Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(24 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Stuart William Reed |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | The Dingle Dingle Lane Nether Whitacre Coleshill Warwickshire B46 2EE |
Director Name | Colin Rees Mason |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | Channel Isles |
Correspondence Address | Hall End House Hall End Nr Wootton Bedford Bedfordshire MK43 9HJ |
Director Name | Mr Patrick Berry |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Sunset Road Camberwell London SE5 8EA |
Director Name | Mr Emile Neil Kenlock |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83b Drewstead Road London SW16 1AX |
Director Name | Graham David Bryce |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 November 2005) |
Role | Managing Director |
Correspondence Address | Flat 5 The Iceworks 36 Jamestown Road London NW1 7BY |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Secretary Name | Cliff Fluet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(5 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 11 Rokesly Avenue London N8 8NS |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Stephen Orchard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clements Meadow Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(9 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(16 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(16 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(17 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Taylor Walton (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(6 days after company formation) |
Appointment Duration | 3 months (resigned 26 January 1999) |
Correspondence Address | 36-44 Alma Street Luton Bedfordshire LU1 2PL |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2004) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
14 October 2009 | Delivered on: 21 October 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
2 March 2009 | Delivered on: 10 March 2009 Satisfied on: 18 May 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture accession deed Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
14 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
19 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages) |
19 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
6 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages) |
6 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
6 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
26 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages) |
2 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
7 October 2021 | Director's details changed for Mr John Williams on 7 October 2021 (2 pages) |
2 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
2 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
2 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
2 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (18 pages) |
24 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
29 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
22 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
22 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
22 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
25 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
19 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
19 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
19 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
19 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
19 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
22 January 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
22 January 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
21 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
28 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
28 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
28 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
19 June 2013 | Resolutions
|
19 June 2013 | Memorandum and Articles of Association (19 pages) |
19 June 2013 | Statement of company's objects (2 pages) |
19 June 2013 | Memorandum and Articles of Association (19 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Statement of company's objects (2 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
18 December 2012 | Section 519 companies act 2006 (4 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
5 December 2012 | Auditor's resignation (8 pages) |
12 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
19 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
10 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (4 pages) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
11 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
29 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
25 April 2008 | Director appointed richard denley john manning (5 pages) |
25 April 2008 | Director appointed richard denley john manning (5 pages) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
21 April 2008 | Appointment terminated director stephen orchard (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
23 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
9 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (3 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
20 September 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
20 September 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
23 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
23 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
20 July 2005 | Section 394 (2 pages) |
20 July 2005 | Section 394 (2 pages) |
1 June 2005 | New director appointed (4 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New director appointed (4 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
22 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: the quadrangle 180 wardour street london W1F 8FY (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: the quadrangle 180 wardour street london W1F 8FY (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (5 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (5 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
8 March 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
7 November 2003 | Return made up to 20/10/03; no change of members (8 pages) |
7 November 2003 | Return made up to 20/10/03; no change of members (8 pages) |
9 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
9 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
4 December 2002 | Return made up to 20/10/02; full list of members (10 pages) |
4 December 2002 | Return made up to 20/10/02; full list of members (10 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 November 2001 | Return made up to 20/10/01; full list of members (10 pages) |
15 November 2001 | Return made up to 20/10/01; full list of members (10 pages) |
7 November 2001 | Nc inc already adjusted 25/10/01 (1 page) |
7 November 2001 | Ad 25/10/01--------- £ si [email protected]=10 £ ic 93/103 (2 pages) |
7 November 2001 | S-div 25/10/01 (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | £ ic 118/93 25/10/01 £ sr [email protected]=24 (1 page) |
7 November 2001 | Ad 25/10/01--------- £ si [email protected]=10 £ ic 93/103 (2 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Nc inc already adjusted 25/10/01 (1 page) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
7 November 2001 | S-div 25/10/01 (1 page) |
7 November 2001 | £ ic 118/93 25/10/01 £ sr [email protected]=24 (1 page) |
7 November 2001 | Resolutions
|
7 November 2001 | New director appointed (2 pages) |
17 September 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 September 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1V 4LB (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1V 4LB (1 page) |
5 January 2001 | Return made up to 20/10/00; full list of members (12 pages) |
5 January 2001 | Return made up to 20/10/00; full list of members (12 pages) |
14 August 2000 | Ad 06/06/00--------- £ si [email protected]=210 £ ic 279/489 (2 pages) |
14 August 2000 | Ad 06/06/00--------- £ si [email protected]=210 £ ic 279/489 (2 pages) |
2 June 2000 | £ ic 280/279 08/05/00 £ sr [email protected]=1 (1 page) |
2 June 2000 | £ ic 280/279 08/05/00 £ sr [email protected]=1 (1 page) |
2 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Declaration of shares redemption:auditor's report (4 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Declaration of shares redemption:auditor's report (4 pages) |
25 February 2000 | Return made up to 20/10/99; full list of members
|
25 February 2000 | Return made up to 20/10/99; full list of members
|
22 December 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
22 December 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 36/44 alma street luton bedfordshire LU1 2PL (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 36/44 alma street luton bedfordshire LU1 2PL (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
12 March 1999 | Resolutions
|
12 March 1999 | Resolutions
|
10 March 1999 | Ad 16/02/99--------- £ si [email protected]=50 £ si [email protected]=90 £ ic 140/280 (4 pages) |
10 March 1999 | Ad 16/02/99--------- £ si [email protected]=50 £ si [email protected]=90 £ ic 140/280 (4 pages) |
23 December 1998 | £ nc 100/700 15/12/98 (1 page) |
23 December 1998 | S-div 15/12/98 (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Ad 15/12/98--------- £ si [email protected]=48 £ si [email protected]=90 £ ic 2/140 (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | £ nc 100/700 15/12/98 (1 page) |
23 December 1998 | S-div 15/12/98 (1 page) |
23 December 1998 | Resolutions
|
23 December 1998 | Ad 15/12/98--------- £ si [email protected]=48 £ si [email protected]=90 £ ic 2/140 (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
8 December 1998 | Ad 02/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 December 1998 | Ad 02/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: 31 corsham street london N1 6DR (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: 31 corsham street london N1 6DR (1 page) |
20 October 1998 | Incorporation (18 pages) |
20 October 1998 | Incorporation (18 pages) |