Company NameThirty Three Group Limited
Company StatusActive
Company Number03626724
CategoryPrivate Limited Company
Incorporation Date4 September 1998(25 years, 8 months ago)
Previous NamesKelvard Limited and Thirty Three Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew James Bamford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Adam Joseph Blake
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameGavin John Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(24 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed12 March 2015(16 years, 6 months after company formation)
Appointment Duration9 years, 1 month
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed12 March 2015(16 years, 6 months after company formation)
Appointment Duration9 years, 1 month
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameKeith Edward Lewington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Secretary NameJulia Louise Adams
NationalityBritish
StatusResigned
Appointed04 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Lutterworth Road
Northampton
NN1 5JW
Director NameAndrew James Young
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(1 week after company formation)
Appointment Duration16 years, 6 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmfield Avenue
London
N8 8QG
Director NameStewart Goold
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(1 week after company formation)
Appointment Duration16 years, 6 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address344 Westbourne Park Road
London
W11 1EQ
Director NameBrian Thomas Forde
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(1 week after company formation)
Appointment Duration16 years, 6 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutham Rise Cutham Lane
Bagendon
Cirencester
Gloucestershire
GL7 7DY
Wales
Secretary NameStewart Goold
NationalityBritish
StatusResigned
Appointed11 September 1998(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address6e Ladbroke Square
London
W11 3LX
Director NameGavin John Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(1 month after company formation)
Appointment Duration16 years, 5 months (resigned 12 March 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address30 Prah Road
London
N4 2RB
Director NameMr Richard John Clark
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 12 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Oxford Avenue
Wimbledon Chase
London
SW20 8LS
Secretary NameMr Richard John Clark
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 12 months after company formation)
Appointment Duration14 years, 6 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Oxford Avenue
Wimbledon Chase
London
SW20 8LS
Director NameDominic Sumners
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2002)
RoleBusiness Development Director
Correspondence AddressDunottar
Lynmouth Road
London
N2 9LR
Director NameMr Martin Philip Hopkins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressButt Ash
Lyncombe Hill
Bath
BA2 4PN
Director NameMr Andrew James Bamford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(10 years after company formation)
Appointment Duration6 years, 5 months (resigned 12 March 2015)
RoleManaging Director - Bristol
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Chew Hill
Chew Magna
Bristol
BS40 8SA
Director NameMr James Parkhouse
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(16 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(16 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Nicola McQueen
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(16 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websitethirtythree.co.uk
Email address[email protected]
Telephone020 73364533
Telephone regionLondon

Location

Registered AddressGolden Cross House
8 Duncannon Street
London
Greater London
WC2N 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

12.9k at £1Capita Resourcing Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,760,320
Cash£22,671
Current Liabilities£223,594

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

31 May 2023Delivered on: 1 June 2023
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
25 June 2007Delivered on: 11 July 2007
Persons entitled: Apperly Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit monies from time to time deposited pursuant to the rent deposit deed.
Outstanding
7 October 2008Delivered on: 15 October 2008
Satisfied on: 3 March 2015
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 September 2008Delivered on: 9 October 2008
Satisfied on: 3 March 2015
Persons entitled: Rbs Invoice Finance Limited

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 see image for full details.
Fully Satisfied
12 October 2004Delivered on: 21 October 2004
Satisfied on: 21 February 2012
Persons entitled: The Governing Body of Rugby School

Classification: Rent deposit deed
Secured details: £14,374.36 due or to become due from the company to the chargee.
Particulars: The amount secured by the rent deposit deed.
Fully Satisfied
14 December 2000Delivered on: 21 December 2000
Satisfied on: 21 February 2012
Persons entitled: Seymour Development Limited

Classification: Rent deposit deed
Secured details: The sum of £93,253.80 due or to become due from the company to the chargee.
Particulars: Rent deposit of £93,253.80.
Fully Satisfied
4 January 1999Delivered on: 7 January 1999
Satisfied on: 29 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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. See the mortgage charge document for full details.
Fully Satisfied
21 October 1998Delivered on: 5 November 1998
Satisfied on: 2 March 2012
Persons entitled: Buckingham House Services Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under an agreement of even date.
Particulars: Deposit £8,400.00.
Fully Satisfied

