Gislingham Road
Thornham Magna
IP23 8HH
Director Name | Mr Simon Peter Richards |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 10b Red House Yard Gislingham Road Thornham Magna IP23 8HH |
Director Name | Mr Callum McClean |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Director Of Business Partnerships |
Country of Residence | England |
Correspondence Address | 10b Red House Yard Gislingham Road Thornham Magna Suffolk IP23 8HH |
Director Name | Mrs Julie Marie Shorrock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10b Red House Yard Gislingham Road Thornham Magna IP23 8HH |
Director Name | Mrs Rebecca Louise Towle |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10b Red House Yard Gislingham Road Thornham Magna IP23 8HH |
Director Name | Mrs Louisa Watson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(24 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Director Of Marketing |
Country of Residence | England |
Correspondence Address | 50-52 C/O Mmgy Global, Union Street London SE1 1TD |
Director Name | Mrs Carla Louise Garman |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(24 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50-52 C/O Mmgy Global, Union Street London SE1 1TD |
Director Name | Mr Ryan Doyle |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(24 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | 50-52 C/O Mmgy Global, Union Street London SE1 1TD |
Director Name | Mr Ian Baines Brown |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Events & Venues Director |
Country of Residence | England |
Correspondence Address | 50-52 C/O Mmgy Global, Union Street London SE1 1TD |
Director Name | Mr Benedict Hioco |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(25 years, 10 months after company formation) |
Appointment Duration | 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10b Gislingham Road Thornham Magna Eye Suffolk IP23 8HH |
Director Name | Krishna Pastakia |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(25 years, 10 months after company formation) |
Appointment Duration | 9 months |
Role | Director Of Sales |
Country of Residence | England |
Correspondence Address | Edgbaston Park Hotel Edgbaston Park Road Birmingham B15 2RS |
Director Name | Mr Linden Beattie |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(25 years, 10 months after company formation) |
Appointment Duration | 9 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Down Hall Hotel Matching Road Hatfield Heath Bishop's Stortford CM22 7AS |
Director Name | Mr Joseph Evans |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2023(25 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Business Development Officer |
Country of Residence | England |
Correspondence Address | 10b Red House Yard Gislingham Road Thornham Magna Eye IP23 8HH |
Director Name | Mr David Jason Tremmil |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(26 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50-52 C/O Mmgy Global, Union Street London SE1 1TD |
Director Name | Ms Caroline Angela Medcalf |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2024(26 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Director Of Events |
Country of Residence | England |
Correspondence Address | 3 Bowling Green Terrace Leeds LS11 9SP |
Director Name | Charles Buckland Cockell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 September 2003) |
Role | Company Director |
Correspondence Address | Stable Cottage Chitterwell Wellington Somerset TA21 0HF |
Director Name | Mr Peter Graham Ducker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 18 November 1999) |
Role | Managing Director |
Correspondence Address | 196 The Broadway Wimbledon London SW19 1RY |
Secretary Name | Charles Buckland Cockell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | Stable Cottage Chitterwell Wellington Somerset TA21 0HF |
Director Name | Timothy Leigh Gasson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 June 2007) |
Role | Managing Director |
Correspondence Address | 138 Top Lane Whitley Melksham Wiltshire SN12 8QZ |
Secretary Name | Timothy Leigh Gasson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 May 2005) |
Role | Managing Director |
Correspondence Address | 138 Top Lane Whitley Melksham Wiltshire SN12 8QZ |
Director Name | Richard Adrian Eades |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 August 2006) |
Role | Business Development Director |
Correspondence Address | 3 Duke Street Trinity Fields Bridgwater Somerset TA6 3TG |
Director Name | Mr Robert John Dixon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2007) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Timbers Pound Farm Barns Weston Colville Cambridge Cambridgeshire CB21 5NZ |
Director Name | Mr Devinder Singh Anand |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(7 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 09 November 2005) |
Role | Hotel Booking Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Selwyn House Manorfields Putney London SW15 3LR |
Director Name | Matthew Edward Egan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 16 January 2009) |
Role | Managing Director |
Correspondence Address | 8 Westbourne Drive Wilmslow Cheshire SK9 2GY |
Secretary Name | Loraine Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2007) |
Role | Mgmnt Consultant |
Correspondence Address | Ballaskyr 2 Durham Road Bishop Auckland County Durham DL14 7HY |
Director Name | Susan Burgess |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 January 2009) |
Role | Operations Director |
Correspondence Address | 30 Prince Albert Road West Mersea Colchester Essex CO5 8AZ |
Secretary Name | Matthew Edward Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | 8 Westbourne Drive Wilmslow Cheshire SK9 2GY |
