London
EC2V 7NQ
Director Name | Mr Richard Charles Holroyd |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Hume Jones |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Andrew Crouch |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Data Cabling |
Correspondence Address | 31 Brook Avenue North New Milton Hampshire BH25 5HE |
Director Name | Philip Silverstone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Data Cabling |
Correspondence Address | 6 Brownsea Close New Milton Hampshire BH25 5UG |
Director Name | Karen Louise Richards |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Accounts/Admin |
Country of Residence | United Kingdom |
Correspondence Address | 12 Whitebarn Crescent Hordle Lymington Hampshire SO41 0FY |
Secretary Name | Karen Louise Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Accounts/Admin |
Country of Residence | United Kingdom |
Correspondence Address | The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ |
Director Name | Andrew Jonathon Richards |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 24 September 2015) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Karen Louise Richards |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Justin James Tarrant |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 April 2013) |
Role | Senior Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ |
Director Name | Mr Graham Stuart Firth |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Peter Edward Hands |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(18 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Ms Lisa Ann Oxley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(18 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Jason Paul Carter |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(18 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Jason Carter |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(18 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(19 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Matthew Edward Pickford |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(19 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 29 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicholas Siegfried Dale |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Andrew Robert Bullock |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Paul-Simon Key |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | electranetuk.com |
---|---|
Email address | [email protected] |
Telephone | 01807 500799 |
Telephone region | Ballindalloch |
Registered Address | 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
4 at £1 | Electra-net Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,948,000 |
Gross Profit | £5,286,000 |
Net Worth | £3,679,000 |
Cash | £1,475,000 |
Current Liabilities | £8,073,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
25 February 2011 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
21 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (34 pages) |
---|---|
26 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages) |
4 July 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
27 January 2023 | Full accounts made up to 31 December 2021 (38 pages) |
1 November 2022 | Director's details changed for Mr Richard Charles Holroyd on 15 August 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
4 July 2022 | Cessation of Electra-Net Group Limited as a person with significant control on 1 July 2022 (1 page) |
4 July 2022 | Notification of Capita Business Services Ltd as a person with significant control on 1 July 2022 (2 pages) |
1 February 2022 | Termination of appointment of Paul-Simon Key as a director on 28 January 2022 (1 page) |
13 January 2022 | Termination of appointment of Andrew Robert Bullock as a director on 4 January 2022 (1 page) |
13 January 2022 | Appointment of Hume Jones as a director on 11 January 2022 (2 pages) |
20 December 2021 | Appointment of Director Andrew Robert Bullock as a director on 14 December 2021 (2 pages) |
15 December 2021 | Appointment of Richard Charles Holroyd as a director on 14 December 2021 (2 pages) |
15 December 2021 | Appointment of Marc David Henson as a director on 14 December 2021 (2 pages) |
15 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
12 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
2 June 2021 | Termination of appointment of Nicholas Siegfried Dale as a director on 28 May 2021 (1 page) |
4 January 2021 | Change of details for Electra-Net Group Limited as a person with significant control on 24 September 2020 (2 pages) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Mr Nicholas Siegfried Dale on 25 September 2020 (2 pages) |
25 September 2020 | Registered 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 2020 | Full accounts made up to 31 December 2019 (35 pages) |
14 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
13 July 2020 | Appointment of Paul - Simon Key as a director on 3 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Andrew Robert Bullock as a director on 7 July 2020 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
3 October 2018 | Change of details for Electra-Net Group Limited as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
1 October 2018 | Registered 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 2018 | Full accounts made up to 31 December 2016 (22 pages) |
14 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
6 July 2018 | Director's details changed for Director Andrew Robert Bullock on 15 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 (2 pages) |
