London
SW1P 3HZ
Director Name | Cllr Howard Sykes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2017(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 06 July 2021) |
Role | Leader Of Liberal Democrats, Oldham Council |
Country of Residence | England |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Mr James Gerard Jamieson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2018(20 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 06 July 2021) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Mr Peter Mountford Fleming |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2018(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 July 2021) |
Role | Council Leader |
Country of Residence | England |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Mr Michael Richard Payne |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2018(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 July 2021) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Ms Isobel Elizabeth Seccombe |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2019(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 July 2021) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Mr Michael Anthony Jennings |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 25 June 2013) |
Role | Goverment Officer |
Country of Residence | England |
Correspondence Address | 48 Teddington Park Road Teddington Middlesex TW11 8ND |
Director Name | Mr Robert Anthony Fraser |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Spinney House 82 Church Road Westoning Bedford Bedfordshire MK45 5JW |
Director Name | Helen Ann Dawson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2000) |
Role | Government Officer |
Correspondence Address | Waterfall Farm Scald End Mill Road Thurleigh Bedford Bedfordshire MK44 2DP |
Director Name | Dr Andrew Gordon Larner |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 97 Commonwealth Road Caterham Surrey CR3 6LW |
Director Name | Chris Clarke |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2001) |
Role | County Leader Business Advisor |
Correspondence Address | 22 West Court Wells Somerset BA5 3DE |
Director Name | Mr Leonard Lloyd Duvall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2001) |
Role | Local Government Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Monk Street Woolwich London SE18 6JT |
Director Name | Colin Barrow |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2004) |
Role | Investment Manager |
Correspondence Address | Flemings Hall Bedingfield Eye Suffolk IP23 7QF |
Director Name | Ronald Stanley Gee |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2002) |
Role | Company Director |
Correspondence Address | 35 Gadesden Road West Ewell Epsom Surrey KT19 9LB |
Director Name | Mr Rory Cassian Love |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 89 Harbour Way Folkestone Kent CT20 1LZ |
Director Name | David Alan Beechey |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Station Road Albrighton Wolverhampton West Midlands WV7 3QG |
Director Name | Mr Nicholas John Dixon Chard |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2007) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 42 High Street Sevenoaks Kent TN13 1JG |
Director Name | Richard Edward Kemp |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(6 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 27 July 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tresco New Road Long Melford Suffolk CO10 9JY |
Secretary Name | Mr Robert Anthony Fraser |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Spinney House 82 Church Road Westoning Bedford Bedfordshire MK45 5JW |
Secretary Name | Mr Robert Anthony Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Spinney House 82 Church Road Westoning Bedford Bedfordshire MK45 5JW |
Director Name | Geoffrey Knight |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2007) |
Role | Local Government |
Correspondence Address | 15 Lichfield Avenue Morecambe Lancashire LA4 6EA |
Director Name | Cllr Stephen Hitchins |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(7 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 08 May 2006) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 70 St Peters Street London N1 8JS |
Secretary Name | Alison Jane Benham Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 August 2006) |
Role | Legal Adviser |
Correspondence Address | 38 Fords Grove Winchmore Hill London N21 3DN |
Secretary Name | John Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 2008) |
Role | Company Director |
Correspondence Address | 21 The Greenway Uxbridge Middlesex UB8 2PH |
Director Name | Cllr Paul Newman Clokie |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2010) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | The Briars High Street Tenterden Kent TN30 6JB |
Secretary Name | Julia Louise Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(10 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 September 2012) |
Role | Company Director |
Correspondence Address | 42 Norwich Road Chichester West Sussex PO19 5DG |
Director Name | Mr Robert Ian Neilson Gordon |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(11 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2010) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grange Close Watford Hertfordshire WD17 4HQ |
Director Name | Ms Ruth Margaret Cadbury |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clifden Road Brentford TW8 0PB |
