London
E1 1EG
Director Name | Mr Christopher Allen Gagg |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Adler Street London E1 1EG |
Director Name | Mr Jonathan David Bines |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 9 Adler Street London E1 1EG |
Director Name | Mr Alec Finch |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 9 months (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Alan John Eyre |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | The Poplars 192 Bramhall Lane South Bramhall Stockport Cheshire SK7 3AA |
Secretary Name | Alan John Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | The Poplars 192 Bramhall Lane South Bramhall Stockport Cheshire SK7 3AA |
Director Name | Timothy Austin Lissenden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 February 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Minster Court London Kent EC3R 7DD |
Director Name | Richard Wise |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 August 2007) |
Role | Insurance Broker |
Correspondence Address | Sunset Pinesfield Lane, Trottiscliffe West Malling Kent ME19 5EN |
Secretary Name | Mr Simon Robert Slater Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Cross Keys Drive Chorley Lancashire PR6 7TF |
Director Name | Mr Simon Robert Slater Worrall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Cross Keys Drive Chorley Lancashire PR6 7TF |
Director Name | Mr Robert Andrew Finch |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 May 2020) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 3 Lloyd's Avenue London EC3N 3DS |
Secretary Name | Keely Dalfen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 July 2019) |
Role | Chartered Accountants |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mr Andrew Jonathan Clowes |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(16 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mr Javier Guillermo Llamas |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Gibraltarian |
Status | Resigned |
Appointed | 31 May 2014(16 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 July 2017) |
Role | Head Of Private Clients |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mr Edward Finch Dawson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HR |
Director Name | Mr Stephen Vickers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(9 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 2009) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Website | afl-uk.com |
---|---|
Telephone | 0161 2366263 |
Telephone region | Manchester |
Registered Address | Unit 19 1-13 Adler Street London E1 1EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
11.3k at £1 | Mr Robert Andrew Finch 4.56% Ordinary |
---|---|
11.3k at £1 | Timothy Austin Lissenden 4.56% Ordinary |
90.7k at £1 | Alec Finch 36.51% Ordinary |
85k at £1 | Alec Finch 34.23% Ordinary B |
50k at £1 | Alec Finch 20.13% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,576,478 |
Gross Profit | £1,798,318 |
Net Worth | £344,582 |
Cash | £461,120 |
Current Liabilities | £5,013,095 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
29 December 2017 | Delivered on: 30 December 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
29 October 2015 | Delivered on: 4 November 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
6 July 2009 | Delivered on: 8 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
14 May 2014 | Delivered on: 30 May 2014 Satisfied on: 19 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Fully Satisfied |
6 July 2009 | Delivered on: 8 July 2009 Satisfied on: 19 October 2015 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
19 March 2006 | Delivered on: 4 April 2006 Satisfied on: 5 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
28 November 2005 | Delivered on: 10 December 2005 Satisfied on: 5 June 2008 Persons entitled: Lloyds Tsb 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 |
18 February 2021 | Resolutions
|
---|---|
18 February 2021 | Resolutions
|
19 October 2020 | Resolutions
|
15 September 2020 | Auditor's resignation (1 page) |
10 September 2020 | Statement of capital following an allotment of shares on 4 September 2020
|
17 August 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
1 July 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
5 May 2020 | Termination of appointment of Alec Finch as a director on 4 May 2020 (1 page) |
5 May 2020 | Termination of appointment of Robert Andrew Finch as a director on 4 May 2020 (1 page) |
27 December 2019 | Second filing of Confirmation Statement dated 03/06/2019 (5 pages) |
10 December 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
6 December 2019 | Notification of Next Gen Worldwide Limited as a person with significant control on 10 October 2019 (2 pages) |
6 December 2019 | Cessation of Robert Andrew Finch as a person with significant control on 10 October 2019 (1 page) |
6 December 2019 | Cessation of Alec Finch as a person with significant control on 10 October 2019 (1 page) |
18 July 2019 | Termination of appointment of Keely Dalfen as a secretary on 18 July 2019 (1 page) |
12 July 2019 | Accounts for a small company made up to 29 December 2018 (15 pages) |
21 June 2019 | Confirmation statement made on 3 June 2019 with updates
|
15 January 2019 | Statement of capital following an allotment of shares on 28 September 2018
|
15 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
28 November 2018 | Change of details for Mr Alec Finch as a person with significant control on 1 October 2018 (2 pages) |
28 November 2018 | Appointment of Mr Jonathan David Bines as a director on 1 October 2018 (2 pages) |
1 October 2018 | Appointment of Mr Christopher Allen Gagg as a director on 20 September 2018 (2 pages) |
6 July 2018 | Current accounting period extended from 29 June 2018 to 29 December 2018 (1 page) |
30 June 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
18 June 2018 | Notification of Tobias Crispian Esser as a person with significant control on 22 September 2017 (2 pages) |
