London
WC1B 5HA
Director Name | Cristina Alba Ochoa |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 12 March 2024(26 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr John Michael Bush |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Links Addington West Malling Kent ME19 5RX |
Director Name | David Andrew Marsden |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 December 2006) |
Role | Accountant |
Correspondence Address | Upper Swell House Upper Swell Stow On The Wold GL54 1EW Wales |
Secretary Name | David Andrew Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 2000) |
Role | Accountant |
Correspondence Address | Hallowell, Rectory Road Great Haseley Oxford Oxfordshire OX44 7JG |
Director Name | Brian William Ward |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 December 2006) |
Role | Corporate Financier |
Correspondence Address | 962 Old Lode Lane Sheldon Solihull B92 8LN |
Secretary Name | Mr John Anthony Ackroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(2 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beech Grove Chepstow Monmouthshire NP16 5BD Wales |
Director Name | Mr John Anthony Ackroyd |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beech Grove Chepstow Monmouthshire NP16 5BD Wales |
Director Name | Mr Peter John Slinger |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 Chertsey Street Guildford Surrey GU1 4HL |
Director Name | Mr John Martin Anthony Wilde |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr David Hogg |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Susan Trueman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Jason Sam Oakley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Michael Charles Brierley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Craig Francis Donaldson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Richard Dominic Saulet |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Mark Andrew Stokes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 March 2018(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr David Thomas Arden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Ian Walters |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2020(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Richard Lees |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(24 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr James William Alistair Hopkinson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,334,809 |
Cash | £90,269 |
Current Liabilities | £1,940,994 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
1 April 2003 | Delivered on: 4 April 2003 Satisfied on: 16 January 2008 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage 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: All the goods comprised in the rental agreements described in listing schedules signed by the company and dated 1 april 2003 supplemental to a block discount master agreement made on the 12 november 2001;. see the mortgage charge document for full details. Fully Satisfied |
---|---|
7 November 2002 | Delivered on: 8 November 2002 Satisfied on: 16 January 2008 Persons entitled: Fortis Bank Sa-Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 March 2002 | Delivered on: 9 March 2002 Satisfied on: 16 January 2008 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage 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 charge by way of assignment of the following goods being the goods vehicles and plant comprised in the rental agreements described in the listing schedules dated 4TH march 2002 supplemental to a block discount master agreement made on 12TH november 2001. see the mortgage charge document for full details. Fully Satisfied |
27 January 2002 | Delivered on: 30 January 2002 Satisfied on: 16 January 2008 Persons entitled: Yorkshire Bank PLC Classification: Block discount master agreement 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: All goods which are comprised in rental agreements from time to time purchased by the chargee from the company pursuant to the master agreement. Fully Satisfied |
3 December 2001 | Delivered on: 13 December 2001 Satisfied on: 16 January 2008 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 12 november 2001. Particulars: Fixed charge by way of assignment all the coach/trailers/commercial vehicles comprised in the rental agreements described in listing agreements dated 4 december 2001. all additions, alterations, accesories, replacements and renewals of the same and together with the benefit of any obligations and warranties given by any manufacturer or supplier of the same and the benefit of all maintenance agreements entered into. Fully Satisfied |
12 November 2001 | Delivered on: 21 November 2001 Satisfied on: 16 January 2008 Persons entitled: Yorkshire Bank PLC Classification: Block discount master agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 12 november 2001. Particulars: First fixed charge over all goods comprised in rental agreements. Fully Satisfied |
8 March 2001 | Delivered on: 9 March 2001 Satisfied on: 26 July 2011 Persons entitled: Singer & Friedlander Leasing Limited Classification: Master block discounting agreement Secured details: All monies due or to become due from the company to the chargee under the block discounting agreement. Particulars: By way of first fixed charge all its right, title and interest in and to the unassigned debts relating to the equipment. See the mortgage charge document for full details. Fully Satisfied |
