Company NameThe National Association Of Commercial Finance Brokers
Company StatusActive
Company Number03305378
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 January 1997(27 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Adrian Lewis Coles
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(12 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address33 Eastcheap
London
EC3M 1DT
Secretary NameMr Norman Christopher Chambers
StatusCurrent
Appointed28 April 2017(20 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address33 Eastcheap
London
EC3M 1DT
Director NameMr Norman Christopher Chambers
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Eastcheap
London
EC3M 1DT
Director NameMr Stephen Paul Olejnik
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(23 years, 2 months after company formation)
Appointment Duration4 years
RoleMD
Country of ResidenceEngland
Correspondence Address33 Eastcheap
London
EC3M 1DT
Director NameMr Michael Charles Peter Deacon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(23 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Eastcheap
London
EC3M 1DT
Director NameMr Gary Cain
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Eastcheap
London
EC3M 1DT
Director NameMr Nicholas James Baker
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Eastcheap
London
EC3M 1DT
Director NameMrs Amanda Jayne De Courcy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Broker
Country of ResidenceEngland
Correspondence Address33 Eastcheap
London
EC3M 1DT
Director NameMr Andrew Sears Taylor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address33 Eastcheap
London
EC3M 1DT
Secretary NamePhilip Lindsay Rewse Mitchell
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Director NameMr Christopher Bialan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2000)
RoleCommercial Finance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressArchway House
1a Archway Road
Poole
Dorset
BH14 9AY
Secretary NameJohn Stuart Gray
NationalityBritish
StatusResigned
Appointed13 May 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2000)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address28 Thornhill Park
Sutton Coldfield
West Midlands
B74 2LG
Director NameChristopher Eric Arnold
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 31 December 1998)
RoleCommercial Finance Broker
Correspondence Address83 Redlake Drive
Taunton
Somerset
TA1 2RU
Director NameMark Robert Alexander
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 2000)
RoleFinance Broker
Correspondence Address3 Long Dale
Drayton
Norwich
NR8 6AU
Director NameRobert Bennett
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2000)
RoleFinance Broker
Correspondence Address1 Martley Croft
Solihull
West Midlands
B91 3TW
Director NameMr Alan Bowman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(2 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 1999)
RoleCompany Director
Correspondence Address1 Pinfold House
Great Heathmead
Haywards Heath
West Sussex
RH16 1FF
Director NameChristopher Eric Arnold
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 December 2001)
RoleFinance Broker
Correspondence Address70 Waterleaze Maidenbrook
Taunton
Somerset
TA2 8PX
Secretary NameJocelyn Whitmore
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 March 2001)
RoleAdministrative Manager
Correspondence Address41 Avery Hill
Kingsteignton
Newton Abbot
Devon
TQ12 3LB
Secretary NameKeith Murdo Heron
NationalityBritish
StatusResigned
Appointed30 March 2001(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 10 April 2006)
RoleChief Executive
Correspondence AddressLoverscombe Farm
Buckfastleigh
Devon
TQ11 0ND
Director NameAlan Brown
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 2004)
RoleCommercial Finance Broker
Correspondence Address6 Whitehouse Court
St Olaves Road
York
North Yorkshire
YO30 7DB
Director NameStuart Ellis Barton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2007)
RoleCommercial Finance Broker
Correspondence Address7 Stonehill Close
Appleton
Warrington
Cheshire
WA4 5QD
Director NameRichard John Berkley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(6 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 New Road
Penn
Buckinghamshire
HP10 8DN
Secretary NameNikki Elizabeth Cann
NationalityBritish
StatusResigned
Appointed10 April 2006(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 2008)
RoleCompany Director
Correspondence Address38 Miller Way
Exminster
Exeter
EX6 8TH
