Company NameMinex Technologies Limited
DirectorsDavid Sydney Goldsack and Michael William Roberts
Company StatusActive
Company Number03287094
CategoryPrivate Limited Company
Incorporation Date3 December 1996(27 years, 5 months ago)
Previous NamesApplyinvest Limited and Orlake Estates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr David Sydney Goldsack
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(9 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Garratts Lane
Banstead
Surrey
SM7 2EA
Director NameMr Michael William Roberts
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(13 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Aldersgate Street
London
EC1A 4JQ
Secretary NameNorthfield Trading Company Limited (Corporation)
StatusCurrent
Appointed01 June 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address30 Garratts Lane
Banstead
SM7 2EA
Director NameMr Peter John White
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(3 weeks, 6 days after company formation)
Appointment Duration14 years, 7 months (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrioryfield Street 20 Canon Street
Taunton
Somerset
TA3 7JT
Secretary NameMr Richard David Handley
NationalityBritish
StatusResigned
Appointed30 December 1996(3 weeks, 6 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 24 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Prestbury Road
Cheltenham
Gloucestershire
GL52 2PP
Wales
Secretary NameTimothy Evans
NationalityBritish
StatusResigned
Appointed24 January 1997(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 30 August 2004)
RoleSecretary
Correspondence AddressOakleigh Wild Oak Lane
Taunton
Somerset
TA3 7JT
Secretary NameMalcolm Hugh Bradley
NationalityBritish
StatusResigned
Appointed14 July 2004(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerivale
The Hildens Westcott
Dorking
Surrey
RH4 3JX
Director NameMr Timothy Evans
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(8 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rose Court, 48 Melville Street
Ryde
Isle Of Wight
PO33 2AT
Director NameMr Paul Lemmon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2005(8 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 February 2006)
RoleGeologist
Country of ResidenceCanada
Correspondence Address205 Woodlawn Lane
New Maryland
New Brunswick E3c 1j6
Canada
Director NameMatthew Michel
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2005(8 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 February 2006)
RoleFinancial Services Inv. Ba
Correspondence Address151 Hunt Drive
Horsham, Pa
Montgomery 19044
United States
Director NameMr Paul Lemmon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed23 August 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2008)
RoleGeologist
Country of ResidenceCanada
Correspondence Address205 Woodlawn Lane
New Maryland
New Brunswick E3c 1j6
Canada
Director NameJeffrey Michel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2008)
RoleConsultant
Correspondence Address11 Splitrail Circle
Tequesta 33469
Martin
United States
Director NameAnthony Soviero
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2006(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2008)
RoleAttorney
Correspondence Address561 Anchor Point
Delray Beach
Fl 33yyy
United States
Secretary NameMr Peter John White
NationalityBritish
StatusResigned
