London
EC1N 8QX
Director Name | Mr Mark Alan Robert Armstrong |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 - 74 Saffron Hill London EC1N 8QX |
Director Name | Mr Peter Douglas Young |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Palace Gardens Terrace London W8 4RU |
Director Name | Mr George Charles Stead |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 9 months (resigned 05 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 - 74 Saffron Hill London EC1N 8QX |
Director Name | Mr Dominic Charles Haldon Webb |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 9 months (resigned 05 October 2017) |
Role | Software Designer |
Country of Residence | United Kingdom |
Correspondence Address | 67 - 74 Saffron Hill London EC1N 8QX |
Secretary Name | Mr George Charles Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 9 months (resigned 05 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 - 74 Saffron Hill London EC1N 8QX |
Director Name | Mr Simon Michael Whale |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 July 2018) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 67 - 74 Saffron Hill London EC1N 8QX |
Director Name | Mr Gary Peter Barker |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 July 2020) |
Role | IT |
Country of Residence | England |
Correspondence Address | 67 - 74 Saffron Hill London EC1N 8QX |
Director Name | Mrs Lorne Fiona Hodges |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2014) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Warren Street London W1T 6AE |
Director Name | Mr Darren Nigel Bray |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2015) |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | 1st Floor Warwick House 737 Warwick Road Solihull B91 3DG |
Director Name | Mr Matthew Goddard |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 2021) |
Role | Lettings Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 - 74 Saffron Hill London EC1N 8QX |
Director Name | Mrs Lydia Deborah Young |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 57 Palace Gardens Terrace London W8 4RH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.reapit.co.uk |
---|---|
Telephone | 0845 3302965 |
Telephone region | Unknown |
Registered Address | 67 - 74 Saffron Hill London EC1N 8QX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,082,450 |
Cash | £564,192 |
Current Liabilities | £448,910 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
11 November 2021 | Delivered on: 16 November 2021 Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
11 November 2021 | Delivered on: 16 November 2021 Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
13 July 2018 | Delivered on: 20 July 2018 Persons entitled: Monroe Capital Management Advisors, Llc as Security Agent Classification: A registered charge Outstanding |
21 December 2017 | Delivered on: 27 December 2017 Persons entitled: Monroe Capital Management Advisors, Llc as Security Agent Classification: A registered charge Outstanding |
9 November 2017 | Delivered on: 14 November 2017 Persons entitled: Monroe Capital Management Advisors, Llc as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: 3RD floor offices, 67-74 saffron hill, london EC1N 8QX (london borough of camden); 3RD floor, warwick house, 737 warwick road, solihull B91 3DG (west midlands).. Please see the instrument for further details. Outstanding |
5 October 2017 | Delivered on: 10 October 2017 Persons entitled: Accel-Kkr Capital Partners V, LP as Security Agent for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
18 January 2013 | Delivered on: 26 January 2013 Persons entitled: Castlebrow Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £17,487.00. Outstanding |
9 July 2004 | Delivered on: 10 July 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being 921A fulham road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 March 2023 | Delivered on: 4 April 2023 Persons entitled: Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
11 November 2021 | Delivered on: 17 November 2021 Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
5 October 2001 | Delivered on: 18 October 2001 Persons entitled: Truebell PLC Classification: Rent deposit deed Secured details: £3,891.63 due or to become due from the company to the chargee to the terms of the rent deposit deed. Particulars: An intial deposit of £3891.63 and all money from time to time withdrawn in accordance with the rent deposit deed from the deposit account. Outstanding |
22 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
21 January 2021 | Appointment of Mr Mark Alan Robert Armstrong as a director on 11 January 2021 (2 pages) |
24 August 2020 | Termination of appointment of Gary Peter Barker as a director on 31 July 2020 (1 page) |
21 January 2020 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
