Company NameAnglia Maintenance Services Limited
Company StatusDissolved
Company Number03300038
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 3 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jack Bargholz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDanish
StatusClosed
Appointed06 October 2017(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 18 February 2020)
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Secretary NameMs Louise Hyde
StatusClosed
Appointed16 October 2018(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 18 February 2020)
RoleCompany Director
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Director NameIan Martin Kitteredge Davis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 24 March 1997)
RoleSolicitor
Correspondence Address72a Rutland Gardens
Haringey
London
N4 1JP
Secretary NameJonathan Edward Madison Jarvis
NationalityBritish
StatusResigned
Appointed14 February 1997(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 1997)
RoleCompany Director
Correspondence Address88 Riddlesdown Road
Purley
Surrey
CR8 1DD
Director NameMrs Jacqueline Cannon (Obe)
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 11 May 2007)
RoleManaging Director
Correspondence AddressBrocas
31 Cockshot
Malvern
WR14 2TT
Director NameMr Paul Charles Munday
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2001)
RoleGroup Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse
Blacksmiths Lane
Happisburgh
Norfolk
NR12 0QY
Director NamePeter John Anthony Lewis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 07 November 2003)
RoleGroup Chief Executive
Correspondence Address2 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Director NameJohn William Pointer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 24 May 2007)
RoleBuilder Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Whitlingham Lane Trowse
Norwich
Norfolk
NR14 8TY
Director NameJulian Anthony Foster
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 12 April 2000)
RoleGroup Finance Director
Correspondence AddressGrove Farm The Grove
Poringland
Norwich
Norfolk
NR14 7TR
Director NameDaniel Butler
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 10 May 2007)
RoleRetired Bank Manager
Correspondence Address5 Muskalls Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6DA
Secretary NamePeter John Anthony Lewis
NationalityBritish
StatusResigned
Appointed01 April 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 1999)
RoleChief Executive
Correspondence AddressGlebe House 1 The Glebe Ferry Lane
Postwick
Norwich
Norfolk
NR13 5HL
Secretary NameKatherine Morgan
NationalityBritish
StatusResigned
Appointed18 June 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address48 Portland Street
Norwich
Norfolk
NR2 3LF
Secretary NamePeter John Anthony Lewis
NationalityBritish
StatusResigned
Appointed02 January 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 November 2003)
RoleGroup Chief Executive
Correspondence Address2 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Director NameMr Michael Clive Newey
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2003)
RoleChartered Surveyor/Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
Great Heath Road
North Elmham, Dereham
Norfolk
NR20 5EY
Director NameMr Sean Mark Toms Kent
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 2005)
RoleExecutive Director Resources
Country of ResidenceEngland
Correspondence Address10 Cleves Way
Ol Costessey
Norwich
Norfolk
NR8 5EN
Director NameMr Andrew John Doylend
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Westfield Road
Brundall
NR13 5LF
Director NameMark Christopher Rogers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2005)
RoleDirector Group Chief Executive
Correspondence Address7 Ditton Green
Woodditton
Newmarket
Suffolk
CB8 9SH
Secretary NameMrs Angela June Firman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2005)
RoleChartered Secretary
Correspondence Address65 Brookfield Road
Ipswich
Suffolk
IP1 4EN
Secretary NameMrs Angela June Firman
NationalityBritish
StatusResigned
Appointed27 November 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2005)
RoleChartered Secretary
Correspondence Address65 Brookfield Road
Ipswich
Suffolk
IP1 4EN
Secretary NameMarianne Clare Wyles
NationalityBritish
StatusResigned
Appointed01 July 2005(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 2009)
RoleCompany Director
Correspondence Address3 Park Lane
Broxbourne
Hertfordshire
EN10 7NG
Director NameMs Rosemary Joy Farrar
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(8 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 May 2006)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address56 Stamford Brook Road