Director Name | Mr Peter Mountford Fleming |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Local Government Association Local Government Hous Smith Square London SW1P 3HZ |
Secretary Name | Helen Jane Platts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Local Government House Smith Square London SW1P 3HZ |
Director Name | Councillor Sir Merrick Cockell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2014) |
Role | Chairman Of Local Government Association |
Country of Residence | United Kingdom |
Correspondence Address | Local Government House Smith Square London SW1P 3HZ |
Director Name | Mr David Hodge |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Local Government House Smith Square London SW1P 3HZ |
Director Name | Sir Stephen Michael Bullock |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(18 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2018) |
Role | Executive Mayor |
Country of Residence | England |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Website | idea.gov.uk |
---|
Registered Address | 18 Smith Square London SW1P 3HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Improvement & Development Agency 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £375,000 |
Cash | £3,000 |
Current Liabilities | £8,000 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 November 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
13 November 2019 | Director's details changed for Cllr Howard Sykes on 1 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Councillor Marianne Jane Overton on 1 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Cllr Isobel Elizabeth Seccombe on 1 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Cllr Michael Richard Payne on 1 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Councillor Peter Mountford Fleming on 1 November 2019 (2 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
29 July 2019 | Appointment of Cllr Isobel Elizabeth Seccombe as a director on 25 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Gary Andrew Porter as a director on 4 July 2019 (1 page) |
25 February 2019 | Notification of Improvement and Development Agency for Local Government as a person with significant control on 14 February 2019 (2 pages) |
25 February 2019 | Withdrawal of a person with significant control statement on 25 February 2019 (2 pages) |
15 January 2019 | Director's details changed for Cllr Peter Flemming on 15 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
4 September 2018 | Appointment of Cllr Michael Payne as a director on 4 September 2018 (2 pages) |
17 August 2018 | Appointment of Cllr Peter Flemming as a director on 16 August 2018 (2 pages) |
12 July 2018 | Termination of appointment of David Simmonds as a director on 12 July 2018 (1 page) |
10 July 2018 | Appointment of Mr James Gerard Jamieson as a director on 3 July 2018 (2 pages) |
25 May 2018 | Termination of appointment of Stephen Michael Bullock as a director on 4 May 2018 (1 page) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
6 September 2017 | Registered office address changed from C/O Thelma Stober Local Government House Smith Square London SW1P 3HZ to 18 Smith Square London SW1P 3HZ on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from C/O Thelma Stober Local Government House Smith Square London SW1P 3HZ to 18 Smith Square London SW1P 3HZ on 6 September 2017 (1 page) |
14 July 2017 | Appointment of Mr Howard Sykes as a director on 10 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Robert Gerald Vernon-Jackson as a director on 7 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Robert Gerald Vernon-Jackson as a director on 7 July 2017 (1 page) |
4 April 2017 | Termination of appointment of David Hodge as a director on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of David Hodge as a director on 4 April 2017 (1 page) |
24 March 2017 | Appointment of Cllr David Simmonds as a director on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of Cllr David Simmonds as a director on 24 March 2017 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
12 September 2016 | Termination of appointment of David Simmonds as a director on 1 September 2016 (1 page) |
12 September 2016 | Termination of appointment of David Simmonds as a director on 1 September 2016 (1 page) |
10 February 2016 | Appointment of Sir Stephen Michael Bullock as a director on 4 January 2016 (2 pages) |
10 February 2016 | Appointment of Sir Stephen Michael Bullock as a director on 4 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Termination of appointment of James Mcmahon as a director on 16 December 2015 (1 page) |
1 February 2016 | Termination of appointment of James Mcmahon as a director on 16 December 2015 (1 page) |
24 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
13 August 2015 | Appointment of Mr David Simmonds as a director on 13 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr David Simmonds as a director on 13 August 2015 (2 pages) |
28 July 2015 | Appointment of Cllr David Hodge as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Cllr David Hodge as a director on 28 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Peter Mountford Fleming as a director on 7 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Peter Mountford Fleming as a director on 7 July 2015 (1 page) |
22 July 2015 | Termination of appointment of David Hunter Sparks as a director on 1 July 2015 (1 page) |
22 July 2015 | Termination of appointment of David Hunter Sparks as a director on 1 July 2015 (1 page) |
