Company NameEasynet Channel Partners Limited
Company StatusConverted / Closed
Company Number03676297
CategoryConverted / Closed
Incorporation Date1 December 1998(25 years, 4 months ago)
Dissolution Date25 April 2019 (4 years, 11 months ago)
Previous NameGriffin Information Systems Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Thomas Sicoli
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2018(19 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (closed 25 April 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Christopher Turing McKee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2018(19 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (closed 25 April 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMs Jessica Anne Kaman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2018(19 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (closed 25 April 2019)
RoleVice President Of Finance And Treasurer
Country of ResidenceUnited States
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Adrian Paul Sunderland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Arundel Drive
Bramcote
Nottingham
NG9 3FX
Director NameMr James William Willis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(same day as company formation)
RoleComputer Wholesaler
Correspondence AddressManor House Manor Road
Chellaston
Derby
DE73 1RB
Secretary NameMr Adrian Paul Sunderland
NationalityBritish
StatusResigned
Appointed01 December 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address37 Hunt Close
Radcliffe In Trent
Nottingham
NG12 2EQ
Director NameMr Richard Hugh Cunningham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(6 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 August 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBurrough Hall
Burrough On The Hill
Oakham
Leicestershire
LE15 7LJ
Secretary NameMr Anthony Vincent Dearden
NationalityBritish
StatusResigned
Appointed24 March 2005(6 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastbury House
Penn Lane
Stathern
Leicestershire
LE14 4JA
Director NameMr John Hugh Dawson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(6 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Priors Hill Road
Aldeburgh
Suffolk
IP15 5EP
Director NameMr Andrew Paul Dickinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(6 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St Barnabas Road
Cambridge
Cambridgeshire
CB1 2BY
Director NameMr Timothy Michael Walker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(8 years, 11 months after company formation)
Appointment Duration2 months (resigned 24 January 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Stockbridge Road
Winchester
Hampshire
SO22 6RL
Director NameMr Alistair Michael Barber
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Foley Road East
Streetly Sutton Coldfield
Birmingham
West Midlands
B74 3HN
Director NameMr Wayne Winston Churchill
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed03 August 2012(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Oldbury
Bracknell
RG12 8TH
Director NameMr Mark James Thompson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Michael Timothy Mulford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr John Allan Shearing
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2016)
RoleBusiness Executive
Country of ResidenceBelgium
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameYasmin Jaffer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2017)
RoleBusiness Executive
Country of ResidenceBulgaria
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMrs Catherine Birkett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Gareth John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Philip Howard Grannum
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(17 years, 11 months after company formation)
Appointment Duration11 months (resigned 13 October 2017)
RoleEvp, Uk Sales
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegriffin.com
Email address[email protected]
Telephone01332 646600
Telephone regionDerby

Location

Registered Address31st Floor 25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

200k at £1Octium LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,378,000
Gross Profit£5,719,000
Net Worth£6,127,000
Cash£424,000
Current Liabilities£18,593,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 January 2014Delivered on: 14 January 2014
Satisfied on: 5 November 2015
Persons entitled: Highbridge Principal Strategies, Llc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 August 2012Delivered on: 3 September 2012
Satisfied on: 13 December 2013
Persons entitled: Beechbrook Mezzanine I Gp Limited (The "Security Agent")

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any secured party 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
17 August 2012Delivered on: 31 August 2012
Satisfied on: 13 December 2013
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold or leasehold property first fixed charge in any freehold or leasehold property all rights under licence or other agreement or document see image for full details.
Fully Satisfied
4 March 2011Delivered on: 17 March 2011
Satisfied on: 10 August 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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
25 October 2010Delivered on: 27 October 2010
Satisfied on: 13 December 2013
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £123,970.42 and all other monies due or to become due from the company to the chargee.
Particulars: Linksys 8-port 10/100/1000 managed gigabit switch with maximum poe, foundry fastlron fw S624G includes 20X 10/100/1000 mbps port. For details of further equipment charged please refer to the form MG01 see image for full details.
