London
SW1P 1QT
Director Name | Mr Adam Joseph Blake |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Gavin John Anderson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2015(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2015(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Keith Edward Lewington |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Ford Cottage 17 Milton Road Willen Village Milton Keynes Buckinghamshire MK15 9AD |
Secretary Name | Julia Louise Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Lutterworth Road Northampton NN1 5JW |
Director Name | Andrew James Young |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 week after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmfield Avenue London N8 8QG |
Director Name | Stewart Goold |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 week after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 344 Westbourne Park Road London W11 1EQ |
Director Name | Brian Thomas Forde |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 week after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cutham Rise Cutham Lane Bagendon Cirencester Gloucestershire GL7 7DY Wales |
Secretary Name | Stewart Goold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 6e Ladbroke Square London W11 3LX |
Director Name | Gavin John Anderson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 March 2015) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Prah Road London N4 2RB |
Director Name | Mr Richard John Clark |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 12 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Oxford Avenue Wimbledon Chase London SW20 8LS |
Secretary Name | Mr Richard John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 12 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Oxford Avenue Wimbledon Chase London SW20 8LS |
Director Name | Dominic Sumners |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2002) |
Role | Business Development Director |
Correspondence Address | Dunottar Lynmouth Road London N2 9LR |
Director Name | Mr Martin Philip Hopkins |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Butt Ash Lyncombe Hill Bath BA2 4PN |
Director Name | Mr Andrew James Bamford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(10 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 March 2015) |
Role | Managing Director - Bristol |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Chew Hill Chew Magna Bristol BS40 8SA |
Director Name | Mr James Parkhouse |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(16 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(16 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Nicola McQueen |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(16 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Francesca Anne Todd |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 December 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Website | thirtythree.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73364533 |
Telephone region | London |
Registered Address | Golden Cross House 8 Duncannon Street London Greater London WC2N 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
12.9k at £1 | Capita Resourcing Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,760,320 |
Cash | £22,671 |
Current Liabilities | £223,594 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
31 May 2023 | Delivered on: 1 June 2023 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
---|---|
25 June 2007 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
27 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
---|---|
26 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
14 July 2023 | Change of details for Capita Resourcing Limited as a person with significant control on 8 June 2023 (2 pages) |
15 June 2023 | Resolutions
|
15 June 2023 | Memorandum and Articles of Association (12 pages) |
6 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages) |
6 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
2 June 2023 | Registered 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 2023 | Termination of appointment of Capita Corporate Director Limited as a director on 31 May 2023 (1 page) |
2 June 2023 | Termination of appointment of Capita Group Secretary Limited as a secretary on 31 May 2023 (1 page) |
1 June 2023 | Registration of charge 036267240008, created on 31 May 2023 (44 pages) |
10 February 2023 | Appointment of Gavin John Anderson as a director on 2 February 2023 (2 pages) |
14 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
5 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
7 April 2022 | Statement by Directors (1 page) |
7 April 2022 | Solvency Statement dated 25/03/22 (1 page) |
7 April 2022 | Statement of capital on 7 April 2022
|
7 April 2022 | Resolutions
|
28 December 2021 | Director's details changed for Mr Adam Joseph Blake on 16 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Francesca Anne Todd as a director on 10 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Adam Joseph Blake as a director on 16 December 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
2 June 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
5 January 2021 | Change of details for Capita Resourcing Limited as a person with significant control on 25 September 2020 (2 pages) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
24 September 2020 | Registered 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 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 July 2019 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
8 July 2019 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
2 April 2019 | Satisfaction of charge 5 in full (1 page) |
11 February 2019 | Termination of appointment of Andrew James Bamford as a director on 25 May 2018 (1 page) |
30 November 2018 | Registered 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 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 June 2018 | Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages) |
24 June 2018 | Director's details changed for Mr Andrew James Bamford on 15 June 2018 (2 pages) |
19 June 2018 | Change of details for Capita Resourcing Limited as a person with significant control on 15 June 2018 (2 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
29 May 2017 | Appointment of Mr Andrew James Bamford as a director on 26 May 2017 (2 pages) |
29 May 2017 | Appointment of Mr Andrew James Bamford as a director on 26 May 2017 (2 pages) |
29 May 2017 | Termination of appointment of Nicola Mcqueen as a director on 26 May 2017 (1 page) |
29 May 2017 | Termination of appointment of Nicola Mcqueen as a director on 26 May 2017 (1 page) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
7 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 June 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
22 June 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