Appointed18 September 2006(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrioryfield House Canon Street
Taunton
Somerset
TA1 1SW
Director NameMr David John Roberts
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2010)
RoleAccountant
Correspondence AddressPrioryfield House 20 Canon Street
Taunton
Somerset
TA6 1SW
Director NameMatthew Leslie Dorman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPrioryfield House 20 Canon Street
Taunton
Somerset
TA1 1SW
Secretary NameDavid Perratt
NationalityBritish
StatusResigned
Appointed01 July 2011(14 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 2017)
RoleCompany Director
Correspondence AddressStafford House Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Secretary NameMr David Sydney Goldsack
StatusResigned
Appointed04 August 2017(20 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address30 Garratts Lane
Banstead
SM7 2EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Garratts Lane
Banstead
SM7 2EA
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12.3k at £0.01David Goldsack
6.79%
Ordinary
11.6k at £0.01World Mining Services LTD
6.42%
Ordinary
6.1k at £0.01Peter White
3.36%
Ordinary
5.8k at £0.01Michael Roberts
3.21%
Ordinary
5.6k at £0.01Whitevale Trading LTD
3.11%
Ordinary
5.1k at £0.01Andrew Dawson
2.84%
Ordinary
4.9k at £0.01Rowanmoor Trustees LTD A/c 14/4099
2.74%
Ordinary
4.3k at £0.01Terrence Green
2.37%
Ordinary
28.5k at £0.01Christopher M. Brien
15.76%
Ordinary
26.8k at £0.01Timothy Evans
14.83%
Ordinary
3.5k at £0.01Antler Investment Holdings Limited
1.94%
Ordinary
3.2k at £0.01Sir Nigel Burney
1.77%
Ordinary
3k at £0.01Malcolm Bradley
1.67%
Ordinary
3k at £0.01Midholme Trust
1.66%
Ordinary
2.8k at £0.01Christine Chave
1.54%
Ordinary
2.2k at £0.01David Perratt
1.21%
Ordinary
1.9k at £0.01Orchard Hill Group Limited
1.04%
Ordinary
1.8k at £0.01Jonathan Sharp
1.01%
Ordinary
1.7k at £0.01Kenneth Twyford
0.96%
Ordinary
1.6k at £0.01Matthew L. Dorman
0.89%
Ordinary
1.4k at £0.01John Stanley Goldsmith & Nss Trustees Limited
0.75%
Ordinary
1.3k at £0.01Nicholson Estates Gn Tower No 1 Limited
0.72%
Ordinary
1.2k at £0.01Christine Small
0.64%
Ordinary
1.1k at £0.01Michael Small
0.62%
Ordinary
1.1k at £0.01Rebeka K. Bradley
0.62%
Ordinary
1.1k at £0.01Daniel Chandra
0.61%
Ordinary
1.1k at £0.01Sarah White
0.60%
Ordinary
1.1k at £0.01Enfranchise 496 Limited
0.59%
Ordinary
1.1k at £0.01Lawrence S.p Gilbert
0.58%
Ordinary
1k at £0.01Tom M.d Scott
0.57%
Ordinary
1000 at £0.01James Ward
0.55%
Ordinary
1000 at £0.01Peter Vosper
0.55%
Ordinary
1000 at £0.01Philip White
0.55%
Ordinary
800 at £0.01Donald Shorey & Rita Shorey
0.44%
Ordinary
760 at £0.01Ian Watson
0.42%
Ordinary
740 at £0.01Joanne Chandra
0.41%
Ordinary
700 at £0.01Ross Howard
0.39%
Ordinary
600 at £0.01Claudine Organ & Richard Organ
0.33%
Ordinary
600 at £0.01David S. Hooley
0.33%
Ordinary
600 at £0.01Glenda White
0.33%
Ordinary
600 at £0.01Lauren Goldsmith & John S. Goldsmith
0.33%
Ordinary
600 at £0.01Pronoia Family Trust
0.33%
Ordinary
500 at £0.01Andrew M. Carson
0.28%
Ordinary
500 at £0.01David Prescott
0.28%
Ordinary
500 at £0.01Emma White
0.28%
Ordinary
500 at £0.01James White
0.28%
Ordinary
500 at £0.01Jane White
0.28%
Ordinary
500 at £0.01Joanne Powell
0.28%
Ordinary
515 at £0.01Nicholas Rich
0.28%
Ordinary
458 at £0.01Bonita Appleton
0.25%
Ordinary
445 at £0.01Jennifer C. Goldsack
0.25%
Ordinary
450 at £0.01Thomas Shorey
0.25%
Ordinary
