London
SE1 0SU
Director Name | Mr Lee Darren Shorten |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(16 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Jonathan David Gale |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 September 2021(23 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Paul John Began |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Verbena Close Winnersh Wokingham Berkshire RG41 5ST |
Director Name | Mr Sebastian Henkes |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Hatfields London SE1 9PG |
Secretary Name | Sebastian Henkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 96b Mysore Road London SW11 5SA |
Director Name | Daniel O'Neill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 43 Cheylesmore House Ebury Bridge Road Belgravia London SW1W 8QN |
Director Name | Mr Kenneth Hitchen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Hatfields London SE1 9PG |
Director Name | Mr Adam Rafer Faulkner |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Hatfields London SE1 9PG |
Director Name | Mr Robert Prosser |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(2 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Hatfields London SE1 9PG |
Secretary Name | Mr Robert Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(2 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Hatfields London SE1 9PG |
Director Name | Mr Simon Gresswell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Newnham Road Hook Hampshire RG27 9LX |
Director Name | Paul John Began |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(11 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Hatfields London SE1 9PG |
Director Name | Mr Mark Edward Horsey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Troels Bugge Henriksen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Danish,British |
Status | Resigned |
Appointed | 22 January 2018(19 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 06 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | sabio.co.uk |
---|---|
Telephone | 020 76333900 |
Telephone region | London |
Registered Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.8m at £0.01 | Adam Faulkner 24.02% Ordinary |
---|---|
1.8m at £0.01 | Kenneth Hitchen 24.02% Ordinary |
1.8m at £0.01 | Paul Began 24.02% Ordinary |
1.8m at £0.01 | Sebastian Henkes 24.02% Ordinary |
114k at £0.01 | Andrew Roberts 1.52% Ordinary A |
82k at £0.01 | Robert Prosser 1.09% Ordinary A |
65.6k at £0.01 | Robert Scutchings 0.88% Ordinary A |
32.8k at £0.01 | Paul Moore 0.44% Ordinary A |
Year | 2014 |
---|---|
Turnover | £41,671,000 |
Gross Profit | £13,436,000 |
Net Worth | £3,908,000 |
Cash | £10,622,000 |
Current Liabilities | £24,132,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 December 2018 | Delivered on: 8 January 2019 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent). Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
26 November 2018 | Delivered on: 28 November 2018 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
1 December 2017 | Delivered on: 8 December 2017 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
7 December 2016 | Delivered on: 13 December 2016 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
29 September 2016 | Delivered on: 11 October 2016 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
30 June 2016 | Delivered on: 4 July 2016 Persons entitled: Lyceum Capital Security Trustee Number 2 Limited (As Security Agent) Classification: A registered charge Outstanding |
5 September 2011 | Delivered on: 6 September 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 March 2023 | Delivered on: 21 March 2023 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
29 March 2021 | Delivered on: 14 April 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
26 February 2021 | Delivered on: 3 March 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties. Classification: A registered charge Particulars: Not applicable. Outstanding |
27 February 2020 | Delivered on: 12 March 2020 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
19 December 2019 | Delivered on: 9 January 2020 Persons entitled: Glas Trust Corporation Limited (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
19 December 2019 | Delivered on: 7 January 2020 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
19 December 2019 | Delivered on: 30 December 2019 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
1 March 2019 | Delivered on: 11 March 2019 Persons entitled: Hsbc Bank PLC as Security Agent on Behalf of the Secured Creditors Classification: A registered charge Particulars: Not applicable. Outstanding |
1 March 2019 | Delivered on: 11 March 2019 Persons entitled: Hsbc Bank PLC as Security Agent on Behalf of the Secured Creditors Classification: A registered charge Particulars: Not applicable. Outstanding |
1 February 2019 | Delivered on: 13 February 2019 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
5 September 2011 | Delivered on: 6 September 2011 Satisfied on: 27 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in gbp designated ltsb: re sabio limited and numbered 04541359 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
28 July 2000 | Delivered on: 4 August 2000 Satisfied on: 27 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Group of companies' accounts made up to 30 September 2019 (61 pages) |
12 March 2020 | Registration of charge 036444520016, created on 27 February 2020 (34 pages) |
5 March 2020 | Appointment of Mr Jonathan David Gale as a director on 5 March 2020 (2 pages) |
11 February 2020 | Satisfaction of charge 036444520011 in full (4 pages) |
11 February 2020 | Satisfaction of charge 036444520009 in full (4 pages) |
11 February 2020 | Satisfaction of charge 036444520007 in full (4 pages) |
11 February 2020 | Satisfaction of charge 036444520008 in full (4 pages) |
11 February 2020 | Satisfaction of charge 036444520012 in full (4 pages) |
11 February 2020 | Satisfaction of charge 036444520005 in full (4 pages) |
11 February 2020 | Satisfaction of charge 036444520004 in full (4 pages) |
11 February 2020 | Satisfaction of charge 036444520006 in full (4 pages) |
11 February 2020 | Satisfaction of charge 036444520010 in full (4 pages) |
9 January 2020 | Registration of charge 036444520015, created on 19 December 2019 (44 pages) |
