (9 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
23 June 2003 | Return made up to 07/06/03; full list of members (9 pages) |
23 June 2003 | Return made up to 07/06/03; full list of members (9 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
24 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
24 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
29 August 2001 | Return made up to 07/06/01; full list of members (7 pages) |
29 August 2001 | Return made up to 07/06/01; full list of members (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
4 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
10 July 2000 | Return made up to 07/06/00; full list of members
|
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Return made up to 07/06/00; full list of members
|
22 June 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
22 June 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
16 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
9 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
9 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
6 August 1998 | Return made up to 07/06/98; no change of members (4 pages) |
6 August 1998 | Return made up to 07/06/98; no change of members (4 pages) |
24 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 September 1997 | Ad 01/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 1997 | Return made up to 07/06/97; full list of members (6 pages) |
23 September 1997 | Ad 01/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 1997 | Return made up to 07/06/97; full list of members (6 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
6 July 1996 | New director appointed (2 pages) |
6 July 1996 | Registered office changed on 06/07/96 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
6 July 1996 | New director appointed (2 pages) |
6 July 1996 | New director appointed (2 pages) |
6 July 1996 | New secretary appointed (2 pages) |
6 July 1996 | New secretary appointed (2 pages) |
6 July 1996 | Registered office changed on 06/07/96 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
6 July 1996 | New director appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Incorporation (17 pages) |
7 June 1996 | Incorporation (17 pages) |