Wolverhampton
West Midlands
WV9 5GB
Director Name | Mr Adam Benjamin James Penson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Manufacturing & Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr David Robert Main |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Valiant Way West Midlands Wolverhampton WV9 5GB |
Secretary Name | Ebonstone Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2023(25 years, 6 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | The Old Byre Sevington, Grittleton Chippenham SN14 7LD |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Highbrow Harborne Birmingham West Midlands B17 9EW |
Secretary Name | Matthew William Edward Hyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Highbrow Harborne Birmingham West Midlands B17 9EW |
Director Name | Philip William Freeman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 August 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 70 Brook End Drive Henley In Arden Warwickshire B95 5JF |
Director Name | Alan Michael Keith Youlden |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 4 Melbourne Crescent Stafford Staffordshire ST16 3JU |
Secretary Name | Philip William Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 16 Barcheston Road Knowle Solihull West Midlands B93 9JS |
Director Name | Michael George Wooldridge |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 June 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Shirley Road Acocks Green Birmingham West Midlands B27 7XU |
Secretary Name | Michael George Wooldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Shirley Road Acocks Green Birmingham West Midlands B27 7XU |
Director Name | Mr Nigel Philip Shenton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 43 Turnstone Drive Featherstone Wolverhampton West Midlands WV10 7TA |
Director Name | Suzy Clifford |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2010) |
Role | Sales Marketing |
Country of Residence | England |
Correspondence Address | Rylands Grange Farm Fulbeck Heath Grantham Lincolnshire NG32 3HJ |
Director Name | Mr William Michael Stokes Butler |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 July 2014) |
Role | Marketing & New Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Buckingham Gate London |
Director Name | Mr Michael Kevin Taylor |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 4 Moorings Business Park Blackhorse Road Exhall Coventry West Midlands CV6 6RH |
Director Name | Mr Robert Stephen I'Anson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 July 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 65 Buckingham Gate London |
Director Name | Mr Thomas William Edward Freeman |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 2014) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Buckingham Gate London |
Director Name | John Richard Swan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Moorings Business Park Blackhorse Road Exhall Coventry West Midlands CV6 6RH |
Secretary Name | Kevin O Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 September 2016) |
Role | Company Director |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Mr Mark Richard Turner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Darren Andrew Waters |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 26 September 2016(19 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Ms Sheener Ooi |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(22 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 20 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G2 Valiant Way West Midlands Wolverhampton WV9 5GB |
Director Name | Mr Timothy Andrew Fitter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr Huw Elwyn Williams |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2024) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Secretary Name | Sinead Van Duuren |
---|---|
Status | Resigned |
Appointed | 10 October 2022(25 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 April 2023) |
Role | Company Director |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Website | www.fabnfix.co.uk/store/ |
---|---|
Email address | [email protected] |
Telephone | 024 76585785 |
Telephone region | Coventry |
Registered Address | 29 Queen Anne's Gate London SW1H 9BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
700k at £0.01 | Era Home Security Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,921,000 |
Gross Profit | £7,980,000 |
Net Worth | £12,578,000 |
Cash | £1,772,000 |
Current Liabilities | £5,134,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
28 February 2001 | Delivered on: 5 March 2001 Satisfied on: 3 June 2014 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts or otherwise. Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital. Fully Satisfied |
---|---|