1 May 2018 | Satisfaction of charge 035750500006 in full (1 page) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
30 December 2017 | Registration of charge 035750500007, created on 29 December 2017 (12 pages) |
20 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 September 2017 | Change of share class name or designation (2 pages) |
26 September 2017 | Change of share class name or designation (2 pages) |
25 September 2017 | Resolutions
|
25 September 2017 | Resolutions
|
25 September 2017 | Resolutions
|
25 September 2017 | Resolutions
|
18 September 2017 | Termination of appointment of Stephen Vickers as a director on 14 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Stephen Vickers as a director on 14 September 2017 (1 page) |
15 September 2017 | Appointment of Mr Tobias Crispian David Esser as a director on 14 September 2017 (2 pages) |
15 September 2017 | Notification of Next Generation Holdings Limited as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Notification of Next Generation Holdings Limited as a person with significant control on 14 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Tobias Crispian David Esser as a director on 14 September 2017 (2 pages) |
26 July 2017 | Termination of appointment of Javier Guillermo Llamas as a director on 14 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Javier Guillermo Llamas as a director on 14 July 2017 (1 page) |
21 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
4 June 2017 | Termination of appointment of Andrew Jonathan Clowes as a director on 21 May 2017 (1 page) |
4 June 2017 | Termination of appointment of Andrew Jonathan Clowes as a director on 21 May 2017 (1 page) |
19 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
19 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
20 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 May 2016 | Appointment of Mr Stephen Vickers as a director on 28 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Stephen Vickers as a director on 28 April 2016 (2 pages) |
7 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
7 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
31 March 2016 | Registered office address changed from 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HR to 8 Lloyd's Avenue London EC3N 3EL on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HR to 8 Lloyd's Avenue London EC3N 3EL on 31 March 2016 (1 page) |
4 November 2015 | Registration of charge 035750500006, created on 29 October 2015 (19 pages) |
4 November 2015 | Registration of charge 035750500006, created on 29 October 2015 (19 pages) |
19 October 2015 | Termination of appointment of Edward Finch Dawson as a director on 12 August 2015 (1 page) |
19 October 2015 | Satisfaction of charge 4 in full (1 page) |
19 October 2015 | Termination of appointment of Edward Finch Dawson as a director on 12 August 2015 (1 page) |
19 October 2015 | Satisfaction of charge 035750500005 in full (1 page) |
19 October 2015 | Satisfaction of charge 035750500005 in full (1 page) |
19 October 2015 | Satisfaction of charge 4 in full (1 page) |
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 April 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
19 April 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
18 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
18 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
8 July 2014 | Resolutions
|
8 July 2014 | Resolutions
|
30 June 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders (8 pages) |
11 June 2014 | Appointment of Mr Edward Finch Dawson as a director (2 pages) |
11 June 2014 | Appointment of Mr Andrew Jonathan Clowes as a director (2 pages) |
11 June 2014 | Appointment of Mr Javier Guillermo Llamas as a director (2 pages) |
11 June 2014 | Appointment of Mr Edward Finch Dawson as a director (2 pages) |
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders (8 pages) |
11 June 2014 | Appointment of Mr Andrew Jonathan Clowes as a director (2 pages) |
11 June 2014 | Appointment of Mr Javier Guillermo Llamas as a director (2 pages) |
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders (8 pages) |
30 May 2014 | Registration of charge 035750500005 (21 pages) |
30 May 2014 | Registration of charge 035750500005 (21 pages) |
3 April 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
3 April 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Director's details changed for Mr Robert Andrew Finch on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Robert Andrew Finch on 13 June 2013 (2 pages) |
9 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
9 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
10 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
20 June 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
28 February 2012 | Termination of appointment of Timothy Lissenden as a director (1 page) |
28 February 2012 | Termination of appointment of Timothy Lissenden as a director (1 page) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
11 February 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 June 2010 | Director's details changed for Alec Finch on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Alec Finch on 3 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Keely Dalfen on 3 June 2010 (1 page) |
9 June 2010 | Director's details changed for Alec Finch on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Timothy Austin Lissenden on 3 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Secretary's details changed for Keely Dalfen on 3 June 2010 (1 page) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Timothy Austin Lissenden on 3 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Keely Dalfen on 3 June 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Robert Andrew Finch on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Timothy Austin Lissenden on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Robert Andrew Finch on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Robert Andrew Finch on 3 June 2010 (2 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
