London
E15 4LJ
Director Name | Mr Malcolm Edwin Coomber |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 1-9 Romford Road London E15 4LJ |
Director Name | Mr David Charles Evans |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(25 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Solar House 1-9 Romford Road London E15 4LJ |
Director Name | William Paul Cassie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 St Davids Drive Englefield Green Surrey TW20 0BA |
Director Name | Paul Kelly |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Role | Security Consultant |
Correspondence Address | 16 Sedgemoor Farnborough Hampshire GU14 8JN |
Secretary Name | Paul Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Role | Security Consultant |
Correspondence Address | 16 Sedgemoor Farnborough Hampshire GU14 8JN |
Secretary Name | John Cassie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | 1 West Riverside Drive Dumfries Dumfriesshire DG2 7HG Scotland |
Director Name | Richard Hayman |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | 29 Oberon Way Shepperton Middlesex TW17 0QR |
Secretary Name | Mr Arthur Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Wychwood Avenue Edgware Middlesex HA8 6TQ |
Director Name | Nicholas Dudley Wright |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 March 2004) |
Role | Company Director |
Correspondence Address | 18 Hans Crescent London SW1X 0LL |
Director Name | Mr Darren Jonathan Browne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caversham Grange The Warren Caversham Berkshire RG4 7TQ |
Director Name | Mr Andrew Edward Brundle |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 St Margarets Avenue Sutton Surrey SM3 9TX |
Director Name | Mr Glenn Swaby |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(9 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 01 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ventanilla 18 Gypsy Lane Great Amwell Ware Hertfordshire SG12 9RN |
Secretary Name | Mr Andrew Edward Brundle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 St Margarets Avenue Sutton Surrey SM3 9TX |
Director Name | Mr Miles Grant Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 The Avenue West Wickham Kent BR4 0EF |
Secretary Name | Mr Stephen Robert Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Director Name | Mr Andrew Mark Victor Church |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 The Elms Hertford SG13 7UX |
Director Name | Mr Timothy David Whitfield |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Whitcomb Street London WC2H 7DT |
Director Name | Mr Michael John Crump |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House 1-9 Romford Road London E15 4LJ |
Secretary Name | Mr Michael Guy Stewart |
---|---|
Status | Resigned |
Appointed | 02 June 2014(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Solar House 1-9 Romford Road London E15 4LJ |
Secretary Name | Mr Sam Moore |
---|---|
Status | Resigned |
Appointed | 30 November 2018(20 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | Solar House 1-9 Romford Road London E15 4LJ |
Director Name | Christopher Hinton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(21 years after company formation) |
Appointment Duration | 11 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House 1-9 Romford Road London E15 4LJ |
Director Name | Mr Rohit Sandeep Nathaniel |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House 1-9 Romford Road London E15 4LJ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | servoca.com |
---|---|
Telephone | 020 77473030 |
Telephone region | London |
Registered Address | Solar House 1-9 Romford Road London E15 4LJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
25k at £1 | Servoca PLC 99.80% Ordinary |
---|---|
20 at £1 | Michael John Crump 0.08% Ordinary B |
10 at £1 | Servoca PLC 0.04% Ordinary A |
7 at £1 | William Barkley 0.03% Ordinary B |
6 at £1 | Andrew Syradd 0.02% Ordinary B |
2 at £1 | Margaret Guildea 0.01% Ordinary B |
3 at £1 | Mark Henderson 0.01% Ordinary C |
3 at £1 | Tony Hussein 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,473,809 |
Gross Profit | £1,897,187 |
Net Worth | -£514,465 |
Cash | £25,891 |
Current Liabilities | £1,733,809 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
2 December 2019 | Delivered on: 6 December 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property. Outstanding |
---|---|
6 December 2007 | Delivered on: 12 December 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
18 April 2005 | Delivered on: 27 April 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 July 2002 | Delivered on: 12 July 2002 Satisfied on: 27 February 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details. Fully Satisfied |
24 April 2001 | Delivered on: 1 May 2001 Satisfied on: 15 November 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
20 January 2020 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
6 December 2019 | Registration of charge 034871460005, created on 2 December 2019 (25 pages) |
2 December 2019 | Appointment of Mr Malcolm Edwin Coomber as a director on 29 November 2019 (2 pages) |
2 December 2019 | Cessation of Servoca Plc as a person with significant control on 29 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Christopher Hinton as a director on 29 November 2019 (1 page) |