London
W6 0XL
Director NameJames Ginzler
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 2008)
RoleHead Of Ams
Correspondence Address101 Rectory Avenue
Ashingdon
Rochford
Essex
SS4 3AW
Director NameMalcolm Bore
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 West Hill Road
Foxton
Cambridge
Cambridgeshire
CB22 6SZ
Director NameMr Paul Conrad Maton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Stirling Way
Welwyn Garden City
Hertfordshire
AL7 2QA
Director NameTerry Moralee
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address81 Cheyney Avenue
Salhouse
Norwich
Norfolk
NR13 6SA
Director NameMr David John Miles
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Winsley Court 37 Portland Place
London
W1B 1QG
Secretary NameMs Kirsty Semple
NationalityBritish
StatusResigned
Appointed19 March 2009(12 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 16 April 2009)
RoleCompany Director
Correspondence Address16 Anglesea Road
Wivenhoe
Essex
CO7 9JR
Director NameMr Mark Jonathan Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2013)
RoleGroup Director Dlo
Country of ResidenceEngland
Correspondence AddressCircle House 1-3 Highbury Station Road
Islington
London
N1 1SE
Secretary NameDeborah Upton
NationalityBritish
StatusResigned
Appointed29 June 2012(15 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressTwo Pancras Square Kings Cross
London
N1C 4AG
Director NameMr Francesco Giuseppe Elia
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed08 October 2013(16 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 May 2014)
RoleExecutive Director Of Commercial And Marketing
Country of ResidenceEngland
Correspondence Address1-3 Highbury Station Road
London
N1 1SE
Director NameMr David Anthony Lewis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA
Secretary NameMs Angela Maria Drum
StatusResigned
Appointed01 February 2016(19 years after company formation)
Appointment Duration10 months (resigned 29 November 2016)
RoleCompany Director
Correspondence AddressTwo Pancras Square Kings Cross
London
N1C 4AG
Secretary NameClare Miller
StatusResigned
Appointed29 November 2016(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2018)
RoleCompany Director
Correspondence AddressClarion Housing Group Level 6, 6 More London Place
Tooley Street
London
SE1 2DA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteanglia.org.uk

Location

Registered AddressLevel 6 6 More London Place
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Circle Living LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,330,000
Gross Profit£1,987,000
Net Worth-£813,000
Current Liabilities£5,099,000

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

27 October 2006Delivered on: 1 November 2006
Persons entitled: Equiton Nominee Bishops Stortford 1 Limited and Equiton Nominee Bishops Stortford 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account. See the mortgage charge document for full details.
Outstanding
28 June 2002Delivered on: 9 July 2002
Satisfied on: 7 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 February 1999Delivered on: 2 March 1999
Satisfied on: 2 October 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
22 November 2019Application to strike the company off the register (4 pages)
15 October 2019Full accounts made up to 31 March 2019 (16 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
25 October 2018Termination of appointment of Clare Miller as a secretary on 16 October 2018 (1 page)
25 October 2018Appointment of Ms Louise Hyde as a secretary on 16 October 2018 (2 pages)
22 August 2018Full accounts made up to 31 March 2018 (21 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
29 December 2017Registered office address changed from Level 6 More London Place Tooley Street London SE1 2DA England to Level 6 6 More London Place London SE1 2DA on 29 December 2017 (1 page)
11 October 2017Appointment of Mr Jack Bargholz as a director on 6 October 2017 (2 pages)
11 October 2017Termination of appointment of David Anthony Lewis as a director on 6 October 2017 (1 page)
11 October 2017Termination of appointment of David Anthony Lewis as a director on 6 October 2017 (1 page)
11 October 2017Appointment of Mr Jack Bargholz as a director on 6 October 2017 (2 pages)
3 October 2017Satisfaction of charge 3 in full (1 page)
3 October 2017Satisfaction of charge 3 in full (1 page)
8 September 2017Full accounts made up to 31 March 2017 (20 pages)
8 September 2017Full accounts made up to 31 March 2017 (20 pages)
17 February 2017Registered office address changed from Two Pancras Square Kings Cross London N1C 4AG to Level 6 More London Place Tooley Street London SE1 2DA on 17 February 2017 (1 page)