Fully Satisfied
10 June 2010Delivered on: 15 June 2010
Satisfied on: 13 December 2013
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Supplier:hardware dotcom;invoice no:HAINV0043458:asset:juniper M5/M7M10 card:serial number:r-pe-1GE-sfp CK7523:asset:1-port gigabet ethernet pic:serial number: pe-1GE-sfp CW2011: supplier:sweet valley;invoice no:9829:asset:iscsi-sata raid sub system: serial number: 3424863-01 see image for full details.
Fully Satisfied
1 March 2010Delivered on: 10 March 2010
Satisfied on: 13 December 2013
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dell mix of hardware s/no 1VXSH4J2VXSH4J telindus mix of hardware s/no 9056732 mix of hardware s/no 9059145 for details of further goods charged please refer to form MG01 see image for full details.
Fully Satisfied
27 August 2004Delivered on: 2 September 2004
Satisfied on: 13 December 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 patriot way st christophers way, pride park, derby.
Fully Satisfied
5 August 2004Delivered on: 13 August 2004
Satisfied on: 10 August 2012
Persons entitled: Barclays 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 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
9 October 2017Delivered on: 19 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 November 2016Delivered on: 17 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
13 January 2016Delivered on: 18 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 April 2019Confirmation of transfer of assets and liabilities (1 page)
25 April 2019Copy of order for completion of merger (2 pages)
7 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
27 September 2018CB01 - notice of a cross border merger (98 pages)
8 June 2018Satisfaction of charge 036762970010 in full (4 pages)
8 June 2018Satisfaction of charge 036762970011 in full (4 pages)
8 June 2018Termination of appointment of Catherine Birkett as a director on 31 May 2018 (1 page)
8 June 2018Satisfaction of charge 036762970012 in full (4 pages)
7 June 2018Appointment of Christopher Turing Mckee as a director on 31 May 2018 (2 pages)
7 June 2018Appointment of Jessica Anne Kaman as a director on 31 May 2018 (2 pages)
7 June 2018Termination of appointment of Gareth John Williams as a director on 31 May 2018 (1 page)
7 June 2018Appointment of Michael Thomas Sicoli as a director on 31 May 2018 (2 pages)
7 June 2018Termination of appointment of Gareth John Williams as a director on 31 May 2018 (1 page)
14 May 2018CB01 draft terms of merger (78 pages)
21 December 2017Termination of appointment of Yasmin Jaffer as a director on 13 December 2017 (1 page)
21 December 2017Termination of appointment of Yasmin Jaffer as a director on 13 December 2017 (1 page)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
19 October 2017Registration of charge 036762970012, created on 9 October 2017 (37 pages)
19 October 2017Registration of charge 036762970012, created on 9 October 2017 (37 pages)
13 October 2017Termination of appointment of Philip Howard Grannum as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Philip Howard Grannum as a director on 13 October 2017 (1 page)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
21 July 2017Full accounts made up to 31 December 2016 (31 pages)
21 July 2017Full accounts made up to 31 December 2016 (31 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
25 November 2016Appointment of Mr Philip Howard Grannum as a director on 15 November 2016 (2 pages)
25 November 2016Appointment of Mr Philip Howard Grannum as a director on 15 November 2016 (2 pages)
24 November 2016Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page)
24 November 2016Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page)
17 November 2016Registration of charge 036762970011, created on 14 November 2016 (41 pages)
17 November 2016Registration of charge 036762970011, created on 14 November 2016 (41 pages)
26 September 2016Full accounts made up to 31 December 2015 (23 pages)
26 September 2016Full accounts made up to 31 December 2015 (23 pages)
25 January 2016Auditor's resignation (1 page)
25 January 2016Auditor's resignation (1 page)
18 January 2016Registration of charge 036762970010, created on 13 January 2016 (18 pages)
18 January 2016Registration of charge 036762970010, created on 13 January 2016 (18 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200,000
(5 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200,000
(5 pages)
15 November 2015Full accounts made up to 30 November 2014 (23 pages)
15 November 2015Full accounts made up to 30 November 2014 (23 pages)
5 November 2015Satisfaction of charge 036762970009 in full (1 page)
5 November 2015Satisfaction of charge 036762970009 in full (1 page)
26 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
26 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
21 October 2015Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages)
21 October 2015Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page)
21 October 2015Appointment of Yasmin Jaffer as a director on 15 October 2015 (2 pages)
