Watford
Herts
WD17 1DA
Director Name | Mr Julian Anthony Frankum |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Director Name | Mr James Grant Henderson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | South African |
Status | Current |
Appointed | 19 November 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Director Name | Mr Ford Garrard |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(25 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Director Name | Mr Ian Michael Langley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(25 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Director Name | Stephen Beresford Dunning Lovelace |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Poultry London EC2R 8EJ |
Director Name | Keith Anthony Whicheloe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Ridge Lea Oak Avenue Sevenoaks Kent TN13 1PR |
Secretary Name | Julian Anthony Frankum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Director & Secretary |
Correspondence Address | Merle Cottage 1 Church Road Worth Crawley West Sussex RH10 7RP |
Secretary Name | Mr Stephen Robert Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Blanford Mews Reigate Surrey RH2 7EP |
Director Name | Mr Stephen Robert Trigg |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Blanford Mews Reigate Surrey RH2 7EP |
Director Name | Mark Jullian Stewart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 2005) |
Role | Telecommunications Exec |
Correspondence Address | 4 Hillfield Feering Colchester CO5 9RA |
Director Name | Mr Stephen Dennis Wright |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2012) |
Role | Finance Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Secretary Name | Mr Stephen Dennis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Mr David Frederick Northey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Poultry London EC2R 8EJ |
Director Name | Mr David Charles Higgins |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 November 2021) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Poultry London EC2R 8EJ |
Director Name | Mr Rory James Ferguson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2021(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Director Name | Mr Donnacha Sean Holly |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2021(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Director Name | Mr Colm John McGinley |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 2021(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Director Name | Mr Ian David Savage |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2023(24 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Clarendon Road Watford Herts WD17 1DA |
Director Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | rpint.com/home.html |
---|---|
Telephone | 020 35977150 |
Telephone region | London |
Registered Address | 56 Clarendon Road Watford Herts WD17 1DA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.9k at £1 | David Higgins 6.69% Ordinary |
---|---|
3.4k at £1 | Justin Birch 5.79% Ordinary |
20.4k at £1 | Julian Frankum 34.57% Ordinary |
19.6k at £1 | Stuart Wilson 33.14% Ordinary |
1.6k at £1 | Stephen R. Trigg 2.71% Ordinary |
1.5k at £1 | Christopher Matthew Baker 2.62% Ordinary |
7.9k at £1 | Stephen Lovelace 13.38% Ordinary |
377 at £1 | David Northey 0.64% Ordinary |
150 at £1 | David Higgins 0.25% Ordinary A |
3.9k at £0.01 | Julian Frankum 0.07% Deferred |
3.9k at £0.01 | Stuart Wilson 0.07% Deferred |
3k at £0.01 | David Northey 0.05% Ordinary B |
1.5k at £0.01 | Stephen Lovelace 0.03% Deferred |
250 at £0.01 | Stephen R. Trigg 0.00% Deferred |
Year | 2014 |
---|---|
Turnover | £25,643,000 |
Gross Profit | £3,321,000 |
Net Worth | £2,228,000 |
Cash | £186,000 |
Current Liabilities | £3,408,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 4 weeks from now) |
28 January 2022 | Delivered on: 1 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. For more details please refer to the instrument. Outstanding |
---|---|
19 November 2021 | Delivered on: 30 November 2021 Persons entitled: Toscafund Gp Limited (As Security Trustee for the Secured Parties (as Defined in the Charging Instrument)) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