17 February 2017Registered office address changed from Two Pancras Square Kings Cross London N1C 4AG to Level 6 More London Place Tooley Street London SE1 2DA on 17 February 2017 (1 page)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (22 pages)
6 January 2017Full accounts made up to 31 March 2016 (22 pages)
30 November 2016Appointment of Claire Miller as a secretary on 29 November 2016 (2 pages)
30 November 2016Termination of appointment of Angela Maria Drum as a secretary on 29 November 2016 (1 page)
30 November 2016Appointment of Claire Miller as a secretary on 29 November 2016 (2 pages)
30 November 2016Termination of appointment of Angela Maria Drum as a secretary on 29 November 2016 (1 page)
30 November 2016Secretary's details changed for Claire Miller on 29 November 2016 (1 page)
30 November 2016Secretary's details changed for Claire Miller on 29 November 2016 (1 page)
22 February 2016Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page)
22 February 2016Appointment of Mr David Anthony Lewis as a director on 1 February 2016 (2 pages)
22 February 2016Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016 (2 pages)
22 February 2016Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016 (2 pages)
22 February 2016Appointment of Mr David Anthony Lewis as a director on 1 February 2016 (2 pages)
22 February 2016Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016 (1 page)
22 February 2016Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016 (1 page)
22 February 2016Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Secretary's details changed for Deborah Upton on 2 February 2015 (1 page)
18 January 2016Secretary's details changed for Deborah Upton on 2 February 2015 (1 page)
1 October 2015Full accounts made up to 31 March 2015 (21 pages)
1 October 2015Full accounts made up to 31 March 2015 (21 pages)
5 May 2015Termination of appointment of Mark Jonathan Jones as a director on 8 October 2013 (1 page)
5 May 2015Termination of appointment of Mark Jonathan Jones as a director on 8 October 2013 (1 page)
5 May 2015Termination of appointment of Mark Jonathan Jones as a director on 8 October 2013 (1 page)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Registered office address changed from 1-3 Highbury Station Road London N1 1SE to Two Pancras Square Kings Cross London N1C 4AG on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 1-3 Highbury Station Road London N1 1SE to Two Pancras Square Kings Cross London N1C 4AG on 5 February 2015 (1 page)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Registered office address changed from 1-3 Highbury Station Road London N1 1SE to Two Pancras Square Kings Cross London N1C 4AG on 5 February 2015 (1 page)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
22 September 2014Full accounts made up to 31 March 2014 (22 pages)
22 September 2014Full accounts made up to 31 March 2014 (22 pages)
9 June 2014Termination of appointment of Francesco Elia as a director (1 page)
9 June 2014Termination of appointment of Francesco Elia as a director (1 page)
9 June 2014Termination of appointment of Francesco Elia as a director (1 page)
9 June 2014Termination of appointment of Francesco Elia as a director (1 page)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
19 December 2013Full accounts made up to 31 March 2013 (24 pages)
19 December 2013Full accounts made up to 31 March 2013 (24 pages)
25 November 2013Appointment of Ms Deborah Josephine Upton as a director (2 pages)
25 November 2013Appointment of Ms Deborah Josephine Upton as a director (2 pages)
15 November 2013Appointment of Mr Francesco Giuseppe Elia as a director (2 pages)
15 November 2013Appointment of Mr Francesco Giuseppe Elia as a director (2 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
10 September 2012Full accounts made up to 31 March 2012 (23 pages)
10 September 2012Full accounts made up to 31 March 2012 (23 pages)
9 July 2012Appointment of Deborah Upton as a secretary (3 pages)
9 July 2012Appointment of Deborah Upton as a secretary (3 pages)
29 June 2012Termination of appointment of Angela Firman as a secretary (1 page)
29 June 2012Termination of appointment of Angela Firman as a secretary (1 page)
29 May 2012Appointment of Mark Jones as a director (2 pages)
29 May 2012Appointment of Mark Jones as a director (2 pages)
25 May 2012Termination of appointment of Alan Townshend as a director (2 pages)
25 May 2012Termination of appointment of Alan Townshend as a director (2 pages)
6 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
13 December 2011Full accounts made up to 31 March 2011 (23 pages)
13 December 2011Full accounts made up to 31 March 2011 (23 pages)
19 July 2011Appointment of Alan Charles Townshend as a director (3 pages)
