Company NameCOX Lee & Co. Limited
Company StatusDissolved
Company Number03229129
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 8 months ago)
Dissolution Date28 July 2020 (3 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2016(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 28 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 52 years ago)
NationalityCypriot
StatusClosed
Appointed02 March 2018(21 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 28 July 2020)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameDean Clarke
StatusClosed
Appointed11 December 2018(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 28 July 2020)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameTrevor John Cox
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleInsurance Broker
Country of ResidenceGb-Eng
Correspondence AddressAutumn Cottage
Brook Lane Brocton
Stafford
ST17 0TZ
Director NameBernard Harold Lee
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Lodge New Road
Swindon
Dudley
West Midlands
DY3 4PP
Secretary NameJanet Mary Smith
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Tower View Road
Great Wyrley
Walsall
West Midlands
WS6 6HE
Director NameJanet Mary Smith
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 16 July 2009)
RoleInsurance Broker
Correspondence Address15 Tower View Road
Great Wyrley
Walsall
West Midlands
WS6 6HE
Director NameMr Peter Oldham
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(5 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 12 June 2008)
RoleInsurance Broker
Correspondence Address237 Whetstone Lane
Aldridge
Walsall
West Midlands
WS9 0HH
Director NamePeter James Robinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 02 October 2006)
RoleInsurance Broker
Correspondence Address36 Old Eaton Road
Rugeley
Staffordshire
WS15 2HA
Director NameDavid John Cox
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 January 2011)
RoleInsurance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address52 Park View Road
Sutton Coldfield
West Midlands
B74 4PT
Secretary NameMr Samuel Thomas Budgen Clark
NationalityBritish
StatusResigned
Appointed22 April 2008(11 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 October 2013)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery Cottage 3a The Green
Westerham
Kent
TN16 1AS
Director NameMr Roger Michael Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(15 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Alastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(18 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2015)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(22 years after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websiterichardwallis.co.uk
Email address[email protected]
Telephone0121 7785751
Telephone regionBirmingham

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

938.5k at £1Cullum Capital Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 April 2015Delivered on: 22 April 2015
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
10 May 2013Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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 2008Delivered 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

Filing History

28 July 2020Final Gazette dissolved following liquidation (1 page)
14 July 2020Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 (2 pages)
28 April 2020Return of final meeting in a members' voluntary winding up (6 pages)
18 July 2019Registered 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 2019Declaration of solvency (5 pages)
17 July 2019Appointment of a voluntary liquidator (3 pages)
17 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-20
(1 page)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
5 July 2018Satisfaction of charge 032291290006 in full (1 page)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
7 March 2018Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
23 September 2015Satisfaction of charge 4 in full (4 pages)
23 September 2015Satisfaction of charge 4 in full (4 pages)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 938,487
(3 pages)
6 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 938,487
(3 pages)
23 July 2015Satisfaction of charge 3 in full (4 pages)
23 July 2015Satisfaction of charge 3 in full (4 pages)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
29 April 2015Satisfaction of charge 032291290005 in full (4 pages)
29 April 2015Satisfaction of charge 032291290005 in full (4 pages)
22 April 2015Registration of charge 032291290006, created on 2 April 2015 (66 pages)
22 April 2015Registration of charge 032291290006, created on 2 April 2015 (66 pages)
22 April 2015Registration of charge 032291290006, created on 2 April 2015 (66 pages)
24 December 2014Appointment of Mr Alastair David Lyons as a director on 19 December 2014 (2 pages)
24 December 2014Appointment of Mr Alastair David Lyons as a director on 19 December 2014 (2 pages)
23 December 2014Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page)