21 October 2015Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page)
21 October 2015Registered office address changed from St James House Oldbury Bracknell RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page)
21 October 2015Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page)
21 October 2015Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages)
21 October 2015Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages)
21 October 2015Appointment of Yasmin Jaffer as a director on 15 October 2015 (2 pages)
21 October 2015Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page)
21 October 2015Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages)
21 October 2015Appointment of John Shearing as a director on 15 October 2015 (2 pages)
21 October 2015Appointment of John Shearing as a director on 15 October 2015 (2 pages)
21 October 2015Registered office address changed from St James House Oldbury Bracknell RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page)
24 September 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
24 September 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
5 January 2015Full accounts made up to 31 March 2014 (22 pages)
5 January 2015Full accounts made up to 31 March 2014 (22 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 200,000
(4 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 200,000
(4 pages)
29 December 2014Register inspection address has been changed from 20 St Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom to St James House Oldbury Bracknell Berkshire RG12 8TH (1 page)
29 December 2014Register inspection address has been changed from 20 St Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom to St James House Oldbury Bracknell Berkshire RG12 8TH (1 page)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 200,000
(4 pages)
29 August 2014Company name changed griffin information systems LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-21
(3 pages)
29 August 2014Company name changed griffin information systems LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2014Registration of charge 036762970009 (11 pages)
14 January 2014Registration of charge 036762970009 (11 pages)
23 December 2013Full accounts made up to 31 March 2013 (23 pages)
23 December 2013Full accounts made up to 31 March 2013 (23 pages)
13 December 2013Satisfaction of charge 7 in full (1 page)
13 December 2013Satisfaction of charge 2 in full (1 page)
13 December 2013Satisfaction of charge 8 in full (1 page)
13 December 2013Satisfaction of charge 4 in full (2 pages)
13 December 2013Satisfaction of charge 5 in full (1 page)
13 December 2013Satisfaction of charge 7 in full (1 page)
13 December 2013Satisfaction of charge 2 in full (1 page)
13 December 2013Satisfaction of charge 8 in full (1 page)
13 December 2013Satisfaction of charge 3 in full (1 page)
13 December 2013Satisfaction of charge 5 in full (1 page)
13 December 2013Satisfaction of charge 4 in full (2 pages)
13 December 2013Satisfaction of charge 3 in full (1 page)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200,000
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200,000
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200,000
(4 pages)
11 December 2012Register(s) moved to registered office address (1 page)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
11 December 2012Register(s) moved to registered office address (1 page)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 17/08/2012
(19 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 17/08/2012
(19 pages)
3 September 2012Particulars of a mortgage or charge / charge no: 8 (14 pages)
3 September 2012Particulars of a mortgage or charge / charge no: 8 (14 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 August 2012Auditor's resignation (1 page)
14 August 2012Auditor's resignation (1 page)
7 August 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
7 August 2012Appointment of Mr Wayne Winston Churchill as a director (2 pages)
7 August 2012Termination of appointment of Anthony Dearden as a secretary (1 page)
7 August 2012Termination of appointment of Andrew Dickinson as a director (1 page)
7 August 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
7 August 2012Appointment of Mr Mark Thompson as a director (2 pages)
7 August 2012Termination of appointment of Andrew Dickinson as a director (1 page)
7 August 2012Registered office address changed from 20 St Christopher's Way Pride Park Derby DE24 8JY on 7 August 2012 (1 page)
7 August 2012Termination of appointment of Richard Cunningham as a director (1 page)
7 August 2012Appointment of Mr Wayne Winston Churchill as a director (2 pages)
7 August 2012Termination of appointment of Richard Cunningham as a director (1 page)
7 August 2012Registered office address changed from 20 St Christopher's Way Pride Park Derby DE24 8JY on 7 August 2012 (1 page)
7 August 2012Appointment of Mr Mark Thompson as a director (2 pages)
7 August 2012Registered office address changed from 20 St Christopher's Way Pride Park Derby DE24 8JY on 7 August 2012 (1 page)