445 at £0.01Virginia M. Goldsack
0.25%
Ordinary
414 at £0.01Sandra Jones & Clifton Jones
0.23%
Ordinary
400 at £0.01Brenman Properties Limited
0.22%
Ordinary
400 at £0.01Marie J. Jones & Timothy L. Jones
0.22%
Ordinary
390 at £0.01Martin Watson
0.22%
Ordinary
400 at £0.01Steven Goodman
0.22%
Ordinary
375 at £0.01Diana Chandra
0.21%
Ordinary
375 at £0.01Mark French
0.21%
Ordinary
375 at £0.01Paul French
0.21%
Ordinary
353 at £0.01Josephine Sharp
0.20%
Ordinary
361 at £0.01Pamela Goldsack
0.20%
Ordinary
320 at £0.01Vanda Vieira
0.18%
Ordinary
300 at £0.01Andrew R. Caddick
0.17%
Ordinary
300 at £0.01Gill Sutton
0.17%
Ordinary
300 at £0.01La Rochelle Holdings Limited
0.17%
Ordinary
300 at £0.01Michael J. Kearns
0.17%
Ordinary
300 at £0.01Natalie Roberts & Craig E. Roberts
0.17%
Ordinary
300 at £0.01Patricia Green
0.17%
Ordinary
300 at £0.01Tom Richardson
0.17%
Ordinary
297 at £0.01Bryan Bartlett
0.16%
Ordinary
297 at £0.01Mark Hallet
0.16%
Ordinary
284 at £0.01Richard Tyzak
0.16%
Ordinary
297 at £0.01Timothy Hawkins
0.16%
Ordinary
264 at £0.01Andrew White
0.15%
Ordinary
264 at £0.01Melanie White
0.15%
Ordinary
279 at £0.01Victoria Sharp
0.15%
Ordinary
250 at £0.01Andrew Green
0.14%
Ordinary
250 at £0.01Jeremy P. Carter
0.14%
Ordinary
250 at £0.01Richard Evans
0.14%
Ordinary
250 at £0.01Stuart Green
0.14%
Ordinary
240 at £0.01Rowanmoor Trustees LTD A/c 03/1104 Dr
0.13%
Ordinary
216 at £0.01Louise J. Ford & Peter M. Ford
0.12%
Ordinary
200 at £0.01Betty J. Brown
0.11%
Ordinary
200 at £0.01Charles Mowbray
0.11%
Ordinary
200 at £0.01Giorgia Pontet
0.11%
Ordinary
200 at £0.01India Rose Burney Trust
0.11%
Ordinary
200 at £0.01James Kite
0.11%
Ordinary
200 at £0.01Jason Shorey
0.11%
Ordinary
200 at £0.01Kevin Bent
0.11%
Ordinary
200 at £0.01Lindy A. Gilbert
0.11%
Ordinary
200 at £0.01Max Dennistoun Burney Trust
0.11%
Ordinary
200 at £0.01Otto James Cecil Burney Trust
0.11%
Ordinary
200 at £0.01Richard Mowbray
0.11%
Ordinary
200 at £0.01Sheila R. Bines
0.11%
Ordinary
200 at £0.01Zara Burney Trust
0.11%
Ordinary
187 at £0.01S.j.h. Brewer
0.10%
Ordinary
160 at £0.01Gerold Kumpfhuber
0.09%
Ordinary
140 at £0.01Adam Krigstein
0.08%
Ordinary
140 at £0.01Kevin O'toole
0.08%
Ordinary
150 at £0.01Patricia White
0.08%
Ordinary
150 at £0.01Paul Adrian Stacey
0.08%
Ordinary
150 at £0.01Robert White
0.08%
Ordinary
145 at £0.01Susan Sears & Trevor Sears
0.08%
Ordinary
141 at £0.01Thomas W. Bradley
0.08%
Ordinary
125 at £0.01Aleksandra Klaic
0.07%
Ordinary
125 at £0.01Anne F. Cole
0.07%
Ordinary
120 at £0.01Carolyn Appleton
0.07%
Ordinary
120 at £0.01Gerald Appleton
0.07%
Ordinary
125 at £0.01Lucy French
0.07%
Ordinary
125 at £0.01Paul J. Goldsmith
0.07%
Ordinary
130 at £0.01Peter Gartrell
0.07%
Ordinary
120 at £0.01Rosalind Dawson
0.07%
Ordinary
120 at £0.01Sian Parry-jones
0.07%
Ordinary
125 at £0.01Tracey Watson
0.07%
Ordinary
100 at £0.01Christopher Magurran
0.06%
Ordinary
112 at £0.01Clifton Jones
0.06%
Ordinary
100 at £0.01David Dawson
0.06%
Ordinary
100 at £0.01David Hemphill
0.06%
Ordinary
100 at £0.01David J. Roberts
0.06%
Ordinary
100 at £0.01Marie Magurran
0.06%
Ordinary
100 at £0.01Matthew Cripps
0.06%
Ordinary
100 at £0.01Meredith Ruden
0.06%
Ordinary
100 at £0.01Nicola Bamford
0.06%
Ordinary
100 at £0.01Patrick Gilmartin
0.06%
Ordinary
100 at £0.01Shirley De La Mare
0.06%
Ordinary
100 at £0.01Toby Tennant
0.06%
Ordinary
100 at £0.01Vivid Solutions Limited
