London
EC2P 2YU
Director Name | Mr Andrew Banks |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2014(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 November 2018) |
Role | Finance Director, Property |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 December 2014(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 November 2018) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr John Grahame Whateley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drayton House Drayton Belbroughton Stourbridge West Midlands DY9 0DG |
Director Name | Mr Peter John Barby |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farmcote House Farmcote Claverley Wolverhampton West Midlands WV5 7AF |
Secretary Name | Joanne Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | 14 The Oaklands Droitwich Spa Worcestershire WR9 8AD |
Director Name | Nicholas Charles Mason |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Northlew Lansdown Road Bath Avon BA1 5TD |
Director Name | William James Oakley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wightwick Bank Wightwick Wolverhampton West Midlands WV6 8DR |
Director Name | Raymond Patrick Power |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 83 Downs Park East Westbury Park Bristol BS6 7QG |
Director Name | Mr Andrew Mark Robinson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Beckford 93 Little Sutton Lane Four Oaks Sutton Coldfield West Midlands B75 6SN |
Director Name | Mr Robert Alexander Buckey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Trees School Lane, Alvechurch Birmingham West Midlands B48 7SB |
Secretary Name | Mr Giuseppe Antonio Credali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Richmond Gardens Wombourne West Midlands WV5 0LQ |
Director Name | Mr Giuseppe Antonio Credali |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Richmond Gardens Wombourne West Midlands WV5 0LQ |
Secretary Name | Mr Neil William Ramage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Blenheim Road Moseley Birmingham West Midlands B13 9TY |
Director Name | Ms Cheryl Ross Whittington |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(12 years, 9 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 24 June 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Court Hagley Road Hayley Green Halesowen West Midlands B63 1ED |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2014) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Charles Sheridan Alexander Maudsley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 24 June 2011(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2014) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(13 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 July 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Philip John Martin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(16 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 19 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | castlemore.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Legal & General Assurance (Pensions Management) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,957,418 |
Gross Profit | £3,959,015 |
Net Worth | £27,441,589 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 May 2009 | Delivered on: 13 May 2009 Satisfied on: 8 July 2011 Persons entitled: Hypo Real Estate Bank Ag (Security Trustee) Classification: Confirmatory debenture Secured details: All monies due or to become due from the company to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form 395FIXED 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. Fully Satisfied |
---|---|
1 November 2000 | Delivered on: 20 November 2000 Satisfied on: 8 July 2011 Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesllschaft London Branch(As Agent and Trustee for the Finance Parties) (the "Security Trustee") Classification: Supplemental debenture between castlemore (maidenhead) limited and the security trustee (the "grenfell island supplemental debenture") Secured details: All present and future obligations and liabilities (whether actual or contigent and whether owed jointly or serverally or in any other capacity whatsoever) of each obligor to any finance party under each finance document. Particulars: The freehold property known as land at grenfell place, maidenhead t/no: BK351184 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 |
14 October 1999 | Delivered on: 2 November 1999 Satisfied on: 8 July 2011 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft , London Branch Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for the senior finance parties (as defined) and mezzanine finance parties (as defined) under each finance document (as defined) on any account whatsoever. Particulars: Property k/a plot CDO4A and plot CDO4C temple quay bristol t/no: BL61165. 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 |
3 September 1999 | Delivered on: 20 September 1999 Satisfied on: 8 July 2011 Persons entitled: Castlemore Holdings Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and castlemore (temple quay) limited to the chargee on any account whatsoever under any lending document. 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 |
30 September 1998 | Delivered on: 3 December 1998 Satisfied on: 15 June 2011 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due from the company (formerly known as ingleby (1145) limited. Particulars: F/H property briefly described as grenfell island site maidenhead (see form 400 for full details) .. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
23 November 1998 | Delivered on: 3 December 1998 Satisfied on: 15 June 2011 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as ingleby (1145) limited) 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. See the mortgage charge document for full details. Fully Satisfied |
29 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on 29 September 2017 (2 pages) |
25 September 2017 | Appointment of a voluntary liquidator (1 page) |
25 September 2017 | Resolutions
|
25 September 2017 | Declaration of solvency (5 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
6 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
26 February 2015 | Termination of appointment of Sarah Morrell Barzycki as a director on 19 December 2014 (1 page) |
26 February 2015 | Termination of appointment of Philip John Martin as a director on 19 December 2014 (1 page) |
26 February 2015 | Registered office address changed from York House 45 Seymour Street London W1H 7LX to One Coleman Street London EC2R 5AA on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Ndiana Ekpo as a secretary on 19 December 2014 (1 page) |
26 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
26 February 2015 | Appointment of Mr Andrew Banks as a director on 19 December 2014 (2 pages) |
26 February 2015 | Appointment of Legal & General Co Sec Limited as a secretary on 19 December 2014 (2 pages) |
26 February 2015 | Appointment of Mr Michael Donald Barrie as a director on 19 December 2014 (2 pages) |
