Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Director Name | Miss Katherine Ann Spiteri |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2010(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanmore Business And Innovation Centre Stanmore P Honeypot Lane Stanmore Middlesex HA7 1BT |
Director Name | Mr Robert Eliot Ezekiel |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanmore Business And Innovation Centre Stanmore P Honeypot Lane Stanmore Middlesex HA7 1BT |
Director Name | Mr David Raphael Arnold |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gurney Drive London N2 0DF |
Director Name | Lee Richard Joseph Portnoi |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 26 Kings Chase Chiltern Close Bushey Watford WD2 3PZ |
Secretary Name | Mr Simon David Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blakes Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Neil Dennis Bruce Copp |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | Hollybush House Church Road Ham Richmond Surrey TW10 5HG |
Director Name | Robert Michael Abbey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 April 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Deepdale 27 Elgin Road London N22 4VE |
Director Name | Mr Simon David Goldsmith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Blakes Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Arnie Iversen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Beverley Road Newbald York YO43 4SQ |
Director Name | Mr Daniel Terence Farrow |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Hill Road Chelmsford Essex CM2 6HP |
Director Name | Mr Clive Graham Parkinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(9 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Barton Close Bradenstoke Chippenham Wiltshire SN15 4EZ |
Director Name | Mr Christopher Michael Radford |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase House, The Drive Ifold West Sussex RH14 0TD |
Director Name | Mr Michael Wallace Burt |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(12 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tis House, Spring Villa Park Edgware Middlesex HA8 7EG |
Director Name | Miss Katherine Ann Spiteri |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(12 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tis House, Spring Villa Park Edgware Middlesex HA8 7EG |
Director Name | Mr Michael Wallace Burt |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(12 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cold Harbour Poplar London E14 9NS |
Director Name | Mr Brad Scott Huntington |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 October 2015(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2020) |
Role | Chief Executive |
Country of Residence | Bermuda |
Correspondence Address | Stanmore Business And Innovation Centre Stanmore P Honeypot Lane Stanmore Middlesex HA7 1BT |
Director Name | Mrs Doreen Pauline Elizabeth Richards |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2020) |
Role | Chief Operating Officer |
Country of Residence | Bermuda |
Correspondence Address | Stanmore Business And Innovation Centre Stanmore P Honeypot Lane Stanmore Middlesex HA7 1BT |
Director Name | Mr John Caldicott Williams |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2020) |
Role | President |
Country of Residence | Bermuda |
Correspondence Address | Stanmore Business And Innovation Centre Stanmore P Honeypot Lane Stanmore Middlesex HA7 1BT |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | aap.co.uk |
---|---|
Telephone | 020 82828000 |
Telephone region | London |
Registered Address | Stanmore Business And Innovation Centre Stanmore Place Honeypot Lane Stanmore Middlesex HA7 1BT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500k at £0.01 | Tis Acquisitions LTD 9.09% Preference |
---|---|
40k at £1 | Tis Acquisitions LTD 72.73% Ordinary A |
10k at £1 | Tis Acquisitions LTD 18.18% Ordinary B |
Year | 2014 |
---|---|
Turnover | £25,473,117 |
Gross Profit | £2,112,236 |
Net Worth | -£192,606 |
Cash | £701,204 |
Current Liabilities | £1,081,850 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (11 months ago) |
---|---|
Next Return Due | 4 May 2024 (1 month, 2 weeks from now) |
26 June 2014 | Delivered on: 3 July 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
9 December 2013 | Delivered on: 13 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Tm number 2377461, domain names: www.tepmanservs.com and www.tis-group.co.UK please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
14 August 2007 | Delivered on: 15 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Parties) Classification: Insurance assignment Secured details: All monies due or to become due from any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sterling life limited simon goldsmith ITD000691 £200,000 3 years from 3 august 2007 sterling life limited arnie iverson ITD000692 £200,000 3 years from 3 august 2007. see the mortgage charge document for full details. Outstanding |
22 June 2007 | Delivered on: 4 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland (As Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever 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 |
27 February 2001 | Delivered on: 9 March 2001 Satisfied on: 25 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a unit 7 spring villa park edgware middlesex. Fully Satisfied |