0.06%
Ordinary
107 at £0.01Wendy Kingdom
0.06%
Ordinary
92 at £0.01Bernard M. Daley
0.05%
Ordinary
93 at £0.01David Chandra
0.05%
Ordinary
92 at £0.01Margaret Daley
0.05%
Ordinary
88 at £0.01Mr A. Barnes & Mrs A. Barnes
0.05%
Ordinary
70 at £0.01Caroline Sharp
0.04%
Ordinary
70 at £0.01Christopher Pearson
0.04%
Ordinary
65 at £0.01Constance Heal
0.04%
Ordinary
69 at £0.01Daphne Chandra
0.04%
Ordinary
69 at £0.01Jeremy Chandra
0.04%
Ordinary
70 at £0.01Joan Merrick
0.04%
Ordinary
71 at £0.01Lucy Krigstein
0.04%
Ordinary
70 at £0.01Marion Hellen
0.04%
Ordinary
79 at £0.01Michael Chandra
0.04%
Ordinary
79 at £0.01Nicola Chandra
0.04%
Ordinary
70 at £0.01Philip Woodington
0.04%
Ordinary
79 at £0.01Robin Jones
0.04%
Ordinary
70 at £0.01Rosemary Skelley
0.04%
Ordinary
70 at £0.01Rui Bibeiro Reguengo
0.04%
Ordinary
79 at £0.01Samuel Chandra
0.04%
Ordinary
80 at £0.01Sandra Jones
0.04%
Ordinary
80 at £0.01Simon J. Jones
0.04%
Ordinary
70 at £0.01Siobhan Mcgill
0.04%
Ordinary
80 at £0.01Stephen C. Ball
0.04%
Ordinary
69 at £0.01Timothy Chandra
0.04%
Ordinary
70 at £0.01Whitebox Trading Limited
0.04%
Ordinary
70 at £0.01William Sharp
0.04%
Ordinary
50 at £0.01Daniel Gilbert
0.03%
Ordinary
50 at £0.01Helen Jenkins
0.03%
Ordinary
60 at £0.01Jack White
0.03%
Ordinary
54 at £0.01Jeanne A. Bradley
0.03%
Ordinary
60 at £0.01Roger W. Goldsack
0.03%
Ordinary
50 at £0.01Sarah Janman
0.03%
Ordinary
50 at £0.01Victoria Janman
0.03%
Ordinary
40 at £0.01Amy Watson
0.02%
Ordinary
30 at £0.01Ben Sears
0.02%
Ordinary
40 at £0.01Flemming S. Coats
0.02%
Ordinary
36 at £0.01Henry Pinder
0.02%
Ordinary
41 at £0.01Kingvest Invest Limited
0.02%
Ordinary
30 at £0.01Matthew Sears
0.02%
Ordinary
40 at £0.01Michael J. Lewis
0.02%
Ordinary
35 at £0.01Richard Pinder
0.02%
Ordinary
40 at £0.01Ruth White
0.02%
Ordinary
36 at £0.01Susan Janikowski
0.02%
Ordinary
36 at £0.01Thomas Pinder
0.02%
Ordinary
40 at £0.01Zoe Shorey
0.02%
Ordinary
16 at £0.01Alex Chambers
0.01%
Ordinary
10 at £0.01James Tyzack
0.01%
Ordinary
10 at £0.01Jonathan Grace
0.01%
Ordinary
10 at £0.01Laura Tyzak
0.01%
Ordinary
25 at £0.01Leslie Phillips
0.01%
Ordinary
25 at £0.01Robert M. Brown
0.01%
Ordinary
25 at £0.01Sarah J. Lockwood
0.01%
Ordinary
26 at £0.01Sian R. Halliday
0.01%
Ordinary
27 at £0.01Toby Snell
0.01%
Ordinary
5 at £0.01Andrew Magurran
0.00%
Ordinary
5 at £0.01Iain Magurran
0.00%
Ordinary
5 at £0.01Peter Magurran
0.00%
Ordinary
5 at £0.01Rory Magurran
0.00%
Ordinary

Financials

Year2014
Net Worth-£1,513,398
Cash£1,725
Current Liabilities£1,515,837

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

15 March 2013Delivered on: 23 March 2013
Persons entitled: David S Goldsack

Classification: Debenture
Secured details: £10,000 due or to become due.
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.
Outstanding
28 December 2011Delivered on: 13 January 2012
Persons entitled: Michael William Roberts

Classification: Debenture
Secured details: £20,000 due or to become due from the company to the chargee 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 including goodwill, uncalled capital, equipment, contracts, rights. See image for full details.
Outstanding
17 December 2011Delivered on: 23 December 2011
Persons entitled: Sir Nigel Burney

Classification: Debenture
Secured details: £20,000 due or to become due from the company to the chargee 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.