Director NameMr Stephen Charles Bassett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 January 2010)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCaherconree
Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HT
Secretary NameMr Adam William Tyler
NationalityBritish
StatusResigned
Appointed23 January 2008(11 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 August 2008)
RoleChief Accountant Halebeb
Correspondence Address1 Orchardside
Sidbury
Sidmouth
Devon
EX10 0SX
Secretary NameMr Adam William Tyler
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(11 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 August 2008)
RoleChief Accountant Halebeb
Correspondence Address1 Orchardside
Sidbury
Sidmouth
Devon
EX10 0SX
Director NameMs Debbie Jeanette Boyes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 January 2013)
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressBirdlip 145 Christchurch Road
Ferndown
Dorset
BH22 8TA
Director NameMr Andrew Philip Bullard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 January 2013)
RoleBusiness Finance
Country of ResidenceUnited Kingdom
Correspondence AddressAria House Smiths Lane
Shirrell Heath
Southampton
Hampshire
SO32 2JP
Director NameMr Ralph Blair Black
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(15 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 November 2018)
RoleFinance Broker
Country of ResidenceEngland
Correspondence Address33 Eastcheap
London
EC3M 1DT
Director NameMr Simon Andrew Carter
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
Director NameMr Robert Henry Collins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(17 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Eastcheap
London
EC3M 1DT
Secretary NameMr David Mark Newborough
StatusResigned
Appointed30 November 2016(19 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 April 2017)
RoleCompany Director
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
Director NameMrs Martine Faith Catton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 2021)
RoleCOO
Country of ResidenceEngland
Correspondence Address33 Eastcheap
London
EC3M 1DT
Director NameMr Michael Charles Peter Deacon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Eastcheap
London
EC3M 1DT

Contact

Websitecommercialfinanceexpo.co.uk
Telephone020 74892056
Telephone regionLondon

Location

Registered Address33 Eastcheap
London
EC3M 1DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£1,252,130
Gross Profit£796,766
Net Worth£265,328
Cash£382,774
Current Liabilities£375,032

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

9 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
26 January 2021Director's details changed for Mr Michael Charles Peter Deacon on 26 January 2021 (2 pages)
7 January 2021Appointment of Mr Michael Charles Peter Deacon as a director on 6 January 2021 (2 pages)
18 September 2020Termination of appointment of Graham Philip Toy as a director on 31 August 2020 (1 page)
18 September 2020Termination of appointment of Michael Charles Peter Deacon as a director on 8 September 2020 (1 page)
18 September 2020Termination of appointment of David Richard Sampson as a director on 8 September 2020 (1 page)
2 September 2020Termination of appointment of Geoffrey Wilson as a director on 31 August 2020 (1 page)
1 September 2020Director's details changed for Mrs Martine Faith Catton on 1 September 2020 (2 pages)
1 September 2020Director's details changed for Mr David Richard Sampson on 1 September 2020 (2 pages)
1 September 2020Director's details changed for Mr David Ian Furnival on 1 September 2020 (2 pages)
1 September 2020Director's details changed for Mr Paul Goodman on 1 September 2020 (2 pages)
1 September 2020Director's details changed for Mr Russell David Lewis on 1 September 2020 (2 pages)
1 September 2020Director's details changed for Mr Adrian Lewis Coles on 1 September 2020 (2 pages)
1 September 2020Director's details changed for Mr Stephen Paul Olejnik on 1 September 2020 (2 pages)
1 September 2020Director's details changed for Mr Michael Charles Peter Deacon on 1 September 2020 (2 pages)
1 September 2020Director's details changed for Mr Philip John Gray on 1 September 2020 (2 pages)
26 June 2020Group of companies' accounts made up to 31 December 2019 (23 pages)
2 April 2020Appointment of Mr Stephen Paul Olejnik as a director on 1 April 2020 (2 pages)
24 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Stephen Paul Olejnik as a director on 6 October 2019 (1 page)
3 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 December 2019Memorandum and Articles of Association (26 pages)
