Company NameElectra-Net (UK) Limited
Company StatusActive
Company Number03419833
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMarc David Henson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Richard Charles Holroyd
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameHume Jones
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(24 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed24 September 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 7 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed24 September 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 7 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameAndrew Crouch
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleData Cabling
Correspondence Address31 Brook Avenue North
New Milton
Hampshire
BH25 5HE
Director NamePhilip Silverstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleData Cabling
Correspondence Address6 Brownsea Close
New Milton
Hampshire
BH25 5UG
Director NameKaren Louise Richards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleAccounts/Admin
Country of ResidenceUnited Kingdom
Correspondence Address12 Whitebarn Crescent
Hordle
Lymington
Hampshire
SO41 0FY
Secretary NameKaren Louise Richards
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleAccounts/Admin
Country of ResidenceUnited Kingdom
Correspondence AddressThe George Business Centre
Christchurch Road
New Milton
Hampshire
BH25 6QJ
Director NameAndrew Jonathon Richards
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 24 September 2015)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameKaren Louise Richards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(10 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Justin James Tarrant
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(10 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 April 2013)
RoleSenior Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe George Business Centre
Christchurch Road
New Milton
Hampshire
BH25 6QJ
Director NameMr Graham Stuart Firth
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Peter Edward Hands
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(18 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMs Lisa Ann Oxley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(18 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Jason Paul Carter
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(18 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Jason Carter
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(18 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(19 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Matthew Edward Pickford
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(19 years, 6 months after company formation)
Appointment Duration9 months (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicholas Siegfried Dale
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(20 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameAndrew Robert Bullock
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NamePaul-Simon Key
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteelectranetuk.com
Email address[email protected]
Telephone01807 500799
Telephone regionBallindalloch

Location

Registered Address65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £1Electra-net Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,948,000
Gross Profit£5,286,000
Net Worth£3,679,000
Cash£1,475,000
Current Liabilities£8,073,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

25 February 2011Delivered on: 4 March 2011
Satisfied on: 16 May 2012
Persons entitled: Palatine Private Equity LLP (The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee or any of them by any group company on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 May 2010Delivered on: 12 May 2010
Satisfied on: 16 May 2012
Persons entitled: Zeus Private Equity LLP (The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever 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 image for full details.
Fully Satisfied
15 January 2008Delivered on: 23 January 2008
Satisfied on: 16 May 2012
Persons entitled: Zeus Private Equity LLP (The "Security Trustee")

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever 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.
Fully Satisfied
15 January 2008Delivered on: 19 January 2008
Satisfied on: 12 October 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Fully Satisfied
15 January 2008Delivered on: 18 January 2008
Satisfied on: 16 May 2012
Persons entitled: Andrew Crouch

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and any other group company on any account whatsoever 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.
Fully Satisfied
15 January 2008Delivered on: 18 January 2008
Satisfied on: 16 May 2012
Persons entitled: Andrew Richards and the Noteholders