26 November 1997 | Delivered on: 3 December 1997 Satisfied on: 3 June 2014 Persons entitled: The Royal Bank of Scotland Plcfor Itself and as Security Trustee for Any Lenders (As Defined) Under the Loan Agreement (as Defined) Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as foray 1051 limited) to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 November 1997 | Delivered on: 3 December 1997 Satisfied on: 3 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as foray 1051 limited) to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
17 June 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
6 April 2023 | Termination of appointment of Sinead Van Duuren as a secretary on 6 April 2023 (1 page) |
6 April 2023 | Appointment of Ebonstone Corporate Services Limited as a secretary on 6 April 2023 (2 pages) |
29 November 2022 | Appointment of Sinead Van Duuren as a secretary on 10 October 2022 (2 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
25 August 2022 | Appointment of Mr David Robert Main as a director on 18 August 2022 (2 pages) |
16 December 2021 | Appointment of Mr Adam Benjamin James Penson as a director on 7 December 2021 (2 pages) |
16 December 2021 | Appointment of Mr Huw Elwyn Williams as a director on 7 December 2021 (2 pages) |
15 November 2021 | Termination of appointment of Timothy Andrew Fitter as a director on 2 November 2021 (1 page) |
18 October 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
30 August 2021 | Termination of appointment of Sheener Ooi as a director on 20 August 2021 (1 page) |
30 August 2021 | Appointment of Mr Timothy Andrew Fitter as a director on 20 August 2021 (2 pages) |
3 April 2021 | Appointment of Mrs Helen Ann Downer as a director on 25 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Darren Andrew Waters as a director on 24 March 2021 (1 page) |
7 October 2020 | Appointment of Ms Sheener Ooi as a director on 21 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Mark Richard Turner as a director on 15 September 2020 (1 page) |
15 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
4 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
4 November 2019 | Change of details for Era Home Security Limited as a person with significant control on 19 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page) |
30 September 2019 | Change of details for Era Home Security Limited as a person with significant control on 30 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 10 September 2019 with updates (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
14 March 2018 | Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages) |
14 March 2018 | Director's details changed for Darren Andrew Waters on 16 February 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages) |
9 March 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
3 October 2016 | Termination of appointment of Kevin O Connell as a secretary on 26 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Kevin O Connell as a secretary on 26 September 2016 (1 page) |
30 September 2016 | Appointment of Carolyn Ann Gibson as a secretary on 26 September 2016 (2 pages) |
30 September 2016 | Appointment of Carolyn Ann Gibson as a secretary on 26 September 2016 (2 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 January 2015 | Secretary's details changed for Kevin O Connell on 22 December 2014 (1 page) |
27 January 2015 | Secretary's details changed for Kevin O Connell on 22 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 65 Buckingham Gate London to 29 Queen Anne's Gate London SW1H 9BU on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 65 Buckingham Gate London to 29 Queen Anne's Gate London SW1H 9BU on 11 December 2014 (1 page) |
5 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
8 August 2014 | Termination of appointment of Thomas William Edward Freeman as a director on 18 July 2014 (1 page) |
8 August 2014 | Termination of appointment of John Richard Swan as a director on 18 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Robert Stephen I'anson as a director on 18 July 2014 (1 page) |
8 August 2014 | Termination of appointment of William Michael Stokes Butler as a director on 18 July 2014 (1 page) |
8 August 2014 | Appointment of Darren Andrew Waters as a director on 18 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Thomas William Edward Freeman as a director on 18 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Nigel Philip Shenton as a director on 18 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Robert Stephen I'anson as a director on 18 July 2014 (1 page) |
8 August 2014 | Termination of appointment of John Richard Swan as a director on 18 July 2014 (1 page) |
8 August 2014 | Appointment of Darren Andrew Waters as a director on 18 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of William Michael Stokes Butler as a director on 18 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Nigel Philip Shenton as a director on 18 July 2014 (1 page) |