20 December 2000 | Delivered on: 28 December 2000 Satisfied on: 26 July 2011 Persons entitled: Hitachi Credit (UK) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: First floating charge over all the company's right title and interest in and to the debts and assets purchased by hitachi credit (UK) PLC under a block. See the mortgage charge document for full details. Fully Satisfied |
13 January 2004 | Delivered on: 14 January 2004 Satisfied on: 16 January 2008 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage 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: All the goods genie lifts and booms comprised in the rental agreements dated 17TH november 2003 all additions alterations accessories replacement and renewals of the same with the benefit of any obligations and warranties and maintenance agreements. Fully Satisfied |
12 September 2000 | Delivered on: 27 September 2000 Satisfied on: 13 February 2003 Persons entitled: Riggs Bank Europe Limited Classification: Mortgage 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 |
12 January 2024 | Termination of appointment of James William Alistair Hopkinson as a director on 12 January 2024 (1 page) |
---|---|
29 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
17 July 2023 | Full accounts made up to 31 December 2022 (27 pages) |
19 April 2023 | Director's details changed for Mr Daniel Sweeney Frumkin on 1 July 2021 (2 pages) |
27 September 2022 | Appointment of Mr James William Alistair Hopkinson as a director on 21 September 2022 (2 pages) |
27 September 2022 | Termination of appointment of Richard Lees as a director on 21 September 2022 (1 page) |
2 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (27 pages) |
1 March 2022 | Appointment of Mr Richard Lees as a director on 25 February 2022 (2 pages) |
25 February 2022 | Termination of appointment of David Thomas Arden as a director on 15 February 2022 (1 page) |
5 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
28 August 2020 | Confirmation statement made on 28 August 2020 with updates (3 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
28 May 2020 | Appointment of Mr Ian Walters as a director on 28 May 2020 (2 pages) |
12 May 2020 | Termination of appointment of Mark Andrew Stokes as a director on 30 April 2020 (1 page) |
2 January 2020 | Termination of appointment of Craig Francis Donaldson as a director on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Mr Daniel Sweeney Frumkin as a director on 1 January 2020 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
28 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
19 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
9 April 2018 | Termination of appointment of Michael Charles Brierley as a director on 29 March 2018 (1 page) |
9 April 2018 | Termination of appointment of Richard Dominic Saulet as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr David Thomas Arden as a director on 29 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr Mark Andrew Stokes as a director on 29 March 2018 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 July 2017 | Notification of Sme Invoice Finance Ltd as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Notification of Sme Invoice Finance Ltd as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Notification of Sme Invoice Finance Ltd as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
4 November 2015 | Appointment of Mr Richard Dominic Saulet as a director on 28 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr Richard Dominic Saulet as a director on 28 September 2015 (2 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
11 June 2015 | Termination of appointment of Jason Sam Oakley as a director on 31 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Jason Sam Oakley as a director on 31 May 2015 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
9 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
11 December 2013 | Section 519 (1 page) |
11 December 2013 | Section 519 (1 page) |
12 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 August 2013 | Appointment of Mr Michael Charles Brierley as a director (2 pages) |
14 August 2013 | Appointment of Mr Craig Francis Donaldson as a director (2 pages) |
14 August 2013 | Appointment of Mr Michael Charles Brierley as a director (2 pages) |
14 August 2013 | Appointment of Mr Jason Sam Oakley as a director (2 pages) |
14 August 2013 | Appointment of Mr Jason Sam Oakley as a director (2 pages) |
14 August 2013 | Appointment of Mr Craig Francis Donaldson as a director (2 pages) |
12 August 2013 | Termination of appointment of David Hogg as a director (1 page) |
12 August 2013 | Termination of appointment of John Wilde as a director (1 page) |
12 August 2013 | Termination of appointment of David Hogg as a director (1 page) |
12 August 2013 | Termination of appointment of John Wilde as a director (1 page) |
11 August 2013 | Registered office address changed from 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013 (1 page) |
11 August 2013 | Termination of appointment of Susan Trueman as a secretary (1 page) |
11 August 2013 | Registered office address changed from 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013 (1 page) |
11 August 2013 | Termination of appointment of Susan Trueman as a secretary (1 page) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Termination of appointment of Peter Slinger as a director (1 page) |
3 June 2013 | Termination of appointment of Peter Slinger as a director (1 page) |