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Fully Satisfied

Filing History

21 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (34 pages)
26 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages)
4 July 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
27 January 2023Full accounts made up to 31 December 2021 (38 pages)
1 November 2022Director's details changed for Mr Richard Charles Holroyd on 15 August 2022 (2 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
4 July 2022Cessation of Electra-Net Group Limited as a person with significant control on 1 July 2022 (1 page)
4 July 2022Notification of Capita Business Services Ltd as a person with significant control on 1 July 2022 (2 pages)
1 February 2022Termination of appointment of Paul-Simon Key as a director on 28 January 2022 (1 page)
13 January 2022Termination of appointment of Andrew Robert Bullock as a director on 4 January 2022 (1 page)
13 January 2022Appointment of Hume Jones as a director on 11 January 2022 (2 pages)
20 December 2021Appointment of Director Andrew Robert Bullock as a director on 14 December 2021 (2 pages)
15 December 2021Appointment of Richard Charles Holroyd as a director on 14 December 2021 (2 pages)
15 December 2021Appointment of Marc David Henson as a director on 14 December 2021 (2 pages)
15 September 2021Full accounts made up to 31 December 2020 (35 pages)
12 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
2 June 2021Termination of appointment of Nicholas Siegfried Dale as a director on 28 May 2021 (1 page)
4 January 2021Change of details for Electra-Net Group Limited as a person with significant control on 24 September 2020 (2 pages)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Mr Nicholas Siegfried Dale on 25 September 2020 (2 pages)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
10 September 2020Full accounts made up to 31 December 2019 (35 pages)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 July 2020Appointment of Paul - Simon Key as a director on 3 July 2020 (2 pages)
10 July 2020Termination of appointment of Andrew Robert Bullock as a director on 7 July 2020 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (29 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (34 pages)
3 October 2018Change of details for Electra-Net Group Limited as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
7 August 2018Full accounts made up to 31 December 2016 (22 pages)
14 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 July 2018Director's details changed for Director Andrew Robert Bullock on 15 June 2018 (2 pages)
26 June 2018Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 (2 pages)
15 December 2017Appointment of Director Andrew Robert Bullock as a director on 13 December 2017 (2 pages)
15 December 2017Appointment of Director Andrew Robert Bullock as a director on 13 December 2017 (2 pages)
13 December 2017Termination of appointment of Matthew Edward Pickford as a director on 29 November 2017 (1 page)
13 December 2017Termination of appointment of Matthew Edward Pickford as a director on 29 November 2017 (1 page)
21 November 2017Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages)
21 November 2017Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page)
21 November 2017Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages)
21 November 2017Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 March 2017Appointment of Mr Matthew Edward Pickford as a director on 1 March 2017 (2 pages)
21 March 2017Appointment of Mr Matthew Edward Pickford as a director on 1 March 2017 (2 pages)
1 March 2017Termination of appointment of Jason Paul Carter as a director on 15 February 2017 (1 page)
1 March 2017Termination of appointment of Jason Paul Carter as a director on 15 February 2017 (1 page)
5 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
4 January 2017Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages)
4 January 2017Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages)
7 December 2016Full accounts made up to 31 December 2015 (20 pages)
7 December 2016Full accounts made up to 31 December 2015 (20 pages)
28 July 2016Appointment of Mr Jason Paul Carter as a director on 27 July 2016 (2 pages)
28 July 2016Appointment of Mr Jason Paul Carter as a director on 27 July 2016 (2 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
23 May 2016Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page)
23 May 2016Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
21 October 2015Auditor's resignation (1 page)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 October 2015Satisfaction of charge 3 in full (4 pages)
12 October 2015Satisfaction of charge 3 in full (4 pages)
1 October 2015Termination of appointment of Karen Louise Richards as a secretary on 24 September 2015 (1 page)
1 October 2015Termination of appointment of Andrew Jonathon Richards as a director on 24 September 2015 (1 page)
1 October 2015Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to 17 Rochester Row London SW1P 1QT on 1 October 2015 (1 page)