3 December 2019Appointment of Mr Norman Christopher Chambers as a director on 21 November 2019 (2 pages)
2 December 2019Appointment of Mr Graham Philip Toy as a director on 21 November 2019 (2 pages)
30 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2019Memorandum and Articles of Association (24 pages)
22 July 2019Group of companies' accounts made up to 31 December 2018 (23 pages)
23 January 2019Second filing for the termination of Robert Henry Collins as a director (5 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
14 January 2019Appointment of Mr Dave Ian Furnival as a director on 1 January 2019 (2 pages)
9 January 2019Appointment of Mr Russell David Lewis as a director on 1 January 2019 (2 pages)
8 January 2019Appointment of Ms Martine Faith Catton as a director on 1 January 2019 (2 pages)
8 January 2019Appointment of Mr Michael Charles Peter Deacon as a director on 1 January 2019 (2 pages)
3 January 2019Appointment of Mr Stephen Paul Olejnik as a director on 1 January 2019 (2 pages)
3 January 2019Termination of appointment of Robert Henry Collins as a director on 31 January 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 23/01/2019
(2 pages)
3 January 2019Termination of appointment of Raymond Neale Wells as a director on 31 December 2018 (1 page)
3 January 2019Termination of appointment of Alan Alexander Ellison as a director on 31 December 2018 (1 page)
3 January 2019Appointment of Mr Philip John Gray as a director on 1 January 2019 (2 pages)
15 November 2018Termination of appointment of Ralph Blair Black as a director on 5 November 2018 (1 page)
20 August 2018Group of companies' accounts made up to 31 December 2017 (22 pages)
12 June 2018Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to 33 Eastcheap London EC3M 1DT on 12 June 2018 (1 page)
1 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
13 September 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
13 September 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
9 May 2017Termination of appointment of John William Phillips as a director on 18 April 2017 (1 page)
9 May 2017Appointment of Mr Norman Christopher Chambers as a secretary on 28 April 2017 (2 pages)
9 May 2017Termination of appointment of David Mark Newborough as a secretary on 28 April 2017 (1 page)
9 May 2017Appointment of Mr Norman Christopher Chambers as a secretary on 28 April 2017 (2 pages)
9 May 2017Termination of appointment of John William Phillips as a director on 18 April 2017 (1 page)
9 May 2017Termination of appointment of David Mark Newborough as a secretary on 28 April 2017 (1 page)
26 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
16 January 2017Appointment of Mr John William Phillips as a director on 1 January 2017 (2 pages)
16 January 2017Appointment of Mr John William Phillips as a director on 1 January 2017 (2 pages)
13 January 2017Appointment of Mr Raymond Neale Wells as a director on 1 January 2017 (2 pages)
13 January 2017Appointment of Mr Raymond Neale Wells as a director on 1 January 2017 (2 pages)
30 November 2016Termination of appointment of Adam William Tyler as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Mr David Mark Newborough as a secretary on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr David Mark Newborough as a secretary on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Adam William Tyler as a secretary on 30 November 2016 (1 page)
19 July 2016Group of companies' accounts made up to 31 December 2015 (20 pages)
19 July 2016Group of companies' accounts made up to 31 December 2015 (20 pages)
4 May 2016Termination of appointment of Simon Andrew Carter as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Simon Andrew Carter as a director on 4 May 2016 (1 page)
27 January 2016Annual return made up to 21 January 2016 no member list (10 pages)
27 January 2016Annual return made up to 21 January 2016 no member list (10 pages)
22 January 2016Termination of appointment of John William Phillips as a director on 1 January 2016 (1 page)
22 January 2016Appointment of Mr Alan Alexander Ellison as a director on 1 January 2016 (2 pages)
22 January 2016Appointment of Mr Geoffrey Wilson as a director on 1 January 2016 (2 pages)
22 January 2016Appointment of Mr Geoffrey Wilson as a director on 1 January 2016 (2 pages)
22 January 2016Termination of appointment of John William Phillips as a director on 1 January 2016 (1 page)
22 January 2016Appointment of Mr Alan Alexander Ellison as a director on 1 January 2016 (2 pages)
22 January 2016Termination of appointment of Lucy Joanna Hodge as a director on 1 January 2016 (1 page)