5 August 1998 | Delivered on: 21 August 1998 Satisfied on: 13 August 2005 Persons entitled: Neil Bruce Copp(As Stockholder) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 5TH august 1998 between the company and the chargee constituting £499,975 secured loan stock issued by the company in favour of the stockholder including those arising from the stockholder perfecting or enforcing or attepting to enforce this debenture or any other security (and it's rights thereunder. 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 |
27 July 1998 | Delivered on: 3 August 1998 Satisfied on: 5 July 2007 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. Fully Satisfied |
30 September 2020 | Cessation of Brad Scott Huntington as a person with significant control on 24 September 2020 (1 page) |
---|---|
30 September 2020 | Cessation of John Caldicott Williams as a person with significant control on 24 September 2020 (1 page) |
30 September 2020 | Cessation of Trebuchet Investments (Uk) Limited as a person with significant control on 24 September 2020 (1 page) |
30 September 2020 | Notification of T.I.S. Group Investments Limited as a person with significant control on 24 September 2020 (2 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
30 September 2020 | Notification of Katherine Ann Spiteri as a person with significant control on 24 September 2020 (2 pages) |
30 September 2020 | Cessation of Trebuchet Group Holdings Limited as a person with significant control on 24 September 2020 (1 page) |
29 September 2020 | Termination of appointment of Doreen Pauline Elizabeth Richards as a director on 24 September 2020 (1 page) |
29 September 2020 | Termination of appointment of John Caldicott Williams as a director on 24 September 2020 (1 page) |
29 September 2020 | Termination of appointment of Brad Scott Huntington as a director on 24 September 2020 (1 page) |
22 June 2020 | Change of details for Trebuchet Investments (Uk) Limited as a person with significant control on 11 June 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
18 March 2020 | Director's details changed for Miss Katherine Ann Spiteri on 18 March 2020 (2 pages) |
14 October 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
26 April 2019 | Director's details changed for Mr John Caldicott Williams on 1 August 2017 (2 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
26 April 2019 | Change of details for Armour Group Holdings Limited as a person with significant control on 20 December 2017 (2 pages) |
26 April 2019 | Director's details changed for Mr Robert Eliot Ezekiel on 10 December 2018 (2 pages) |
21 March 2019 | Group of companies' accounts made up to 30 June 2018
|
2 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
27 April 2018 | Notification of Trebuchet Investments (Uk) Limited as a person with significant control on 31 December 2016 (2 pages) |
27 April 2018 | Cessation of Trebuchet Investments Limited as a person with significant control on 31 December 2016 (1 page) |
12 March 2018 | Group of companies' accounts made up to 30 June 2017 (23 pages) |
19 December 2017 | Satisfaction of charge 035491490006 in full (1 page) |
19 December 2017 | Satisfaction of charge 035491490006 in full (1 page) |
19 December 2017 | Satisfaction of charge 5 in full (1 page) |
19 December 2017 | Satisfaction of charge 035491490007 in full (1 page) |
19 December 2017 | Satisfaction of charge 4 in full (2 pages) |
19 December 2017 | Satisfaction of charge 035491490007 in full (1 page) |
19 December 2017 | Satisfaction of charge 5 in full (1 page) |
19 December 2017 | Satisfaction of charge 4 in full (2 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (9 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (9 pages) |
13 March 2017 | Group of companies' accounts made up to 30 June 2016 (28 pages) |
13 March 2017 | Group of companies' accounts made up to 30 June 2016 (28 pages) |
31 January 2017 | Registered office address changed from Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT to Stanmore Business and Innovation Centre Stanmore Place Honeypot Lane Stanmore Middlesex HA7 1BT on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT to Stanmore Business and Innovation Centre Stanmore Place Honeypot Lane Stanmore Middlesex HA7 1BT on 31 January 2017 (1 page) |
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
12 November 2015 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
12 November 2015 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
23 October 2015 | Appointment of Mr Brad Scott Huntington as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Brad Scott Huntington as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr John Caldicott Williams as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr John Caldicott Williams as a director on 21 October 2015 (2 pages) |
16 June 2015 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
16 June 2015 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
2 January 2015 | Registered office address changed from Tis House, Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Tis House, Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Tis House, Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page) |
3 July 2014 | Registration of charge 035491490007 (28 pages) |
3 July 2014 | Registration of charge 035491490007 (28 pages) |
2 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