22 July 2015 | Termination of appointment of David Hunter Sparks as a director on 1 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Peter Mountford Fleming as a director on 7 July 2015 (1 page) |
1 June 2015 | Termination of appointment of Helen Jane Platts as a secretary on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Helen Jane Platts as a secretary on 31 May 2015 (1 page) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
23 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
2 October 2014 | Appointment of Councillor James Mcmahon as a director on 1 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from Improvement & Development Agency Layden House 76-86 Turmill Street London EC1M 5LG to C/O Thelma Stober Local Government House Smith Square London SW1P 3HZ on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Councillor James Mcmahon as a director on 1 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from Improvement & Development Agency Layden House 76-86 Turmill Street London EC1M 5LG to C/O Thelma Stober Local Government House Smith Square London SW1P 3HZ on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Improvement & Development Agency Layden House 76-86 Turmill Street London EC1M 5LG to C/O Thelma Stober Local Government House Smith Square London SW1P 3HZ on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Councillor James Mcmahon as a director on 1 October 2014 (2 pages) |
19 September 2014 | Termination of appointment of Merrick Cockell as a director on 12 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Merrick Cockell as a director on 12 September 2014 (2 pages) |
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
12 December 2013 | Termination of appointment of Jill Shortland as a director (1 page) |
12 December 2013 | Termination of appointment of Ruth Cadbury as a director (1 page) |
12 December 2013 | Termination of appointment of Michael Jennings as a director (1 page) |
12 December 2013 | Termination of appointment of Ruth Cadbury as a director (1 page) |
12 December 2013 | Termination of appointment of Charles Webb as a director (1 page) |
12 December 2013 | Termination of appointment of Jill Shortland as a director (1 page) |
12 December 2013 | Termination of appointment of Charles Webb as a director (1 page) |
12 December 2013 | Termination of appointment of Michael Jennings as a director (1 page) |
20 November 2013 | Appointment of Councillor David Hunter Sparks as a director (3 pages) |
20 November 2013 | Appointment of Councillor Sir Merrick Cockell as a director (3 pages) |
20 November 2013 | Appointment of Councillor Marianne Overton as a director (3 pages) |
20 November 2013 | Appointment of Councillor David Hunter Sparks as a director (3 pages) |
20 November 2013 | Appointment of Councillor Sir Merrick Cockell as a director (3 pages) |
20 November 2013 | Appointment of Councillor Marianne Overton as a director (3 pages) |
29 October 2013 | Appointment of Gary Porter as a director (3 pages) |
29 October 2013 | Appointment of Gary Porter as a director (3 pages) |
9 October 2013 | Appointment of Mr Robert Gerald Vernon-Jackson as a director (3 pages) |
9 October 2013 | Appointment of Mr Robert Gerald Vernon-Jackson as a director (3 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
26 February 2013 | Termination of appointment of Julia Russell as a secretary (1 page) |
26 February 2013 | Termination of appointment of Julia Russell as a secretary (1 page) |
4 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
6 September 2012 | Appointment of Helen Jane Platts as a secretary (3 pages) |
6 September 2012 | Appointment of Helen Jane Platts as a secretary (3 pages) |
7 February 2012 | Section 519 (1 page) |
7 February 2012 | Section 519 (1 page) |
16 January 2012 | Termination of appointment of David Parsons as a director (1 page) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Termination of appointment of David Parsons as a director (1 page) |
21 December 2011 | Appointment of Peter Mountford Fleming as a director (3 pages) |
21 December 2011 | Appointment of Peter Mountford Fleming as a director (3 pages) |
31 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
31 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
18 April 2011 | Termination of appointment of David Wilcox as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Swithenbank as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Swithenbank as a director (1 page) |
18 April 2011 | Termination of appointment of Derek Osbourne as a director (1 page) |
18 April 2011 | Termination of appointment of Derek Osbourne as a director (1 page) |
18 April 2011 | Termination of appointment of Robert Gordon as a director (1 page) |
18 April 2011 | Termination of appointment of David Wilcox as a director (1 page) |
18 April 2011 | Termination of appointment of Paul Clokie as a director (1 page) |
18 April 2011 | Termination of appointment of Paul Clokie as a director (1 page) |
18 April 2011 | Termination of appointment of Robert Gordon as a director (1 page) |
3 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (13 pages) |
3 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (13 pages) |
3 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (13 pages) |
4 January 2011 | Appointment of Jill Christine Shortland as a director (3 pages) |
4 January 2011 | Appointment of Jill Christine Shortland as a director (3 pages) |
22 November 2010 | Appointment of Councillor Ruth Margaret Cadbury as a director (3 pages) |
22 November 2010 | Appointment of Councillor Ruth Margaret Cadbury as a director (3 pages) |