22 January 2016Termination of appointment of Lucy Joanna Hodge as a director on 1 January 2016 (1 page)
24 November 2015Termination of appointment of Allan Warren Ross as a director on 21 November 2015 (1 page)
24 November 2015Termination of appointment of Allan Warren Ross as a director on 21 November 2015 (1 page)
14 July 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
14 July 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
27 June 2015Secretary's details changed for Mr Adam William Tyler on 15 June 2015 (1 page)
27 June 2015Secretary's details changed for Mr Adam William Tyler on 15 June 2015 (1 page)
20 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 February 2015Annual return made up to 21 January 2015 no member list (11 pages)
6 February 2015Annual return made up to 21 January 2015 no member list (11 pages)
15 January 2015Appointment of Mr Robert Henry Collins as a director on 1 January 2015 (2 pages)
15 January 2015Termination of appointment of Raymond Neale Wells as a director on 1 January 2015 (1 page)
15 January 2015Termination of appointment of Marcus John Steven Grimshaw as a director on 1 January 2015 (1 page)
15 January 2015Appointment of Mr Simon Andrew Carter as a director on 1 January 2015 (2 pages)
15 January 2015Termination of appointment of Raymond Neale Wells as a director on 1 January 2015 (1 page)
15 January 2015Termination of appointment of Nicholas Simpson as a director on 1 January 2015 (1 page)
15 January 2015Appointment of Mr David Mark Newborough as a director on 14 January 2015 (2 pages)
15 January 2015Appointment of Mr Michael David Geddes as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Allan Warren Ross as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Robert Henry Collins as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Michael David Geddes as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr David Mark Newborough as a director on 14 January 2015 (2 pages)
15 January 2015Appointment of Mr Michael David Geddes as a director on 1 January 2015 (2 pages)
15 January 2015Termination of appointment of Nicholas Simpson as a director on 1 January 2015 (1 page)
15 January 2015Appointment of Mr Robert Henry Collins as a director on 1 January 2015 (2 pages)
15 January 2015Termination of appointment of Raymond Neale Wells as a director on 1 January 2015 (1 page)
15 January 2015Termination of appointment of Marcus John Steven Grimshaw as a director on 1 January 2015 (1 page)
15 January 2015Appointment of Mr Allan Warren Ross as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Simon Andrew Carter as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Allan Warren Ross as a director on 1 January 2015 (2 pages)
15 January 2015Termination of appointment of Nicholas Simpson as a director on 1 January 2015 (1 page)
15 January 2015Termination of appointment of Marcus John Steven Grimshaw as a director on 1 January 2015 (1 page)
15 January 2015Appointment of Mr Simon Andrew Carter as a director on 1 January 2015 (2 pages)
17 September 2014Director's details changed for Mr Paul Goodman on 2 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Paul Goodman on 2 September 2014 (2 pages)
17 September 2014Termination of appointment of Richard David John Spicer as a director on 2 September 2014 (1 page)
17 September 2014Termination of appointment of Richard David John Spicer as a director on 2 September 2014 (1 page)
17 September 2014Termination of appointment of Richard David John Spicer as a director on 2 September 2014 (1 page)
17 September 2014Director's details changed for Mr Paul Goodman on 2 September 2014 (2 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
20 February 2014Secretary's details changed for Mr Adam William Tyler on 1 January 2014 (1 page)
20 February 2014Annual return made up to 21 January 2014 no member list (11 pages)
20 February 2014Annual return made up to 21 January 2014 no member list (11 pages)
20 February 2014Secretary's details changed for Mr Adam William Tyler on 1 January 2014 (1 page)
20 February 2014Secretary's details changed for Mr Adam William Tyler on 1 January 2014 (1 page)
15 January 2014Appointment of Mrs Lucy Joanna Hodge as a director (2 pages)
15 January 2014Appointment of Mrs Lucy Joanna Hodge as a director (2 pages)
14 January 2014Termination of appointment of Andrew Bullard as a director (1 page)
14 January 2014Termination of appointment of Andrew Bullard as a director (1 page)
2 August 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
2 August 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