6 January 2015 | Company name changed bl grenfell LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
6 January 2015 | Change of name notice (2 pages) |
15 December 2014 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 12 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Philip John Martin as a director on 12 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Simon Geoffrey Carter as a director on 12 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Lucinda Margaret Bell as a director on 12 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Timothy Andrew Roberts as a director on 12 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Christopher Michael John Forshaw as a director on 12 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Nigel Mark Webb as a director on 12 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Jean-Marc Vandevivere as a director on 12 December 2014 (1 page) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
27 December 2013 | Accounts made up to 31 March 2013 (17 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
9 September 2013 | Termination of appointment of Benjamin Grose as a director (1 page) |
9 September 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
9 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
20 December 2012 | Accounts made up to 31 March 2012 (17 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
21 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (12 pages) |
21 September 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
21 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (12 pages) |
20 September 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
2 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
26 April 2012 | Auditor's resignation (1 page) |
13 March 2012 | Current accounting period shortened from 24 June 2012 to 31 March 2012 (1 page) |
24 November 2011 | Accounts made up to 24 June 2011 (15 pages) |
19 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (9 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 July 2011 | Change of name notice (2 pages) |
12 July 2011 | Company name changed castlemore (maidenhead) LIMITED\certificate issued on 12/07/11
|
11 July 2011 | Auditor's resignation (2 pages) |
30 June 2011 | Appointment of Nigel Mark Webb as a director (2 pages) |
29 June 2011 | Appointment of Ndiana Ekpo as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Cheryl Whittington as a director (1 page) |
29 June 2011 | Appointment of Mr Timothy Andrew Roberts as a director (2 pages) |
29 June 2011 | Appointment of Christopher Michael John Forshaw as a director (2 pages) |
29 June 2011 | Registered office address changed from Cedar Court Hagley Road Hayley Green Halesowen West Midlands B63 1ED United Kingdom on 29 June 2011 (1 page) |
29 June 2011 | Termination of appointment of John Whateley as a director (1 page) |
29 June 2011 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
29 June 2011 | Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages) |
29 June 2011 | Previous accounting period shortened from 30 September 2011 to 24 June 2011 (1 page) |
29 June 2011 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
23 June 2011 | Accounts made up to 30 September 2010 (13 pages) |
21 June 2011 | Appointment of Cheryl Whittington as a director (3 pages) |
20 June 2011 | Appointment of Ms Cheryl Whittington as a director (2 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2010 | Termination of appointment of Giuseppe Credali as a secretary (1 page) |
2 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Termination of appointment of Giuseppe Credali as a director (1 page) |
30 September 2010 | Termination of appointment of Giuseppe Credali as a secretary (1 page) |
30 September 2010 | Termination of appointment of Giuseppe Credali as a director (1 page) |
14 June 2010 | Registered office address changed from 5 Newlands Close Hagley Stourbridge West Midlands DY9 0GY United Kingdom on 14 June 2010 (1 page) |
26 May 2010 | Accounts made up to 30 September 2009 (15 pages) |
20 April 2010 | Termination of appointment of Neil Ramage as a secretary (1 page) |
14 November 2009 | Accounts made up to 30 September 2008 (15 pages) |
9 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED (1 page) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
8 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
29 May 2008 | Accounts made up to 30 September 2007 (15 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
11 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
15 May 2007 | Accounts made up to 30 September 2006 (16 pages) |
3 October 2006 | Return made up to 03/09/06; full list of members (3 pages) |
18 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2006 | Accounts made up to 30 September 2005 (15 pages) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | New director appointed (2 pages) |
26 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
10 August 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
7 June 2005 | Accounts made up to 30 September 2004 (15 pages) |
7 February 2005 | Director resigned (1 page) |
20 September 2004 | Return made up to 03/09/04; full list of members (8 pages) |
6 July 2004 | Director resigned (1 page) |
18 June 2004 | Accounts made up to 30 September 2003 (15 pages) |
7 January 2004 | Director resigned (1 page) |
15 October 2003 | Return made up to 03/09/03; full list of members (9 pages) |
2 October 2003 | Secretary resigned (1 page) |
30 July 2003 | Accounts made up to 30 September 2002 (26 pages) |
16 December 2002 | New secretary appointed (2 pages) |
18 September 2002 | Return made up to 03/09/02; full list of members (9 pages) |
28 June 2002 | Auditor's resignation (1 page) |
6 June 2002 | Accounts made up to 30 September 2001 (14 pages) |
9 October 2001 | Return made up to 03/09/01; full list of members (8 pages) |
29 June 2001 | Accounts made up to 30 September 2000 (14 pages) |
27 November 2000 | Director resigned (1 page) |
20 November 2000 | Particulars of mortgage/charge (19 pages) |
10 October 2000 | Return made up to 03/09/00; full list of members
|
18 July 2000 | Accounts made up to 30 September 1999 (13 pages) |
2 November 1999 | Particulars of mortgage/charge (17 pages) |
21 October 1999 | Return made up to 03/09/99; full list of members (8 pages) |
27 September 1999 | Resolutions
|
27 September 1999 | Memorandum and Articles of Association (7 pages) |
20 September 1999 | Particulars of mortgage/charge (11 pages) |
28 May 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
9 March 1999 | New director appointed (2 pages) |
21 December 1998 | Memorandum and Articles of Association (9 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of property mortgage/charge (5 pages) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Memorandum and Articles of Association (10 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | New director appointed (3 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
26 November 1998 | Company name changed ingleby (1145) LIMITED\certificate issued on 27/11/98 (2 pages) |
3 September 1998 | Incorporation (19 pages) |