Filing History

27 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
26 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
14 July 2023Change of details for Capita Resourcing Limited as a person with significant control on 8 June 2023 (2 pages)
15 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 June 2023Memorandum and Articles of Association (12 pages)
6 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages)
6 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
2 June 2023Registered office address changed from 65 Gresham Street London EC2V 7NQ England to Golden Cross House 8 Duncannon Street London Greater London WC2N 4JF on 2 June 2023 (1 page)
2 June 2023Termination of appointment of Capita Corporate Director Limited as a director on 31 May 2023 (1 page)
2 June 2023Termination of appointment of Capita Group Secretary Limited as a secretary on 31 May 2023 (1 page)
1 June 2023Registration of charge 036267240008, created on 31 May 2023 (44 pages)
10 February 2023Appointment of Gavin John Anderson as a director on 2 February 2023 (2 pages)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
5 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
7 April 2022Statement by Directors (1 page)
7 April 2022Solvency Statement dated 25/03/22 (1 page)
7 April 2022Statement of capital on 7 April 2022
  • GBP 1
(5 pages)
7 April 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 25/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2021Director's details changed for Mr Adam Joseph Blake on 16 December 2021 (2 pages)
17 December 2021Termination of appointment of Francesca Anne Todd as a director on 10 December 2021 (1 page)
17 December 2021Appointment of Mr Adam Joseph Blake as a director on 16 December 2021 (2 pages)
12 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
5 January 2021Change of details for Capita Resourcing Limited as a person with significant control on 25 September 2020 (2 pages)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
24 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 July 2019Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
8 July 2019Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
2 April 2019Satisfaction of charge 5 in full (1 page)
11 February 2019Termination of appointment of Andrew James Bamford as a director on 25 May 2018 (1 page)
30 November 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 30 November 2018 (1 page)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 June 2018Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages)
24 June 2018Director's details changed for Mr Andrew James Bamford on 15 June 2018 (2 pages)
19 June 2018Change of details for Capita Resourcing Limited as a person with significant control on 15 June 2018 (2 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 May 2017Appointment of Mr Andrew James Bamford as a director on 26 May 2017 (2 pages)
29 May 2017Appointment of Mr Andrew James Bamford as a director on 26 May 2017 (2 pages)
29 May 2017Termination of appointment of Nicola Mcqueen as a director on 26 May 2017 (1 page)
29 May 2017Termination of appointment of Nicola Mcqueen as a director on 26 May 2017 (1 page)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 December 2016Full accounts made up to 31 December 2015 (16 pages)
7 December 2016Full accounts made up to 31 December 2015 (16 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 June 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
22 June 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 May 2016Auditor's resignation (1 page)
3 May 2016Auditor's resignation (1 page)
30 December 2015Full accounts made up to 31 March 2015 (10 pages)
30 December 2015Full accounts made up to 31 March 2015 (10 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12,857
(7 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12,857
(7 pages)
24 June 2015Appointment of Mrs Nicola Mcqueen as a director on 15 May 2015 (2 pages)
24 June 2015Appointment of Mrs Nicola Mcqueen as a director on 15 May 2015 (2 pages)
2 June 2015Termination of appointment of Richard John Shearer as a director on 28 May 2015 (1 page)
2 June 2015Termination of appointment of Richard John Shearer as a director on 28 May 2015 (1 page)
2 June 2015Appointment of Mrs Francesca Anne Todd as a director on 15 May 2015 (2 pages)
2 June 2015Termination of appointment of James Parkhouse as a director on 28 May 2015 (1 page)
2 June 2015Appointment of Mrs Francesca Anne Todd as a director on 15 May 2015 (2 pages)