8 August 2014 | Appointment of Mr Mark Richard Turner as a director on 18 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Mark Richard Turner as a director on 18 July 2014 (2 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 June 2014 | Satisfaction of charge 2 in full (4 pages) |
3 June 2014 | Satisfaction of charge 2 in full (4 pages) |
3 June 2014 | Satisfaction of charge 1 in full (4 pages) |
3 June 2014 | Satisfaction of charge 1 in full (4 pages) |
3 June 2014 | Satisfaction of charge 3 in full (4 pages) |
3 June 2014 | Satisfaction of charge 3 in full (4 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
16 May 2013 | Statement of company's objects (4 pages) |
16 May 2013 | Statement of company's objects (4 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
17 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
14 August 2012 | Appointment of John Richard Swan as a director (3 pages) |
14 August 2012 | Appointment of Kevin O Connell as a secretary (3 pages) |
14 August 2012 | Appointment of John Richard Swan as a director (3 pages) |
14 August 2012 | Appointment of Kevin O Connell as a secretary (3 pages) |
10 August 2012 | Termination of appointment of Philip Freeman as a director (1 page) |
10 August 2012 | Termination of appointment of Michael Wooldridge as a secretary (1 page) |
10 August 2012 | Registered office address changed from Unit 4 Moorings Business Park Blackhorse Road Exhall Coventry West Midlands CV6 6RH on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from Unit 4 Moorings Business Park Blackhorse Road Exhall Coventry West Midlands CV6 6RH on 10 August 2012 (1 page) |
10 August 2012 | Termination of appointment of Philip Freeman as a director (1 page) |
10 August 2012 | Termination of appointment of Michael Wooldridge as a secretary (1 page) |
9 August 2012 | Auditor's resignation (1 page) |
9 August 2012 | Current accounting period shortened from 28 March 2013 to 31 December 2012 (3 pages) |
9 August 2012 | Current accounting period shortened from 28 March 2013 to 31 December 2012 (3 pages) |
9 August 2012 | Auditor's resignation (1 page) |
4 May 2012 | Appointment of Mr Thomas William Edward Freeman as a director (2 pages) |
4 May 2012 | Appointment of Mr Thomas William Edward Freeman as a director (2 pages) |
14 February 2012 | Full accounts made up to 31 March 2011 (18 pages) |
14 February 2012 | Full accounts made up to 31 March 2011 (18 pages) |
25 January 2012 | Termination of appointment of Michael Taylor as a director (1 page) |
25 January 2012 | Termination of appointment of Michael Taylor as a director (1 page) |
12 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 August 2010 (22 pages) |
11 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 August 2010 (22 pages) |
2 December 2010 | Appointment of Mr Robert Stephen I'anson as a director (2 pages) |
2 December 2010 | Appointment of Mr Robert Stephen I'anson as a director (2 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
15 November 2010 | Termination of appointment of Suzy Clifford as a director (1 page) |
15 November 2010 | Termination of appointment of Suzy Clifford as a director (1 page) |
10 November 2010 | Appointment of Mr Michael Kevin Taylor as a director (2 pages) |
10 November 2010 | Appointment of Mr Michael Kevin Taylor as a director (2 pages) |
23 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders
|
23 September 2010 | Director's details changed for Suzy Clifford on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Suzy Clifford on 1 January 2010 (2 pages) |
23 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders
|
23 September 2010 | Director's details changed for Suzy Clifford on 1 January 2010 (2 pages) |
10 August 2010 | Cancellation of shares. Statement of capital on 10 August 2010
|
10 August 2010 | Resolutions
|
10 August 2010 | Purchase of own shares. (3 pages) |
10 August 2010 | Purchase of own shares. (3 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Cancellation of shares. Statement of capital on 10 August 2010
|
10 June 2010 | Appointment of Mr William Michael Stokes Butler as a director (2 pages) |
10 June 2010 | Appointment of Mr William Michael Stokes Butler as a director (2 pages) |
27 November 2009 | Resolutions
|
27 November 2009 | Resolutions
|
19 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
21 September 2009 | Director's change of particulars / philip freeman / 01/08/2009 (1 page) |
21 September 2009 | Director's change of particulars / philip freeman / 01/08/2009 (1 page) |
21 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
21 September 2009 | Director's change of particulars / nigel shenton / 01/08/2009 (1 page) |
21 September 2009 | Director's change of particulars / nigel shenton / 01/08/2009 (1 page) |
21 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
13 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