Director Name | Mr Peter Graham Ducker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 January 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Office 9 Chestnut Suite, Guardian House Borough Road Godalming Surrey GU7 2AE |
Secretary Name | Mr Christopher John Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(11 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hbaa Executive Office Mss - Portland House 1 Coventry Road Market Harborough Leicestershire LE16 9BX |
Director Name | Ms Leigh Vikki Cowlishaw |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 2020) |
Role | Director Of Supplier Partnerships |
Country of Residence | United Kingdom |
Correspondence Address | Hbaa Executive Office Mss - Portland House 1 Coventry Road Market Harborough Leciestershire LE16 9BX |
Director Name | Ms Louise Goalen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 10 January 2020) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Hbaa Executive Office Mss - Portland House 1 Coventry Road Market Harbourough Leicestershire LE16 9BX |
Director Name | Miss Alexis Laura Butler |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2019(22 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hbaa Executive Office Mss Portland House 1 Coventry Road Market Harborough Liecestershire LE16 9BX |
Director Name | Mr Jamie Robert Ades |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2022(24 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 April 2023) |
Role | Senior Account Manager |
Country of Residence | England |
Correspondence Address | 10b Red House Yard Gislingham Road Thornham Magna Suffolk IP23 8HH |
Director Name | Mr Craig Ian Bingham |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2022(24 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 April 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10b Red House Yard Gislingham Road Thornham Magna Suffolk IP23 8HH |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Website | www.hbaa.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6033349 |
Telephone region | Unknown |
Registered Address | 50-52 C/O Mmgy Global, Union Street London SE1 1TD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £101,648 |
Cash | £103,837 |
Current Liabilities | £54,849 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
2 February 2021 | Appointment of Mrs Julie Marie Shorrock as a director on 1 January 2021 (2 pages) |
---|---|
19 January 2021 | Appointment of Ms Rebecca Louise Towle as a director on 1 January 2021 (2 pages) |
19 January 2021 | Appointment of Mr Simon Peter Richards as a director on 1 January 2021 (2 pages) |
19 January 2021 | Appointment of Mr Callum Mcclean as a director on 1 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Angela Catherine Mason as a director on 1 January 2021 (1 page) |
2 November 2020 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2 November 2020 (1 page) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
25 August 2020 | Termination of appointment of Leigh Vikki Cowlishaw as a director on 28 July 2020 (1 page) |
6 August 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
1 June 2020 | Appointment of Mr John Desmond Mclaughlin as a director on 1 March 2020 (2 pages) |
1 June 2020 | Appointment of Ms Sian Sayward as a director on 11 March 2020 (2 pages) |
5 May 2020 | Resolutions
|
30 April 2020 | Memorandum and Articles of Association (10 pages) |
24 April 2020 | Memorandum and Articles of Association (3 pages) |
4 March 2020 | Resolutions
|
2 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
10 January 2020 | Termination of appointment of Louise Goalen as a director on 10 January 2020 (1 page) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 October 2019 | Appointment of Miss Alexis Butler as a director on 1 October 2019 (2 pages) |
19 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
27 September 2018 | Confirmation statement made on 1 October 2018 with updates (2 pages) |
11 September 2018 | Termination of appointment of Erica Livermore as a director on 20 August 2018 (1 page) |
13 June 2018 | Termination of appointment of Christopher John Peacock as a secretary on 15 January 2018 (1 page) |
13 June 2018 | Termination of appointment of Christopher John Peacock as a director on 15 January 2018 (1 page) |
20 March 2018 | Termination of appointment of Jacqueline Kavanagh-Wade as a director on 9 November 2017 (1 page) |
19 March 2018 | Termination of appointment of Christopher Parnham as a director on 1 January 2016 (1 page) |
16 March 2018 | Appointment of Mrs Erica Livermore as a director on 1 January 2018 (2 pages) |
16 March 2018 | Appointment of Ms Angela Catherine Mason as a director on 1 January 2018 (2 pages) |
15 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 February 2017 | Secretary's details changed for Mr Christopher John Peacock on 13 February 2017 (1 page) |
20 February 2017 | Director's details changed for Mrs Jacqueline Kavanagh-Wade on 13 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Ms Louise Goalen on 13 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mrs Jacqueline Kavanagh-Wade on 13 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Ms Leigh Vikki Cowlishaw on 13 February 2017 (2 pages) |
20 February 2017 | Secretary's details changed for Mr Christopher John Peacock on 13 February 2017 (1 page) |
20 February 2017 | Director's details changed for Mr Christopher John Peacock on 13 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Ms Leigh Vikki Cowlishaw on 13 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Christopher John Peacock on 13 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Ms Louise Goalen on 13 February 2017 (2 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
2 June 2016 | Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page) |
2 June 2016 | Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page) |
11 May 2016 | Appointment of Ms Leigh Vikki Cowlishaw as a director on 1 January 2016 (2 pages) |