11 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
3 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
1 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 10TH floor 3 hardman street spinningfields manchester M3 3HR (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 10TH floor 3 hardman street spinningfields manchester M3 3HR (1 page) |
1 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
1 July 2009 | Location of debenture register (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 3 minster court mincing lane london EC3R 7DD (1 page) |
6 June 2009 | Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page) |
6 June 2009 | Secretary appointed keely dalfen (1 page) |
6 June 2009 | Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page) |
6 June 2009 | Secretary appointed keely dalfen (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 3 minster court mincing lane london EC3R 7DD (1 page) |
27 February 2009 | Company name changed alec finch (london) LIMITED\certificate issued on 27/02/09 (3 pages) |
27 February 2009 | Company name changed alec finch (london) LIMITED\certificate issued on 27/02/09 (3 pages) |
11 February 2009 | Director appointed robert finch (2 pages) |
11 February 2009 | Director appointed robert finch (2 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 August 2008 | Return made up to 03/06/08; full list of members (4 pages) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Return made up to 03/06/08; full list of members (4 pages) |
6 August 2008 | Location of register of members (1 page) |
4 August 2008 | Secretary appointed cobbetts (secretarial) LIMITED (1 page) |
4 August 2008 | Secretary appointed cobbetts (secretarial) LIMITED (1 page) |
4 August 2008 | Appointment terminated secretary simon worrall (1 page) |
4 August 2008 | Appointment terminated secretary simon worrall (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from sussex house 83 - 85 mosley street manchester M2 3LG (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from sussex house 83 - 85 mosley street manchester M2 3LG (1 page) |
9 June 2008 | Appointment terminated director simon worrall (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2008 | Appointment terminated director simon worrall (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
21 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
21 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
7 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
10 January 2007 | £ nc 100000/113333 21/12/06 (1 page) |
10 January 2007 | Ad 21/12/06--------- £ si 13333@1=13333 £ ic 100000/113333 (2 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | £ nc 100000/113333 21/12/06 (1 page) |
10 January 2007 | Ad 21/12/06--------- £ si 13333@1=13333 £ ic 100000/113333 (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: sussex house 83-85 moseley street manchester M2 3LG (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: sussex house 83-85 moseley street manchester M2 3LG (1 page) |
5 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
5 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (7 pages) |
10 December 2005 | Particulars of mortgage/charge (7 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
4 July 2005 | Return made up to 03/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 03/06/05; full list of members (3 pages) |
20 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
20 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
15 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2004 | Return made up to 03/06/04; full list of members
|
15 July 2004 | Return made up to 03/06/04; full list of members
|
28 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
24 July 2003 | Return made up to 03/06/03; full list of members
|
24 July 2003 | Return made up to 03/06/03; full list of members
|
9 April 2003 | Nc inc already adjusted 05/02/03 (2 pages) |
9 April 2003 | Nc inc already adjusted 05/02/03 (2 pages) |
9 April 2003 | Resolutions
|
9 April 2003 | Ad 05/02/03--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
9 April 2003 | Resolutions
|
9 April 2003 | Ad 05/02/03--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
19 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
19 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
23 July 2001 | Return made up to 03/06/01; full list of members
|
23 July 2001 | Return made up to 03/06/01; full list of members
|
16 June 2001 | Full accounts made up to 31 March 2000 (15 pages) |
16 June 2001 | Full accounts made up to 31 March 2000 (15 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
28 July 2000 | Return made up to 03/06/00; full list of members (7 pages) |
28 July 2000 | Return made up to 03/06/00; full list of members (7 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 September 1999 | Return made up to 03/06/99; full list of members (7 pages) |
28 September 1999 | Return made up to 03/06/99; full list of members (7 pages) |
6 August 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
6 August 1999 | Ad 10/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 August 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
6 August 1999 | Ad 10/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
19 October 1998 | Memorandum and Articles of Association (15 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New secretary appointed;new director appointed (2 pages) |
19 October 1998 | Memorandum and Articles of Association (15 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 6-8 underwood street london N1 7JQ (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 6-8 underwood street london N1 7JQ (1 page) |
18 August 1998 | Company name changed speed 7172 LIMITED\certificate issued on 19/08/98 (2 pages) |
18 August 1998 | Company name changed speed 7172 LIMITED\certificate issued on 19/08/98 (2 pages) |
3 June 1998 | Incorporation (21 pages) |
3 June 1998 | Incorporation (21 pages) |