7 August 2012Termination of appointment of Anthony Dearden as a secretary (1 page)
7 August 2012Appointment of Mr Michael Mulford as a director (2 pages)
7 August 2012Termination of appointment of John Dawson as a director (1 page)
7 August 2012Termination of appointment of John Dawson as a director (1 page)
7 August 2012Appointment of Mr Michael Mulford as a director (2 pages)
12 July 2012Full accounts made up to 31 December 2011 (18 pages)
12 July 2012Full accounts made up to 31 December 2011 (18 pages)
21 February 2012Termination of appointment of Alistair Barber as a director (1 page)
21 February 2012Termination of appointment of Alistair Barber as a director (1 page)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
21 December 2011Secretary's details changed for Mr Anthony Vincent Dearden on 30 November 2011 (1 page)
21 December 2011Secretary's details changed for Mr Anthony Vincent Dearden on 30 November 2011 (1 page)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
7 January 2011Secretary's details changed for Mr Anthony Vincent Dearden on 31 December 2010 (1 page)
7 January 2011Director's details changed for Mr John Hugh Dawson on 30 November 2010 (2 pages)
7 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
7 January 2011Director's details changed for Mr John Hugh Dawson on 30 November 2010 (2 pages)
7 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
7 January 2011Secretary's details changed for Mr Anthony Vincent Dearden on 31 December 2010 (1 page)
27 October 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
27 September 2010Termination of appointment of Adrian Sunderland as a director (2 pages)
27 September 2010Termination of appointment of Adrian Sunderland as a director (2 pages)
27 August 2010Full accounts made up to 31 December 2009 (16 pages)
27 August 2010Full accounts made up to 31 December 2009 (16 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Director's details changed for John Hugh Dawson on 1 October 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for John Hugh Dawson on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Alistair Michael Barber on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Alistair Michael Barber on 1 October 2009 (2 pages)
5 January 2010Director's details changed for John Hugh Dawson on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Alistair Michael Barber on 1 October 2009 (2 pages)
11 July 2009Full accounts made up to 31 December 2008 (17 pages)
11 July 2009Full accounts made up to 31 December 2008 (17 pages)
22 December 2008Director's change of particulars / john dawson / 01/07/2008 (1 page)
22 December 2008Return made up to 01/12/08; full list of members (4 pages)
22 December 2008Director's change of particulars / john dawson / 01/07/2008 (1 page)
22 December 2008Director's change of particulars / john dawson / 01/07/2008 (1 page)
22 December 2008Director's change of particulars / john dawson / 01/07/2008 (1 page)
22 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 September 2008Director appointed alistair michael barber (2 pages)
2 September 2008Director appointed alistair michael barber (2 pages)
24 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 01/12/07; full list of members (3 pages)
19 December 2007Return made up to 01/12/07; full list of members (3 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
10 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 January 2007Nc inc already adjusted 18/12/06 (2 pages)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2007Ad 18/12/06--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2007Nc inc already adjusted 18/12/06 (2 pages)
15 January 2007Ad 18/12/06--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
5 January 2007Return made up to 01/12/06; full list of members (8 pages)
5 January 2007Return made up to 01/12/06; full list of members (8 pages)
18 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 January 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
19 April 2005Auditor's resignation (1 page)
19 April 2005Auditor's resignation (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
20 December 2004Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
(7 pages)
20 December 2004Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
(7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (9 pages)
13 August 2004Particulars of mortgage/charge (9 pages)
19 April 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 April 2003Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
13 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
5 February 2001Return made up to 01/12/00; full list of members (6 pages)
5 February 2001Return made up to 01/12/00; full list of members (6 pages)
1 February 2000Return made up to 01/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(6 pages)
1 February 2000Return made up to 01/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(6 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998Secretary resigned (1 page)
1 December 1998Incorporation (17 pages)
1 December 1998Incorporation (17 pages)