3 May 2016 | Auditor's resignation (1 page) |
3 May 2016 | Auditor's resignation (1 page) |
30 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
24 June 2015 | Appointment of Mrs Nicola Mcqueen as a director on 15 May 2015 (2 pages) |
24 June 2015 | Appointment of Mrs Nicola Mcqueen as a director on 15 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Richard John Shearer as a director on 28 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Richard John Shearer as a director on 28 May 2015 (1 page) |
2 June 2015 | Appointment of Mrs Francesca Anne Todd as a director on 15 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of James Parkhouse as a director on 28 May 2015 (1 page) |
2 June 2015 | Appointment of Mrs Francesca Anne Todd as a director on 15 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of James Parkhouse as a director on 28 May 2015 (1 page) |
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
18 March 2015 | Appointment of Mr Richard John Shearer as a director on 12 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Richard John Shearer as a director on 12 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Brian Thomas Forde as a director on 12 March 2015 (1 page) |
17 March 2015 | Appointment of Capita Group Secretary Limited as a secretary on 12 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Stewart Goold as a director on 12 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Richard John Clark as a secretary on 12 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Richard John Clark as a director on 12 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Gavin John Anderson as a director on 12 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Richard John Clark as a secretary on 12 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Stewart Goold as a director on 12 March 2015 (1 page) |
17 March 2015 | Appointment of Capita Corporate Director Limited as a director on 12 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Gavin John Anderson as a director on 12 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Richard John Clark as a director on 12 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Andrew James Bamford as a director on 12 March 2015 (1 page) |
17 March 2015 | Appointment of Capita Corporate Director Limited as a director on 12 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr James Parkhouse as a director on 12 March 2015 (2 pages) |
17 March 2015 | Registered 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 2015 | Appointment of Capita Group Secretary Limited as a secretary on 12 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr James Parkhouse as a director on 12 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Andrew James Young as a director on 12 March 2015 (1 page) |
17 March 2015 | Registered 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 2015 | Termination of appointment of Andrew James Young as a director on 12 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Brian Thomas Forde as a director on 12 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Andrew James Bamford as a director on 12 March 2015 (1 page) |
3 March 2015 | Satisfaction of charge 6 in full (4 pages) |
3 March 2015 | Satisfaction of charge 7 in full (4 pages) |
3 March 2015 | Satisfaction of charge 6 in full (4 pages) |
3 March 2015 | Satisfaction of charge 7 in full (4 pages) |
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
4 October 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
4 October 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
22 October 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
22 October 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
20 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (10 pages) |
20 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (10 pages) |
20 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (10 pages) |
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Company name changed thirty three LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Company name changed thirty three LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Change of name notice (2 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 January 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
20 January 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
27 September 2011 | Auditor's resignation (1 page) |
27 September 2011 | Auditor's resignation (1 page) |
9 September 2011 | Director's details changed for Mr Andrew James Bamford on 31 July 2011 (2 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (10 pages) |
9 September 2011 | Director's details changed for Mr Andrew James Bamford on 31 July 2011 (2 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (10 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (10 pages) |
25 March 2011 | Full accounts made up to 31 October 2010 (22 pages) |
25 March 2011 | Full accounts made up to 31 October 2010 (22 pages) |
13 September 2010 | Director's details changed for Brian Thomas Forde on 4 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Stewart Goold on 4 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Brian Thomas Forde on 4 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Andrew James Bamford on 4 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Gavin John Anderson on 4 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Brian Thomas Forde on 4 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (10 pages) |
13 September 2010 | Director's details changed for Gavin John Anderson on 4 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Andrew James Bamford on 4 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (10 pages) |
13 September 2010 | Director's details changed for Gavin John Anderson on 4 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Stewart Goold on 4 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Stewart Goold on 4 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Andrew James Bamford on 4 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (10 pages) |
19 April 2010 | Full accounts made up to 31 October 2009 (22 pages) |
19 April 2010 | Full accounts made up to 31 October 2009 (22 pages) |
4 January 2010 | Appointment of Mr Andrew James Bamford as a director (1 page) |
4 January 2010 | Appointment of Mr Andrew James Bamford as a director (1 page) |
16 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
16 September 2009 | Director's change of particulars / andrew young / 03/08/2009 (1 page) |
16 September 2009 | Director's change of particulars / brian forde / 01/03/2009 (1 page) |
16 September 2009 | Director's change of particulars / brian forde / 01/03/2009 (1 page) |
16 September 2009 | Director's change of particulars / andrew young / 03/08/2009 (1 page) |
16 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
16 May 2009 | Group of companies' accounts made up to 31 October 2008 (26 pages) |