2 December 2019 | Appointment of Mr Rohit Sandeep Nathaniel as a director on 29 November 2019 (2 pages) |
2 December 2019 | Notification of Attlaw Security and Events Limited as a person with significant control on 29 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Sam Moore as a secretary on 29 November 2019 (1 page) |
28 November 2019 | Satisfaction of charge 4 in full (1 page) |
28 November 2019 | Satisfaction of charge 3 in full (1 page) |
5 July 2019 | Full accounts made up to 30 September 2018 (22 pages) |
19 March 2019 | Appointment of Mr Michael John Crump as a director on 19 March 2019 (2 pages) |
30 January 2019 | Termination of appointment of Glenn Swaby as a director on 1 January 2019 (1 page) |
30 January 2019 | Appointment of Christopher Hinton as a director on 1 January 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
30 November 2018 | Termination of appointment of Michael Guy Stewart as a secretary on 30 November 2018 (1 page) |
30 November 2018 | Appointment of Mr Sam Moore as a secretary on 30 November 2018 (2 pages) |
29 August 2018 | Termination of appointment of Michael John Crump as a director on 28 August 2018 (1 page) |
27 February 2018 | Full accounts made up to 30 September 2017 (21 pages) |
15 February 2018 | Change of details for Servoca Plc as a person with significant control on 31 March 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (20 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (20 pages) |
14 February 2017 | Registered office address changed from 41 Whitcomb Street London WC2H 7DT to Solar House 1-9 Romford Road London E15 4LJ on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 41 Whitcomb Street London WC2H 7DT to Solar House 1-9 Romford Road London E15 4LJ on 14 February 2017 (1 page) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
4 March 2016 | Full accounts made up to 30 September 2015 (18 pages) |
4 March 2016 | Full accounts made up to 30 September 2015 (18 pages) |
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
2 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
2 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
20 June 2014 | Appointment of Mr Michael Guy Stewart as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Stephen Shipley as a secretary (1 page) |
20 June 2014 | Appointment of Mr Michael Guy Stewart as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Stephen Shipley as a secretary (1 page) |
3 March 2014 | Full accounts made up to 30 September 2013 (18 pages) |
3 March 2014 | Full accounts made up to 30 September 2013 (18 pages) |
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
26 November 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
5 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
5 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
11 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
28 September 2011 | Termination of appointment of Timothy Whitfield as a director (1 page) |
28 September 2011 | Termination of appointment of Timothy Whitfield as a director (1 page) |
27 September 2011 | Appointment of Mr Michael John Crump as a director (2 pages) |
27 September 2011 | Appointment of Mr Michael John Crump as a director (2 pages) |
16 August 2011 | Resolutions
|
16 August 2011 | Resolutions
|
8 June 2011 | Auditor's resignation (1 page) |
8 June 2011 | Auditor's resignation (1 page) |
24 February 2011 | Full accounts made up to 30 September 2010 (19 pages) |
24 February 2011 | Full accounts made up to 30 September 2010 (19 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Termination of appointment of Andrew Church as a director (1 page) |
6 May 2010 | Appointment of Mr Timothy David Whitfield as a director (2 pages) |
6 May 2010 | Termination of appointment of Andrew Church as a director (1 page) |
6 May 2010 | Appointment of Mr Timothy David Whitfield as a director (2 pages) |
12 March 2010 | Full accounts made up to 30 September 2009 (19 pages) |
12 March 2010 | Full accounts made up to 30 September 2009 (19 pages) |
20 February 2010 | Termination of appointment of Miles Davis as a director (1 page) |
20 February 2010 | Appointment of Andrew Mark Victor Church as a director (2 pages) |
20 February 2010 | Termination of appointment of Miles Davis as a director (1 page) |
20 February 2010 | Appointment of Andrew Mark Victor Church as a director (2 pages) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
27 September 2009 | Full accounts made up to 30 September 2008 (19 pages) |
27 September 2009 | Full accounts made up to 30 September 2008 (19 pages) |
31 March 2009 | Appointment terminated secretary andrew brundle (1 page) |
31 March 2009 | Secretary appointed stephen robert shipley (1 page) |
31 March 2009 | Director appointed miles grant davis (1 page) |
31 March 2009 | Director appointed miles grant davis (1 page) |
31 March 2009 | Appointment terminated secretary andrew brundle (1 page) |
31 March 2009 | Secretary appointed stephen robert shipley (1 page) |
9 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
2 December 2008 | Appointment terminated director darren browne (1 page) |
2 December 2008 | Appointment terminated director darren browne (1 page) |
