Feltham
TW13 4AU
Director Name | Lord Edward Spencer-Churchill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(24 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Axiom House The Centre Feltham TW13 4AU |
Director Name | Lisa Jane Teresa McPherson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 May 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 68 The Avenue Sunbury On Thames Middlesex TW16 5ES |
Director Name | Mr Steven Robert McPherson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 14 years (resigned 28 March 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 14 Dunnell Close Sunbury-On-Thames Middlesex TW16 6PX |
Director Name | Mr Robert John Taberner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ridgeway Road Isleworth Middlesex TW7 5LA |
Director Name | Mr Anthony Dennis Martin Allen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 17 years (resigned 13 April 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House 161 High Street Hampton Hill Middlesex TW12 1NL |
Secretary Name | Mr Robert John Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ridgeway Road Isleworth Middlesex TW7 5LA |
Secretary Name | Steven Robert McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2003(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dunnell Close Sunbury-On-Thames Middlesex TW16 6PX |
Director Name | Mr Stephen Colin Barnard |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stable Croft Chapel Lane Bagshot Surrey GU19 5BU |
Director Name | Mr Paul Bryan Druckman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brackendene Ditton Grange Drive Surbiton Surrey KT6 5HG |
Director Name | Mr David Martin Oliver |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House 161 High Street Hampton Hill Middlesex TW12 1NL |
Secretary Name | Mr Robert John Taberner |
---|---|
Status | Resigned |
Appointed | 31 August 2012(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | Garrick House 161 High Street Hampton Hill Middlesex TW12 1NL |
Director Name | Mr James Anderson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House 161 High Street Hampton Hill Middlesex TW12 1NL |
Secretary Name | Mr Ian Michael Fenner-Evans |
---|---|
Status | Resigned |
Appointed | 21 March 2014(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 2017) |
Role | Company Director |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames Surrey TW16 6SU |
Director Name | Mrs Sharon Patricia Beckett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(17 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames Surrey TW16 6SU |
Director Name | Mr Martyn David Hurley |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames Surrey TW16 6SU |
Director Name | Mr Ian Michael Fenner-Evans |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames Surrey TW16 6SU |
Director Name | Mr James Richard Hastie Cumming |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames Surrey TW16 6SU |
Director Name | Mr James Richard Cumming |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames Surrey TW16 6SU |
Director Name | Mr Tim Paul Wills |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(19 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames Surrey TW16 6SU |
Director Name | Ms Angela Margaret Darling |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 April 2022) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | Axiom House The Centre Feltham TW13 4AU |
Director Name | Mr Shaun Ian Hooper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 July 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Axiom House The Centre Feltham TW13 4AU |
Director Name | Mr Jonathan David Braithwaite |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames Surrey TW16 6SU |
Director Name | Mr Russell James Bence |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2021(22 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames Surrey TW16 6SU |
Director Name | Mr Alan David Cumming Brown |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2021) |
Role | Group Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames Surrey TW16 6SU |
Director Name | Mr Ian Ronald Sutherland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2021(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2022) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Axiom House The Centre Feltham TW13 4AU |
Director Name | Mr Jayesh Kantilal Thaker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2022(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axiom House The Centre Feltham TW13 4AU |
Director Name | Mr Colin Neil Price |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(24 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axiom House The Centre Feltham TW13 4AU |
Director Name | Mr Charlie Love |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2023(24 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axiom House The Centre Feltham TW13 4AU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | taagl.com |
---|---|
Telephone | 07 764475257 |
Telephone region | Mobile |
Registered Address | Axiom House The Centre Feltham TW13 4AU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
14.2m at £1 | Key Bidco LTD 88.12% Ordinary A |
---|---|
1.9m at £1 | Key Bidco LTD 11.88% Ordinary B |
10 at £1 | Key Bidco LTD 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £16,371,000 |
Net Worth | £7,049,000 |
Cash | £6,338,000 |
Current Liabilities | £43,116,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 4 weeks from now) |
20 April 2021 | Delivered on: 23 April 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 January 2020 | Delivered on: 4 February 2020 Persons entitled: Edward Spencer-Churchill Classification: A registered charge Outstanding |
17 October 2017 | Delivered on: 19 October 2017 Persons entitled: Darwin Private Equity LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