19 November 2021 | Delivered on: 30 November 2021 Persons entitled: Toscafund Gp Limited (As Security Trustee for the Secured Parties (as Defined in the Charging Instrument)) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
19 August 2008 | Delivered on: 23 August 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 May 2008 | Delivered on: 22 May 2008 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
20 May 2008 | Delivered on: 22 May 2008 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
16 February 1999 | Delivered on: 18 February 1999 Satisfied on: 2 September 2009 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 |
17 August 1998 | Delivered on: 25 August 1998 Satisfied on: 30 March 2002 Persons entitled: Venture Finance 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. Fully Satisfied |
31 January 2024 | Appointment of Mr Ian Michael Langley as a director on 30 January 2024 (2 pages) |
---|---|
22 December 2023 | Registration of charge 035401880009, created on 14 December 2023 (73 pages) |
29 September 2023 | Full accounts made up to 31 December 2022 (33 pages) |
2 August 2023 | Director's details changed for Mr Ford Gerrard on 31 July 2023 (2 pages) |
1 August 2023 | Termination of appointment of Ian David Savage as a director on 31 July 2023 (1 page) |
1 August 2023 | Appointment of Mr Ford Gerrard as a director on 31 July 2023 (2 pages) |
7 July 2023 | Termination of appointment of Colm John Mcginley as a director on 27 June 2023 (1 page) |
19 June 2023 | Statement of capital on 19 June 2023
|
19 June 2023 | Reduction of iss capital and minute (oc) (1 page) |
19 June 2023 | Certificate of reduction of issued capital (1 page) |
26 May 2023 | Termination of appointment of Rory James Ferguson as a director on 26 May 2023 (1 page) |
19 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
15 February 2023 | Resolutions
|
30 January 2023 | Termination of appointment of Donnacha Sean Holly as a director on 30 January 2023 (1 page) |
30 January 2023 | Appointment of Mr Ian David Savage as a director on 30 January 2023 (2 pages) |
20 July 2022 | Full accounts made up to 31 December 2021 (33 pages) |
20 April 2022 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
19 April 2022 | Group of companies' accounts made up to 30 April 2021 (34 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with updates (5 pages) |
1 February 2022 | Registration of charge 035401880008, created on 28 January 2022 (25 pages) |
28 January 2022 | Director's details changed for Mr James Grant Henderson on 19 November 2021 (2 pages) |
30 December 2021 | Statement of capital following an allotment of shares on 19 November 2021
|
7 December 2021 | Appointment of Mr Rory James Ferguson as a director on 19 November 2021 (2 pages) |
6 December 2021 | Director's details changed for Mr Jams Grant Henderson on 19 November 2021 (2 pages) |
3 December 2021 | Memorandum and Articles of Association (27 pages) |
3 December 2021 | Resolutions
|
30 November 2021 | Registration of charge 035401880007, created on 19 November 2021 (13 pages) |
30 November 2021 | Registration of charge 035401880006, created on 19 November 2021 (14 pages) |
22 November 2021 | Termination of appointment of Stephen Beresford Dunning Lovelace as a director on 19 November 2021 (1 page) |
22 November 2021 | Registered office address changed from 5th Floor 1 Poultry London EC2R 8EJ England to 56 Clarendon Road Watford Herts WD17 1DA on 22 November 2021 (1 page) |
22 November 2021 | Termination of appointment of David Frederick Northey as a director on 19 November 2021 (1 page) |
22 November 2021 | Cessation of Julian Anthony Frankum as a person with significant control on 19 November 2021 (1 page) |
22 November 2021 | Termination of appointment of David Charles Higgins as a director on 19 November 2021 (1 page) |
22 November 2021 | Appointment of Mr Colm John Mcginley as a director on 19 November 2021 (2 pages) |
22 November 2021 | Appointment of Mr Donnacha Sean Holly as a director on 19 November 2021 (2 pages) |
22 November 2021 | Notification of Mcg Group (Midco) Limited as a person with significant control on 19 November 2021 (2 pages) |
