Mincing Lane
London
EC3R 7PD
Secretary Name | Dean Clarke |
---|---|
Status | Closed |
Appointed | 11 December 2018(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2019(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 September 2021) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mrs Mary Catherine Bates |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Elmdon Road Selly Park Birmingham West Midlands B29 7LF |
Director Name | Mr Neil Silverthorne |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 46 Croftdown Road Harborne Birmingham West Midlands B17 8RD |
Director Name | Mr Carl William Victor Hetherington |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 148a Thornhill Road Streetly Sutton Coldfield West Midlands B74 2EH |
Secretary Name | Mrs Mary Catherine Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Elmdon Road Selly Park Birmingham West Midlands B29 7LF |
Director Name | Mr Roger Michael Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery Cottage 3a The Green Westerham Kent TN16 1AS |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(8 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 11 January 2007) |
Role | Secretary |
Correspondence Address | 44 Cornwallis Road Maidstone Kent ME16 8BA |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Samuel Thomas Budgen Clark |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(12 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(14 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Alastair David Lyons |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2014(17 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 June 2015) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 March 2018(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(20 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.ccventures.co.uk |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £709,087 |
Current Liabilities | £128,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2015 | Delivered on: 22 April 2015 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
---|---|
10 May 2013 | Delivered on: 23 May 2013 Satisfied on: 29 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge. Fully Satisfied |
27 June 2012 | Delivered on: 7 July 2012 Satisfied on: 23 September 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other debtor to any secured party 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 |
27 June 2012 | Delivered on: 6 July 2012 Satisfied on: 23 July 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other debtor to any secured party 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 |
14 September 2010 | Delivered on: 18 September 2010 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to any secured party 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 |
25 August 2006 | Delivered on: 13 September 2006 Satisfied on: 6 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Deed of accession to a debenture dated 30 june 2006 and Secured details: All monies due or to become due from the chargors to any secured party 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 |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
12 June 2021 | Application to strike the company off the register (3 pages) |
30 October 2020 | Statement by Directors (1 page) |
30 October 2020 | Resolutions
|
30 October 2020 | Solvency Statement dated 21/10/20 (1 page) |
30 October 2020 | Statement of capital on 30 October 2020
|
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
14 July 2020 | Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 (2 pages) |
14 July 2020 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page) |
22 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
13 August 2019 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page) |
13 August 2019 | Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages) |
30 July 2019 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 July 2017 | Satisfaction of charge 034361800006 in full (5 pages) |
7 July 2017 | Satisfaction of charge 034361800006 in full (5 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 30 November 2015 (2 pages) |
9 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
23 September 2015 | Satisfaction of charge 4 in full (4 pages) |
23 September 2015 | Satisfaction of charge 4 in full (4 pages) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (6 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (6 pages) |
23 July 2015 | Satisfaction of charge 3 in full (4 pages) |
23 July 2015 | Satisfaction of charge 3 in full (4 pages) |
22 July 2015 | Resolutions
|
22 July 2015 | Resolutions
|
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
29 April 2015 | Satisfaction of charge 034361800005 in full (4 pages) |
29 April 2015 | Satisfaction of charge 034361800005 in full (4 pages) |
22 April 2015 | Registration of charge 034361800006, created on 2 April 2015 (66 pages) |
22 April 2015 | Registration of charge 034361800006, created on 2 April 2015 (66 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
24 December 2014 | Appointment of Mr Alastair David Lyons as a director on 19 October 2014 (2 pages) |
24 December 2014 | Appointment of Mr Alastair David Lyons as a director on 19 October 2014 (2 pages) |
23 December 2014 | Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page) |
27 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
16 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
21 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 August 2013 | Termination of appointment of Neil Silverthorne as a director (1 page) |
21 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 August 2013 | Termination of appointment of Neil Silverthorne as a director (1 page) |
23 May 2013 | Registration of charge 034361800005 (92 pages) |
23 May 2013 | Registration of charge 034361800005 (92 pages) |
6 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2013 | Resolutions
|
6 January 2013 | Change of share class name or designation (2 pages) |
6 January 2013 | Resolutions
|
6 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2013 | Change of share class name or designation (2 pages) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
9 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
15 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
15 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
15 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
1 June 2012 | Termination of appointment of Bryan Park as a director (1 page) |
1 June 2012 | Termination of appointment of Bryan Park as a director (1 page) |
1 June 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
1 June 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
30 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
30 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
7 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page) |
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
24 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
20 September 2010 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 17 September 2010 (1 page) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 17 September 2010 (1 page) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
14 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
14 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
12 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
12 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
16 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
25 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
5 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
18 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Return made up to 18/09/07; full list of members (3 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Return made up to 18/09/07; full list of members (3 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: ashley house 1143 stratford road hall green birmingham B28 8AU (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: ashley house 1143 stratford road hall green birmingham B28 8AU (1 page) |
21 July 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
21 July 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
20 June 2007 | Full accounts made up to 31 August 2006 (8 pages) |
20 June 2007 | Full accounts made up to 31 August 2006 (8 pages) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
29 November 2006 | Return made up to 18/09/06; full list of members (4 pages) |
29 November 2006 | Return made up to 18/09/06; full list of members (4 pages) |
12 October 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
19 September 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
19 September 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
13 September 2006 | Particulars of mortgage/charge (20 pages) |
13 September 2006 | Particulars of mortgage/charge (20 pages) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | Resolutions
|
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Resolutions
|
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Resolutions
|
30 August 2006 | Resolutions
|
30 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Resolutions
|
30 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | Resolutions
|
1 March 2006 | Full accounts made up to 31 August 2005 (9 pages) |
1 March 2006 | Full accounts made up to 31 August 2005 (9 pages) |
6 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
7 January 2005 | Full accounts made up to 31 August 2004 (9 pages) |
7 January 2005 | Full accounts made up to 31 August 2004 (9 pages) |
20 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
15 April 2004 | Full accounts made up to 31 August 2003 (9 pages) |
15 April 2004 | Full accounts made up to 31 August 2003 (9 pages) |
17 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
17 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
17 March 2003 | Full accounts made up to 31 August 2002 (9 pages) |
17 March 2003 | Full accounts made up to 31 August 2002 (9 pages) |
23 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
23 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 31 August 2001 (8 pages) |
16 May 2002 | Full accounts made up to 31 August 2001 (8 pages) |
27 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
27 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 31 August 2000 (8 pages) |
26 January 2001 | Full accounts made up to 31 August 2000 (8 pages) |
5 October 2000 | Return made up to 18/09/00; no change of members (7 pages) |
5 October 2000 | Return made up to 18/09/00; no change of members (7 pages) |
25 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
25 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
15 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
15 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 31 August 1998 (5 pages) |
27 January 1999 | Full accounts made up to 31 August 1998 (5 pages) |
6 October 1998 | Ad 28/08/98--------- £ si 415997@1 (2 pages) |
6 October 1998 | Statement of affairs (7 pages) |
6 October 1998 | Statement of affairs (7 pages) |
6 October 1998 | Ad 28/08/98--------- £ si 415997@1 (2 pages) |
21 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
21 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
4 September 1998 | Ad 28/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 September 1998 | Ad 28/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | £ nc 1000/416000 28/08/98 (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | £ nc 1000/416000 28/08/98 (1 page) |
6 July 1998 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
6 July 1998 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: ashley house 1143 stratford road hall green birmingham B2 5RS (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: ashley house 1143 stratford road hall green birmingham B2 5RS (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
18 September 1997 | Incorporation (16 pages) |
18 September 1997 | Incorporation (16 pages) |