11 May 2016 | Appointment of Ms Leigh Vikki Cowlishaw as a director on 1 January 2016 (2 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 April 2016 | Appointment of Ms Louise Goalen as a director on 1 January 2016 (2 pages) |
7 April 2016 | Appointment of Ms Louise Goalen as a director on 1 January 2016 (2 pages) |
7 October 2015 | Annual return made up to 1 October 2015 no member list (5 pages) |
7 October 2015 | Annual return made up to 1 October 2015 no member list (5 pages) |
7 October 2015 | Annual return made up to 1 October 2015 no member list (5 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 April 2015 | Termination of appointment of Juliet Alexander Price as a director on 13 November 2014 (2 pages) |
16 April 2015 | Termination of appointment of Juliet Alexander Price as a director on 13 November 2014 (2 pages) |
20 November 2014 | Annual return made up to 1 October 2014 no member list (6 pages) |
20 November 2014 | Annual return made up to 1 October 2014 no member list (6 pages) |
20 November 2014 | Annual return made up to 1 October 2014 no member list (6 pages) |
12 February 2014 | Memorandum and Articles of Association (13 pages) |
12 February 2014 | Memorandum and Articles of Association (13 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
27 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 January 2014 | Termination of appointment of Stephen Usher as a director (1 page) |
17 January 2014 | Termination of appointment of Stephen Usher as a director (1 page) |
8 January 2014 | Appointment of Mrs Jacqueline Kavanagh-Wade as a director (2 pages) |
8 January 2014 | Appointment of Mrs Jacqueline Kavanagh-Wade as a director (2 pages) |
21 October 2013 | Annual return made up to 1 October 2013 no member list (6 pages) |
21 October 2013 | Annual return made up to 1 October 2013 no member list (6 pages) |
21 October 2013 | Annual return made up to 1 October 2013 no member list (6 pages) |
19 September 2013 | Appointment of Mrs Juliet Alexander Price as a director (2 pages) |
19 September 2013 | Appointment of Mrs Juliet Alexander Price as a director (2 pages) |
22 February 2013 | Termination of appointment of Peter Ducker as a director (1 page) |
22 February 2013 | Termination of appointment of Peter Ducker as a director (1 page) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 October 2012 | Annual return made up to 1 October 2012 no member list (6 pages) |
25 October 2012 | Director's details changed for Mr Stephen Neil Usher on 1 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 1 October 2012 no member list (6 pages) |
25 October 2012 | Director's details changed for Chris Parnham on 1 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 1 October 2012 no member list (6 pages) |
25 October 2012 | Director's details changed for Mr Stephen Neil Usher on 1 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Chris Parnham on 1 October 2012 (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 January 2012 | Appointment of Chris Parnham as a director (2 pages) |
17 January 2012 | Termination of appointment of Juliet Price as a director (1 page) |
17 January 2012 | Termination of appointment of Juliet Price as a director (1 page) |
17 January 2012 | Appointment of Chris Parnham as a director (2 pages) |
3 October 2011 | Annual return made up to 1 October 2011 no member list (6 pages) |
3 October 2011 | Annual return made up to 1 October 2011 no member list (6 pages) |
3 October 2011 | Annual return made up to 1 October 2011 no member list (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 October 2010 | Annual return made up to 1 October 2010 no member list (6 pages) |
15 October 2010 | Annual return made up to 1 October 2010 no member list (6 pages) |
15 October 2010 | Annual return made up to 1 October 2010 no member list (6 pages) |
13 October 2010 | Director's details changed for Christopher John Peacock on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mrs Juliet Alexander Price on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Stephen Neil Usher on 1 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Christopher John Peacock on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Peter Graham Ducker on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mrs Juliet Alexander Price on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mrs Juliet Alexander Price on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Stephen Neil Usher on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Peter Graham Ducker on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Christopher John Peacock on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Christopher John Peacock on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Stephen Neil Usher on 1 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Christopher John Peacock on 1 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Peter Graham Ducker on 1 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Christopher John Peacock on 1 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Stephen Neil Usher on 3 August 2010 (3 pages) |
5 October 2010 | Director's details changed for Stephen Neil Usher on 3 August 2010 (3 pages) |
5 October 2010 | Director's details changed for Stephen Neil Usher on 3 August 2010 (3 pages) |
4 October 2010 | Appointment of Mrs Juliet Alexander Price as a director (2 pages) |
4 October 2010 | Termination of appointment of Stephen Ockerby as a director (1 page) |
4 October 2010 | Appointment of Mrs Juliet Alexander Price as a director (2 pages) |
4 October 2010 | Termination of appointment of Stephen Ockerby as a director (1 page) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 October 2009 | Register(s) moved to registered office address (1 page) |
20 October 2009 | Annual return made up to 1 October 2009 no member list (5 pages) |