15 December 2017 | Appointment of Director Andrew Robert Bullock as a director on 13 December 2017 (2 pages) |
15 December 2017 | Appointment of Director Andrew Robert Bullock as a director on 13 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Matthew Edward Pickford as a director on 29 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Matthew Edward Pickford as a director on 29 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 March 2017 | Appointment of Mr Matthew Edward Pickford as a director on 1 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Matthew Edward Pickford as a director on 1 March 2017 (2 pages) |
1 March 2017 | Termination of appointment of Jason Paul Carter as a director on 15 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Jason Paul Carter as a director on 15 February 2017 (1 page) |
5 January 2017 | Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages) |
7 December 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 December 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 July 2016 | Appointment of Mr Jason Paul Carter as a director on 27 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Jason Paul Carter as a director on 27 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
23 May 2016 | Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Resolutions
|
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Resolutions
|
12 October 2015 | Satisfaction of charge 3 in full (4 pages) |
12 October 2015 | Satisfaction of charge 3 in full (4 pages) |
1 October 2015 | Termination of appointment of Karen Louise Richards as a secretary on 24 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Andrew Jonathon Richards as a director on 24 September 2015 (1 page) |
1 October 2015 | Registered 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 2015 | Appointment of Capita Group Secretary Limited as a secretary on 24 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Richard John Shearer as a director on 24 September 2015 (2 pages) |
1 October 2015 | Appointment of Capita Group Secretary Limited as a secretary on 24 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Karen Louise Richards as a director on 24 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Peter Hands as a director on 24 September 2015 (2 pages) |
1 October 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
1 October 2015 | Appointment of Capita Corporate Director Limited as a director on 24 September 2015 (2 pages) |
1 October 2015 | Registered 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 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
1 October 2015 | Registered 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 2015 | Termination of appointment of Karen Louise Richards as a director on 24 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Karen Louise Richards as a secretary on 24 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Peter Hands as a director on 24 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Graham Stuart Firth as a director on 24 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Andrew Jonathon Richards as a director on 24 September 2015 (1 page) |
1 October 2015 | Appointment of Capita Corporate Director Limited as a director on 24 September 2015 (2 pages) |
1 October 2015 | Appointment of Miss Lisa Ann Oxley as a director on 24 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Graham Stuart Firth as a director on 24 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Richard John Shearer as a director on 24 September 2015 (2 pages) |
1 October 2015 | Appointment of Miss Lisa Ann Oxley as a director on 24 September 2015 (2 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
2 June 2015 | Full accounts made up to 28 February 2015 (19 pages) |
2 June 2015 | Full accounts made up to 28 February 2015 (19 pages) |
22 September 2014 | Director's details changed for Karen Louise Richards on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Andrew Jonathon Richards on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Andrew Jonathon Richards on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Karen Louise Richards on 22 September 2014 (2 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
10 June 2014 | Full accounts made up to 28 February 2014 (21 pages) |
10 June 2014 | Full accounts made up to 28 February 2014 (21 pages) |
3 December 2013 | Full accounts made up to 28 February 2013 (19 pages) |
3 December 2013 | Full accounts made up to 28 February 2013 (19 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
13 May 2013 | Appointment of Mr Graham Stuart Firth as a director (2 pages) |
13 May 2013 | Termination of appointment of Justin Tarrant as a director (1 page) |
13 May 2013 | Termination of appointment of Justin Tarrant as a director (1 page) |
13 May 2013 | Appointment of Mr Graham Stuart Firth as a director (2 pages) |
11 April 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
11 April 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Full accounts made up to 31 August 2011 (18 pages) |
25 July 2012 | Full accounts made up to 31 August 2011 (18 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Full accounts made up to 31 August 2010 (18 pages) |