27 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
27 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 938,487
(4 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 938,487
(4 pages)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
2 December 2013Appointment of Jennifer Owens as a secretary (1 page)
2 December 2013Appointment of Jennifer Owens as a secretary (1 page)
10 October 2013Termination of appointment of Samuel Clark as a director (1 page)
10 October 2013Termination of appointment of Samuel Clark as a secretary (1 page)
10 October 2013Termination of appointment of Samuel Clark as a director (1 page)
10 October 2013Termination of appointment of Samuel Clark as a secretary (1 page)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 May 2013Registration of charge 032291290005 (92 pages)
21 May 2013Registration of charge 032291290005 (92 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
20 August 2012Appointment of Mr David James Bruce as a director (2 pages)
20 August 2012Appointment of Mr David James Bruce as a director (2 pages)
20 August 2012Termination of appointment of Graham Barr as a director (1 page)
20 August 2012Termination of appointment of Graham Barr as a director (1 page)
17 August 2012Registered 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 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
17 August 2012Registered 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 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
12 June 2012Appointment of Dr Scott Egan as a director (2 pages)
12 June 2012Appointment of Dr Scott Egan as a director (2 pages)
21 May 2012Termination of appointment of Bryan Park as a director (1 page)
21 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
21 May 2012Termination of appointment of Bryan Park as a director (1 page)
21 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
10 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page)
6 September 2011Full accounts made up to 31 December 2010 (21 pages)
6 September 2011Full accounts made up to 31 December 2010 (21 pages)
5 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
10 March 2011Termination of appointment of David Cox as a director (1 page)
10 March 2011Termination of appointment of David Cox as a director (1 page)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
13 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
27 July 2010Director's details changed for David John Cox on 24 July 2010 (2 pages)
27 July 2010Director's details changed for David John Cox on 24 July 2010 (2 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
16 April 2010Full accounts made up to 31 December 2009 (20 pages)
16 April 2010Full accounts made up to 31 December 2009 (20 pages)
29 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 938,487
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 938,487
(2 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
9 November 2009Full accounts made up to 31 December 2008 (22 pages)
9 November 2009Full accounts made up to 31 December 2008 (22 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
10 August 2009Appointment terminated director janet smith (1 page)
10 August 2009Appointment terminated director janet smith (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page)
27 July 2009Location of register of members (1 page)
27 July 2009Location of register of members (1 page)
27 July 2009Return made up to 24/07/09; full list of members (4 pages)
27 July 2009Return made up to 24/07/09; full list of members (4 pages)
3 March 2009Accounting reference date shortened from 22/04/2009 to 31/12/2008 (1 page)
3 March 2009Accounting reference date shortened from 22/04/2009 to 31/12/2008 (1 page)
24 February 2009Total exemption small company accounts made up to 22 April 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 22 April 2008 (7 pages)
16 February 2009Resolutions
  • RES13 ‐ Sec 175 11/02/2009
(2 pages)
16 February 2009Resolutions
  • RES13 ‐ Sec 175 11/02/2009
(2 pages)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
16 October 2008Accounting reference date shortened from 31/08/2008 to 22/04/2008 (1 page)
16 October 2008Accounting reference date shortened from 31/08/2008 to 22/04/2008 (1 page)
31 July 2008Return made up to 24/07/08; full list of members (5 pages)
31 July 2008Return made up to 24/07/08; full list of members (5 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 July 2008Declaration of assistance for shares acquisition (10 pages)
7 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Security documents acquisition 24/06/2008
(5 pages)
7 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Security documents acquisition 24/06/2008
(5 pages)
7 July 2008Declaration of assistance for shares acquisition (10 pages)
7 July 2008Declaration of assistance for shares acquisition (10 pages)
7 July 2008Declaration of assistance for shares acquisition (10 pages)
25 June 2008Appointment terminated director peter oldham (1 page)