7 January 2020 | Registration of charge 036444520014, created on 19 December 2019 (34 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 December 2019 | Registration of charge 036444520013, created on 19 December 2019 (48 pages) |
14 March 2019 | Group of companies' accounts made up to 30 September 2018 (52 pages) |
11 March 2019 | Registration of charge 036444520011, created on 1 March 2019 (39 pages) |
11 March 2019 | Registration of charge 036444520012, created on 1 March 2019 (41 pages) |
13 February 2019 | Registration of charge 036444520010, created on 1 February 2019 (32 pages) |
8 January 2019 | Registration of charge 036444520009, created on 31 December 2018 (59 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 November 2018 | Registration of charge 036444520008, created on 26 November 2018 (59 pages) |
28 June 2018 | Amended group of companies' accounts made up to 30 September 2017 (51 pages) |
7 June 2018 | Group of companies' accounts made up to 30 September 2017 (51 pages) |
9 February 2018 | Termination of appointment of Mark Horsey as a director on 31 January 2018 (1 page) |
22 January 2018 | Appointment of Mr Troels Henriksen as a director on 22 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 December 2017 | Registration of charge 036444520007, created on 1 December 2017 (46 pages) |
8 December 2017 | Registration of charge 036444520007, created on 1 December 2017 (46 pages) |
23 November 2017 | Director's details changed for Mr Lee Darren Shorten on 1 September 2016 (2 pages) |
23 November 2017 | Registered office address changed from 1-2 Hatfields London SE1 9PG to 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from 1-2 Hatfields London SE1 9PG to 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 23 November 2017 (1 page) |
23 November 2017 | Director's details changed for Mr Lee Darren Shorten on 1 September 2016 (2 pages) |
29 March 2017 | Group of companies' accounts made up to 30 September 2016 (35 pages) |
29 March 2017 | Group of companies' accounts made up to 30 September 2016 (35 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 December 2016 | Registration of charge 036444520006, created on 7 December 2016 (34 pages) |
13 December 2016 | Registration of charge 036444520006, created on 7 December 2016 (34 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
11 October 2016 | Registration of charge 036444520005, created on 29 September 2016 (58 pages) |
11 October 2016 | Registration of charge 036444520005, created on 29 September 2016 (58 pages) |
3 October 2016 | Satisfaction of charge 3 in full (1 page) |
3 October 2016 | Satisfaction of charge 3 in full (1 page) |
15 September 2016 | Appointment of Mr Mark Horsey as a director on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Mark Horsey as a director on 15 September 2016 (2 pages) |
26 August 2016 | Termination of appointment of Robert Prosser as a director on 30 June 2016 (1 page) |
26 August 2016 | Termination of appointment of Robert Prosser as a director on 30 June 2016 (1 page) |
27 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
27 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
13 July 2016 | Termination of appointment of Paul John Began as a director on 30 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Adam Faulkner as a director on 30 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Adam Faulkner as a director on 30 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Paul John Began as a director on 30 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Robert Prosser as a secretary on 30 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Kenneth Hitchen as a director on 30 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Sebastian Henkes as a director on 30 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Sebastian Henkes as a director on 30 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Kenneth Hitchen as a director on 30 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Robert Prosser as a secretary on 30 June 2016 (2 pages) |
4 July 2016 | Registration of charge 036444520004, created on 30 June 2016 (36 pages) |
4 July 2016 | Registration of charge 036444520004, created on 30 June 2016 (36 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
1 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 17 June 2015
|
1 April 2016 | Statement of capital following an allotment of shares on 17 June 2015
|
23 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
24 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
8 December 2015 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
8 December 2015 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
23 October 2015 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG to 1-2 Hatfields London SE1 9PG on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG to 1-2 Hatfields London SE1 9PG on 23 October 2015 (1 page) |
14 July 2015 | Statement of capital following an allotment of shares on 17 June 2013
|
14 July 2015 | Statement of capital following an allotment of shares on 17 June 2013
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 December 2014 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
22 December 2014 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
1 October 2014 | Appointment of Mr Lee Darren Shorten as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Lee Darren Shorten as a director on 1 October 2014 (2 pages) |
2 July 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
2 July 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
19 April 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
19 April 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
7 February 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Duplicate mortgage certificatecharge no:3 (5 pages) |
7 September 2011 | Duplicate mortgage certificatecharge no:3 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
10 February 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Group of companies' accounts made up to 30 September 2009 (21 pages) |
1 February 2010 | Group of companies' accounts made up to 30 September 2009 (21 pages) |
29 January 2010 | Secretary's details changed for Robert Prosser on 31 December 2009 (1 page) |