1 October 2015Appointment of Capita Group Secretary Limited as a secretary on 24 September 2015 (2 pages)
1 October 2015Appointment of Mr Richard John Shearer as a director on 24 September 2015 (2 pages)
1 October 2015Appointment of Capita Group Secretary Limited as a secretary on 24 September 2015 (2 pages)
1 October 2015Termination of appointment of Karen Louise Richards as a director on 24 September 2015 (1 page)
1 October 2015Appointment of Mr Peter Hands as a director on 24 September 2015 (2 pages)
1 October 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
1 October 2015Appointment of Capita Corporate Director Limited as a director on 24 September 2015 (2 pages)
1 October 2015Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to 17 Rochester Row London SW1P 1QT on 1 October 2015 (1 page)
1 October 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
1 October 2015Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to 17 Rochester Row London SW1P 1QT on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Karen Louise Richards as a director on 24 September 2015 (1 page)
1 October 2015Termination of appointment of Karen Louise Richards as a secretary on 24 September 2015 (1 page)
1 October 2015Appointment of Mr Peter Hands as a director on 24 September 2015 (2 pages)
1 October 2015Termination of appointment of Graham Stuart Firth as a director on 24 September 2015 (1 page)
1 October 2015Termination of appointment of Andrew Jonathon Richards as a director on 24 September 2015 (1 page)
1 October 2015Appointment of Capita Corporate Director Limited as a director on 24 September 2015 (2 pages)
1 October 2015Appointment of Miss Lisa Ann Oxley as a director on 24 September 2015 (2 pages)
1 October 2015Termination of appointment of Graham Stuart Firth as a director on 24 September 2015 (1 page)
1 October 2015Appointment of Mr Richard John Shearer as a director on 24 September 2015 (2 pages)
1 October 2015Appointment of Miss Lisa Ann Oxley as a director on 24 September 2015 (2 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4
(4 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4
(4 pages)
2 June 2015Full accounts made up to 28 February 2015 (19 pages)
2 June 2015Full accounts made up to 28 February 2015 (19 pages)
22 September 2014Director's details changed for Karen Louise Richards on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Andrew Jonathon Richards on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Andrew Jonathon Richards on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Karen Louise Richards on 22 September 2014 (2 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 4
(4 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 4
(4 pages)
10 June 2014Full accounts made up to 28 February 2014 (21 pages)
10 June 2014Full accounts made up to 28 February 2014 (21 pages)
3 December 2013Full accounts made up to 28 February 2013 (19 pages)
3 December 2013Full accounts made up to 28 February 2013 (19 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 4
(4 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 4
(4 pages)
13 May 2013Appointment of Mr Graham Stuart Firth as a director (2 pages)
13 May 2013Termination of appointment of Justin Tarrant as a director (1 page)
13 May 2013Termination of appointment of Justin Tarrant as a director (1 page)
13 May 2013Appointment of Mr Graham Stuart Firth as a director (2 pages)
11 April 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
11 April 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
25 July 2012Full accounts made up to 31 August 2011 (18 pages)
25 July 2012Full accounts made up to 31 August 2011 (18 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
20 April 2011Full accounts made up to 31 August 2010 (18 pages)
20 April 2011Full accounts made up to 31 August 2010 (18 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Andrew Jonathon Richards on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Karen Louise Richards on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Justin James Tarrant on 10 August 2010 (2 pages)
10 August 2010Secretary's details changed for Karen Louise Richards on 10 August 2010 (1 page)
10 August 2010Director's details changed for Andrew Jonathon Richards on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Justin James Tarrant on 10 August 2010 (2 pages)
10 August 2010Secretary's details changed for Karen Louise Richards on 10 August 2010 (1 page)
10 August 2010Director's details changed for Karen Louise Richards on 10 August 2010 (2 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
10 March 2010Full accounts made up to 31 August 2009 (17 pages)
10 March 2010Full accounts made up to 31 August 2009 (17 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
29 April 2009Director and secretary's change of particulars / karen richards / 27/04/2009 (1 page)
29 April 2009Director and secretary's change of particulars / karen richards / 27/04/2009 (1 page)
27 April 2009Director's change of particulars / andrew richards / 27/04/2009 (1 page)
27 April 2009Director's change of particulars / andrew richards / 27/04/2009 (1 page)
