Romford
Essex
RM7 7PJ
Director Name | Mr Kevin Charles Hall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1999(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Openview House, Chesham Close Romford Essex RM7 7PJ |
Director Name | Mr Mark Philip Ingleson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2000(2 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Openview House, Chesham Close Romford Essex RM7 7PJ |
Secretary Name | Wendy Jane Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 The Woodfines Emerson Park Hornchurch Essex RM11 3HR |
Director Name | John Simpson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 November 2004) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ryecroft Harlow Essex CM19 4BE |
Director Name | John Simpson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Openview House, Chesham Close Romford Essex RM7 7PJ |
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broadway Romford Essex RM2 5NS |
Secretary Name | Mr Christopher John Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broadway Romford Essex RM2 5NS |
Secretary Name | Mr Kevin Charles Hall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Greensted Road Loughton Essex IG10 3DL |
Secretary Name | Mr Kevin Charles Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Greensted Road Loughton Essex IG10 3DL |
Secretary Name | Mr Paul Darren Whistance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | 79 Carlton Avenue Wednesfield Wolverhampton West Midlands WV11 1DF |
Secretary Name | Roy Gregory Claydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(14 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 May 2012) |
Role | Company Director |
Correspondence Address | Openview House Chesham Close Romford Essex RM7 7PJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | openviewgroup.com/openview/ |
---|---|
Telephone | 01708 771031 |
Telephone region | Romford |
Registered Address | Openview House, Chesham Close Romford Essex RM7 7PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
50k at £1 | Openview Group LTD 99.99% Ordinary |
---|---|
1 at £1 | Mark Philip Ingleson 0.00% Ordinary |
1 at £1 | Mr Kevin Charles Hall 0.00% Ordinary |
1 at £1 | Paul Bullen 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,146,305 |
Gross Profit | £6,715,205 |
Net Worth | £5,299,551 |
Cash | £69,728 |
Current Liabilities | £7,190,955 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
8 March 2022 | Delivered on: 14 March 2022 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual propertyâ€). Outstanding |
---|---|
31 July 2012 | Delivered on: 2 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hi-pylon works and adjoining land and buildings on the south-west side of slades road golcar huddersfield t/n's WYK11824 and WYK113544 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 March 2010 | Delivered on: 19 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 22751452 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
7 February 2005 | Delivered on: 12 February 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge 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 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. Outstanding |
9 December 2004 | Delivered on: 14 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal & general p/nos 009889569-1/0098896004-4/009889541-0 in the names of lives assured kevin charles hall, paul bullen and mark philip ingleson. Outstanding |
9 December 2004 | Delivered on: 14 December 2004 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
3 September 2002 | Delivered on: 10 September 2002 Satisfied on: 14 December 2004 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 |
23 May 2000 | Delivered on: 5 June 2000 Satisfied on: 7 December 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Full accounts made up to 31 March 2022 (31 pages) |
26 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
23 May 2022 | Satisfaction of charge 7 in full (1 page) |
23 May 2022 | Satisfaction of charge 4 in full (1 page) |
23 May 2022 | Satisfaction of charge 5 in full (1 page) |
14 March 2022 | Registration of charge 033762020008, created on 8 March 2022 (47 pages) |
24 December 2021 | Full accounts made up to 31 March 2021 (30 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
30 April 2021 | Full accounts made up to 31 March 2020 (31 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 March 2018 (24 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
14 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
14 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
7 August 2017 | Full accounts made up to 31 March 2016 (24 pages) |
7 August 2017 | Full accounts made up to 31 March 2016 (24 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
28 April 2017 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
28 April 2017 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
24 March 2016 | Full accounts made up to 31 July 2015 (17 pages) |
24 March 2016 | Full accounts made up to 31 July 2015 (17 pages) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
11 January 2015 | Full accounts made up to 31 July 2014 (20 pages) |
11 January 2015 | Full accounts made up to 31 July 2014 (20 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 January 2014 | Full accounts made up to 31 July 2013 (16 pages) |