20 January 2020 | Full accounts made up to 31 May 2019 (25 pages) |
5 March 2019 | Full accounts made up to 31 May 2018 (26 pages) |
3 January 2019 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
1 August 2018 | Termination of appointment of Simon Michael Whale as a director on 20 July 2018 (1 page) |
30 July 2018 | Notification of Rpl Bidco Limited as a person with significant control on 2 November 2017 (2 pages) |
30 July 2018 | Cessation of George Charles Stead as a person with significant control on 2 November 2017 (1 page) |
30 July 2018 | Cessation of Rock (Nominees) Limited as a person with significant control on 23 August 2017 (1 page) |
20 July 2018 | Registration of charge 034830170007, created on 13 July 2018 (43 pages) |
15 March 2018 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
15 March 2018 | Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
14 March 2018 | Registered office address changed from One St. Peter's Square Manchester M2 3DE United Kingdom to 67 - 74 Saffron Hill London EC1N 8QX on 14 March 2018 (1 page) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (24 pages) |
14 February 2018 | Appointment of Mr Jeffrey Jackson Wylie as a director on 1 February 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
27 December 2017 | Registration of charge 034830170006, created on 21 December 2017 (43 pages) |
27 December 2017 | Registration of charge 034830170006, created on 21 December 2017 (43 pages) |
15 November 2017 | Satisfaction of charge 034830170004 in full (4 pages) |
15 November 2017 | Satisfaction of charge 034830170004 in full (4 pages) |
14 November 2017 | Registration of charge 034830170005, created on 9 November 2017 (62 pages) |
14 November 2017 | Registration of charge 034830170005, created on 9 November 2017 (62 pages) |
25 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
25 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
13 October 2017 | Termination of appointment of Dominic Charles Haldon Webb as a director on 5 October 2017 (1 page) |
13 October 2017 | Termination of appointment of George Charles Stead as a secretary on 5 October 2017 (1 page) |
13 October 2017 | Registered office address changed from 67 - 74 Saffron Hill London EC1N 8QX England to One St. Peter's Square Manchester M2 3DE on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Dominic Charles Haldon Webb as a director on 5 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Lydia Deborah Young as a director on 5 October 2017 (1 page) |
13 October 2017 | Termination of appointment of George Charles Stead as a secretary on 5 October 2017 (1 page) |
13 October 2017 | Registered office address changed from 67 - 74 Saffron Hill London EC1N 8QX England to One St. Peter's Square Manchester M2 3DE on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of George Charles Stead as a director on 5 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Lydia Deborah Young as a director on 5 October 2017 (1 page) |
13 October 2017 | Termination of appointment of George Charles Stead as a director on 5 October 2017 (1 page) |
10 October 2017 | Registration of charge 034830170004, created on 5 October 2017 (12 pages) |
10 October 2017 | Registration of charge 034830170004, created on 5 October 2017 (12 pages) |
22 August 2017 | Satisfaction of charge 2 in full (2 pages) |
22 August 2017 | Satisfaction of charge 1 in full (1 page) |
22 August 2017 | Satisfaction of charge 2 in full (2 pages) |
22 August 2017 | Satisfaction of charge 1 in full (1 page) |
3 February 2017 | Group of companies' accounts made up to 31 May 2016 (41 pages) |
3 February 2017 | Group of companies' accounts made up to 31 May 2016 (41 pages) |
25 January 2017 | Director's details changed for Mrs Lydia Deborah Young on 19 December 2016 (2 pages) |
25 January 2017 | Director's details changed for Gary Barker on 19 December 2016 (2 pages) |
25 January 2017 | Director's details changed for Gary Barker on 19 December 2016 (2 pages) |
25 January 2017 | Director's details changed for Mrs Lydia Deborah Young on 19 December 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
9 December 2016 | Appointment of Mrs Lydia Deborah Young as a director on 1 June 2016 (2 pages) |
9 December 2016 | Appointment of Mrs Lydia Deborah Young as a director on 1 June 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Matthew Goddard on 15 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Matthew Goddard on 15 March 2016 (2 pages) |
3 March 2016 | Group of companies' accounts made up to 31 May 2015 (30 pages) |
3 March 2016 | Group of companies' accounts made up to 31 May 2015 (30 pages) |
17 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Register inspection address has been changed from C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
