London
SE1 8HP
Director Name | David Stephen Jerome Ungoed Thomas |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 8 Boundary Row London SE1 8HP |
Director Name | Candida Lucy March |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2000(2 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Systems Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 8 Boundary Row London SE1 8HP |
Director Name | Ian James Simcott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2000(3 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 8 Boundary Row London SE1 8HP |
Director Name | Mr Andrew John McCarthy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 8 Boundary Row London SE1 8HP |
Director Name | Elizabeth Meeson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | 43 Liddington Street Swindon Wiltshire SN2 1SF |
Director Name | Ian Keith Clark |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 8 County Road Swindon Wiltshire SN1 2EE |
Secretary Name | David Stephen Jerome Ungoed Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 February 2002) |
Role | Company Director |
Correspondence Address | 11 Clifton Wood Crescent Bristol Avon BS8 4TU |
Secretary Name | Anna Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 April 2009) |
Role | HR Director |
Correspondence Address | Top Flat 15 Bellevue Bristol Avon BS8 1DB |
Director Name | Anna Hills |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 April 2009) |
Role | HR Director |
Correspondence Address | Top Flat 15 Bellevue Bristol Avon BS8 1DB |
Director Name | Mr Ian Keith Clark |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 123 Potter Street Northwood Middlesex HA6 1QF |
Director Name | Geoffrey Hicks |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79-80 Blackfriars Road London SE1 8HA |
Director Name | Hazel Young |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 79-80 Blackfriars Road London SE1 8HA |
Secretary Name | Mr Ian Keith Clark |
---|---|
Status | Resigned |
Appointed | 10 September 2009(12 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | 123 Potter Street Northwood Middlesex HA6 1QF |
Director Name | Mr James Andrew Giblett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79-80 Blackfriars Road London SE1 8HA |
Secretary Name | James Andrew Giblett |
---|---|
Status | Resigned |
Appointed | 09 January 2013(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | 79-80 Blackfriars Road London SE1 8HA |
Director Name | Patrick Campebll |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2017) |
Role | It & Systems Director |
Country of Residence | United Kingdom |
Correspondence Address | 79-80 Blackfriars Road London SE1 8HA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Integrated Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 1998) |
Correspondence Address | 4 Badbury Swindon Wiltshire SN4 0EU |
Secretary Name | Cosec Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(15 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 January 2013) |
Correspondence Address | Metro House 79-80 Blackfriars Road London SE1 8HA |
Website | metrosafety.co.uk |
---|---|
Telephone | 020 79603939 |
Telephone region | London |
Registered Address | 3rd Floor 8 Boundary Row London SE1 8HP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
511.7k at £0.01 | Metro Sefety Group Limited 91.96% Ordinary |
---|---|
44.7k at £0.01 | Metro Sefety Group Limited 8.04% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,101,236 |
Gross Profit | £4,077,442 |
Net Worth | £678,323 |
Current Liabilities | £1,351,172 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
23 December 2016 | Delivered on: 23 December 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
29 September 2015 | Delivered on: 29 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
11 November 2009 | Delivered on: 17 November 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 May 2006 | Delivered on: 24 May 2006 Persons entitled: Thaker Pickett Rose LLP Classification: Rent deposit deed Secured details: £45,000.00 due or to become due from the company to. Particulars: £45,000.00. Outstanding |
4 May 2006 | Delivered on: 9 May 2006 Satisfied on: 12 November 2009 Persons entitled: Ultimate Finance Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
7 February 2001 | Delivered on: 15 February 2001 Satisfied on: 16 September 2010 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. Fully Satisfied |
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (15 pages) |
---|---|
9 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 January 2022 (14 pages) |
9 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (14 pages) |
23 June 2021 | Registered office address changed from 79-80 Blackfriars Road London SE1 8HA to 3rd Floor 8 Boundary Row London SE1 8HP on 23 June 2021 (1 page) |
8 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a small company made up to 31 January 2019 (11 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a small company made up to 31 January 2018 (10 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