29 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
22 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
9 October 2006 | Return made up to 30/08/06; full list of members
|
9 October 2006 | Return made up to 30/08/06; full list of members
|
2 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
2 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
22 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: shilton industrial estate bulkington road, shilton coventry west midlands CV7 9JY (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: shilton industrial estate bulkington road, shilton coventry west midlands CV7 9JY (1 page) |
22 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 September 2004 | Return made up to 29/09/04; full list of members
|
22 September 2004 | Return made up to 29/09/04; full list of members
|
24 September 2003 | Return made up to 29/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 29/09/03; full list of members (7 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
3 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
5 March 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Return made up to 29/09/00; full list of members
|
18 October 2000 | Return made up to 29/09/00; full list of members
|
4 August 2000 | Ad 14/07/00--------- £ si [email protected]=797 £ ic 8536/9333 (2 pages) |
4 August 2000 | Ad 14/07/00--------- £ si [email protected]=797 £ ic 8536/9333 (2 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
25 July 2000 | Nc inc already adjusted 14/07/00 (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
25 July 2000 | Nc inc already adjusted 14/07/00 (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | Auditor's resignation (1 page) |
25 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
25 July 2000 | Auditor's resignation (1 page) |
19 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
7 March 2000 | Memorandum and Articles of Association (15 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Memorandum and Articles of Association (15 pages) |
7 March 2000 | Resolutions
|
24 January 2000 | Registered office changed on 24/01/00 from: leicester road lutterworth leicestershire LE17 4HE (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: leicester road lutterworth leicestershire LE17 4HE (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
24 September 1999 | Return made up to 29/09/99; full list of members
|
24 September 1999 | Return made up to 29/09/99; full list of members
|
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
26 July 1999 | Full accounts made up to 28 March 1999 (16 pages) |
26 July 1999 | Full accounts made up to 28 March 1999 (16 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
2 March 1999 | Memorandum and Articles of Association (15 pages) |
2 March 1999 | Memorandum and Articles of Association (15 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
25 September 1998 | Return made up to 29/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 29/09/98; full list of members (6 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: ground floor 10 newhall street birmingham B3 3LX (1 page) |
11 December 1997 | Ad 26/11/97--------- £ si [email protected]=8534 £ ic 2/8536 (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Secretary resigned;director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Nc inc already adjusted 26/11/97 (1 page) |
11 December 1997 | New secretary appointed;new director appointed (2 pages) |
11 December 1997 | Memorandum and Articles of Association (9 pages) |
11 December 1997 | New secretary appointed;new director appointed (2 pages) |
11 December 1997 | Conve 26/11/97 (1 page) |
11 December 1997 | Accounting reference date extended from 30/09/98 to 28/03/99 (1 page) |
11 December 1997 | Secretary resigned;director resigned (1 page) |
11 December 1997 | Nc inc already adjusted 26/11/97 (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Ad 26/11/97--------- £ si [email protected]=8534 £ ic 2/8536 (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Conve 26/11/97 (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: ground floor 10 newhall street birmingham B3 3LX (1 page) |
11 December 1997 | Memorandum and Articles of Association (9 pages) |
11 December 1997 | Accounting reference date extended from 30/09/98 to 28/03/99 (1 page) |
3 December 1997 | Particulars of mortgage/charge (7 pages) |
3 December 1997 | Particulars of mortgage/charge (7 pages) |
3 December 1997 | Particulars of mortgage/charge (8 pages) |
3 December 1997 | Particulars of mortgage/charge (8 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
28 November 1997 | Company name changed foray 1051 LIMITED\certificate issued on 28/11/97 (3 pages) |
28 November 1997 | Company name changed foray 1051 LIMITED\certificate issued on 28/11/97 (3 pages) |
29 September 1997 | Incorporation (25 pages) |
29 September 1997 | Incorporation (25 pages) |