28 February 2013Annual return made up to 21 January 2013 no member list (11 pages)
28 February 2013Annual return made up to 21 January 2013 no member list (11 pages)
24 January 2013Appointment of Mr Richard David John Spicer as a director (2 pages)
24 January 2013Appointment of Mr Richard David John Spicer as a director (2 pages)
24 January 2013Appointment of Mr Ralph Blair Black as a director (2 pages)
24 January 2013Appointment of Mr Ralph Blair Black as a director (2 pages)
23 January 2013Appointment of Mr David Richard Sampson as a director (2 pages)
23 January 2013Termination of appointment of Andrew Pritchard as a director (1 page)
23 January 2013Termination of appointment of Andrew Pritchard as a director (1 page)
23 January 2013Termination of appointment of Debbie Boyes as a director (1 page)
23 January 2013Termination of appointment of Debbie Boyes as a director (1 page)
23 January 2013Appointment of Mr David Richard Sampson as a director (2 pages)
23 January 2013Termination of appointment of Kevin Jones as a director (1 page)
23 January 2013Termination of appointment of Kevin Jones as a director (1 page)
17 September 2012Registered office address changed from 3 Silverdown Office Park Fair Oak Close Clyst Honiton Exeter EX52UX on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 3 Silverdown Office Park Fair Oak Close Clyst Honiton Exeter EX52UX on 17 September 2012 (1 page)
6 July 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
27 January 2012Annual return made up to 21 January 2012 no member list (12 pages)
27 January 2012Annual return made up to 21 January 2012 no member list (12 pages)
18 July 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
18 July 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
27 January 2011Annual return made up to 21 January 2011 no member list (12 pages)
27 January 2011Annual return made up to 21 January 2011 no member list (12 pages)
12 January 2011Appointment of Mr Andrew William Pritchard as a director (2 pages)
12 January 2011Termination of appointment of Philip Hellawell as a director (1 page)
12 January 2011Appointment of Mr Paul Goodman as a director (2 pages)
12 January 2011Appointment of Mr Andrew Philip Bullard as a director (2 pages)
12 January 2011Appointment of Mr Paul Goodman as a director (2 pages)
12 January 2011Appointment of Mr Nicholas Simpson as a director (2 pages)
12 January 2011Appointment of Mr Andrew William Pritchard as a director (2 pages)
12 January 2011Termination of appointment of Neil Pointin as a director (1 page)
12 January 2011Appointment of Mr Andrew Philip Bullard as a director (2 pages)
12 January 2011Termination of appointment of Neil Pointin as a director (1 page)
12 January 2011Appointment of Mr Nicholas Simpson as a director (2 pages)
12 January 2011Termination of appointment of Philip Hellawell as a director (1 page)
19 August 2010Termination of appointment of David Mogg as a director (1 page)
19 August 2010Termination of appointment of David Mogg as a director (1 page)
27 July 2010Group of companies' accounts made up to 31 December 2009 (13 pages)
27 July 2010Group of companies' accounts made up to 31 December 2009 (13 pages)
20 May 2010Termination of appointment of Richard Spicer as a director (1 page)
20 May 2010Termination of appointment of Richard Spicer as a director (1 page)
29 January 2010Director's details changed for Debbie Jeanette Boyes on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Kevin Alan Jones on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Kevin Alan Jones on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 21 January 2010 no member list (7 pages)
29 January 2010Director's details changed for Debbie Jeanette Boyes on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 21 January 2010 no member list (7 pages)
29 January 2010Director's details changed for Debbie Jeanette Boyes on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Kevin Alan Jones on 1 January 2010 (2 pages)
21 January 2010Appointment of Mr David James Mogg as a director (2 pages)
21 January 2010Appointment of Mr Adrian Coles as a director (2 pages)
21 January 2010Termination of appointment of Nicholas Mansell as a director (1 page)
21 January 2010Appointment of Mr Adrian Coles as a director (2 pages)
21 January 2010Appointment of Mr David James Mogg as a director (2 pages)
21 January 2010Appointment of Mr Richard David John Spicer as a director (2 pages)
21 January 2010Termination of appointment of Stephen Bassett as a director (1 page)