Outstanding

Filing History

5 December 2023Confirmation statement made on 2 December 2023 with updates (19 pages)
21 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 January 2023Registered office address changed from 124 Aldersgate Street London EC1A 4JQ England to 30 Garratts Lane Banstead SM7 2EA on 16 January 2023 (1 page)
10 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
20 October 2022Termination of appointment of Timothy Evans as a director on 10 October 2022 (1 page)
13 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (20 pages)
25 May 2021Director's details changed for Mr. Michael William Roberts on 25 May 2021 (2 pages)
25 May 2021Director's details changed for Mr Timothy Evans on 25 May 2021 (2 pages)
22 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
6 December 2020Confirmation statement made on 2 December 2020 with updates (20 pages)
10 September 2020Registered office address changed from 124 Aldersgate Street London Aldersgate Street London EC1A 4JQ England to 124 Aldersgate Street London EC1A 4JQ on 10 September 2020 (1 page)
10 September 2020Registered office address changed from 30 Garratts Lane Banstead Surrey SM7 2EA England to 124 Aldersgate Street London Aldersgate Street London EC1A 4JQ on 10 September 2020 (1 page)
18 June 2020Director's details changed for Timothy Evans on 18 June 2020 (2 pages)
18 June 2020Director's details changed for Mr Michael William Roberts on 18 June 2020 (2 pages)
18 June 2020Director's details changed for Mr David Sydney Goldsack on 18 June 2020 (2 pages)
18 June 2020Director's details changed for Mr Michael William Roberts on 18 June 2020 (2 pages)
5 June 2020Appointment of Northfield Trading Company Limited as a secretary on 1 June 2020 (2 pages)
5 June 2020Termination of appointment of David Sydney Goldsack as a secretary on 1 June 2020 (1 page)
11 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
6 December 2019Confirmation statement made on 3 December 2019 with updates (19 pages)
29 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 December 2018Confirmation statement made on 3 December 2018 with updates (18 pages)
21 June 2018Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX to 30 Garratts Lane Banstead Surrey SM7 2EA on 21 June 2018 (1 page)
23 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
8 December 2017Confirmation statement made on 3 December 2017 with updates (18 pages)
8 December 2017Confirmation statement made on 3 December 2017 with updates (18 pages)
4 August 2017Appointment of Mr David Sydney Goldsack as a secretary on 4 August 2017 (2 pages)
4 August 2017Register inspection address has been changed to 30 Garratts Lane Banstead SM7 2EA (1 page)
4 August 2017Register inspection address has been changed to 30 Garratts Lane Banstead SM7 2EA (1 page)
4 August 2017Termination of appointment of David Perratt as a secretary on 4 August 2017 (1 page)
4 August 2017Termination of appointment of David Perratt as a secretary on 4 August 2017 (1 page)
4 August 2017Appointment of Mr David Sydney Goldsack as a secretary on 4 August 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (20 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (20 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1,808.05
(19 pages)
13 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1,808.05
(19 pages)
13 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1,808.05
(19 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 December 2014Secretary's details changed for David Perratt on 30 November 2014 (1 page)
9 December 2014Director's details changed for David Sydney Goldsack on 30 November 2014 (2 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,808.05
(19 pages)
9 December 2014Director's details changed for David Sydney Goldsack on 30 November 2014 (2 pages)
9 December 2014Director's details changed for Timothy Evans on 30 November 2014 (2 pages)
9 December 2014Director's details changed for Timothy Evans on 30 November 2014 (2 pages)
9 December 2014Secretary's details changed for David Perratt on 30 November 2014 (1 page)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,808.05
(19 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,808.05
(19 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 December 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 1,475.04
(3 pages)
11 December 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 1,475.04
(3 pages)
11 December 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 1,475.04
(3 pages)
11 December 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 1,475.04
(3 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,476.69
(19 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,476.69
(19 pages)
11 December 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 1,475.04
(3 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,476.69
(19 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (22 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (22 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (22 pages)
11 December 2012Director's details changed for Timothy Evans on 3 December 2012 (2 pages)
11 December 2012Director's details changed for Timothy Evans on 3 December 2012 (2 pages)
11 December 2012Director's details changed for Timothy Evans on 3 December 2012 (2 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (19 pages)
1 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (19 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 December 2011Termination of appointment of Matthew Dorman as a director (2 pages)