17 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Register inspection address has been changed from C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
4 January 2016 | Termination of appointment of Darren Nigel Bray as a director on 31 October 2015 (1 page) |
4 January 2016 | Registered office address changed from 38 Warren Street London W1T 6AE to 67 - 74 Saffron Hill London EC1N 8QX on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 38 Warren Street London W1T 6AE to 67 - 74 Saffron Hill London EC1N 8QX on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Darren Nigel Bray as a director on 31 October 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
5 February 2015 | Termination of appointment of Lorne Fiona Hodges as a director on 31 May 2014 (1 page) |
5 February 2015 | Termination of appointment of Lorne Fiona Hodges as a director on 31 May 2014 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
3 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
20 May 2013 | Appointment of Mr Matthew Goddard as a director (2 pages) |
20 May 2013 | Appointment of Mr Matthew Goddard as a director (2 pages) |
20 May 2013 | Appointment of Mr Darren Nigel Bray as a director (2 pages) |
20 May 2013 | Appointment of Mr Darren Nigel Bray as a director (2 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
20 February 2013 | Registered office address changed from Estate House 921a Fulham Road London SW6 5HU on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Estate House 921a Fulham Road London SW6 5HU on 20 February 2013 (1 page) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Cancellation of shares. Statement of capital on 28 May 2012
|
28 May 2012 | Cancellation of shares. Statement of capital on 28 May 2012
|
28 May 2012 | Purchase of own shares. (3 pages) |
28 May 2012 | Purchase of own shares. (3 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
16 March 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
15 March 2012 | Director's details changed for Simon Michael Whale on 19 December 2010 (2 pages) |
15 March 2012 | Director's details changed for Ms Lorne Fiona Hodges on 19 December 2010 (2 pages) |
15 March 2012 | Director's details changed for Ms Lorne Fiona Hodges on 19 December 2010 (2 pages) |
15 March 2012 | Director's details changed for Simon Michael Whale on 19 December 2010 (2 pages) |
13 March 2012 | Purchase of own shares. (3 pages) |
13 March 2012 | Cancellation of shares. Statement of capital on 13 March 2012
|
13 March 2012 | Resolutions
|
13 March 2012 | Cancellation of shares. Statement of capital on 13 March 2012
|
13 March 2012 | Purchase of own shares. (3 pages) |
13 March 2012 | Resolutions
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 August 2011 | Director's details changed for Lorne Hodges on 1 September 2008 (1 page) |
2 August 2011 | Director's details changed for Lorne Hodges on 1 September 2008 (1 page) |
2 August 2011 | Director's details changed for Lorne Hodges on 1 September 2008 (1 page) |
19 July 2011 | Director's details changed for Simon Michael Whale on 4 June 2008 (1 page) |
19 July 2011 | Director's details changed for Simon Michael Whale on 4 June 2008 (1 page) |
19 July 2011 | Director's details changed for Simon Michael Whale on 4 June 2008 (1 page) |
8 July 2011 | Director's details changed for Dominic Charles Haldon Webb on 27 August 2010 (2 pages) |
8 July 2011 | Director's details changed for Dominic Charles Haldon Webb on 27 August 2010 (2 pages) |
11 May 2011 | Register inspection address has been changed (1 page) |
11 May 2011 | Register(s) moved to registered inspection location (1 page) |
11 May 2011 | Register inspection address has been changed (1 page) |
11 May 2011 | Register(s) moved to registered inspection location (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 January 2010 | Director's details changed for Lorne Hodges on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Simon Michael Whale on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for George Charles Stead on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for Simon Michael Whale on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Gary Barker on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Dominic Charles Haldon Webb on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Lorne Hodges on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Dominic Charles Haldon Webb on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Simon Michael Whale on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for George Charles Stead on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for George Charles Stead on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Secretary's details changed for George Charles Stead on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for Gary Barker on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for George Charles Stead on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Lorne Hodges on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Dominic Charles Haldon Webb on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for George Charles Stead on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Gary Barker on 1 October 2009 (2 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from, strangford house, church road, ashford, kent, TN23 1RD (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from, strangford house, church road, ashford, kent, TN23 1RD (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 December 2008 | Return made up to 18/12/08; full list of members (6 pages) |