15 November 2010 | Appointment of Councillor David Robert Parsons as a director (3 pages) |
15 November 2010 | Appointment of Councillor David Robert Parsons as a director (3 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
25 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Termination of appointment of Tony Mcdermott as a director (1 page) |
23 February 2010 | Termination of appointment of Nicholas Skellett as a director (1 page) |
23 February 2010 | Director's details changed for Michael Anthony Jennings on 22 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Nicholas Skellett as a director (1 page) |
23 February 2010 | Director's details changed for Michael Anthony Jennings on 22 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Tony Mcdermott as a director (1 page) |
11 January 2010 | Appointment of David John Wilcox as a director (2 pages) |
11 January 2010 | Appointment of David John Wilcox as a director (2 pages) |
27 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
27 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
12 October 2009 | Appointment of Dr Robert Ian Neilson Gordon as a director (2 pages) |
12 October 2009 | Appointment of Dr Robert Ian Neilson Gordon as a director (2 pages) |
28 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
28 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
18 September 2008 | Director appointed nicholas william skellett (2 pages) |
18 September 2008 | Director appointed nicholas william skellett (2 pages) |
19 August 2008 | Appointment terminated director david parsons (1 page) |
19 August 2008 | Appointment terminated director david parsons (1 page) |
12 June 2008 | Appointment terminated director geoffrey knight (1 page) |
12 June 2008 | Appointment terminated director keith mitchell (1 page) |
12 June 2008 | Appointment terminated director david wilcox (1 page) |
12 June 2008 | Appointment terminated director david wilcox (1 page) |
12 June 2008 | Appointment terminated director geoffrey knight (1 page) |
12 June 2008 | Appointment terminated director nicholas chard (1 page) |
12 June 2008 | Appointment terminated director keith mitchell (1 page) |
12 June 2008 | Appointment terminated director nicholas chard (1 page) |
7 April 2008 | Appointment terminated secretary john rees (1 page) |
7 April 2008 | Appointment terminated secretary john rees (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
31 January 2008 | Return made up to 08/01/08; full list of members (4 pages) |
31 January 2008 | Return made up to 08/01/08; full list of members (4 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
6 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
6 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
27 March 2007 | Return made up to 08/01/07; full list of members (9 pages) |
27 March 2007 | Return made up to 08/01/07; full list of members (9 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 08/01/06; full list of members (10 pages) |
17 January 2006 | Return made up to 08/01/06; full list of members (10 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Return made up to 08/01/05; full list of members (10 pages) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Return made up to 08/01/05; full list of members (10 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
11 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
30 January 2004 | Return made up to 08/01/04; full list of members (9 pages) |
30 January 2004 | Return made up to 08/01/04; full list of members (9 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
10 February 2003 | Return made up to 08/01/03; full list of members (9 pages) |
10 February 2003 | Return made up to 08/01/03; full list of members (9 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 08/01/02; full list of members (8 pages) |
24 January 2002 | Return made up to 08/01/02; full list of members (8 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
10 December 2001 | New director appointed (1 page) |
10 December 2001 | New director appointed (1 page) |
10 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
20 February 2001 | Return made up to 08/01/01; full list of members
|
20 February 2001 | Return made up to 08/01/01; full list of members
|
20 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
7 August 2000 | Ad 30/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 August 2000 | Ad 30/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 July 2000 | Ad 27/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2000 | Ad 27/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (3 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (3 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (3 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (3 pages) |
1 March 2000 | Return made up to 08/01/00; full list of members
|
1 March 2000 | Return made up to 08/01/00; full list of members
|
1 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
3 February 1999 | Return made up to 08/01/99; full list of members (8 pages) |
3 February 1999 | Return made up to 08/01/99; full list of members (8 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 20 furnival street london EC4A 1BN (1 page) |
23 April 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 20 furnival street london EC4A 1BN (1 page) |
30 March 1998 | Company name changed bealaw (457) LIMITED\certificate issued on 30/03/98 (3 pages) |
30 March 1998 | Company name changed bealaw (457) LIMITED\certificate issued on 30/03/98 (3 pages) |
8 January 1998 | Incorporation (41 pages) |
8 January 1998 | Incorporation (41 pages) |