2 June 2015Termination of appointment of James Parkhouse as a director on 28 May 2015 (1 page)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
18 March 2015Appointment of Mr Richard John Shearer as a director on 12 March 2015 (2 pages)
18 March 2015Appointment of Mr Richard John Shearer as a director on 12 March 2015 (2 pages)
17 March 2015Termination of appointment of Brian Thomas Forde as a director on 12 March 2015 (1 page)
17 March 2015Appointment of Capita Group Secretary Limited as a secretary on 12 March 2015 (2 pages)
17 March 2015Termination of appointment of Stewart Goold as a director on 12 March 2015 (1 page)
17 March 2015Termination of appointment of Richard John Clark as a secretary on 12 March 2015 (1 page)
17 March 2015Termination of appointment of Richard John Clark as a director on 12 March 2015 (1 page)
17 March 2015Termination of appointment of Gavin John Anderson as a director on 12 March 2015 (1 page)
17 March 2015Termination of appointment of Richard John Clark as a secretary on 12 March 2015 (1 page)
17 March 2015Termination of appointment of Stewart Goold as a director on 12 March 2015 (1 page)
17 March 2015Appointment of Capita Corporate Director Limited as a director on 12 March 2015 (2 pages)
17 March 2015Termination of appointment of Gavin John Anderson as a director on 12 March 2015 (1 page)
17 March 2015Termination of appointment of Richard John Clark as a director on 12 March 2015 (1 page)
17 March 2015Termination of appointment of Andrew James Bamford as a director on 12 March 2015 (1 page)
17 March 2015Appointment of Capita Corporate Director Limited as a director on 12 March 2015 (2 pages)
17 March 2015Appointment of Mr James Parkhouse as a director on 12 March 2015 (2 pages)
17 March 2015Registered office address changed from 40 Clerkenwell Close London EC1R 0AW to 17 Rochester Row London SW1P 1QT on 17 March 2015 (1 page)
17 March 2015Appointment of Capita Group Secretary Limited as a secretary on 12 March 2015 (2 pages)
17 March 2015Appointment of Mr James Parkhouse as a director on 12 March 2015 (2 pages)
17 March 2015Termination of appointment of Andrew James Young as a director on 12 March 2015 (1 page)
17 March 2015Registered office address changed from 40 Clerkenwell Close London EC1R 0AW to 17 Rochester Row London SW1P 1QT on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Andrew James Young as a director on 12 March 2015 (1 page)
17 March 2015Termination of appointment of Brian Thomas Forde as a director on 12 March 2015 (1 page)
17 March 2015Termination of appointment of Andrew James Bamford as a director on 12 March 2015 (1 page)
3 March 2015Satisfaction of charge 6 in full (4 pages)
3 March 2015Satisfaction of charge 7 in full (4 pages)
3 March 2015Satisfaction of charge 6 in full (4 pages)
3 March 2015Satisfaction of charge 7 in full (4 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 12,857
(10 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 12,857
(10 pages)
4 October 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
4 October 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 12,857
(10 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 12,857
(10 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 12,857
(10 pages)
22 October 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
22 October 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
20 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (10 pages)
20 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (10 pages)
20 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (10 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Company name changed thirty three LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(3 pages)
5 April 2012Company name changed thirty three LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(3 pages)
5 April 2012Change of name notice (2 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 January 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
20 January 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
27 September 2011Auditor's resignation (1 page)
27 September 2011Auditor's resignation (1 page)
9 September 2011Director's details changed for Mr Andrew James Bamford on 31 July 2011 (2 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (10 pages)
9 September 2011Director's details changed for Mr Andrew James Bamford on 31 July 2011 (2 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (10 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (10 pages)
25 March 2011Full accounts made up to 31 October 2010 (22 pages)
25 March 2011Full accounts made up to 31 October 2010 (22 pages)