22 December 2011Termination of appointment of Matthew Dorman as a director (2 pages)
13 December 2011Termination of appointment of Peter White as a director (2 pages)
13 December 2011Termination of appointment of Peter White as a director (2 pages)
31 October 2011Annual return made up to 3 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/12/10 as it was not properly delivered
(33 pages)
31 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/10/10
(7 pages)
31 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/12/10
(7 pages)
31 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/10/10
(7 pages)
31 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/12/10
(7 pages)
31 October 2011Annual return made up to 3 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/12/10 as it was not properly delivered
(33 pages)
31 October 2011Annual return made up to 3 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/12/10 as it was not properly delivered
(33 pages)
23 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,475.04000
(5 pages)
23 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,475.04000
(5 pages)
23 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,475.04000
(5 pages)
22 August 2011Termination of appointment of David Roberts as a director (2 pages)
22 August 2011Termination of appointment of David Roberts as a director (2 pages)
9 August 2011Appointment of David Perratt as a secretary (3 pages)
9 August 2011Appointment of David Perratt as a secretary (3 pages)
2 August 2011Termination of appointment of Peter White as a secretary (2 pages)
2 August 2011Termination of appointment of Peter White as a secretary (2 pages)
13 July 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
13 July 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
8 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,510.75000
(5 pages)
8 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,510.75000
(5 pages)
8 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,510.75000
(5 pages)
14 January 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 1,474.75
(5 pages)
14 January 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 1,474.75
(5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 31/10/11
(32 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 31/10/11
(32 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 31/10/11
(32 pages)
3 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,472.93000
  • ANNOTATION A second filed SH01 was registered on 31/10/11
(6 pages)
3 December 2010Director's details changed for David Sydney Goldsack on 23 November 2010 (3 pages)
3 December 2010Secretary's details changed for Mr Peter John White on 23 November 2010 (3 pages)
3 December 2010Director's details changed for Timothy Evans on 23 November 2010 (3 pages)
3 December 2010Secretary's details changed for Mr Peter John White on 23 November 2010 (3 pages)
3 December 2010Director's details changed for Mr Peter John White on 23 November 2010 (3 pages)
3 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,472.93000
  • ANNOTATION A second filed SH01 was registered on 31/10/11
(6 pages)
3 December 2010Director's details changed for Mr Peter John White on 23 November 2010 (3 pages)
3 December 2010Director's details changed for Timothy Evans on 23 November 2010 (3 pages)
3 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,472.93000
  • ANNOTATION A second filed SH01 was registered on 31/10/11
(6 pages)
3 December 2010Director's details changed for David Sydney Goldsack on 23 November 2010 (3 pages)
29 November 2010Appointment of Mr Michael William Roberts as a director (3 pages)
29 November 2010Appointment of Mr Michael William Roberts as a director (3 pages)
26 November 2010Statement of capital following an allotment of shares on 30 October 2010
  • GBP 1,437.15
  • ANNOTATION A second filed SH01 was registered on 31/10/11
(6 pages)
26 November 2010Statement of capital following an allotment of shares on 30 October 2010
  • GBP 1,437.15
  • ANNOTATION A second filed SH01 was registered on 31/10/11
(6 pages)
10 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 1,342.15000
(5 pages)
10 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 1,342.15000
(5 pages)
28 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,335.03000
(5 pages)
28 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,335.03000
(5 pages)
28 October 2010Statement of capital following an allotment of shares on 25 September 2010
  • GBP 1,327.53000
(5 pages)
28 October 2010Statement of capital following an allotment of shares on 25 September 2010
  • GBP 1,327.53000
(5 pages)
21 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 1,301.02
(5 pages)
21 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 1,301.02
(5 pages)
10 September 2010Resolutions
  • RES13 ‐ Auth SC removed 12/12/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 September 2010Resolutions
  • RES13 ‐ Auth SC removed 12/12/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2010Statement of capital following an allotment of shares on 3 May 2010
  • GBP 1,290.42
(5 pages)
13 August 2010Statement of capital following an allotment of shares on 3 May 2010
  • GBP 1,290.42
(5 pages)
13 August 2010Statement of capital following an allotment of shares on 15 May 2010
  • GBP 1,295.42
(5 pages)
13 August 2010Statement of capital following an allotment of shares on 3 May 2010
  • GBP 1,290.42
(5 pages)