8 January 2014 | Full accounts made up to 31 July 2013 (16 pages) |
18 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (16 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (16 pages) |
11 January 2013 | Termination of appointment of John Simpson as a director (1 page) |
11 January 2013 | Termination of appointment of John Simpson as a director (1 page) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 May 2012 | Change of name notice (2 pages) |
29 May 2012 | Change of name notice (2 pages) |
29 May 2012 | Company name changed cartel security systems LIMITED\certificate issued on 29/05/12
|
29 May 2012 | Company name changed cartel security systems LIMITED\certificate issued on 29/05/12
|
28 May 2012 | Director's details changed for John Simpson on 27 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Mark Philip Ingleson on 27 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Paul Bullen on 27 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Mark Philip Ingleson on 27 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Paul Bullen on 27 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Termination of appointment of Roy Claydon as a secretary (1 page) |
28 May 2012 | Director's details changed for John Simpson on 27 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Termination of appointment of Roy Claydon as a secretary (1 page) |
28 May 2012 | Director's details changed for Mr Kevin Charles Hall on 27 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Kevin Charles Hall on 27 May 2012 (2 pages) |
22 May 2012 | Re-registration from a public company to a private limited company (2 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 May 2012 | Resolutions
|
22 May 2012 | Re-registration of Memorandum and Articles (25 pages) |
22 May 2012 | Re-registration of Memorandum and Articles (25 pages) |
22 May 2012 | Re-registration from a public company to a private limited company (2 pages) |
22 May 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 March 2012 | Amended full accounts made up to 31 July 2011 (18 pages) |
9 March 2012 | Amended full accounts made up to 31 July 2011 (18 pages) |
2 February 2012 | Full accounts made up to 31 July 2011 (16 pages) |
2 February 2012 | Full accounts made up to 31 July 2011 (16 pages) |
11 November 2011 | Termination of appointment of Paul Whistance as a secretary (1 page) |
11 November 2011 | Appointment of Roy Gregory Claydon as a secretary (2 pages) |
11 November 2011 | Appointment of Roy Gregory Claydon as a secretary (2 pages) |
11 November 2011 | Termination of appointment of Paul Whistance as a secretary (1 page) |
17 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Director's details changed for John Simpson on 1 January 2011 (2 pages) |
17 June 2011 | Director's details changed for John Simpson on 1 January 2011 (2 pages) |
17 June 2011 | Director's details changed for John Simpson on 1 January 2011 (2 pages) |
17 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Accounts made up to 31 July 2010 (15 pages) |
1 February 2011 | Accounts made up to 31 July 2010 (15 pages) |
13 July 2010 | Annual return made up to 27 May 2010 (12 pages) |
13 July 2010 | Annual return made up to 27 May 2010 (12 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 March 2010 | Full accounts made up to 31 July 2009 (22 pages) |
16 March 2010 | Full accounts made up to 31 July 2009 (22 pages) |
10 February 2010 | Annual return made up to 27 May 2009 (5 pages) |
10 February 2010 | Annual return made up to 27 May 2009 (5 pages) |
14 December 2009 | Section 519 (1 page) |
14 December 2009 | Section 519 (1 page) |
23 October 2009 | Director's details changed for Mr Mark Philip Ingleson on 20 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Mr Mark Philip Ingleson on 20 October 2009 (3 pages) |
19 August 2009 | Director's change of particulars / paul bullen / 17/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / paul bullen / 17/08/2009 (1 page) |
17 February 2009 | Full accounts made up to 31 July 2008 (21 pages) |
17 February 2009 | Full accounts made up to 31 July 2008 (21 pages) |
18 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
18 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
3 March 2008 | Full accounts made up to 31 July 2007 (18 pages) |
3 March 2008 | Full accounts made up to 31 July 2007 (18 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Secretary resigned (2 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Secretary resigned (2 pages) |
12 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
8 March 2007 | Full accounts made up to 31 July 2006 (18 pages) |
8 March 2007 | Full accounts made up to 31 July 2006 (18 pages) |
8 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
19 December 2005 | Full accounts made up to 31 July 2005 (17 pages) |
19 December 2005 | Full accounts made up to 31 July 2005 (17 pages) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: cartel house, chesham close, romford, essex RM7 7PJ (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: cartel house, chesham close, romford, essex RM7 7PJ (1 page) |
3 August 2005 | Return made up to 27/05/05; full list of members
|
3 August 2005 | Return made up to 27/05/05; full list of members
|
28 February 2005 | Ad 24/01/05--------- £ si 1@1=1 £ ic 50000/50001 (2 pages) |