29 January 2010 | Director's details changed for Kenneth Hitchen on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Sebastian Henkes on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Andrew Charles Roberts on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Sebastian Henkes on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Robert Prosser on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Adam Faulkner on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Robert Prosser on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Andrew Charles Roberts on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Kenneth Hitchen on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Adam Faulkner on 31 December 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Robert Prosser on 31 December 2009 (1 page) |
18 October 2009 | Appointment of Paul Began as a director (3 pages) |
18 October 2009 | Appointment of Paul Began as a director (3 pages) |
27 April 2009 | Full accounts made up to 30 September 2008 (22 pages) |
27 April 2009 | Full accounts made up to 30 September 2008 (22 pages) |
22 January 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
22 January 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
21 January 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
21 January 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 January 2009 | Full accounts made up to 30 June 2007 (21 pages) |
14 January 2009 | Director's change of particulars / andrew roberts / 30/12/2008 (1 page) |
14 January 2009 | Director and secretary's change of particulars / robert prosser / 30/12/2008 (1 page) |
14 January 2009 | Director's change of particulars / andrew roberts / 30/12/2008 (1 page) |
14 January 2009 | Full accounts made up to 30 June 2007 (21 pages) |
14 January 2009 | Director and secretary's change of particulars / robert prosser / 30/12/2008 (1 page) |
9 July 2008 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
9 July 2008 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 December 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
18 December 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: unit 14 canterbury court kennington park 1-3 brixton road london SW9 6DE (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: unit 14 canterbury court kennington park 1-3 brixton road london SW9 6DE (1 page) |
10 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
10 January 2006 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
10 January 2006 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
8 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
8 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
14 May 2004 | Group of companies' accounts made up to 30 June 2003 (29 pages) |
14 May 2004 | Group of companies' accounts made up to 30 June 2003 (29 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
14 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
5 January 2004 | Return made up to 31/12/03; full list of members
|
5 January 2004 | Return made up to 31/12/03; full list of members
|
30 October 2003 | Group of companies' accounts made up to 30 June 2002 (34 pages) |
30 October 2003 | Group of companies' accounts made up to 30 June 2002 (34 pages) |
11 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
11 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
10 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Director's particulars changed (1 page) |
9 March 2003 | Full accounts made up to 30 June 2001 (24 pages) |
9 March 2003 | Full accounts made up to 30 June 2001 (24 pages) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (9 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (9 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
31 October 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
31 October 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Resolutions
|
30 April 2002 | Amended full accounts made up to 31 December 2000 (29 pages) |
30 April 2002 | Amended full accounts made up to 31 December 2000 (29 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (9 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (9 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
9 November 2001 | Full accounts made up to 31 December 2000 (31 pages) |
9 November 2001 | Full accounts made up to 31 December 2000 (31 pages) |
6 February 2001 | Resolutions
|
6 February 2001 | Resolutions
|
25 January 2001 | Resolutions
|
25 January 2001 | Resolutions
|
9 January 2001 | Ad 19/12/00--------- £ si [email protected] (2 pages) |
9 January 2001 | S-div 19/12/00 (2 pages) |
9 January 2001 | £ nc 1000/100000 19/12/00 (2 pages) |
9 January 2001 | £ nc 1000/100000 19/12/00 (2 pages) |
9 January 2001 | Ad 19/12/00--------- £ si [email protected] (2 pages) |
9 January 2001 | S-div 19/12/00 (2 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
5 December 2000 | Return made up to 05/10/00; full list of members
|
5 December 2000 | Return made up to 05/10/00; full list of members
|
30 October 2000 | New secretary appointed;new director appointed (2 pages) |
30 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: iver house middlegreen trading slough SL3 6DF (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: iver house middlegreen trading slough SL3 6DF (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
4 August 2000 | Particulars of mortgage/charge (7 pages) |
4 August 2000 | Particulars of mortgage/charge (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 November 1999 | Return made up to 05/10/99; full list of members
|
15 November 1999 | Return made up to 05/10/99; full list of members
|
9 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
19 February 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
19 February 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: 332 horton road datchet slough berkshire SL3 9HJ (1 page) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Ad 26/10/98--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
3 November 1998 | New secretary appointed;new director appointed (2 pages) |
3 November 1998 | New secretary appointed;new director appointed (2 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: 332 horton road datchet slough berkshire SL3 9HJ (1 page) |
3 November 1998 | Ad 26/10/98--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Incorporation (14 pages) |
5 October 1998 | Incorporation (14 pages) |