13 August 2010Statement of capital following an allotment of shares on 15 May 2010
  • GBP 1,295.42
(5 pages)
12 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (28 pages)
12 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (28 pages)
11 August 2010Statement of capital following an allotment of shares on 11 July 2010
  • GBP 1,301.02000
(5 pages)
11 August 2010Statement of capital following an allotment of shares on 11 July 2010
  • GBP 1,301.02000
(5 pages)
12 May 2010Statement of capital following an allotment of shares on 4 September 2009
  • GBP 1,199.32
(3 pages)
12 May 2010Statement of capital following an allotment of shares on 4 September 2009
  • GBP 1,199.32
(3 pages)
12 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 1,237.22
(5 pages)
12 May 2010Statement of capital following an allotment of shares on 4 September 2009
  • GBP 1,199.32
(3 pages)
12 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 1,237.22
(5 pages)
26 April 2010Appointment of Matthew Leslie Dorman as a director (3 pages)
26 April 2010Appointment of Matthew Leslie Dorman as a director (3 pages)
29 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 1,199.32
(5 pages)
29 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 1,199.32
(5 pages)
22 March 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 1,191.85
(5 pages)
22 March 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 1,191.85
(5 pages)
2 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (25 pages)
2 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (25 pages)
2 January 2010Director's details changed for Timothy Evans on 1 December 2009 (3 pages)
2 January 2010Director's details changed for Mr David John Roberts on 1 December 2009 (3 pages)
2 January 2010Director's details changed for Mr David John Roberts on 1 December 2009 (3 pages)
2 January 2010Secretary's details changed for {officer_name} (3 pages)
2 January 2010Secretary's details changed (3 pages)
2 January 2010Director's details changed for David Sydney Goldsack on 1 December 2009 (3 pages)
2 January 2010Director's details changed for Mr Peter John White on 1 December 2009 (3 pages)
2 January 2010Director's details changed for Timothy Evans on 1 December 2009 (3 pages)
2 January 2010Director's details changed for David Sydney Goldsack on 1 December 2009 (3 pages)
2 January 2010Director's details changed for Timothy Evans on 1 December 2009 (3 pages)
2 January 2010Director's details changed for Mr David John Roberts on 1 December 2009 (3 pages)
2 January 2010Director's details changed for Mr Peter John White on 1 December 2009 (3 pages)
2 January 2010Secretary's details changed (3 pages)
2 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (25 pages)
2 January 2010Director's details changed for David Sydney Goldsack on 1 December 2009 (3 pages)
2 January 2010Director's details changed for Mr Peter John White on 1 December 2009 (3 pages)
10 December 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 1,191.85
(5 pages)
10 December 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 1,191.85
(5 pages)
20 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 1,191.85
(6 pages)
20 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 1,191.85
(6 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Ad 04/09/09\gbp si [email protected]=1.2\gbp ic 1194.62/1195.82\ (3 pages)
14 September 2009Ad 04/09/09\gbp si [email protected]=1.2\gbp ic 1194.62/1195.82\ (3 pages)
26 June 2009Ad 21/04/09\gbp si [email protected]=1\gbp ic 1193.62/1194.62\ (2 pages)
26 June 2009Ad 21/04/09\gbp si [email protected]=1\gbp ic 1193.62/1194.62\ (2 pages)
22 June 2009Ad 07/04/09\gbp si [email protected]=0.1\gbp ic 1193.25/1193.35\ (2 pages)
22 June 2009Ad 07/04/09\gbp si [email protected]=0.27\gbp ic 1193.35/1193.62\ (2 pages)
22 June 2009Ad 07/04/09\gbp si [email protected]=0.27\gbp ic 1193.35/1193.62\ (2 pages)
22 June 2009Ad 07/04/09\gbp si [email protected]=0.1\gbp ic 1193.25/1193.35\ (2 pages)
18 June 2009Director appointed david john roberts (2 pages)
18 June 2009Director appointed david john roberts (2 pages)
21 May 2009Ad 01/04/09\gbp si [email protected]=2.5\gbp ic 1190.75/1193.25\ (2 pages)
21 May 2009Ad 01/04/09\gbp si [email protected]=2.5\gbp ic 1190.75/1193.25\ (2 pages)
20 May 2009Ad 01/04/09\gbp si [email protected]=30.75\gbp ic 1160/1190.75\ (3 pages)
20 May 2009Ad 01/04/09\gbp si [email protected]=30.75\gbp ic 1160/1190.75\ (3 pages)
15 January 2009Return made up to 03/12/08; full list of members (9 pages)
15 January 2009Return made up to 03/12/08; full list of members (9 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Ad 12/06/08-31/08/08\gbp si [email protected]=13.64\gbp ic 1104.79/1118.43\ (4 pages)
4 November 2008Ad 12/06/08-31/08/08\gbp si [email protected]=13.64\gbp ic 1104.79/1118.43\ (4 pages)
4 November 2008Ad 12/06/08-31/08/08\gbp si [email protected]=45.91\gbp ic 1058.88/1104.79\ (3 pages)
4 November 2008Particulars of contract relating to shares (2 pages)
4 November 2008Ad 12/06/08-10/09/08\gbp si [email protected]=21.57\gbp ic 1118.43/1140\ (5 pages)
4 November 2008Ad 12/06/08-01/08/08\gbp si [email protected]=20\gbp ic 1140/1160\ (2 pages)
4 November 2008Ad 12/06/08-31/08/08\gbp si [email protected]=42.88\gbp ic 1016/1058.88\ (7 pages)
4 November 2008Ad 12/06/08-31/08/08\gbp si [email protected]=42.88\gbp ic 1016/1058.88\ (7 pages)
4 November 2008Ad 12/06/08-10/09/08\gbp si [email protected]=21.57\gbp ic 1118.43/1140\ (5 pages)
4 November 2008Ad 12/06/08-31/08/08\gbp si [email protected]=45.91\gbp ic 1058.88/1104.79\ (3 pages)