20 October 2009 | Annual return made up to 1 October 2009 no member list (5 pages) |
20 October 2009 | Annual return made up to 1 October 2009 no member list (5 pages) |
20 October 2009 | Register(s) moved to registered office address (1 page) |
8 October 2009 | Director's details changed for Stephen Neil Usher on 1 October 2009 (2 pages) |
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Director's details changed for Christopher John Peacock on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Peter Graham Ducker on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen Michael Ockerby on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Peter Graham Ducker on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen Neil Usher on 1 October 2009 (2 pages) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Director's details changed for Stephen Neil Usher on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Christopher John Peacock on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen Michael Ockerby on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Peter Graham Ducker on 1 October 2009 (2 pages) |
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Director's details changed for Stephen Michael Ockerby on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Christopher John Peacock on 1 October 2009 (2 pages) |
3 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
3 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
23 January 2009 | Director appointed stephen usher (1 page) |
23 January 2009 | Director and secretary appointed christopher john peacock (2 pages) |
23 January 2009 | Appointment terminated director and secretary matthew egan (1 page) |
23 January 2009 | Director and secretary appointed christopher john peacock (2 pages) |
23 January 2009 | Director appointed stephen michael ockerby (1 page) |
23 January 2009 | Director appointed stephen michael ockerby (1 page) |
23 January 2009 | Director appointed stephen usher (1 page) |
23 January 2009 | Appointment terminated director christopher madge (1 page) |
23 January 2009 | Appointment terminated director and secretary matthew egan (1 page) |
23 January 2009 | Appointment terminated director christopher madge (1 page) |
23 January 2009 | Appointment terminated director susan burgess (1 page) |
23 January 2009 | Appointment terminated director susan burgess (1 page) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 October 2008 | Annual return made up to 01/10/08 (3 pages) |
6 October 2008 | Annual return made up to 01/10/08 (3 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from new court 1 barnes wallis road segensworth fareham hampshire PO15 5UA (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from new court 1 barnes wallis road segensworth fareham hampshire PO15 5UA (1 page) |
4 September 2008 | Director appointed peter graham ducker (2 pages) |
4 September 2008 | Director appointed peter graham ducker (2 pages) |
5 October 2007 | Annual return made up to 01/10/07 (2 pages) |
5 October 2007 | Annual return made up to 01/10/07 (2 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
2 October 2006 | Annual return made up to 01/10/06 (2 pages) |
2 October 2006 | Annual return made up to 01/10/06 (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
27 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
26 October 2004 | Annual return made up to 01/10/04 (6 pages) |
26 October 2004 | Annual return made up to 01/10/04 (6 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | New director appointed (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | New director appointed (1 page) |
8 October 2003 | Annual return made up to 01/10/03 (5 pages) |
8 October 2003 | Annual return made up to 01/10/03 (5 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (3 pages) |
29 September 2003 | New director appointed (3 pages) |
29 September 2003 | Director resigned (1 page) |
13 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
13 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 October 2002 | Annual return made up to 01/10/02 (5 pages) |
15 October 2002 | Annual return made up to 01/10/02 (5 pages) |
6 October 2002 | Location of register of members (1 page) |
6 October 2002 | Location of register of members (1 page) |
24 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
24 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Annual return made up to 01/10/01
|
5 November 2001 | Annual return made up to 01/10/01
|
5 November 2001 | Director resigned (1 page) |
23 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
23 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
30 November 2000 | Annual return made up to 01/10/00
|
30 November 2000 | Annual return made up to 01/10/00
|
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
6 September 2000 | Full accounts made up to 30 September 1999 (7 pages) |
6 September 2000 | Full accounts made up to 30 September 1999 (7 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
2 December 1999 | Annual return made up to 01/10/99 (4 pages) |
2 December 1999 | Annual return made up to 01/10/99 (4 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
8 December 1998 | Full accounts made up to 30 September 1998 (6 pages) |
8 December 1998 | Full accounts made up to 30 September 1998 (6 pages) |
20 October 1998 | Annual return made up to 01/10/98 (4 pages) |
20 October 1998 | Annual return made up to 01/10/98 (4 pages) |
24 September 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
24 September 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
16 July 1998 | Location of register of members (1 page) |
16 July 1998 | Location of register of members (1 page) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Secretary resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
1 October 1997 | Incorporation (26 pages) |
1 October 1997 | Incorporation (26 pages) |