21 January 2010Appointment of Mr Richard David John Spicer as a director (2 pages)
21 January 2010Termination of appointment of Stephen Bassett as a director (1 page)
21 January 2010Termination of appointment of Nicholas Mansell as a director (1 page)
20 July 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
20 July 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
2 July 2009Appointment terminated director andrew whitfield (1 page)
2 July 2009Appointment terminated director andrew whitfield (1 page)
16 February 2009Annual return made up to 21/01/09 (5 pages)
16 February 2009Annual return made up to 21/01/09 (5 pages)
13 February 2009Secretary appointed mr adam william tyler (1 page)
13 February 2009Secretary appointed mr adam william tyler (1 page)
13 February 2009Director's change of particulars / marcus crimshaw / 01/01/2009 (1 page)
13 February 2009Director's change of particulars / marcus crimshaw / 01/01/2009 (1 page)
15 January 2009Director appointed marcus john steven crimshaw (2 pages)
15 January 2009Appointment terminated director paul thompson (1 page)
15 January 2009Appointment terminated director stefan erentraut (1 page)
15 January 2009Director appointed andrew whitfield (2 pages)
15 January 2009Appointment terminated director paul thompson (1 page)
15 January 2009Director appointed neil andrew pointin (2 pages)
15 January 2009Appointment terminated director stefan erentraut (1 page)
15 January 2009Appointment terminated director mark flower (1 page)
15 January 2009Director appointed debbie jeanette boyes (2 pages)
15 January 2009Director appointed marcus john steven crimshaw (2 pages)
15 January 2009Director appointed andrew whitfield (2 pages)
15 January 2009Director appointed neil andrew pointin (2 pages)
15 January 2009Director appointed debbie jeanette boyes (2 pages)
15 January 2009Appointment terminated director mark flower (1 page)
16 December 2008Memorandum and Articles of Association (28 pages)
16 December 2008Memorandum and Articles of Association (28 pages)
16 December 2008Memorandum and Articles of Association (28 pages)
16 December 2008Memorandum and Articles of Association (28 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2008Director's change of particulars / paul thompson / 07/08/2008 (1 page)
7 August 2008Director's change of particulars / paul thompson / 07/08/2008 (1 page)
7 August 2008Appointment terminated secretary adam tyler (1 page)
7 August 2008Appointment terminated secretary adam tyler (1 page)
21 July 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
21 July 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
14 February 2008Director resigned (1 page)
14 February 2008Annual return made up to 21/01/08 (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Annual return made up to 21/01/08 (3 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008New secretary appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
3 January 2008Registered office changed on 03/01/08 from: 17 gandy street exeter devon EX4 3LS (1 page)
3 January 2008Registered office changed on 03/01/08 from: 17 gandy street exeter devon EX4 3LS (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
15 October 2007Full accounts made up to 31 December 2006 (12 pages)
15 October 2007Full accounts made up to 31 December 2006 (12 pages)
1 February 2007Annual return made up to 21/01/07 (3 pages)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Annual return made up to 21/01/07 (3 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 October 2006Full accounts made up to 31 December 2005 (12 pages)
25 October 2006Full accounts made up to 31 December 2005 (12 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
2 February 2006Secretary's particulars changed (1 page)
2 February 2006Secretary's particulars changed (1 page)
2 February 2006Annual return made up to 21/01/06 (3 pages)
2 February 2006Annual return made up to 21/01/06 (3 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
13 September 2005Group of companies' accounts made up to 31 December 2004 (12 pages)
13 September 2005Group of companies' accounts made up to 31 December 2004 (12 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Annual return made up to 21/01/05
  • 363(288) ‐ Director resigned
(6 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Annual return made up to 21/01/05
  • 363(288) ‐ Director resigned
(6 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 October 2004Full accounts made up to 31 December 2003 (10 pages)
4 October 2004Full accounts made up to 31 December 2003 (10 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
