London
E14 5GL
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 02 March 2018(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 July 2020) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Dean Clarke |
---|---|
Status | Closed |
Appointed | 11 December 2018(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 July 2020) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Trevor John Cox |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Gb-Eng |
Correspondence Address | Autumn Cottage Brook Lane Brocton Stafford ST17 0TZ |
Director Name | Bernard Harold Lee |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | New Lodge New Road Swindon Dudley West Midlands DY3 4PP |
Secretary Name | Janet Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Tower View Road Great Wyrley Walsall West Midlands WS6 6HE |
Director Name | Janet Mary Smith |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 July 2009) |
Role | Insurance Broker |
Correspondence Address | 15 Tower View Road Great Wyrley Walsall West Midlands WS6 6HE |
Director Name | Mr Peter Oldham |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 June 2008) |
Role | Insurance Broker |
Correspondence Address | 237 Whetstone Lane Aldridge Walsall West Midlands WS9 0HH |
Director Name | Peter James Robinson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 October 2006) |
Role | Insurance Broker |
Correspondence Address | 36 Old Eaton Road Rugeley Staffordshire WS15 2HA |
Director Name | David John Cox |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 January 2011) |
Role | Insurance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Park View Road Sutton Coldfield West Midlands B74 4PT |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 October 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery Cottage 3a The Green Westerham Kent TN16 1AS |
Director Name | Mr Roger Michael Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Samuel Thomas Budgen Clark |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(15 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(16 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(18 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2015) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(22 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | richardwallis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 7785751 |
Telephone region | Birmingham |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
938.5k at £1 | Cullum Capital Ventures LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2015 | Delivered on: 22 April 2015 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
---|---|
10 May 2013 | Delivered on: 21 May 2013 Satisfied on: 29 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge. Fully Satisfied |
27 June 2012 | Delivered on: 7 July 2012 Satisfied on: 23 September 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
27 June 2012 | Delivered on: 6 July 2012 Satisfied on: 23 July 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
14 September 2010 | Delivered on: 18 September 2010 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 June 2008 | Delivered on: 9 July 2008 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from the chargors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2020 | Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 (2 pages) |
28 April 2020 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 July 2019 | Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on 18 July 2019 (2 pages) |
17 July 2019 | Declaration of solvency (5 pages) |
17 July 2019 | Appointment of a voluntary liquidator (3 pages) |
17 July 2019 | Resolutions
|
27 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
5 July 2018 | Satisfaction of charge 032291290006 in full (1 page) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
23 September 2015 | Satisfaction of charge 4 in full (4 pages) |
23 September 2015 | Satisfaction of charge 4 in full (4 pages) |
18 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
23 July 2015 | Satisfaction of charge 3 in full (4 pages) |
23 July 2015 | Satisfaction of charge 3 in full (4 pages) |
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
29 April 2015 | Satisfaction of charge 032291290005 in full (4 pages) |
29 April 2015 | Satisfaction of charge 032291290005 in full (4 pages) |
22 April 2015 | Registration of charge 032291290006, created on 2 April 2015 (66 pages) |
22 April 2015 | Registration of charge 032291290006, created on 2 April 2015 (66 pages) |
22 April 2015 | Registration of charge 032291290006, created on 2 April 2015 (66 pages) |
24 December 2014 | Appointment of Mr Alastair David Lyons as a director on 19 December 2014 (2 pages) |
24 December 2014 | Appointment of Mr Alastair David Lyons as a director on 19 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page) |
27 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
2 December 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
2 December 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
10 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
10 October 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
10 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
10 October 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
21 May 2013 | Registration of charge 032291290005 (92 pages) |
21 May 2013 | Registration of charge 032291290005 (92 pages) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
20 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
20 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
20 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
20 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
17 August 2012 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 17 August 2012 (1 page) |
17 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 17 August 2012 (1 page) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
12 June 2012 | Appointment of Dr Scott Egan as a director (2 pages) |
12 June 2012 | Appointment of Dr Scott Egan as a director (2 pages) |
21 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
21 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
21 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
21 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
10 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page) |
6 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
10 March 2011 | Termination of appointment of David Cox as a director (1 page) |
10 March 2011 | Termination of appointment of David Cox as a director (1 page) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