13 September 2010Director's details changed for Brian Thomas Forde on 4 September 2010 (2 pages)
13 September 2010Director's details changed for Stewart Goold on 4 September 2010 (2 pages)
13 September 2010Director's details changed for Brian Thomas Forde on 4 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Andrew James Bamford on 4 September 2010 (2 pages)
13 September 2010Director's details changed for Gavin John Anderson on 4 September 2010 (2 pages)
13 September 2010Director's details changed for Brian Thomas Forde on 4 September 2010 (2 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (10 pages)
13 September 2010Director's details changed for Gavin John Anderson on 4 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Andrew James Bamford on 4 September 2010 (2 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (10 pages)
13 September 2010Director's details changed for Gavin John Anderson on 4 September 2010 (2 pages)
13 September 2010Director's details changed for Stewart Goold on 4 September 2010 (2 pages)
13 September 2010Director's details changed for Stewart Goold on 4 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Andrew James Bamford on 4 September 2010 (2 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (10 pages)
19 April 2010Full accounts made up to 31 October 2009 (22 pages)
19 April 2010Full accounts made up to 31 October 2009 (22 pages)
4 January 2010Appointment of Mr Andrew James Bamford as a director (1 page)
4 January 2010Appointment of Mr Andrew James Bamford as a director (1 page)
16 September 2009Return made up to 04/09/09; full list of members (5 pages)
16 September 2009Director's change of particulars / andrew young / 03/08/2009 (1 page)
16 September 2009Director's change of particulars / brian forde / 01/03/2009 (1 page)
16 September 2009Director's change of particulars / brian forde / 01/03/2009 (1 page)
16 September 2009Director's change of particulars / andrew young / 03/08/2009 (1 page)
16 September 2009Return made up to 04/09/09; full list of members (5 pages)
16 May 2009Group of companies' accounts made up to 31 October 2008 (26 pages)
16 May 2009Group of companies' accounts made up to 31 October 2008 (26 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 September 2008Director's change of particulars / andrew young / 19/08/2008 (1 page)
23 September 2008Return made up to 04/09/08; full list of members (5 pages)
23 September 2008Director's change of particulars / andrew young / 19/08/2008 (1 page)
23 September 2008Return made up to 04/09/08; full list of members (5 pages)
1 May 2008Group of companies' accounts made up to 31 October 2007 (26 pages)
1 May 2008Group of companies' accounts made up to 31 October 2007 (26 pages)
12 October 2007Ad 28/09/07--------- £ si 1736@1=1736 £ ic 11121/12857 (2 pages)
12 October 2007Statement of affairs (9 pages)
12 October 2007Ad 28/09/07--------- £ si 1736@1=1736 £ ic 11121/12857 (2 pages)
12 October 2007Statement of affairs (9 pages)
10 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2007Ad 17/09/07--------- £ si 911@1=911 £ ic 11946/12857 (2 pages)
10 October 2007Ad 17/09/07--------- £ si 911@1=911 £ ic 11946/12857 (2 pages)
10 October 2007Nc inc already adjusted 17/09/07 (1 page)
10 October 2007Nc inc already adjusted 17/09/07 (1 page)
10 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 04/09/07; full list of members (3 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 04/09/07; full list of members (3 pages)
26 July 2007Registered office changed on 26/07/07 from: 6-8 emerald street london WC1N 3QA (1 page)
26 July 2007Registered office changed on 26/07/07 from: 6-8 emerald street london WC1N 3QA (1 page)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
3 May 2007Group of companies' accounts made up to 31 October 2006 (24 pages)
3 May 2007Group of companies' accounts made up to 31 October 2006 (24 pages)
7 September 2006Return made up to 04/09/06; full list of members (3 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Return made up to 04/09/06; full list of members (3 pages)
18 April 2006Group of companies' accounts made up to 31 October 2005 (21 pages)
18 April 2006Group of companies' accounts made up to 31 October 2005 (21 pages)
23 September 2005Return made up to 04/09/05; full list of members (3 pages)
23 September 2005Return made up to 04/09/05; full list of members (3 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
8 April 2005Group of companies' accounts made up to 31 October 2004 (20 pages)