27 January 2004Annual return made up to 21/01/04 (7 pages)
27 January 2004Annual return made up to 21/01/04 (7 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004New director appointed (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004New director appointed (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004New director appointed (2 pages)
6 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2003Memorandum and Articles of Association (24 pages)
6 December 2003Memorandum and Articles of Association (24 pages)
6 December 2003Memorandum and Articles of Association (24 pages)
6 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2003Memorandum and Articles of Association (24 pages)
6 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2003Group of companies' accounts made up to 31 December 2002 (11 pages)
7 November 2003Group of companies' accounts made up to 31 December 2002 (11 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: 18 gandy street exeter devon EX4 3LS (1 page)
6 February 2003Registered office changed on 06/02/03 from: 18 gandy street exeter devon EX4 3LS (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
16 January 2003Annual return made up to 21/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2003Annual return made up to 21/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
12 December 2002Memorandum and Articles of Association (22 pages)
12 December 2002Memorandum and Articles of Association (22 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2002Full accounts made up to 31 December 2001 (9 pages)
23 September 2002Full accounts made up to 31 December 2001 (9 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
5 February 2002Annual return made up to 21/01/02
  • 363(288) ‐ Director resigned
(5 pages)
5 February 2002Annual return made up to 21/01/02
  • 363(288) ‐ Director resigned
(5 pages)
16 October 2001Full accounts made up to 31 December 2000 (8 pages)
16 October 2001Full accounts made up to 31 December 2000 (8 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: charterhouse 165 newhall street birmingham west midlands B3 1SW (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Annual return made up to 21/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Registered office changed on 09/02/01 from: charterhouse 165 newhall street birmingham west midlands B3 1SW (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Annual return made up to 21/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Director resigned (1 page)
10 January 2001Memorandum and Articles of Association (52 pages)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 January 2001Memorandum and Articles of Association (52 pages)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 November 2000Full accounts made up to 31 December 1999 (9 pages)
14 November 2000Full accounts made up to 31 December 1999 (9 pages)
28 March 2000Annual return made up to 21/01/00
  • 363(288) ‐ Director resigned
(7 pages)
28 March 2000Annual return made up to 21/01/00
  • 363(288) ‐ Director resigned
(7 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
23 March 1999Annual return made up to 21/01/99 (10 pages)
23 March 1999Annual return made up to 21/01/99 (10 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (3 pages)
11 March 1999New director appointed (3 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
3 December 1998Memorandum and Articles of Association (27 pages)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1998Memorandum and Articles of Association (27 pages)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 March 1998Annual return made up to 21/01/98 (9 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Annual return made up to 21/01/98 (9 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Registered office changed on 17/02/98 from: 24 bevis marks london EC3A 7NR (1 page)
17 February 1998Registered office changed on 17/02/98 from: 24 bevis marks london EC3A 7NR (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
1 August 1997Registered office changed on 01/08/97 from: bank house 8 cherry street birmingham B2 5AD (1 page)
1 August 1997Registered office changed on 01/08/97 from: bank house 8 cherry street birmingham B2 5AD (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (4 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (4 pages)
13 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
13 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
21 January 1997Incorporation (30 pages)
21 January 1997Incorporation (30 pages)