3 November 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
30 March 2017 | Termination of appointment of Patrick Campebll as a director on 24 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Patrick Campebll as a director on 24 March 2017 (1 page) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Appointment of Mr Andrew John Mccarthy as a director on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Andrew John Mccarthy as a director on 10 February 2017 (2 pages) |
23 December 2016 | Registration of charge 033578020006, created on 23 December 2016 (21 pages) |
23 December 2016 | Registration of charge 033578020006, created on 23 December 2016 (21 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (22 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (22 pages) |
7 September 2016 | Termination of appointment of Hazel Young as a director on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Hazel Young as a director on 31 August 2016 (1 page) |
3 August 2016 | Termination of appointment of James Andrew Giblett as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of James Andrew Giblett as a secretary on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of James Andrew Giblett as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of James Andrew Giblett as a secretary on 31 July 2016 (1 page) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
12 November 2015 | Full accounts made up to 31 January 2015 (22 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (22 pages) |
29 September 2015 | Registration of charge 033578020005, created on 29 September 2015 (31 pages) |
29 September 2015 | Registration of charge 033578020005, created on 29 September 2015 (31 pages) |
24 September 2015 | Appointment of Patrick Campebll as a director on 21 August 2015 (3 pages) |
24 September 2015 | Appointment of Patrick Campebll as a director on 21 August 2015 (3 pages) |
9 March 2015 | Termination of appointment of Geoffrey Hicks as a director on 11 September 2014
|
9 March 2015 | Resolutions
|
9 March 2015 | Resolutions
|
9 March 2015 | Termination of appointment of Geoffrey Hicks as a director on 11 September 2014
|
25 February 2015 | Termination of appointment of Geoffrey Hicks as a director on 11 September 2014 (1 page) |
25 February 2015 | Termination of appointment of Geoffrey Hicks as a director on 11 September 2014 (1 page) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 October 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
24 October 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
24 March 2014 | Director's details changed for Geoffrey Hicks on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Hazel Young on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Ian James Simcott on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Candida Lucy March on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Candida Lucy March on 24 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from 35 Ballards Lane London N3 1XW on 24 March 2014 (1 page) |
24 March 2014 | Director's details changed for David Stephen Jerome Ungoed Thomas on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for David Stephen Jerome Ungoed Thomas on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Ian James Simcott on 24 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Andrew John Paten on 24 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Geoffrey Hicks on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Andrew John Paten on 24 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from 35 Ballards Lane London N3 1XW on 24 March 2014 (1 page) |
24 March 2014 | Director's details changed for Hazel Young on 24 March 2014 (2 pages) |
5 March 2014 | Auditors resignation (1 page) |
5 March 2014 | Auditors resignation (1 page) |
1 November 2013 | Group of companies' accounts made up to 31 January 2013 (35 pages) |
1 November 2013 | Group of companies' accounts made up to 31 January 2013 (35 pages) |
27 September 2013 | Statement of capital on 27 September 2013
|
27 September 2013 | Statement of capital on 27 September 2013
|
9 August 2013 | Solvency statement dated 16/07/13 (1 page) |
9 August 2013 | Statement by directors (1 page) |
9 August 2013 | Solvency statement dated 16/07/13 (1 page) |
9 August 2013 | Statement by directors (1 page) |
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
25 July 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (14 pages) |
25 July 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (14 pages) |
23 July 2013 | Change of share class name or designation (2 pages) |
23 July 2013 | Change of share class name or designation (2 pages) |
16 July 2013 | Second filing of SH01 previously delivered to Companies House
|
16 July 2013 | Second filing of SH01 previously delivered to Companies House
|
16 July 2013 | Second filing of SH01 previously delivered to Companies House
|
16 July 2013 | Second filing of SH01 previously delivered to Companies House