13 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
27 July 2010 | Director's details changed for David John Cox on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for David John Cox on 24 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
16 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
29 January 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
10 August 2009 | Appointment terminated director janet smith (1 page) |
10 August 2009 | Appointment terminated director janet smith (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
3 March 2009 | Accounting reference date shortened from 22/04/2009 to 31/12/2008 (1 page) |
3 March 2009 | Accounting reference date shortened from 22/04/2009 to 31/12/2008 (1 page) |
24 February 2009 | Total exemption small company accounts made up to 22 April 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 22 April 2008 (7 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
16 October 2008 | Accounting reference date shortened from 31/08/2008 to 22/04/2008 (1 page) |
16 October 2008 | Accounting reference date shortened from 31/08/2008 to 22/04/2008 (1 page) |
31 July 2008 | Return made up to 24/07/08; full list of members (5 pages) |
31 July 2008 | Return made up to 24/07/08; full list of members (5 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
7 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
7 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
7 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
25 June 2008 | Appointment terminated director peter oldham (1 page) |
25 June 2008 | Appointment terminated director peter oldham (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from norwich union house lichfield street walsall west midlands WS1 1TU (1 page) |
2 May 2008 | Appointment terminated director bernard lee (1 page) |
2 May 2008 | Appointment terminated director trevor cox (1 page) |
2 May 2008 | Appointment terminated director bernard lee (1 page) |
2 May 2008 | Secretary appointed samuel thomas budgen clark (2 pages) |
2 May 2008 | Secretary appointed samuel thomas budgen clark (2 pages) |
2 May 2008 | Appointment terminated secretary janet smith (1 page) |
2 May 2008 | Appointment terminated secretary janet smith (1 page) |
2 May 2008 | Director appointed roger michael brown (3 pages) |
2 May 2008 | Director appointed roger michael brown (3 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Appointment terminated director trevor cox (1 page) |
2 May 2008 | Director appointed timothy david johnson (4 pages) |
2 May 2008 | Director appointed timothy david johnson (4 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Registered office changed on 02/05/2008 from norwich union house lichfield street walsall west midlands WS1 1TU (1 page) |
8 April 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
8 April 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
17 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
17 August 2007 | Location of register of members (1 page) |
17 August 2007 | Location of register of members (1 page) |
9 March 2007 | Full accounts made up to 31 August 2006 (24 pages) |
9 March 2007 | Full accounts made up to 31 August 2006 (24 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
17 August 2006 | Return made up to 24/07/06; full list of members (10 pages) |
17 August 2006 | Return made up to 24/07/06; full list of members (10 pages) |
10 May 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
10 May 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
10 August 2005 | Return made up to 24/07/05; full list of members
|
10 August 2005 | Return made up to 24/07/05; full list of members
|
14 December 2004 | Accounts for a small company made up to 31 August 2004 (7 pages) |
14 December 2004 | Accounts for a small company made up to 31 August 2004 (7 pages) |
2 August 2004 | Return made up to 24/07/04; full list of members
|
2 August 2004 | Return made up to 24/07/04; full list of members
|
29 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
29 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
7 August 2003 | Return made up to 24/07/03; full list of members (10 pages) |
7 August 2003 | Return made up to 24/07/03; full list of members (10 pages) |
11 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
11 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
13 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | Return made up to 24/07/02; full list of members
|
13 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | Return made up to 24/07/02; full list of members
|
13 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | Director's particulars changed (1 page) |
29 June 2002 | Group of companies' accounts made up to 31 August 2001 (25 pages) |
29 June 2002 | Group of companies' accounts made up to 31 August 2001 (25 pages) |
7 August 2001 | Return made up to 24/07/01; full list of members (9 pages) |
7 August 2001 | Return made up to 24/07/01; full list of members (9 pages) |
2 March 2001 | Full group accounts made up to 31 August 2000 (25 pages) |
2 March 2001 | Full group accounts made up to 31 August 2000 (25 pages) |
3 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
3 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
23 March 2000 | Full group accounts made up to 31 August 1999 (26 pages) |
23 March 2000 | Full group accounts made up to 31 August 1999 (26 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
17 August 1999 | Return made up to 24/07/99; no change of members (6 pages) |
17 August 1999 | Return made up to 24/07/99; no change of members (6 pages) |
14 July 1999 | Ad 31/07/96--------- £ si 2000@1 (2 pages) |
14 July 1999 | Ad 31/07/96--------- £ si 2000@1 (2 pages) |
11 February 1999 | Full group accounts made up to 31 August 1998 (27 pages) |
11 February 1999 | Full group accounts made up to 31 August 1998 (27 pages) |
29 July 1998 | Return made up to 24/07/98; no change of members (6 pages) |
29 July 1998 | Return made up to 24/07/98; no change of members (6 pages) |
6 March 1998 | Full group accounts made up to 31 August 1997 (26 pages) |
6 March 1998 | Full group accounts made up to 31 August 1997 (26 pages) |
18 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
18 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
30 May 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
30 May 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
4 August 1996 | Secretary resigned (1 page) |
4 August 1996 | Secretary resigned (1 page) |
24 July 1996 | Incorporation (16 pages) |
24 July 1996 | Incorporation (16 pages) |