22 January 2009Full accounts made up to 31 August 2008 (21 pages)
22 January 2009Full accounts made up to 31 August 2008 (21 pages)
19 December 2008Return made up to 14/08/08; full list of members (4 pages)
19 December 2008Return made up to 14/08/08; full list of members (4 pages)
17 December 2008Director's change of particulars / andrew richards / 01/01/2008 (1 page)
17 December 2008Director's change of particulars / andrew richards / 01/01/2008 (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
23 January 2008Particulars of mortgage/charge (19 pages)
23 January 2008Particulars of mortgage/charge (19 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 January 2008Declaration of assistance for shares acquisition (14 pages)
22 January 2008Declaration of assistance for shares acquisition (14 pages)
22 January 2008Resolutions
  • RES13 ‐ Buyer auth fin docs 15/01/08
(4 pages)
22 January 2008New director appointed (2 pages)
19 January 2008Particulars of mortgage/charge (8 pages)
19 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
22 December 2007Accounts for a small company made up to 31 August 2007 (7 pages)
22 December 2007Accounts for a small company made up to 31 August 2007 (7 pages)
13 August 2007Return made up to 14/08/07; full list of members (3 pages)
13 August 2007Return made up to 14/08/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 August 2006Return made up to 14/08/06; full list of members (3 pages)
14 August 2006Return made up to 14/08/06; full list of members (3 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Secretary's particulars changed (1 page)
24 July 2006Secretary's particulars changed (1 page)
16 February 2006Accounts for a small company made up to 31 August 2005 (9 pages)
16 February 2006Accounts for a small company made up to 31 August 2005 (9 pages)
31 August 2005Location of register of members (1 page)
31 August 2005Location of register of members (1 page)
31 August 2005Return made up to 14/08/05; full list of members (3 pages)
31 August 2005Return made up to 14/08/05; full list of members (3 pages)
1 April 2005Accounts for a small company made up to 31 August 2004 (10 pages)
1 April 2005Accounts for a small company made up to 31 August 2004 (10 pages)
23 August 2004Return made up to 14/08/04; full list of members (6 pages)
23 August 2004Return made up to 14/08/04; full list of members (6 pages)
10 February 2004Accounts for a small company made up to 31 August 2003 (9 pages)
10 February 2004Accounts for a small company made up to 31 August 2003 (9 pages)
9 September 2003Return made up to 14/08/03; full list of members (5 pages)
9 September 2003Return made up to 14/08/03; full list of members (5 pages)
7 April 2003Ad 01/10/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
7 April 2003Ad 01/10/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 December 2002Accounts for a small company made up to 31 August 2002 (9 pages)
30 December 2002Accounts for a small company made up to 31 August 2002 (9 pages)
30 August 2002Return made up to 14/08/02; full list of members (6 pages)
30 August 2002Return made up to 14/08/02; full list of members (6 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
29 August 2002Secretary's particulars changed (1 page)
29 August 2002Secretary's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
14 February 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
14 February 2002Registered office changed on 14/02/02 from: national westminster bank chambers 59 station road, new milton hampshire BH25 6JB (1 page)
14 February 2002Registered office changed on 14/02/02 from: national westminster bank chambers 59 station road, new milton hampshire BH25 6JB (1 page)
14 February 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
4 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2000Full accounts made up to 31 August 2000 (13 pages)
14 December 2000Full accounts made up to 31 August 2000 (13 pages)
22 August 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2000Full accounts made up to 31 August 1999 (14 pages)
6 February 2000Full accounts made up to 31 August 1999 (14 pages)
16 September 1999Return made up to 14/08/99; no change of members (5 pages)
16 September 1999Return made up to 14/08/99; no change of members (5 pages)
16 September 1999Director's particulars changed (1 page)
16 September 1999Director's particulars changed (1 page)
16 September 1999Director's particulars changed (1 page)
16 September 1999Director's particulars changed (1 page)
6 June 1999Full accounts made up to 31 August 1998 (12 pages)
6 June 1999Full accounts made up to 31 August 1998 (12 pages)
7 September 1998Return made up to 14/08/98; full list of members (6 pages)
7 September 1998Return made up to 14/08/98; full list of members (6 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
22 September 1997Ad 22/08/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 September 1997Ad 22/08/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
14 August 1997Incorporation (17 pages)
14 August 1997Incorporation (17 pages)