27 April 2016 | Delivered on: 4 May 2016 Persons entitled: Close Brothers Limited Trading as Close Brothers Premium Finance Classification: A registered charge Particulars: Not applicable. Outstanding |
27 June 2014 | Delivered on: 10 July 2014 Persons entitled: Darwin Private Equity LLP Classification: A registered charge Outstanding |
22 March 2012 | Delivered on: 5 April 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee) Classification: Accession deed Secured details: All monies due or to become due from each chargor and each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
20 April 2021 | Delivered on: 28 April 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
20 July 2010 | Delivered on: 23 July 2010 Satisfied on: 26 March 2012 Persons entitled: Close Brothers Limited (Trading as Close Premium Finance) Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 159A high street hampton hill middlesex t/no TGL34957 see image for full details. Fully Satisfied |
10 July 2005 | Delivered on: 7 December 2005 Satisfied on: 26 March 2012 Persons entitled: National Westminster 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: Land on west side of high street hampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 January 2005 | Delivered on: 27 January 2005 Satisfied on: 26 March 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Termination of appointment of Charlie Love as a director on 13 October 2023 (1 page) |
2 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
2 May 2023 | Appointment of Lord Edward Spencer-Churchill as a director on 25 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of Jayesh Kantilal Thaker as a director on 25 April 2023 (1 page) |
31 January 2023 | Appointment of Mr Charlie Love as a director on 24 January 2023 (2 pages) |
11 January 2023 | Director's details changed for Mr Barry Brown on 9 January 2023 (2 pages) |
9 January 2023 | Appointment of Mr Barry Brown as a director on 9 January 2023 (2 pages) |
9 January 2023 | Termination of appointment of Colin Neil Price as a director on 9 January 2023 (1 page) |
22 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
13 October 2022 | Director's details changed for Mr Colin Neil Price on 13 October 2022 (2 pages) |
6 October 2022 | Appointment of Mr Colin Neil Price as a director on 30 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Ian Ronald Sutherland as a director on 29 September 2022 (1 page) |
24 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
20 July 2022 | Appointment of Mr Jayesh Kantilal Thaker as a director on 15 July 2022 (2 pages) |
18 July 2022 | Termination of appointment of Shaun Ian Hooper as a director on 14 July 2022 (1 page) |
26 April 2022 | Termination of appointment of Angela Margaret Darling as a director on 15 April 2022 (1 page) |
1 April 2022 | Registered office address changed from Elmbrook House 18-19 Station Road Sunbury on Thames TW16 6SU United Kingdom to Axiom House the Centre Feltham TW13 4AU on 1 April 2022 (1 page) |
25 March 2022 | Registered office address changed from Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU England to Axiom House the Centre Feltham TW13 4AU on 25 March 2022 (1 page) |
25 March 2022 | Registered office address changed from Axiom House the Centre Feltham TW13 4AU England to Elmbrook House 18-19 Station Road Sunbury on Thames TW16 6SU on 25 March 2022 (1 page) |
14 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
2 September 2021 | Termination of appointment of Jonathan David Braithwaite as a director on 31 August 2021 (1 page) |
1 July 2021 | Termination of appointment of Russell James Bence as a director on 30 June 2021 (1 page) |
28 April 2021 | Registration of charge 035781030010, created on 20 April 2021 (24 pages) |
23 April 2021 | Registration of charge 035781030009, created on 20 April 2021 (57 pages) |
8 April 2021 | Termination of appointment of Tim Paul Wills as a director on 31 March 2021 (1 page) |
8 April 2021 | Termination of appointment of Alan David Cumming Brown as a director on 31 March 2021 (1 page) |
3 March 2021 | All of the property or undertaking has been released from charge 035781030008 (1 page) |
19 January 2021 | Appointment of Mr Russell James Bence as a director on 13 January 2021 (2 pages) |
18 January 2021 | Appointment of Mr Alan David Cumming Brown as a director on 13 January 2021 (2 pages) |
18 January 2021 | Appointment of Mr Ian Ronald Sutherland as a director on 13 January 2021 (2 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
13 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
15 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
2 June 2020 | Full accounts made up to 31 December 2018 (28 pages) |
13 February 2020 | Satisfaction of charge 4 in full (1 page) |
13 February 2020 | Satisfaction of charge 035781030007 in full (1 page) |
13 February 2020 | Satisfaction of charge 035781030006 in full (1 page) |
13 February 2020 | Satisfaction of charge 035781030005 in full (1 page) |
10 February 2020 | Resolutions
|
4 February 2020 | Registration of charge 035781030008, created on 24 January 2020 (36 pages) |
12 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
28 March 2019 | Appointment of Mr Jonathan David Braithwaite as a director on 19 March 2019 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
21 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
6 April 2018 | Appointment of Mr Shaun Ian Hooper as a director on 6 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of James Richard Hastie Cumming as a director on 6 April 2018 (1 page) |
19 March 2018 | Termination of appointment of Sharon Patricia Beckett as a director on 19 March 2018 (1 page) |
14 March 2018 | Appointment of Mr Tim Paul Wills as a director on 12 March 2018 (2 pages) |
14 March 2018 | Appointment of Ms Angela Margaret Darling as a director on 12 March 2018 (2 pages) |
8 December 2017 | Full accounts made up to 31 December 2016 (27 pages) |
8 December 2017 | Full accounts made up to 31 December 2016 (27 pages) |