|
16 July 2013 | Second filing of SH01 previously delivered to Companies House
|
16 July 2013 | Second filing of SH01 previously delivered to Companies House
|
16 July 2013 | Second filing of SH01 previously delivered to Companies House
|
16 July 2013 | Second filing of SH01 previously delivered to Companies House
|
16 July 2013 | Second filing of SH01 previously delivered to Companies House
|
16 July 2013 | Second filing of SH01 previously delivered to Companies House
|
21 March 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
21 March 2013 | Statement of capital following an allotment of shares on 20 October 2012
|
21 March 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
21 March 2013 | Statement of capital following an allotment of shares on 30 September 2012
|
21 March 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
21 March 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
21 March 2013 | Statement of capital following an allotment of shares on 20 October 2012
|
21 March 2013 | Statement of capital following an allotment of shares on 30 September 2012
|
21 March 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
21 March 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
18 March 2013 | Termination of appointment of Cosec Management Limited as a secretary (1 page) |
18 March 2013 | Appointment of James Andrew Giblett as a secretary (1 page) |
18 March 2013 | Termination of appointment of Cosec Management Limited as a secretary (1 page) |
18 March 2013 | Appointment of Mr James Andrew Giblett as a director (2 pages) |
18 March 2013 | Appointment of Mr James Andrew Giblett as a director (2 pages) |
18 March 2013 | Appointment of James Andrew Giblett as a secretary (1 page) |
5 November 2012 | Group of companies' accounts made up to 31 January 2012 (32 pages) |
5 November 2012 | Group of companies' accounts made up to 31 January 2012 (32 pages) |
25 October 2012 | Termination of appointment of Ian Keith Clark as a secretary (1 page) |
25 October 2012 | Appointment of Cosec Management Limited as a secretary (2 pages) |
25 October 2012 | Termination of appointment of Ian Clark as a director (1 page) |
25 October 2012 | Termination of appointment of Ian Clark as a director (1 page) |
25 October 2012 | Appointment of Cosec Management Limited as a secretary (2 pages) |
25 October 2012 | Termination of appointment of Ian Keith Clark as a secretary (1 page) |
25 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (13 pages) |
25 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (13 pages) |
21 October 2011 | Group of companies' accounts made up to 31 January 2011 (30 pages) |
21 October 2011 | Group of companies' accounts made up to 31 January 2011 (30 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
6 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (12 pages) |
6 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (12 pages) |
16 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (12 pages) |
16 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (12 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 3 November 2010
|
10 May 2011 | Statement of capital following an allotment of shares on 3 November 2010
|
10 May 2011 | Statement of capital following an allotment of shares on 3 November 2010
|
20 October 2010 | Group of companies' accounts made up to 31 January 2010 (28 pages) |
20 October 2010 | Group of companies' accounts made up to 31 January 2010 (28 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 September 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (15 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (15 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
16 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 October 2009 | Full accounts made up to 31 January 2009 (26 pages) |
27 October 2009 | Full accounts made up to 31 January 2009 (26 pages) |
8 October 2009 | Statement of capital following an allotment of shares on 28 July 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 28 July 2009
|
6 October 2009 | Appointment of Mr Ian Keith Clark as a secretary (1 page) |
6 October 2009 | Appointment of Mr Ian Keith Clark as a secretary (1 page) |
6 July 2009 | Return made up to 22/04/09; full list of members (12 pages) |
6 July 2009 | Return made up to 22/04/09; full list of members (12 pages) |
15 June 2009 | Ad 22/04/09\gbp si [email protected]=43.9\gbp ic 5259.34/5303.24\ (2 pages) |
15 June 2009 | Ad 05/03/09-26/03/09\gbp si [email protected]=17.04\gbp ic 5242.3/5259.34\ (2 pages) |
15 June 2009 | Ad 22/04/09\gbp si [email protected]=43.9\gbp ic 5259.34/5303.24\ (2 pages) |
15 June 2009 | Ad 05/03/09-26/03/09\gbp si [email protected]=17.04\gbp ic 5242.3/5259.34\ (2 pages) |
21 May 2009 | Director's change of particulars / candida march / 01/10/2008 (1 page) |
21 May 2009 | Director's change of particulars / candida march / 01/10/2008 (1 page) |
24 April 2009 | Appointment terminated secretary anna hills (1 page) |