29 December 2008 | Return made up to 18/12/08; full list of members (6 pages) |
16 September 2008 | Director appointed corne hodges (2 pages) |
16 September 2008 | Director appointed corne hodges (2 pages) |
17 June 2008 | Director appointed gary barker (2 pages) |
17 June 2008 | Director appointed gary barker (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 January 2008 | Return made up to 18/12/07; full list of members (4 pages) |
2 January 2008 | Return made up to 18/12/07; full list of members (4 pages) |
5 November 2007 | Ad 01/09/06--------- £ si 6@1=6 (1 page) |
5 November 2007 | Ad 01/09/06--------- £ si 6@1=6 (1 page) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 January 2007 | Return made up to 18/12/06; full list of members (4 pages) |
2 January 2007 | Return made up to 18/12/06; full list of members (4 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Ad 01/09/06--------- £ si 2676@1=2676 £ ic 20107/22783 (2 pages) |
20 September 2006 | Ad 01/09/06--------- £ si 2676@1=2676 £ ic 20107/22783 (2 pages) |
22 February 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
22 February 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
23 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
18 March 2005 | Ad 09/03/05--------- £ si 100@1=100 £ ic 20007/20107 (2 pages) |
18 March 2005 | Ad 09/03/05--------- £ si 100@1=100 £ ic 20007/20107 (2 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
20 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
20 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: the clergy house, churchyard, ashford, kent TN23 1QG (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: the clergy house, churchyard, ashford, kent TN23 1QG (1 page) |
10 July 2004 | Particulars of mortgage/charge (5 pages) |
10 July 2004 | Particulars of mortgage/charge (5 pages) |
23 February 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
23 February 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
27 January 2004 | Return made up to 18/12/03; full list of members
|
27 January 2004 | Return made up to 18/12/03; full list of members
|
9 February 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
9 February 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
26 February 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
26 February 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
4 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Return made up to 18/12/00; full list of members
|
3 January 2001 | Return made up to 18/12/00; full list of members
|
27 November 2000 | Full accounts made up to 31 May 2000 (11 pages) |
27 November 2000 | Full accounts made up to 31 May 2000 (11 pages) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Return made up to 18/12/99; full list of members
|
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Return made up to 18/12/99; full list of members
|
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
19 October 1999 | Full accounts made up to 31 May 1999 (13 pages) |
19 October 1999 | Full accounts made up to 31 May 1999 (13 pages) |
5 June 1999 | Ad 12/04/99--------- £ si 20004@1=20004 £ ic 3/20007 (2 pages) |
5 June 1999 | Ad 12/04/99--------- £ si 20004@1=20004 £ ic 3/20007 (2 pages) |
15 May 1999 | Resolutions
|
15 May 1999 | Resolutions
|
15 May 1999 | Nc inc already adjusted 12/04/99 (1 page) |
15 May 1999 | Nc inc already adjusted 12/04/99 (1 page) |
5 January 1999 | Return made up to 18/12/98; full list of members
|
5 January 1999 | Return made up to 18/12/98; full list of members
|
19 June 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
19 June 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Secretary resigned;director resigned (1 page) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: crwys house 33 crwys road, cardiff, CF2 4YF (1 page) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Ad 19/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Ad 19/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: crwys house 33 crwys road, cardiff, CF2 4YF (1 page) |
21 January 1998 | Secretary resigned;director resigned (1 page) |
18 December 1997 | Incorporation (19 pages) |
18 December 1997 | Incorporation (19 pages) |