19 October 2017 | Registration of charge 035781030007, created on 17 October 2017 (60 pages) |
19 October 2017 | Registration of charge 035781030007, created on 17 October 2017 (60 pages) |
29 August 2017 | Termination of appointment of Martyn David Hurley as a director on 23 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Martyn David Hurley as a director on 23 August 2017 (1 page) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
21 June 2017 | Termination of appointment of Ian Michael Fenner-Evans as a director on 16 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Ian Michael Fenner-Evans as a director on 16 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Ian Michael Fenner-Evans as a secretary on 16 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Ian Michael Fenner-Evans as a secretary on 16 June 2017 (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
21 August 2016 | Registered office address changed from Garrick House 161 High Street Hampton Hill Middlesex TW12 1NL to Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU on 21 August 2016 (1 page) |
21 August 2016 | Registered office address changed from Garrick House 161 High Street Hampton Hill Middlesex TW12 1NL to Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU on 21 August 2016 (1 page) |
19 August 2016 | Company name changed the a & a group LIMITED\certificate issued on 19/08/16
|
19 August 2016 | Company name changed the a & a group LIMITED\certificate issued on 19/08/16
|
1 August 2016 | Appointment of Mr James Richard Hastie Cumming as a director on 27 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr James Richard Hastie Cumming as a director on 27 July 2016 (2 pages) |
6 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
4 May 2016 | Registration of charge 035781030006, created on 27 April 2016 (62 pages) |
4 May 2016 | Registration of charge 035781030006, created on 27 April 2016 (62 pages) |
15 April 2016 | Termination of appointment of Anthony Dennis Martin Allen as a director on 13 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Anthony Dennis Martin Allen as a director on 13 April 2016 (1 page) |
8 April 2016 | Appointment of Mr Ian Michael Fenner-Evans as a director on 8 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Martyn David Hurley as a director on 8 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Martyn David Hurley as a director on 8 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Ian Michael Fenner-Evans as a director on 8 April 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Sharon Patricia Beckett as a director on 1 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Sharon Patricia Beckett as a director on 1 March 2016 (2 pages) |
7 July 2015 | Director's details changed for Anthony Dennis Martin Allen on 30 June 2014 (2 pages) |
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Anthony Dennis Martin Allen on 30 June 2014 (2 pages) |
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
29 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 December 2014 | Full accounts made up to 31 December 2013 (23 pages) |
22 December 2014 | Full accounts made up to 31 December 2013 (23 pages) |
10 July 2014 | Registration of charge 035781030005, created on 27 June 2014 (62 pages) |
10 July 2014 | Registration of charge 035781030005, created on 27 June 2014 (62 pages) |
7 July 2014 | Termination of appointment of James Anderson as a director (1 page) |
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Termination of appointment of David Oliver as a director (1 page) |
7 July 2014 | Termination of appointment of David Oliver as a director (1 page) |
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Termination of appointment of James Anderson as a director (1 page) |
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
21 May 2014 | Appointment of Mr Ian Michael Fenner-Evans as a secretary (2 pages) |
21 May 2014 | Appointment of Mr Ian Michael Fenner-Evans as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Robert Taberner as a director (1 page) |
3 March 2014 | Termination of appointment of Robert Taberner as a secretary (1 page) |
3 March 2014 | Termination of appointment of Robert Taberner as a secretary (1 page) |
3 March 2014 | Termination of appointment of Robert Taberner as a director (1 page) |
27 November 2013 | Appointment of Mr James Anderson as a director (2 pages) |
27 November 2013 | Appointment of Mr James Anderson as a director (2 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
10 June 2013 | Termination of appointment of Steven Mcpherson as a director (1 page) |
10 June 2013 | Termination of appointment of Steven Mcpherson as a director (1 page) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
6 September 2012 | Appointment of Mr David Martin Oliver as a director (2 pages) |
6 September 2012 | Appointment of Mr David Martin Oliver as a director (2 pages) |
3 September 2012 | Appointment of Mr Robert John Taberner as a secretary (1 page) |
3 September 2012 | Termination of appointment of Steven Mcpherson as a secretary (1 page) |
3 September 2012 | Appointment of Mr Robert John Taberner as a secretary (1 page) |
3 September 2012 | Termination of appointment of Steven Mcpherson as a secretary (1 page) |
6 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Resolutions
|
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 April 2012 | Termination of appointment of Stephen Barnard as a director (1 page) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2012 | Termination of appointment of Stephen Barnard as a director (1 page) |
20 January 2012 | Memorandum and Articles of Association (13 pages) |
20 January 2012 | Memorandum and Articles of Association (13 pages) |
20 January 2012 | Resolutions
|
20 January 2012 | Resolutions
|
4 August 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
4 August 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