24 December 2013 | Appointment of Mr Robert Eliot Ezekiel as a director on 29 November 2013 (2 pages) |
24 December 2013 | Appointment of Mr Robert Eliot Ezekiel as a director on 29 November 2013 (2 pages) |
24 December 2013 | Termination of appointment of Arnie Iversen as a director on 29 November 2013 (1 page) |
24 December 2013 | Termination of appointment of Arnie Iversen as a director on 29 November 2013 (1 page) |
13 December 2013 | Registration of charge 035491490006 (62 pages) |
13 December 2013 | Registration of charge 035491490006 (62 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
22 November 2012 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
14 February 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
15 March 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
15 February 2011 | Termination of appointment of Michael Burt as a director (1 page) |
15 February 2011 | Appointment of Mr Michael Wallace Burt as a director (2 pages) |
15 February 2011 | Termination of appointment of Katherine Spiteri as a director (1 page) |
15 February 2011 | Termination of appointment of Michael Burt as a director (1 page) |
15 February 2011 | Termination of appointment of Michael Burt as a director (1 page) |
15 February 2011 | Appointment of Miss Katherine Ann Spiteri as a director (2 pages) |
15 February 2011 | Appointment of Miss Katherine Ann Spiteri as a director (2 pages) |
15 February 2011 | Termination of appointment of Katherine Spiteri as a director (1 page) |
15 February 2011 | Appointment of Mr Michael Wallace Burt as a director (2 pages) |
15 February 2011 | Termination of appointment of Michael Burt as a director (1 page) |
29 November 2010 | Appointment of Mr Michael Wallace Burt as a director (2 pages) |
29 November 2010 | Appointment of Mr Michael Wallace Burt as a director (2 pages) |
26 November 2010 | Appointment of Miss Katherine Ann Spiteri as a director (2 pages) |
26 November 2010 | Termination of appointment of Christopher Radford as a director (1 page) |
26 November 2010 | Termination of appointment of Christopher Radford as a director (1 page) |
26 November 2010 | Appointment of Miss Katherine Ann Spiteri as a director (2 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Appointment of Ms Katherine Spiteri as a secretary (1 page) |
3 December 2009 | Appointment of Ms Katherine Spiteri as a secretary (1 page) |
29 October 2009 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
29 October 2009 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
23 July 2009 | Appointment terminated director simon goldsmith (1 page) |
23 July 2009 | Appointment terminated secretary simon goldsmith (1 page) |
23 July 2009 | Appointment terminated director simon goldsmith (1 page) |
23 July 2009 | Appointment terminated secretary simon goldsmith (1 page) |
5 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
1 May 2009 | Director appointed mr chris radford (1 page) |
1 May 2009 | Director appointed mr chris radford (1 page) |
7 February 2009 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
7 February 2009 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
18 November 2008 | Appointment terminated director clive parkinson (1 page) |
18 November 2008 | Appointment terminated director clive parkinson (1 page) |
15 May 2008 | Appointment terminated director robert abbey (1 page) |
15 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
15 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
15 May 2008 | Return made up to 20/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 20/04/08; full list of members (6 pages) |
15 May 2008 | Appointment terminated director robert abbey (1 page) |
13 May 2008 | Appointment terminated director daniel farrow (1 page) |
13 May 2008 | Appointment terminated director daniel farrow (1 page) |
17 April 2008 | Director appointed mr clive graham parkinson (1 page) |
17 April 2008 | Director appointed mr clive graham parkinson (1 page) |
31 January 2008 | Group of companies' accounts made up to 31 July 2007 (25 pages) |
31 January 2008 | Group of companies' accounts made up to 31 July 2007 (25 pages) |
15 August 2007 | Particulars of mortgage/charge (9 pages) |
15 August 2007 | Particulars of mortgage/charge (9 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
6 July 2007 | Declaration of assistance for shares acquisition (22 pages) |
6 July 2007 | Declaration of assistance for shares acquisition (23 pages) |
6 July 2007 | Declaration of assistance for shares acquisition (22 pages) |
6 July 2007 | Declaration of assistance for shares acquisition (23 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Particulars of mortgage/charge (17 pages) |
4 July 2007 | Particulars of mortgage/charge (17 pages) |
3 May 2007 | Return made up to 20/04/07; full list of members (4 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 20/04/07; full list of members (4 pages) |
3 May 2007 | Director's particulars changed (1 page) |
24 November 2006 | Group of companies' accounts made up to 31 July 2006 (26 pages) |
24 November 2006 | Group of companies' accounts made up to 31 July 2006 (26 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Return made up to 20/04/06; full list of members (4 pages) |
27 April 2006 | Return made up to 20/04/06; full list of members (4 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Group of companies' accounts made up to 31 July 2005 (26 pages) |