22 November 2021 | Appointment of Mr Jams Grant Henderson as a director on 19 November 2021 (2 pages) |
22 November 2021 | Cessation of Stuart Andrew Wilson as a person with significant control on 19 November 2021 (1 page) |
17 November 2021 | Sub-division of shares on 11 November 2021 (6 pages) |
10 September 2021 | Cancellation of shares. Statement of capital on 7 September 2021
|
10 September 2021 | Purchase of own shares. (3 pages) |
20 August 2021 | Purchase of own shares. (3 pages) |
20 August 2021 | Cancellation of shares. Statement of capital on 13 August 2021
|
9 July 2021 | Cancellation of shares. Statement of capital on 25 April 2021
|
3 July 2021 | Purchase of own shares.
|
22 June 2021 | Cancellation of shares. Statement of capital on 25 April 2021
|
11 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
2 June 2021 | Director's details changed for Mr David Charles Higgins on 1 June 2021 (2 pages) |
15 April 2021 | Group of companies' accounts made up to 30 April 2020 (34 pages) |
26 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
31 December 2019 | Group of companies' accounts made up to 30 April 2019 (33 pages) |
8 July 2019 | Resolutions
|
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
3 April 2019 | Group of companies' accounts made up to 30 April 2018 (31 pages) |
14 March 2019 | Director's details changed for Mr David Frederick Northey on 1 March 2019 (2 pages) |
21 February 2019 | Change of details for Mr Julian Anthony Frankum as a person with significant control on 19 February 2019 (2 pages) |
21 February 2019 | Director's details changed for Julian Anthony Frankum on 19 February 2019 (2 pages) |
14 February 2019 | Registered office address changed from 8th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England to 5th Floor 1 Poultry London EC2R 8EJ on 14 February 2019 (1 page) |
14 February 2019 | Director's details changed for Stuart Andrew Wilson on 14 February 2019 (2 pages) |
14 February 2019 | Change of details for Mr Stuart Andrew Wilson as a person with significant control on 14 February 2019 (2 pages) |
31 July 2018 | Change of details for Mr Stuart Andrew Wilson as a person with significant control on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Stephen Beresford Dunning Lovelace on 31 July 2018 (2 pages) |
31 July 2018 | Change of details for Mr Julian Anthony Frankum as a person with significant control on 31 July 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2018 | Group of companies' accounts made up to 30 April 2017 (29 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
13 April 2017 | Group of companies' accounts made up to 30 April 2016 (29 pages) |
13 April 2017 | Group of companies' accounts made up to 30 April 2016 (29 pages) |
6 February 2017 | Registered office address changed from 2nd Floor 21 Garlick Hill London EC4V 2AU to 8th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 2nd Floor 21 Garlick Hill London EC4V 2AU to 8th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2017 (1 page) |
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
17 May 2016 | Auditor's resignation (1 page) |
17 May 2016 | Auditor's resignation (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2016 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
21 April 2016 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Cancellation of shares. Statement of capital on 22 July 2015
|
23 September 2015 | Cancellation of shares. Statement of capital on 22 July 2015
|
2 September 2015 | Purchase of own shares. (3 pages) |
2 September 2015 | Purchase of own shares. (3 pages) |
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
24 February 2015 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
24 February 2015 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
11 December 2014 | Registered office address changed from Garlick Hill 21 Garlick Hill London EC4V 2AU England to 2Nd Floor 21 Garlick Hill London EC4V 2AU on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Garlick Hill 21 Garlick Hill London EC4V 2AU England to 2Nd Floor 21 Garlick Hill London EC4V 2AU on 11 December 2014 (1 page) |
26 November 2014 | Registered office address changed from 1St Floor 5 Old Bailey London EC4M 7BA to Garlick Hill 21 Garlick Hill London EC4V 2AU on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 1St Floor 5 Old Bailey London EC4M 7BA to Garlick Hill 21 Garlick Hill London EC4V 2AU on 26 November 2014 (1 page) |
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Julian Anthony Frankum on 10 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Julian Anthony Frankum on 10 July 2014 (2 pages) |