4 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 February 2010 | Director's details changed for David Hogg on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for David Hogg on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for David Hogg on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for John Martin Anthony Wilde on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter John Slinger on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for John Martin Anthony Wilde on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Susan Trueman on 8 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Susan Trueman on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for John Martin Anthony Wilde on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter John Slinger on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter John Slinger on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Susan Trueman on 8 February 2010 (1 page) |
6 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
2 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
19 March 2008 | Memorandum and Articles of Association (14 pages) |
19 March 2008 | Memorandum and Articles of Association (14 pages) |
11 March 2008 | Company name changed rdm asset finance LIMITED\certificate issued on 12/03/08 (2 pages) |
11 March 2008 | Company name changed rdm asset finance LIMITED\certificate issued on 12/03/08 (2 pages) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 July 2007 | Return made up to 24/06/07; no change of members
|
22 July 2007 | Return made up to 24/06/07; no change of members
|
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Secretary resigned;director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Secretary resigned;director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
1 December 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 December 2006 | Full accounts made up to 31 December 2005 (17 pages) |
17 July 2006 | Return made up to 24/06/06; full list of members (8 pages) |
17 July 2006 | Return made up to 24/06/06; full list of members (8 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
18 August 2004 | Return made up to 24/06/04; full list of members (8 pages) |
18 August 2004 | Return made up to 24/06/04; full list of members (8 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
30 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
4 April 2003 | Particulars of mortgage/charge (6 pages) |
4 April 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Particulars of mortgage/charge (7 pages) |
8 November 2002 | Particulars of mortgage/charge (7 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 June 2002 | Return made up to 24/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 24/06/02; full list of members (8 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Ad 26/09/01--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages) |
23 October 2001 | £ nc 750000/1000000 26/09/01 (1 page) |
23 October 2001 | Resolutions
|
23 October 2001 | £ nc 750000/1000000 26/09/01 (1 page) |
23 October 2001 | Resolutions
|
23 October 2001 | Ad 26/09/01--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages) |
13 September 2001 | Auditor's resignation (1 page) |
13 September 2001 | Return made up to 24/06/01; full list of members
|
13 September 2001 | Return made up to 24/06/01; full list of members
|
13 September 2001 | Auditor's resignation (1 page) |
11 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 May 2001 | Nc inc already adjusted 10/04/01 (1 page) |
16 May 2001 | Nc inc already adjusted 10/04/01 (1 page) |
1 May 2001 | Nc inc already adjusted 10/04/01 (1 page) |
1 May 2001 | Nc inc already adjusted 10/04/01 (1 page) |
27 April 2001 | Ad 10/04/01--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
27 April 2001 | Resolutions
|
27 April 2001 | Resolutions
|
27 April 2001 | Ad 10/04/01--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
9 March 2001 | Particulars of mortgage/charge (7 pages) |
9 March 2001 | Particulars of mortgage/charge (7 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (9 pages) |
27 September 2000 | Particulars of mortgage/charge (9 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | £ nc 1000/500000 15/06/00 (1 page) |
17 July 2000 | Ad 15/06/00--------- £ si 499998@1 (2 pages) |
17 July 2000 | £ nc 1000/500000 15/06/00 (1 page) |
17 July 2000 | Ad 15/06/00--------- £ si 499998@1 (2 pages) |
17 July 2000 | Resolutions
|
14 July 2000 | Return made up to 24/06/00; full list of members
|
14 July 2000 | Return made up to 24/06/00; full list of members
|
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 July 1998 | Return made up to 24/06/98; full list of members (7 pages) |
24 July 1998 | Return made up to 24/06/98; full list of members (7 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
1 August 1997 | Memorandum and Articles of Association (14 pages) |
1 August 1997 | Memorandum and Articles of Association (14 pages) |
27 July 1997 | New secretary appointed;new director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | Registered office changed on 27/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Registered office changed on 27/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 July 1997 | New secretary appointed;new director appointed (2 pages) |
27 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
25 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
25 July 1997 | Memorandum and Articles of Association (5 pages) |
25 July 1997 | Memorandum and Articles of Association (5 pages) |
17 July 1997 | Company name changed fixedchance LIMITED\certificate issued on 18/07/97 (2 pages) |
17 July 1997 | Company name changed fixedchance LIMITED\certificate issued on 18/07/97 (2 pages) |
24 June 1997 | Incorporation (9 pages) |
24 June 1997 | Incorporation (9 pages) |