28 February 2006 | Group of companies' accounts made up to 31 July 2005 (26 pages) |
23 August 2005 | Ad 22/07/05--------- £ si [email protected]=4999 £ ic 50000/54999 (2 pages) |
23 August 2005 | Nc inc already adjusted 26/07/05 (1 page) |
23 August 2005 | Ad 22/07/05--------- £ si [email protected]=4999 £ ic 50000/54999 (2 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Nc inc already adjusted 26/07/05 (1 page) |
23 August 2005 | Resolutions
|
13 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Return made up to 20/04/05; full list of members
|
27 April 2005 | Return made up to 20/04/05; full list of members
|
26 January 2005 | Group of companies' accounts made up to 31 July 2004 (27 pages) |
26 January 2005 | Group of companies' accounts made up to 31 July 2004 (27 pages) |
1 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 September 2004 | Re-registration of Memorandum and Articles (24 pages) |
1 September 2004 | Application for reregistration from PLC to private (1 page) |
1 September 2004 | Resolutions
|
1 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 September 2004 | Application for reregistration from PLC to private (1 page) |
1 September 2004 | Re-registration of Memorandum and Articles (24 pages) |
1 September 2004 | Resolutions
|
14 May 2004 | Return made up to 20/04/04; full list of members (8 pages) |
14 May 2004 | Return made up to 20/04/04; full list of members (8 pages) |
17 February 2004 | Group of companies' accounts made up to 31 July 2003 (28 pages) |
17 February 2004 | Group of companies' accounts made up to 31 July 2003 (28 pages) |
9 January 2004 | Resolutions
|
9 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
29 April 2003 | Return made up to 20/04/03; full list of members (8 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (8 pages) |
19 February 2003 | Group of companies' accounts made up to 31 July 2002 (26 pages) |
19 February 2003 | Group of companies' accounts made up to 31 July 2002 (26 pages) |
2 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
8 January 2002 | Group of companies' accounts made up to 31 July 2001 (24 pages) |
8 January 2002 | Group of companies' accounts made up to 31 July 2001 (24 pages) |
27 April 2001 | Return made up to 20/04/01; full list of members
|
27 April 2001 | Return made up to 20/04/01; full list of members
|
13 March 2001 | Registered office changed on 13/03/01 from: 50 queen anne street london W1M 0HQ (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 50 queen anne street london W1M 0HQ (1 page) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Full group accounts made up to 31 July 2000 (24 pages) |
7 December 2000 | Full group accounts made up to 31 July 2000 (24 pages) |
21 June 2000 | Memorandum and Articles of Association (24 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
21 June 2000 | Memorandum and Articles of Association (24 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
26 April 2000 | Return made up to 20/04/00; full list of members
|
26 April 2000 | Return made up to 20/04/00; full list of members
|
10 February 2000 | Amending cert with correct name (1 page) |
10 February 2000 | Amending cert with correct name (1 page) |
9 February 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 February 2000 | Balance Sheet (1 page) |
9 February 2000 | Auditor's statement (1 page) |
9 February 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 February 2000 | Application for reregistration from private to PLC (1 page) |
9 February 2000 | Declaration on reregistration from private to PLC (1 page) |
9 February 2000 | Balance Sheet (1 page) |
9 February 2000 | Application for reregistration from private to PLC (1 page) |
9 February 2000 | Re-registration of Memorandum and Articles (24 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Declaration on reregistration from private to PLC (1 page) |
9 February 2000 | Auditor's statement (1 page) |
9 February 2000 | Resolutions
|
9 February 2000 | Auditor's report (1 page) |
9 February 2000 | Auditor's report (1 page) |
9 February 2000 | Re-registration of Memorandum and Articles (24 pages) |
3 February 2000 | Ad 31/01/00--------- £ si 49875@1=49875 £ ic 125/50000 (2 pages) |
3 February 2000 | £ nc 125/50000 31/01/00 (1 page) |
3 February 2000 | Ad 31/01/00--------- £ si 49875@1=49875 £ ic 125/50000 (2 pages) |
3 February 2000 | £ nc 125/50000 31/01/00 (1 page) |
15 November 1999 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
15 November 1999 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
19 May 1999 | Return made up to 20/04/99; full list of members
|
19 May 1999 | Return made up to 20/04/99; full list of members
|
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Nc dec already adjusted 04/08/98 (1 page) |
6 October 1998 | Nc dec already adjusted 04/08/98 (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
5 October 1998 | Ad 05/08/98--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
5 October 1998 | Ad 05/08/98--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
26 August 1998 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
26 August 1998 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
18 May 1998 | Company name changed premium marketing LIMITED\certificate issued on 19/05/98 (2 pages) |
18 May 1998 | Company name changed premium marketing LIMITED\certificate issued on 19/05/98 (2 pages) |
20 April 1998 | Incorporation (15 pages) |
20 April 1998 | Incorporation (15 pages) |