28 February 2005 | Ad 24/01/05--------- £ si 2@1=2 £ ic 50001/50003 (2 pages) |
28 February 2005 | Ad 24/01/05--------- £ si 2@1=2 £ ic 50001/50003 (2 pages) |
28 February 2005 | Ad 24/01/05--------- £ si 1@1=1 £ ic 50000/50001 (2 pages) |
12 February 2005 | Particulars of mortgage/charge (5 pages) |
12 February 2005 | Particulars of mortgage/charge (5 pages) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New secretary appointed;new director appointed (2 pages) |
5 February 2005 | New secretary appointed;new director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
30 December 2004 | Auditor's resignation (1 page) |
30 December 2004 | Auditor's resignation (1 page) |
14 December 2004 | Particulars of mortgage/charge (7 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2004 | Particulars of mortgage/charge (7 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
10 November 2004 | Location of register of directors' interests (1 page) |
10 November 2004 | Location of register of directors' interests (1 page) |
10 November 2004 | Location of register of members (1 page) |
10 November 2004 | Location of register of members (1 page) |
13 October 2004 | Full accounts made up to 31 July 2004 (20 pages) |
13 October 2004 | Full accounts made up to 31 July 2004 (20 pages) |
11 October 2004 | Return made up to 27/05/04; full list of members; amend (9 pages) |
11 October 2004 | Return made up to 27/05/04; full list of members; amend (9 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: cartel house, 30 longfield avenue, hornchurch, essex RM11 1AL (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: cartel house, 30 longfield avenue, hornchurch, essex RM11 1AL (1 page) |
20 May 2004 | Return made up to 27/05/04; full list of members (8 pages) |
20 May 2004 | Return made up to 27/05/04; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 July 2003 (17 pages) |
30 October 2003 | Full accounts made up to 31 July 2003 (17 pages) |
22 September 2003 | Return made up to 27/05/03; full list of members (6 pages) |
22 September 2003 | Return made up to 27/05/03; full list of members (6 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 13 high beech road, loughton, essex IG10 4BN (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 13 high beech road, loughton, essex IG10 4BN (1 page) |
21 February 2003 | Full accounts made up to 31 July 2002 (17 pages) |
21 February 2003 | Full accounts made up to 31 July 2002 (17 pages) |
10 September 2002 | Particulars of mortgage/charge (4 pages) |
10 September 2002 | Particulars of mortgage/charge (4 pages) |
19 June 2002 | Return made up to 27/05/02; full list of members
|
19 June 2002 | Return made up to 27/05/02; full list of members
|
11 December 2001 | Balance Sheet (1 page) |
11 December 2001 | Application for reregistration from private to PLC (1 page) |
11 December 2001 | Auditor's statement (1 page) |
11 December 2001 | Declaration on reregistration from private to PLC (1 page) |
11 December 2001 | Declaration on reregistration from private to PLC (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | Auditor's report (1 page) |
11 December 2001 | Balance Sheet (1 page) |
11 December 2001 | Application for reregistration from private to PLC (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 December 2001 | Re-registration of Memorandum and Articles (11 pages) |
11 December 2001 | Auditor's statement (1 page) |
11 December 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 December 2001 | Re-registration of Memorandum and Articles (11 pages) |
11 December 2001 | Auditor's report (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
6 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
6 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
1 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 65 butts green road, hornchurch, essex RM11 2JS (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 65 butts green road, hornchurch, essex RM11 2JS (1 page) |
13 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
6 June 2000 | Return made up to 27/05/00; full list of members
|
6 June 2000 | Return made up to 27/05/00; full list of members
|
5 June 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
26 April 2000 | Ad 20/03/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
26 April 2000 | Ad 20/03/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Nc inc already adjusted 08/09/99 (1 page) |
28 October 1999 | Nc inc already adjusted 08/09/99 (1 page) |
28 October 1999 | Resolutions
|
11 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
6 October 1999 | Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page) |
6 October 1999 | Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page) |
30 September 1999 | Memorandum and Articles of Association (11 pages) |
30 September 1999 | Memorandum and Articles of Association (11 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | Return made up to 27/05/99; no change of members (4 pages) |
21 July 1999 | Return made up to 27/05/99; no change of members (4 pages) |
16 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
23 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
30 June 1997 | Ad 27/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1997 | Ad 27/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
27 May 1997 | Incorporation (17 pages) |
27 May 1997 | Incorporation (17 pages) |