15 October 2008 | Company name changed international security & surveillance LTD.\certificate issued on 15/10/08 (3 pages) |
15 October 2008 | Company name changed international security & surveillance LTD.\certificate issued on 15/10/08 (3 pages) |
3 October 2008 | Appointment terminated director william cassie (1 page) |
3 October 2008 | Appointment terminated director william cassie (1 page) |
5 August 2008 | Full accounts made up to 30 June 2007 (17 pages) |
5 August 2008 | Full accounts made up to 30 June 2007 (17 pages) |
16 April 2008 | Appointment terminated director andrew brundle (1 page) |
16 April 2008 | Appointment terminated director andrew brundle (1 page) |
19 February 2008 | Location of debenture register (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 41 whitcomb street, london, WC2H 7DT (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Return made up to 10/12/07; full list of members (3 pages) |
19 February 2008 | Location of debenture register (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 41 whitcomb street, london, WC2H 7DT (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Return made up to 10/12/07; full list of members (3 pages) |
13 December 2007 | Resolutions
|
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed;new director appointed (3 pages) |
13 December 2007 | Resolutions
|
13 December 2007 | Registered office changed on 13/12/07 from: 2 lansdowne row, berkeley square, mayfair, london, W1X 8HL (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 2 lansdowne row, berkeley square, mayfair, london, W1X 8HL (1 page) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New secretary appointed;new director appointed (3 pages) |
13 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
13 December 2007 | Resolutions
|
13 December 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
13 December 2007 | Resolutions
|
13 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
13 December 2007 | New director appointed (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
2 August 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
15 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
15 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
18 June 2005 | Ad 27/04/05--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
18 June 2005 | Resolutions
|
18 June 2005 | Resolutions
|
18 June 2005 | Particulars of contract relating to shares (4 pages) |
18 June 2005 | Ad 27/04/05--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
18 June 2005 | Particulars of contract relating to shares (4 pages) |
27 April 2005 | Particulars of mortgage/charge (8 pages) |
27 April 2005 | Particulars of mortgage/charge (8 pages) |
5 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
21 May 2004 | Ad 12/01/00--------- £ si 98@1 (2 pages) |
21 May 2004 | Ad 12/01/00--------- £ si 98@1 (2 pages) |
10 May 2004 | Nc inc already adjusted 22/01/02 (3 pages) |
10 May 2004 | Nc inc already adjusted 22/01/02 (3 pages) |
10 May 2004 | Ad 22/01/02--------- £ si 10@1 (2 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Nc inc already adjusted 22/01/02 (3 pages) |
10 May 2004 | Nc inc already adjusted 22/01/02 (3 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Ad 22/01/02--------- £ si 10@1 (2 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
29 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2004 | Return made up to 10/12/03; full list of members (5 pages) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Return made up to 10/12/03; full list of members (5 pages) |
19 February 2004 | Location of register of members (1 page) |
19 February 2004 | Location of register of members (1 page) |
16 February 2004 | Return made up to 09/12/03; full list of members
|
16 February 2004 | Return made up to 09/12/03; full list of members
|
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
1 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
1 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
13 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
14 December 2001 | Return made up to 10/12/01; full list of members
|
14 December 2001 | Return made up to 10/12/01; full list of members
|
2 August 2001 | Location of debenture register (1 page) |
2 August 2001 | Location of debenture register (1 page) |
2 August 2001 | Return made up to 30/10/00; no change of members (6 pages) |
2 August 2001 | Return made up to 30/10/00; no change of members (6 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Return made up to 30/12/99; full list of members
|
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Return made up to 30/12/99; full list of members
|
25 May 2001 | Director's particulars changed (1 page) |
25 May 2001 | Director's particulars changed (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
4 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
23 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
23 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Return made up to 30/12/98; full list of members
|
11 March 1999 | Return made up to 30/12/98; full list of members
|
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Secretary resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Secretary resigned (1 page) |
30 December 1997 | Incorporation (16 pages) |
30 December 1997 | Incorporation (16 pages) |