10 June 2011 | Director's details changed for Steven Robert Mcpherson on 1 December 2010 (2 pages) |
10 June 2011 | Secretary's details changed for Steven Robert Mcpherson on 1 December 2010 (2 pages) |
10 June 2011 | Secretary's details changed for Steven Robert Mcpherson on 1 December 2010 (2 pages) |
10 June 2011 | Director's details changed for Steven Robert Mcpherson on 1 December 2010 (2 pages) |
10 June 2011 | Secretary's details changed for Steven Robert Mcpherson on 1 December 2010 (2 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Director's details changed for Steven Robert Mcpherson on 1 December 2010 (2 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (8 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (31 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (31 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 June 2010 | Secretary's details changed for Steven Robert Mcpherson on 1 January 2010 (1 page) |
17 June 2010 | Director's details changed for Stephen Colin Barnard on 1 January 2010 (2 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Steven Robert Mcpherson on 1 January 2010 (2 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Anthony Dennis Martin Allen on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Steven Robert Mcpherson on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Anthony Dennis Martin Allen on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Steven Robert Mcpherson on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Stephen Colin Barnard on 1 January 2010 (2 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Secretary's details changed for Steven Robert Mcpherson on 1 January 2010 (1 page) |
17 June 2010 | Director's details changed for Anthony Dennis Martin Allen on 1 January 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Steven Robert Mcpherson on 1 January 2010 (1 page) |
17 June 2010 | Director's details changed for Stephen Colin Barnard on 1 January 2010 (2 pages) |
14 December 2009 | Amended group of companies' accounts made up to 31 December 2008 (29 pages) |
14 December 2009 | Amended group of companies' accounts made up to 31 December 2008 (29 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
20 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
20 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
14 November 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
14 November 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
9 October 2008 | Appointment terminate, director paul bryan druckman logged form (1 page) |
9 October 2008 | Appointment terminate, director paul bryan druckman logged form (1 page) |
19 September 2008 | Return made up to 09/06/08; no change of members
|
19 September 2008 | Return made up to 09/06/08; no change of members
|
21 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
21 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
24 September 2007 | Return made up to 09/06/07; no change of members (8 pages) |
24 September 2007 | Return made up to 09/06/07; no change of members (8 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
16 June 2006 | Return made up to 09/06/06; full list of members (9 pages) |
16 June 2006 | Return made up to 09/06/06; full list of members (9 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
14 February 2006 | Return made up to 09/06/05; full list of members (8 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 09/06/05; full list of members (8 pages) |
14 February 2006 | New director appointed (2 pages) |
7 December 2005 | Particulars of mortgage/charge (5 pages) |
7 December 2005 | Particulars of mortgage/charge (5 pages) |
14 July 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
14 July 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
13 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
13 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
25 February 2005 | Statement of affairs (39 pages) |
25 February 2005 | Ad 13/01/05--------- £ si 16151816@1=16151816 £ ic 100/16151916 (2 pages) |
25 February 2005 | Statement of affairs (39 pages) |
25 February 2005 | Ad 13/01/05--------- £ si 16151816@1=16151816 £ ic 100/16151916 (2 pages) |
7 February 2005 | Resolutions
|
7 February 2005 | Resolutions
|
7 February 2005 | Nc inc already adjusted 13/01/05 (1 page) |
7 February 2005 | Nc inc already adjusted 13/01/05 (1 page) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
2 September 2004 | Return made up to 09/06/04; full list of members (8 pages) |
2 September 2004 | Return made up to 09/06/04; full list of members (8 pages) |
24 November 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
24 November 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Return made up to 09/06/03; full list of members
|
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Return made up to 09/06/03; full list of members
|
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
12 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
12 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
3 September 2002 | Return made up to 09/06/02; full list of members (9 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
3 September 2002 | Return made up to 09/06/02; full list of members (9 pages) |
6 July 2001 | Return made up to 09/06/01; full list of members (8 pages) |
6 July 2001 | Return made up to 09/06/01; full list of members (8 pages) |
25 September 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
25 September 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
18 September 2000 | Return made up to 09/06/00; full list of members
|
18 September 2000 | Return made up to 09/06/00; full list of members
|
20 July 1999 | Return made up to 09/06/99; full list of members (8 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | Return made up to 09/06/99; full list of members (8 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Incorporation (16 pages) |
9 June 1998 | Incorporation (16 pages) |