25 June 2008Appointment terminated director peter oldham (1 page)
2 May 2008Registered office changed on 02/05/2008 from norwich union house lichfield street walsall west midlands WS1 1TU (1 page)
2 May 2008Appointment terminated director bernard lee (1 page)
2 May 2008Appointment terminated director trevor cox (1 page)
2 May 2008Appointment terminated director bernard lee (1 page)
2 May 2008Secretary appointed samuel thomas budgen clark (2 pages)
2 May 2008Secretary appointed samuel thomas budgen clark (2 pages)
2 May 2008Appointment terminated secretary janet smith (1 page)
2 May 2008Appointment terminated secretary janet smith (1 page)
2 May 2008Director appointed roger michael brown (3 pages)
2 May 2008Director appointed roger michael brown (3 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
2 May 2008Appointment terminated director trevor cox (1 page)
2 May 2008Director appointed timothy david johnson (4 pages)
2 May 2008Director appointed timothy david johnson (4 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
2 May 2008Registered office changed on 02/05/2008 from norwich union house lichfield street walsall west midlands WS1 1TU (1 page)
8 April 2008Accounts for a small company made up to 31 August 2007 (8 pages)
8 April 2008Accounts for a small company made up to 31 August 2007 (8 pages)
17 August 2007Return made up to 24/07/07; full list of members (3 pages)
17 August 2007Return made up to 24/07/07; full list of members (3 pages)
17 August 2007Location of register of members (1 page)
17 August 2007Location of register of members (1 page)
9 March 2007Full accounts made up to 31 August 2006 (24 pages)
9 March 2007Full accounts made up to 31 August 2006 (24 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
17 August 2006Return made up to 24/07/06; full list of members (10 pages)
17 August 2006Return made up to 24/07/06; full list of members (10 pages)
10 May 2006Accounts for a small company made up to 31 August 2005 (7 pages)
10 May 2006Accounts for a small company made up to 31 August 2005 (7 pages)
10 August 2005Return made up to 24/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 August 2005Return made up to 24/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 December 2004Accounts for a small company made up to 31 August 2004 (7 pages)
14 December 2004Accounts for a small company made up to 31 August 2004 (7 pages)
2 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
29 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
7 August 2003Return made up to 24/07/03; full list of members (10 pages)
7 August 2003Return made up to 24/07/03; full list of members (10 pages)
11 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
11 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
13 August 2002Director's particulars changed (1 page)
13 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 2002Director's particulars changed (1 page)
13 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 2002Director's particulars changed (1 page)
13 August 2002Director's particulars changed (1 page)
29 June 2002Group of companies' accounts made up to 31 August 2001 (25 pages)
29 June 2002Group of companies' accounts made up to 31 August 2001 (25 pages)
7 August 2001Return made up to 24/07/01; full list of members (9 pages)
7 August 2001Return made up to 24/07/01; full list of members (9 pages)
2 March 2001Full group accounts made up to 31 August 2000 (25 pages)
2 March 2001Full group accounts made up to 31 August 2000 (25 pages)
3 August 2000Return made up to 24/07/00; full list of members (8 pages)
3 August 2000Return made up to 24/07/00; full list of members (8 pages)
23 March 2000Full group accounts made up to 31 August 1999 (26 pages)
23 March 2000Full group accounts made up to 31 August 1999 (26 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
17 August 1999Return made up to 24/07/99; no change of members (6 pages)
17 August 1999Return made up to 24/07/99; no change of members (6 pages)
14 July 1999Ad 31/07/96--------- £ si 2000@1 (2 pages)
14 July 1999Ad 31/07/96--------- £ si 2000@1 (2 pages)
11 February 1999Full group accounts made up to 31 August 1998 (27 pages)
11 February 1999Full group accounts made up to 31 August 1998 (27 pages)
29 July 1998Return made up to 24/07/98; no change of members (6 pages)
29 July 1998Return made up to 24/07/98; no change of members (6 pages)
6 March 1998Full group accounts made up to 31 August 1997 (26 pages)
6 March 1998Full group accounts made up to 31 August 1997 (26 pages)
18 September 1997Return made up to 24/07/97; full list of members (6 pages)
18 September 1997Return made up to 24/07/97; full list of members (6 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
30 May 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
30 May 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
4 August 1996Secretary resigned (1 page)
4 August 1996Secretary resigned (1 page)
24 July 1996Incorporation (16 pages)
24 July 1996Incorporation (16 pages)