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
15 October 2013 | Cancellation of shares. Statement of capital on 15 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
15 October 2013 | Cancellation of shares. Statement of capital on 15 October 2013
|
15 October 2013 | Cancellation of shares. Statement of capital on 15 October 2013
|
15 October 2013 | Cancellation of shares. Statement of capital on 15 October 2013
|
15 October 2013 | Cancellation of shares. Statement of capital on 15 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
15 October 2013 | Purchase of own shares. (5 pages) |
15 October 2013 | Purchase of own shares. (5 pages) |
15 October 2013 | Cancellation of shares. Statement of capital on 15 October 2013
|
15 October 2013 | Purchase of own shares. (4 pages) |
15 October 2013 | Purchase of own shares. (4 pages) |
10 October 2013 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
10 October 2013 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
30 September 2013 | Director's details changed for Stephen Beresford Dunning Lovelace on 27 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Julian Anthony Frankum on 27 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Julian Anthony Frankum on 27 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Stephen Beresford Dunning Lovelace on 27 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
30 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
30 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Resolutions
|
14 January 2013 | Resolutions
|
13 December 2012 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
13 December 2012 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
1 November 2012 | Appointment of Mr David Charles Higgins as a director (2 pages) |
1 November 2012 | Appointment of Mr David Charles Higgins as a director (2 pages) |
17 September 2012 | Director's details changed for Stuart Andrew Wilson on 1 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Stuart Andrew Wilson on 1 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Stuart Andrew Wilson on 1 September 2012 (2 pages) |
24 August 2012 | Purchase of own shares. (3 pages) |
24 August 2012 | Purchase of own shares. (3 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
10 August 2012 | Resolutions
|
10 August 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Registered office address changed from 1St Floor Old Bailey London EC4M 7BA United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 1St Floor Old Bailey London EC4M 7BA United Kingdom on 20 June 2012 (1 page) |
19 June 2012 | Registered office address changed from the Beehive City Place Gatwick West Sussex RH6 0PA United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Termination of appointment of Stephen Wright as a secretary (1 page) |
19 June 2012 | Director's details changed for Stephen Beresford Dunning Lovelace on 1 May 2012 (2 pages) |
19 June 2012 | Registered office address changed from the Beehive City Place Gatwick West Sussex RH6 0PA United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Termination of appointment of Stephen Wright as a director (1 page) |
19 June 2012 | Director's details changed for Stephen Beresford Dunning Lovelace on 1 May 2012 (2 pages) |
19 June 2012 | Appointment of Mr David Frederick Northey as a director (2 pages) |
19 June 2012 | Termination of appointment of Stephen Wright as a secretary (1 page) |
19 June 2012 | Termination of appointment of Stephen Wright as a director (1 page) |
19 June 2012 | Director's details changed for Stephen Beresford Dunning Lovelace on 1 May 2012 (2 pages) |
19 June 2012 | Appointment of Mr David Frederick Northey as a director (2 pages) |
7 November 2011 | Group of companies' accounts made up to 30 April 2011 (24 pages) |
7 November 2011 | Group of companies' accounts made up to 30 April 2011 (24 pages) |
4 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (10 pages) |
4 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (10 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
19 July 2011 | Re-registration of Memorandum and Articles (22 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 July 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 July 2011 | Re-registration from a public company to a private limited company (1 page) |
19 July 2011 | Resolutions
|
19 July 2011 | Re-registration from a public company to a private limited company (1 page) |
19 July 2011 | Resolutions
|
19 July 2011 | Re-registration of Memorandum and Articles (22 pages) |
19 July 2011 | Resolutions
|