4 November 2008Particulars of contract relating to shares (2 pages)
4 November 2008Ad 12/06/08-01/08/08\gbp si [email protected]=20\gbp ic 1140/1160\ (2 pages)
26 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2008Gbp nc 1200/1400\12/06/08 (1 page)
26 August 2008Ad 01/08/08\gbp si [email protected]=16\gbp ic 1000/1016\ (2 pages)
26 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2008Particulars of contract relating to shares (2 pages)
26 August 2008Particulars of contract relating to shares (2 pages)
26 August 2008Ad 01/08/08\gbp si [email protected]=16\gbp ic 1000/1016\ (2 pages)
26 August 2008Gbp nc 1200/1400\12/06/08 (1 page)
2 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 May 2008Appointment terminated director anthony soviero (1 page)
13 May 2008Appointment terminated director anthony soviero (1 page)
13 May 2008Appointment terminated director jeffrey michel (1 page)
13 May 2008Appointment terminated director jeffrey michel (1 page)
13 May 2008Appointment terminated director paul lemmon (1 page)
13 May 2008Appointment terminated director paul lemmon (1 page)
8 January 2008Return made up to 03/12/07; full list of members (14 pages)
8 January 2008Return made up to 03/12/07; full list of members (14 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
8 January 2007Return made up to 03/12/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 January 2007Return made up to 03/12/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007Secretary resigned (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
11 July 2006S-div 28/05/06 (1 page)
11 July 2006S-div 28/05/06 (1 page)
21 June 2006Ad 31/12/04--------- £ si [email protected] (3 pages)
21 June 2006Ad 31/12/04--------- £ si [email protected] (3 pages)
12 June 2006Ad 19/03/05--------- £ si [email protected] (3 pages)
12 June 2006Ad 31/12/04--------- £ si [email protected] (9 pages)
12 June 2006Ad 19/03/05--------- £ si [email protected] (3 pages)
12 June 2006Ad 31/12/04--------- £ si [email protected] (9 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (3 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (3 pages)
16 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 January 2006Return made up to 03/12/05; full list of members (29 pages)
19 January 2006Return made up to 03/12/05; full list of members (29 pages)
29 June 2005Company name changed orlake estates LIMITED\certificate issued on 29/06/05 (2 pages)
29 June 2005Company name changed orlake estates LIMITED\certificate issued on 29/06/05 (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
14 April 2005Ad 19/03/05--------- £ si [email protected]=16 £ ic 817/833 (16 pages)
14 April 2005Ad 19/03/05--------- £ si [email protected]=16 £ ic 817/833 (16 pages)
5 April 2005Ad 31/12/04--------- £ si [email protected]=815 £ ic 2/817 (3 pages)
5 April 2005Ad 31/12/04--------- £ si [email protected]=815 £ ic 2/817 (3 pages)
17 January 2005Return made up to 03/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2005Return made up to 03/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: stafford house 10 billetfield taunton somerset TA1 3NL (1 page)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 January 2005Registered office changed on 04/01/05 from: stafford house 10 billetfield taunton somerset TA1 3NL (1 page)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 August 2004Div 02/08/04 (1 page)
19 August 2004Div 02/08/04 (1 page)
19 August 2004Resolutions
  • RES13 ‐ Shares divided 30/07/04
(1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004Resolutions
  • RES13 ‐ Shares divided 30/07/04
(1 page)
19 August 2004New secretary appointed (2 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003Return made up to 03/12/03; full list of members (6 pages)
22 December 2003Return made up to 03/12/03; full list of members (6 pages)
30 December 2002Return made up to 03/12/02; full list of members (6 pages)
30 December 2002Return made up to 03/12/02; full list of members (6 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
29 January 2002Return made up to 03/12/01; full list of members (6 pages)
29 January 2002Return made up to 03/12/01; full list of members (6 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 January 2001Return made up to 03/12/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2001Return made up to 03/12/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
18 April 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 April 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
12 April 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1998Return made up to 03/12/98; no change of members (4 pages)
14 December 1998Return made up to 03/12/98; no change of members (4 pages)
4 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
4 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
22 December 1997Return made up to 03/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1997Return made up to 03/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
12 February 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
4 February 1997Company name changed applyinvest LIMITED\certificate issued on 05/02/97 (2 pages)
4 February 1997Company name changed applyinvest LIMITED\certificate issued on 05/02/97 (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 1997Registered office changed on 26/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997Director resigned (1 page)
3 December 1996Incorporation (9 pages)
3 December 1996Incorporation (9 pages)