16 May 2009 | Group of companies' accounts made up to 31 October 2008 (26 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 September 2008 | Director's change of particulars / andrew young / 19/08/2008 (1 page) |
23 September 2008 | Return made up to 04/09/08; full list of members (5 pages) |
23 September 2008 | Director's change of particulars / andrew young / 19/08/2008 (1 page) |
23 September 2008 | Return made up to 04/09/08; full list of members (5 pages) |
1 May 2008 | Group of companies' accounts made up to 31 October 2007 (26 pages) |
1 May 2008 | Group of companies' accounts made up to 31 October 2007 (26 pages) |
12 October 2007 | Ad 28/09/07--------- £ si 1736@1=1736 £ ic 11121/12857 (2 pages) |
12 October 2007 | Statement of affairs (9 pages) |
12 October 2007 | Ad 28/09/07--------- £ si 1736@1=1736 £ ic 11121/12857 (2 pages) |
12 October 2007 | Statement of affairs (9 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Ad 17/09/07--------- £ si 911@1=911 £ ic 11946/12857 (2 pages) |
10 October 2007 | Ad 17/09/07--------- £ si 911@1=911 £ ic 11946/12857 (2 pages) |
10 October 2007 | Nc inc already adjusted 17/09/07 (1 page) |
10 October 2007 | Nc inc already adjusted 17/09/07 (1 page) |
10 October 2007 | Resolutions
|
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Return made up to 04/09/07; full list of members (3 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Return made up to 04/09/07; full list of members (3 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 6-8 emerald street london WC1N 3QA (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 6-8 emerald street london WC1N 3QA (1 page) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Group of companies' accounts made up to 31 October 2006 (24 pages) |
3 May 2007 | Group of companies' accounts made up to 31 October 2006 (24 pages) |
7 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
18 April 2006 | Group of companies' accounts made up to 31 October 2005 (21 pages) |
18 April 2006 | Group of companies' accounts made up to 31 October 2005 (21 pages) |
23 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
23 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
8 April 2005 | Group of companies' accounts made up to 31 October 2004 (20 pages) |
8 April 2005 | Group of companies' accounts made up to 31 October 2004 (20 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Return made up to 04/09/04; full list of members (9 pages) |
6 October 2004 | Return made up to 04/09/04; full list of members (9 pages) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Ad 12/03/04--------- £ si 210@1=210 £ ic 10000/10210 (2 pages) |
23 March 2004 | Ad 12/03/04--------- £ si 210@1=210 £ ic 10000/10210 (2 pages) |
23 March 2004 | Director's particulars changed (1 page) |
24 February 2004 | Group of companies' accounts made up to 31 October 2003 (20 pages) |
24 February 2004 | Group of companies' accounts made up to 31 October 2003 (20 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director 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 2003 | Resolutions
|
15 December 2003 | Resolutions
|
30 September 2003 | Return made up to 04/09/03; full list of members (10 pages) |
30 September 2003 | Return made up to 04/09/03; full list of members (10 pages) |
8 April 2003 | Full accounts made up to 31 October 2002 (21 pages) |
8 April 2003 | Full accounts made up to 31 October 2002 (21 pages) |
10 September 2002 | Return made up to 04/09/02; full list of members
|
10 September 2002 | Return made up to 04/09/02; full list of members
|
6 March 2002 | Full accounts made up to 31 October 2001 (20 pages) |
6 March 2002 | Full accounts made up to 31 October 2001 (20 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
10 September 2001 | Return made up to 04/09/01; full list of members
|
10 September 2001 | Return made up to 04/09/01; full list of members
|
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
20 April 2001 | Full accounts made up to 31 October 2000 (17 pages) |
20 April 2001 | Full accounts made up to 31 October 2000 (17 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 20 rugby street london WC1N 3QZ (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 20 rugby street london WC1N 3QZ (1 page) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Return made up to 04/09/00; full list of members (8 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Return made up to 04/09/00; full list of members (8 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
28 January 2000 | Full accounts made up to 31 October 1999 (15 pages) |
28 January 2000 | Full accounts made up to 31 October 1999 (15 pages) |
23 November 1999 | Nc inc already adjusted 21/10/99 (1 page) |
23 November 1999 | Memorandum and Articles of Association (14 pages) |
23 November 1999 | Ad 21/10/99--------- £ si 9189@1=9189 £ ic 1021/10210 (2 pages) |
23 November 1999 | Nc inc already adjusted 21/10/99 (1 page) |
23 November 1999 | Memorandum and Articles of Association (14 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
23 November 1999 | Ad 21/10/99--------- £ si 9189@1=9189 £ ic 1021/10210 (2 pages) |
30 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
30 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Memorandum and Articles of Association (15 pages) |
13 January 1999 | Ad 08/01/99--------- £ si 21@1=21 £ ic 1000/1021 (2 pages) |
13 January 1999 | Memorandum and Articles of Association (15 pages) |
13 January 1999 | Nc inc already adjusted 08/01/99 (1 page) |
13 January 1999 | Ad 08/01/99--------- £ si 21@1=21 £ ic 1000/1021 (2 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Nc inc already adjusted 08/01/99 (1 page) |
7 January 1999 | Particulars of mortgage/charge (5 pages) |
7 January 1999 | Particulars of mortgage/charge (5 pages) |
17 November 1998 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
17 November 1998 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 5/7 bedford road the lakes northampton northamptonshire NN4 7SH (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 5/7 bedford road the lakes northampton northamptonshire NN4 7SH (1 page) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Ad 06/10/98--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Ad 06/10/98--------- £ si 897@1=897 £ ic 3/900 (2 pages) |
21 October 1998 | Ad 06/10/98--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Ad 06/10/98--------- £ si 897@1=897 £ ic 3/900 (2 pages) |
7 October 1998 | Ad 15/09/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 October 1998 | Ad 15/09/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
21 September 1998 | Company name changed kelvard LIMITED\certificate issued on 22/09/98 (2 pages) |
21 September 1998 | Company name changed kelvard LIMITED\certificate issued on 22/09/98 (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
4 September 1998 | Incorporation (20 pages) |
4 September 1998 | Incorporation (20 pages) |