8 April 2005Group of companies' accounts made up to 31 October 2004 (20 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Return made up to 04/09/04; full list of members (9 pages)
6 October 2004Return made up to 04/09/04; full list of members (9 pages)
23 March 2004Director's particulars changed (1 page)
23 March 2004Ad 12/03/04--------- £ si 210@1=210 £ ic 10000/10210 (2 pages)
23 March 2004Ad 12/03/04--------- £ si 210@1=210 £ ic 10000/10210 (2 pages)
23 March 2004Director's particulars changed (1 page)
24 February 2004Group of companies' accounts made up to 31 October 2003 (20 pages)
24 February 2004Group of companies' accounts made up to 31 October 2003 (20 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
15 December 2003£ ic 10210/10000 03/12/03 £ sr 210@1=210 (1 page)
15 December 2003£ ic 10210/10000 03/12/03 £ sr 210@1=210 (1 page)
15 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 September 2003Return made up to 04/09/03; full list of members (10 pages)
30 September 2003Return made up to 04/09/03; full list of members (10 pages)
8 April 2003Full accounts made up to 31 October 2002 (21 pages)
8 April 2003Full accounts made up to 31 October 2002 (21 pages)
10 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 2002Full accounts made up to 31 October 2001 (20 pages)
6 March 2002Full accounts made up to 31 October 2001 (20 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
10 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
20 April 2001Full accounts made up to 31 October 2000 (17 pages)
20 April 2001Full accounts made up to 31 October 2000 (17 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 20 rugby street london WC1N 3QZ (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 20 rugby street london WC1N 3QZ (1 page)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Return made up to 04/09/00; full list of members (8 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Return made up to 04/09/00; full list of members (8 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
28 January 2000Full accounts made up to 31 October 1999 (15 pages)
28 January 2000Full accounts made up to 31 October 1999 (15 pages)
23 November 1999Nc inc already adjusted 21/10/99 (1 page)
23 November 1999Memorandum and Articles of Association (14 pages)
23 November 1999Ad 21/10/99--------- £ si 9189@1=9189 £ ic 1021/10210 (2 pages)
23 November 1999Nc inc already adjusted 21/10/99 (1 page)
23 November 1999Memorandum and Articles of Association (14 pages)
23 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 November 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 November 1999Ad 21/10/99--------- £ si 9189@1=9189 £ ic 1021/10210 (2 pages)
30 September 1999Return made up to 04/09/99; full list of members (6 pages)
30 September 1999Return made up to 04/09/99; full list of members (6 pages)
13 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1999Memorandum and Articles of Association (15 pages)
13 January 1999Ad 08/01/99--------- £ si 21@1=21 £ ic 1000/1021 (2 pages)
13 January 1999Memorandum and Articles of Association (15 pages)
13 January 1999Nc inc already adjusted 08/01/99 (1 page)
13 January 1999Ad 08/01/99--------- £ si 21@1=21 £ ic 1000/1021 (2 pages)
13 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1999Nc inc already adjusted 08/01/99 (1 page)
7 January 1999Particulars of mortgage/charge (5 pages)
7 January 1999Particulars of mortgage/charge (5 pages)
17 November 1998Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
17 November 1998Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
12 November 1998Registered office changed on 12/11/98 from: 5/7 bedford road the lakes northampton northamptonshire NN4 7SH (1 page)
12 November 1998Registered office changed on 12/11/98 from: 5/7 bedford road the lakes northampton northamptonshire NN4 7SH (1 page)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
21 October 1998Ad 06/10/98--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Ad 06/10/98--------- £ si 897@1=897 £ ic 3/900 (2 pages)
21 October 1998Ad 06/10/98--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Ad 06/10/98--------- £ si 897@1=897 £ ic 3/900 (2 pages)
7 October 1998Ad 15/09/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 October 1998Ad 15/09/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Secretary resigned (1 page)
21 September 1998Company name changed kelvard LIMITED\certificate issued on 22/09/98 (2 pages)
21 September 1998Company name changed kelvard LIMITED\certificate issued on 22/09/98 (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998Incorporation (20 pages)
4 September 1998Incorporation (20 pages)