4 July 2011 | Statement of capital following an allotment of shares on 11 June 2011
|
4 July 2011 | Statement of capital following an allotment of shares on 11 June 2011
|
15 June 2011 | Registered office address changed from Stoner House London Road Crawley West Sussex RH10 8LJ on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from Stoner House London Road Crawley West Sussex RH10 8LJ on 15 June 2011 (1 page) |
12 May 2011 | Memorandum and Articles of Association (22 pages) |
12 May 2011 | Memorandum and Articles of Association (22 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Change of share class name or designation (2 pages) |
15 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
15 December 2010 | Change of share class name or designation (2 pages) |
29 October 2010 | Group of companies' accounts made up to 30 April 2010 (22 pages) |
29 October 2010 | Group of companies' accounts made up to 30 April 2010 (22 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (11 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (11 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (11 pages) |
13 July 2010 | Director's details changed for Stephen Beresford Dunning Lovelace on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Stephen Beresford Dunning Lovelace on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Stephen Beresford Dunning Lovelace on 1 July 2010 (2 pages) |
5 November 2009 | Group of companies' accounts made up to 30 April 2009 (22 pages) |
5 November 2009 | Group of companies' accounts made up to 30 April 2009 (22 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 July 2009 | Return made up to 01/07/09; full list of members (6 pages) |
22 July 2009 | Return made up to 01/07/09; full list of members (6 pages) |
22 April 2009 | Secretary appointed mr stephen dennis wright (1 page) |
22 April 2009 | Secretary appointed mr stephen dennis wright (1 page) |
10 December 2008 | Amended group of companies' accounts made up to 30 April 2008 (23 pages) |
10 December 2008 | Amended group of companies' accounts made up to 30 April 2008 (23 pages) |
1 December 2008 | Group of companies' accounts made up to 30 April 2008 (23 pages) |
1 December 2008 | Group of companies' accounts made up to 30 April 2008 (23 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
28 July 2008 | Return made up to 01/07/08; full list of members (6 pages) |
28 July 2008 | Return made up to 01/07/08; full list of members (6 pages) |
24 July 2008 | Director's change of particulars / stephen wright / 24/06/2008 (1 page) |
24 July 2008 | Director's change of particulars / stephen wright / 24/06/2008 (1 page) |
15 July 2008 | Nc inc already adjusted 20/12/07 (1 page) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
15 July 2008 | Statement of affairs (11 pages) |
15 July 2008 | Ad 20/02/08\gbp si 4100@1=4100\gbp ic 50095/54195\ (2 pages) |
15 July 2008 | Statement of affairs (10 pages) |
15 July 2008 | Nc inc already adjusted 20/12/07 (1 page) |
15 July 2008 | Statement of affairs (10 pages) |
15 July 2008 | Memorandum and Articles of Association (20 pages) |
15 July 2008 | Ad 20/02/08\gbp si 4100@1=4100\gbp ic 50095/54195\ (2 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Statement of affairs (11 pages) |
15 July 2008 | Memorandum and Articles of Association (20 pages) |
15 July 2008 | Resolutions
|
1 July 2008 | Appointment terminated director and secretary stephen trigg (1 page) |
1 July 2008 | Appointment terminated director and secretary stephen trigg (1 page) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 May 2008 | Director and secretary's change of particulars / stephen trigg / 09/05/2008 (1 page) |
9 May 2008 | Director and secretary's change of particulars / stephen trigg / 09/05/2008 (1 page) |
25 April 2008 | Director appointed stephen wright (3 pages) |
25 April 2008 | Director appointed stephen wright (3 pages) |
30 November 2007 | Group of companies' accounts made up to 30 April 2007 (21 pages) |
30 November 2007 | Group of companies' accounts made up to 30 April 2007 (21 pages) |
14 August 2007 | Return made up to 01/07/07; full list of members (4 pages) |
14 August 2007 | Return made up to 01/07/07; full list of members (4 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
21 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2006 | Group of companies' accounts made up to 30 April 2006 (21 pages) |
28 July 2006 | Group of companies' accounts made up to 30 April 2006 (21 pages) |
10 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
10 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