24 April 2009 | Appointment terminated director anna hills (1 page) |
24 April 2009 | Appointment terminated director anna hills (1 page) |
24 April 2009 | Appointment terminated secretary anna hills (1 page) |
18 February 2009 | Ad 17/12/08\gbp si [email protected]=160\gbp ic 5082.3/5242.3\ (2 pages) |
18 February 2009 | Ad 17/12/08\gbp si [email protected]=160\gbp ic 5082.3/5242.3\ (2 pages) |
17 November 2008 | Full accounts made up to 31 January 2008 (25 pages) |
17 November 2008 | Full accounts made up to 31 January 2008 (25 pages) |
11 June 2008 | Return made up to 22/04/08; full list of members (11 pages) |
11 June 2008 | Return made up to 22/04/08; full list of members (11 pages) |
5 June 2008 | Director's change of particulars / david ungoed thomas / 15/05/2008 (1 page) |
5 June 2008 | Director's change of particulars / david ungoed thomas / 15/05/2008 (1 page) |
5 June 2008 | Director and secretary's change of particulars / anna hills / 01/02/2008 (1 page) |
5 June 2008 | Director's change of particulars / hazel bell / 01/08/2007 (1 page) |
5 June 2008 | Director's change of particulars / hazel bell / 01/08/2007 (1 page) |
5 June 2008 | Director and secretary's change of particulars / anna hills / 01/02/2008 (1 page) |
3 September 2007 | Full accounts made up to 31 January 2007 (18 pages) |
3 September 2007 | Full accounts made up to 31 January 2007 (18 pages) |
25 June 2007 | Return made up to 22/04/07; full list of members (7 pages) |
25 June 2007 | Return made up to 22/04/07; full list of members (7 pages) |
11 June 2007 | Ad 19/04/07--------- £ si [email protected]=6 £ ic 5076/5082 (2 pages) |
11 June 2007 | Ad 02/07/06-20/12/06 £ si [email protected]=35 £ ic 5041/5076 (2 pages) |
11 June 2007 | Ad 19/04/07--------- £ si [email protected]=6 £ ic 5076/5082 (2 pages) |
11 June 2007 | Ad 02/07/06-20/12/06 £ si [email protected]=35 £ ic 5041/5076 (2 pages) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
21 September 2006 | Full accounts made up to 31 January 2006 (18 pages) |
21 September 2006 | Full accounts made up to 31 January 2006 (18 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Particulars of mortgage/charge (7 pages) |
9 May 2006 | Particulars of mortgage/charge (7 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
15 August 2005 | Ad 28/06/05--------- £ si [email protected]=5 £ ic 5036/5041 (2 pages) |
15 August 2005 | Ad 28/06/05--------- £ si [email protected]=5 £ ic 5036/5041 (2 pages) |
5 August 2005 | Return made up to 22/04/05; full list of members (6 pages) |
5 August 2005 | Return made up to 22/04/05; full list of members (6 pages) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
19 April 2005 | New director appointed (3 pages) |
19 April 2005 | New director appointed (3 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
25 November 2004 | Full accounts made up to 31 January 2004 (13 pages) |
25 November 2004 | Full accounts made up to 31 January 2004 (13 pages) |
22 September 2004 | Memorandum and Articles of Association (23 pages) |
22 September 2004 | Memorandum and Articles of Association (23 pages) |
10 August 2004 | Ad 09/07/03--------- £ si [email protected] (2 pages) |
10 August 2004 | Ad 09/07/03--------- £ si [email protected] (2 pages) |
10 August 2004 | Ad 26/11/03--------- £ si [email protected] (2 pages) |
10 August 2004 | Ad 08/08/03--------- £ si [email protected] (2 pages) |
10 August 2004 | Ad 08/08/03--------- £ si [email protected] (2 pages) |
10 August 2004 | Ad 23/09/03--------- £ si [email protected] (2 pages) |
10 August 2004 | Ad 26/11/03--------- £ si [email protected] (2 pages) |
10 August 2004 | Ad 23/09/03--------- £ si [email protected] (2 pages) |
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Return made up to 22/04/04; full list of members (9 pages) |
2 August 2004 | Return made up to 22/04/04; full list of members (9 pages) |
23 July 2004 | Ad 06/02/04--------- £ si [email protected] £ ic 5005/5005 (2 pages) |
23 July 2004 | Ad 06/02/04--------- £ si [email protected] £ ic 5005/5005 (2 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Nc inc already adjusted 19/05/03 (1 page) |
19 November 2003 | Resolutions
|
19 November 2003 | Nc inc already adjusted 19/05/03 (1 page) |
27 October 2003 | Secretary's particulars changed (1 page) |
27 October 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Full accounts made up to 31 January 2003 (13 pages) |
24 July 2003 | Full accounts made up to 31 January 2003 (13 pages) |
21 July 2003 | Ad 14/05/03--------- £ si [email protected]=5 £ ic 5000/5005 (2 pages) |
21 July 2003 | Ad 14/05/03--------- £ si [email protected]=5 £ ic 5000/5005 (2 pages) |
21 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
21 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
23 April 2003 | Auditor's resignation (1 page) |
23 April 2003 | Auditor's resignation (1 page) |
20 February 2003 | Full accounts made up to 31 January 2002 (12 pages) |
20 February 2003 | Full accounts made up to 31 January 2002 (12 pages) |
6 February 2003 | Resolutions
|