19 July 2011Appointment of Alan Charles Townshend as a director (3 pages)
4 July 2011Termination of appointment of Malcolm Bore as a director (1 page)
4 July 2011Termination of appointment of Malcolm Bore as a director (1 page)
1 June 2011Secretary's details changed for Mrs Angela June Firman on 1 April 2011 (2 pages)
1 June 2011Secretary's details changed for Mrs Angela June Firman on 1 April 2011 (2 pages)
1 June 2011Secretary's details changed for Mrs Angela June Firman on 1 April 2011 (2 pages)
30 April 2011Termination of appointment of David Williams as a director (1 page)
30 April 2011Termination of appointment of David Williams as a director (1 page)
15 February 2011Termination of appointment of Terry Moralee as a director (1 page)
15 February 2011Termination of appointment of Terry Moralee as a director (1 page)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 March 2010 (23 pages)
2 October 2010Full accounts made up to 31 March 2010 (23 pages)
26 May 2010Director's details changed for Mr David Williams on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr David Williams on 17 May 2010 (2 pages)
17 May 2010Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page)
25 March 2010Termination of appointment of David Miles as a director (1 page)
25 March 2010Termination of appointment of David Miles as a director (1 page)
2 March 2010Director's details changed for David John Miles on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Terry Moralee on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Malcolm Bore on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Malcolm Bore on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Malcolm Bore on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Terry Moralee on 2 March 2010 (2 pages)
2 March 2010Director's details changed for David John Miles on 2 March 2010 (2 pages)
2 March 2010Director's details changed for David John Miles on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Terry Moralee on 2 March 2010 (2 pages)
29 December 2009Full accounts made up to 31 March 2009 (23 pages)
29 December 2009Full accounts made up to 31 March 2009 (23 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
19 June 2009Appointment terminated secretary kirsty semple (1 page)
19 June 2009Appointment terminated secretary kirsty semple (1 page)
28 May 2009Secretary appointed angela june firman (2 pages)
28 May 2009Secretary appointed angela june firman (2 pages)
27 March 2009Appointment terminated secretary marianne wyles (1 page)
27 March 2009Appointment terminated secretary marianne wyles (1 page)
25 March 2009Secretary appointed kirsty semple (2 pages)
25 March 2009Secretary appointed kirsty semple (2 pages)
7 February 2009Director appointed david john miles (1 page)
7 February 2009Director appointed david john miles (1 page)
6 February 2009Return made up to 09/01/09; full list of members (4 pages)
6 February 2009Return made up to 09/01/09; full list of members (4 pages)
6 February 2009Appointment terminated director leslie warder (1 page)
6 February 2009Appointment terminated director leslie warder (1 page)
19 January 2009Director appointed david john williams (2 pages)
19 January 2009Director appointed david john williams (2 pages)
18 November 2008Full accounts made up to 31 March 2008 (23 pages)
18 November 2008Full accounts made up to 31 March 2008 (23 pages)
20 October 2008Appointment terminated director james ginzler (1 page)
20 October 2008Appointment terminated director james ginzler (1 page)
18 April 2008Appointment terminated director paul maton (1 page)
18 April 2008Appointment terminated director paul maton (1 page)
25 January 2008Return made up to 09/01/08; full list of members (3 pages)
25 January 2008Return made up to 09/01/08; full list of members (3 pages)
7 November 2007Full accounts made up to 31 March 2007 (23 pages)
7 November 2007Full accounts made up to 31 March 2007 (23 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Return made up to 09/01/07; full list of members (3 pages)
6 February 2007Return made up to 09/01/07; full list of members (3 pages)
6 February 2007Director resigned (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
19 December 2006Full accounts made up to 31 March 2006 (25 pages)
19 December 2006Full accounts made up to 31 March 2006 (25 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
8 September 2006Auditor's resignation (1 page)
8 September 2006Auditor's resignation (1 page)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
3 April 2006Registered office changed on 03/04/06 from: 1-7 corsica street london N5 1JG (1 page)
3 April 2006Registered office changed on 03/04/06 from: 1-7 corsica street london N5 1JG (1 page)