20 April 2011 | Full accounts made up to 31 August 2010 (18 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Andrew Jonathon Richards on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Karen Louise Richards on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Justin James Tarrant on 10 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Karen Louise Richards on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Andrew Jonathon Richards on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Justin James Tarrant on 10 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Karen Louise Richards on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Karen Louise Richards on 10 August 2010 (2 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
12 May 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
10 March 2010 | Full accounts made up to 31 August 2009 (17 pages) |
10 March 2010 | Full accounts made up to 31 August 2009 (17 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
29 April 2009 | Director and secretary's change of particulars / karen richards / 27/04/2009 (1 page) |
29 April 2009 | Director and secretary's change of particulars / karen richards / 27/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / andrew richards / 27/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / andrew richards / 27/04/2009 (1 page) |
22 January 2009 | Full accounts made up to 31 August 2008 (21 pages) |
22 January 2009 | Full accounts made up to 31 August 2008 (21 pages) |
19 December 2008 | Return made up to 14/08/08; full list of members (4 pages) |
19 December 2008 | Return made up to 14/08/08; full list of members (4 pages) |
17 December 2008 | Director's change of particulars / andrew richards / 01/01/2008 (1 page) |
17 December 2008 | Director's change of particulars / andrew richards / 01/01/2008 (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
23 January 2008 | Particulars of mortgage/charge (19 pages) |
23 January 2008 | Particulars of mortgage/charge (19 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Resolutions
|
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
22 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
22 January 2008 | Declaration of assistance for shares acquisition (14 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | New director appointed (2 pages) |
19 January 2008 | Particulars of mortgage/charge (8 pages) |
19 January 2008 | Particulars of mortgage/charge (8 pages) |
18 January 2008 | Particulars of mortgage/charge (8 pages) |
18 January 2008 | Particulars of mortgage/charge (8 pages) |
18 January 2008 | Particulars of mortgage/charge (8 pages) |
18 January 2008 | Particulars of mortgage/charge (8 pages) |
22 December 2007 | Accounts for a small company made up to 31 August 2007 (7 pages) |
22 December 2007 | Accounts for a small company made up to 31 August 2007 (7 pages) |
13 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
16 February 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
31 August 2005 | Location of register of members (1 page) |
31 August 2005 | Location of register of members (1 page) |
31 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
1 April 2005 | Accounts for a small company made up to 31 August 2004 (10 pages) |
1 April 2005 | Accounts for a small company made up to 31 August 2004 (10 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
10 February 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
10 February 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
9 September 2003 | Return made up to 14/08/03; full list of members (5 pages) |
9 September 2003 | Return made up to 14/08/03; full list of members (5 pages) |
7 April 2003 | Ad 01/10/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
7 April 2003 | Ad 01/10/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
30 December 2002 | Accounts for a small company made up to 31 August 2002 (9 pages) |
30 December 2002 | Accounts for a small company made up to 31 August 2002 (9 pages) |
30 August 2002 | Return made up to 14/08/02; full list of members (6 pages) |
30 August 2002 | Return made up to 14/08/02; full list of members (6 pages) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Secretary's particulars changed (1 page) |
29 August 2002 | Secretary's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
14 February 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: national westminster bank chambers 59 station road, new milton hampshire BH25 6JB (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: national westminster bank chambers 59 station road, new milton hampshire BH25 6JB (1 page) |
14 February 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
4 September 2001 | Return made up to 14/08/01; full list of members
|
4 September 2001 | Return made up to 14/08/01; full list of members
|
14 December 2000 | Full accounts made up to 31 August 2000 (13 pages) |
14 December 2000 | Full accounts made up to 31 August 2000 (13 pages) |
22 August 2000 | Return made up to 14/08/00; full list of members
|
22 August 2000 | Return made up to 14/08/00; full list of members
|
6 February 2000 | Full accounts made up to 31 August 1999 (14 pages) |
6 February 2000 | Full accounts made up to 31 August 1999 (14 pages) |
16 September 1999 | Return made up to 14/08/99; no change of members (5 pages) |
16 September 1999 | Return made up to 14/08/99; no change of members (5 pages) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
6 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
6 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
7 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
7 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
22 September 1997 | Ad 22/08/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 September 1997 | Ad 22/08/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
14 August 1997 | Incorporation (17 pages) |
14 August 1997 | Incorporation (17 pages) |