6 February 2003 | Resolutions
|
28 October 2002 | Registered office changed on 28/10/02 from: 35 ballards lane london N3 1XW (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 35 ballards lane london N3 1XW (1 page) |
28 October 2002 | Location of register of members (1 page) |
28 October 2002 | Location of register of members (1 page) |
2 August 2002 | Return made up to 22/04/99; full list of members; amend (5 pages) |
2 August 2002 | Return made up to 22/04/99; full list of members; amend (5 pages) |
31 July 2002 | Auditor's resignation (1 page) |
31 July 2002 | Auditor's resignation (1 page) |
26 July 2002 | Return made up to 22/04/98; full list of members; amend (5 pages) |
26 July 2002 | Return made up to 22/04/98; full list of members; amend (5 pages) |
23 July 2002 | Return made up to 22/04/00; full list of members; amend (5 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Return made up to 22/04/02; full list of members (8 pages) |
23 July 2002 | Return made up to 22/04/00; full list of members; amend (5 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Return made up to 22/04/02; full list of members (8 pages) |
23 July 2002 | Return made up to 22/04/01; full list of members; amend (8 pages) |
23 July 2002 | Return made up to 22/04/01; full list of members; amend (8 pages) |
23 July 2002 | Ad 09/01/01--------- £ si [email protected] (4 pages) |
23 July 2002 | Ad 09/01/01--------- £ si [email protected] (4 pages) |
22 July 2002 | Location of register of members (1 page) |
22 July 2002 | Location of register of members (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | Ad 02/02/99--------- £ si 998@1 (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: metro house 1 joan street the cut london SE1 8DA (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | Ad 31/07/98--------- £ si 1@1 (2 pages) |
22 July 2002 | Secretary's particulars changed (1 page) |
22 July 2002 | Ad 02/02/99--------- £ si 998@1 (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: metro house 1 joan street the cut london SE1 8DA (1 page) |
22 July 2002 | Ad 31/07/98--------- £ si 1@1 (2 pages) |
22 July 2002 | Secretary's particulars changed (1 page) |
20 June 2002 | Full accounts made up to 31 January 2001 (12 pages) |
20 June 2002 | Full accounts made up to 31 January 2001 (12 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 5 badbury swindon wiltshire SN4 0EU (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 5 badbury swindon wiltshire SN4 0EU (1 page) |
19 July 2001 | Return made up to 22/04/01; full list of members
|
19 July 2001 | Return made up to 22/04/01; full list of members
|
4 April 2001 | Full accounts made up to 31 January 2000 (13 pages) |
4 April 2001 | Full accounts made up to 31 January 2000 (13 pages) |
15 February 2001 | Particulars of mortgage/charge (4 pages) |
15 February 2001 | Particulars of mortgage/charge (4 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | S-div 09/01/01 (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Nc inc already adjusted 09/01/01 (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | Nc inc already adjusted 09/01/01 (1 page) |
1 February 2001 | S-div 09/01/01 (1 page) |
30 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
30 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
1 December 1999 | Resolutions
|
1 December 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
1 December 1999 | Accounting reference date shortened from 30/09/99 to 31/01/99 (1 page) |
1 December 1999 | Accounting reference date shortened from 30/09/99 to 31/01/99 (1 page) |
1 December 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
1 December 1999 | Resolutions
|
3 June 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
3 June 1999 | Return made up to 22/04/99; no change of members (4 pages) |
3 June 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
3 June 1999 | Return made up to 22/04/99; no change of members (4 pages) |
21 April 1999 | Accounting reference date shortened from 30/04/99 to 30/09/98 (1 page) |
21 April 1999 | Accounting reference date shortened from 30/04/99 to 30/09/98 (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
24 July 1998 | Company name changed malachy LIMITED\certificate issued on 27/07/98 (2 pages) |
24 July 1998 | Company name changed malachy LIMITED\certificate issued on 27/07/98 (2 pages) |
12 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
12 May 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
12 May 1998 | Resolutions
|
12 May 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
12 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
12 May 1998 | Resolutions
|
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
9 July 1997 | Company name changed missiontrial LIMITED\certificate issued on 10/07/97 (2 pages) |
9 July 1997 | Company name changed missiontrial LIMITED\certificate issued on 10/07/97 (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
22 April 1997 | Incorporation (10 pages) |
22 April 1997 | Incorporation (10 pages) |