10 March 2006Memorandum and Articles of Association (15 pages)
10 March 2006Memorandum and Articles of Association (15 pages)
6 March 2006Company name changed anglia commercial services limit ed\certificate issued on 06/03/06 (2 pages)
6 March 2006Company name changed anglia commercial services limit ed\certificate issued on 06/03/06 (2 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006Return made up to 09/01/06; full list of members (3 pages)
2 February 2006Return made up to 09/01/06; full list of members (3 pages)
2 February 2006New secretary appointed (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
3 October 2005Full accounts made up to 31 March 2005 (18 pages)
3 October 2005Full accounts made up to 31 March 2005 (18 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: anglia house 6 central avenue st andrews business park thorpe st andrew norwich NR7 0HR (1 page)
30 June 2005Registered office changed on 30/06/05 from: anglia house 6 central avenue st andrews business park thorpe st andrew norwich NR7 0HR (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
1 February 2005Return made up to 09/01/05; full list of members (9 pages)
1 February 2005Return made up to 09/01/05; full list of members (9 pages)
3 November 2004Full accounts made up to 31 March 2004 (18 pages)
3 November 2004Full accounts made up to 31 March 2004 (18 pages)
10 February 2004Return made up to 09/01/04; full list of members (9 pages)
10 February 2004Return made up to 09/01/04; full list of members (9 pages)
6 January 2004New director appointed (1 page)
6 January 2004New director appointed (1 page)
17 December 2003New secretary appointed (1 page)
17 December 2003New secretary appointed (1 page)
28 November 2003Secretary resigned;director resigned (1 page)
28 November 2003Secretary resigned;director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003Full accounts made up to 31 March 2003 (17 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Full accounts made up to 31 March 2003 (17 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
3 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2002Full accounts made up to 31 March 2002 (16 pages)
29 October 2002Full accounts made up to 31 March 2002 (16 pages)
2 October 2002Declaration of satisfaction of mortgage/charge (1 page)
2 October 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
25 June 2002Re: section 394 (1 page)
25 June 2002Re: section 394 (1 page)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
16 January 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 October 2001Full accounts made up to 31 March 2001 (16 pages)
8 October 2001Full accounts made up to 31 March 2001 (16 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 January 2001Return made up to 09/01/01; full list of members (8 pages)
22 January 2001Return made up to 09/01/01; full list of members (8 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
13 December 2000Full accounts made up to 31 March 2000 (15 pages)
13 December 2000Full accounts made up to 31 March 2000 (15 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
11 April 2000Company name changed anglia maintenance services limi ted\certificate issued on 12/04/00 (2 pages)
11 April 2000Company name changed anglia maintenance services limi ted\certificate issued on 12/04/00 (2 pages)
21 January 2000Return made up to 09/01/00; full list of members (8 pages)
21 January 2000Return made up to 09/01/00; full list of members (8 pages)
24 August 1999Full accounts made up to 31 March 1999 (14 pages)
24 August 1999Full accounts made up to 31 March 1999 (14 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
2 March 1999Particulars of mortgage/charge (4 pages)
2 March 1999Particulars of mortgage/charge (4 pages)
8 February 1999Return made up to 09/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1999Return made up to 09/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Full accounts made up to 31 March 1998 (14 pages)
9 September 1998Full accounts made up to 31 March 1998 (14 pages)
29 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
25 July 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
14 April 1997Company name changed oyster property services LIMITED\certificate issued on 15/04/97 (2 pages)
14 April 1997Company name changed oyster property services LIMITED\certificate issued on 15/04/97 (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: 17 city business centre lower road london SE16 1AA (1 page)
24 February 1997Registered office changed on 24/02/97 from: 17 city business centre lower road london SE16 1AA (1 page)
24 February 1997Secretary resigned (1 page)
9 January 1997Incorporation (11 pages)
9 January 1997Incorporation (11 pages)