12 July 2005 | Group of companies' accounts made up to 30 April 2005 (19 pages) |
12 July 2005 | Group of companies' accounts made up to 30 April 2005 (19 pages) |
11 July 2005 | Ad 13/04/05--------- £ si 2500@1 (2 pages) |
11 July 2005 | Ad 13/04/05--------- £ si 2500@1 (2 pages) |
11 July 2005 | £ sr [email protected] 13/04/05 £ sr 2500@1 (1 page) |
11 July 2005 | £ sr [email protected] 13/04/05 £ sr 2500@1 (1 page) |
8 July 2005 | Return made up to 01/07/05; full list of members
|
8 July 2005 | Return made up to 01/07/05; full list of members
|
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
16 July 2004 | Return made up to 01/07/04; full list of members (9 pages) |
16 July 2004 | Return made up to 01/07/04; full list of members (9 pages) |
8 July 2004 | Group of companies' accounts made up to 30 April 2004 (20 pages) |
8 July 2004 | Group of companies' accounts made up to 30 April 2004 (20 pages) |
18 November 2003 | Group of companies' accounts made up to 30 April 2003 (18 pages) |
18 November 2003 | Group of companies' accounts made up to 30 April 2003 (18 pages) |
29 July 2003 | Return made up to 01/07/03; full list of members (14 pages) |
29 July 2003 | Return made up to 01/07/03; full list of members (14 pages) |
31 March 2003 | Return made up to 03/04/03; full list of members
|
31 March 2003 | Return made up to 03/04/03; full list of members
|
21 August 2002 | Return made up to 10/07/02; no change of members (9 pages) |
21 August 2002 | Return made up to 10/07/02; no change of members (9 pages) |
8 August 2002 | Accounts made up to 30 April 2002 (15 pages) |
8 August 2002 | Accounts made up to 30 April 2002 (15 pages) |
5 June 2002 | Return made up to 03/04/02; no change of members (10 pages) |
5 June 2002 | Return made up to 03/04/02; no change of members (10 pages) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
29 June 2001 | Accounts made up to 30 April 2001 (15 pages) |
29 June 2001 | Accounts made up to 30 April 2001 (15 pages) |
6 April 2001 | Return made up to 03/04/01; full list of members
|
6 April 2001 | Return made up to 03/04/01; full list of members
|
15 September 2000 | Accounts made up to 30 April 2000 (14 pages) |
15 September 2000 | Accounts made up to 30 April 2000 (14 pages) |
18 May 2000 | Return made up to 03/04/00; full list of members
|
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 03/04/00; full list of members
|
18 May 2000 | New director appointed (2 pages) |
29 September 1999 | Particulars of contract relating to shares (3 pages) |
29 September 1999 | Ad 14/09/99--------- £ si [email protected]=100 £ ic 50000/50100 (3 pages) |
29 September 1999 | Particulars of contract relating to shares (3 pages) |
29 September 1999 | Ad 14/09/99--------- £ si [email protected]=100 £ ic 50000/50100 (3 pages) |
28 September 1999 | Accounts made up to 30 April 1999 (15 pages) |
28 September 1999 | Accounts made up to 30 April 1999 (15 pages) |
21 September 1999 | Resolutions
|
21 September 1999 | Resolutions
|
12 May 1999 | Return made up to 03/04/99; full list of members
|
12 May 1999 | Return made up to 03/04/99; full list of members
|
4 May 1999 | Company name changed recruitment people PLC\certificate issued on 05/05/99 (4 pages) |
4 May 1999 | Company name changed recruitment people PLC\certificate issued on 05/05/99 (4 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Am 882.replaces 882 ad 030498 (2 pages) |
15 January 1999 | Am 882.replaces 882 ad 030498 (2 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: 17 the green richmond surrey TW9 1PX (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 17 the green richmond surrey TW9 1PX (1 page) |
25 August 1998 | Particulars of mortgage/charge (5 pages) |
25 August 1998 | Particulars of mortgage/charge (5 pages) |
7 May 1998 | Ad 03/04/98--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
7 May 1998 | Ad 03/04/98--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
28 April 1998 | Application to commence business (2 pages) |
28 April 1998 | Certificate of authorisation to commence business and borrow (1 page) |
28 April 1998 | Application to commence business (2 pages) |
28 April 1998 | Certificate of authorisation to commence business and borrow (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 152 city road london EC1V 2NX (1 page) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 152 city road london EC1V 2NX (1 page) |
17 April 1998 | Secretary resigned;director resigned (1 page) |
17 April 1998 | Secretary resigned;director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
3 April 1998 | Incorporation (11 pages) |
3 April 1998 | Incorporation (11 pages) |