London
SW1W 0EN
Director Name | Mrs Susan Louise James |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Boscombe Cliff Road Bournemouth BH5 1JL |
Secretary Name | Mr James Alexander Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7b Holland Park Avenue London W11 3RH |
Director Name | Mr James Alexander Dudgeon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 09 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7b Holland Park Avenue London W11 3RH |
Director Name | Martin James Brennand |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 August 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 23 Kings Hill Avenue Kings Hill Kent ME19 4UA |
Director Name | Mr Lance Richard Beare |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(14 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 09 August 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Leman Street London E1 8EU |
Director Name | Alexander St John Webster |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(14 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 09 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Leman Street London E1 8EU |
Director Name | Mr Jeffrey Paul Woods |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(15 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 August 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 120 Leman Street London E1 8EU |
Director Name | John Martin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2014(15 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 23 August 2019) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 23 Kings Hill Avenue Kings Hill Kent ME19 4UA |
Director Name | Mr Simon Wilding |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2014(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vaughan Chambers 4 Tonbridge Road Maidstone Kent ME16 8RP |
Secretary Name | John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2014(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | 23 Kings Hill Avenue Kings Hill Kent ME19 4UA |
Director Name | Mr Ian Rutland |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vaughan Chambers 4 Tonbridge Road Maidstone Kent ME16 8RP |
Director Name | Mr Adrian Wilding |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vaughan Chambers 4 Tonbridge Road Maidstone Kent ME16 8RP |
Director Name | Mr John David Carr |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | cr7services.com |
---|---|
Email address | [email protected] |
Telephone | 020 81028000 |
Telephone region | London |
Registered Address | 10 Lower Grosvenor Place London SW1W 0EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
432k at £1 | Cr7 Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,099,049 |
Gross Profit | £2,170,195 |
Net Worth | £1,587,932 |
Cash | £1,598,790 |
Current Liabilities | £1,416,942 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
3 March 2022 | Delivered on: 9 March 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.2 and schedule 2 of the instrument. The company charges by way of first fixed charge the intellectual property (as defined in the instrument) including the trademark with trademark registration no. UK00002621412. For further information, please see clause 3.8 and schedule 3 of the instrument. Outstanding |
---|---|
4 July 2019 | Delivered on: 16 July 2019 Persons entitled: Livingbridge Enterprise LLP as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
29 May 2018 | Delivered on: 5 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 December 2016 | Delivered on: 28 December 2016 Persons entitled: Livingbridge Enterprise LLP Classification: A registered charge Outstanding |
22 May 2015 | Delivered on: 27 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 January 2005 | Delivered on: 20 January 2005 Satisfied on: 20 June 2013 Persons entitled: EH53 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £11,610.00. Fully Satisfied |
11 February 2002 | Delivered on: 19 February 2002 Satisfied on: 20 June 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £25,000 credited to account designation 71164227 with the bank. Fully Satisfied |
19 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
19 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
19 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (51 pages) |
22 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
15 March 2023 | Director's details changed for Mr Arif Babayev on 10 March 2023 (2 pages) |
16 November 2022 | Appointment of Mr Arif Babayev as a director on 14 November 2022 (2 pages) |
16 November 2022 | Termination of appointment of John David Carr as a director on 14 November 2022 (1 page) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (28 pages) |
31 May 2022 | Director's details changed for Mr John David Carr on 16 May 2022 (2 pages) |
19 May 2022 | Change of details for Cr7 Services Ltd as a person with significant control on 16 May 2022 (2 pages) |
16 May 2022 | Registered office address changed from Suite 3 40 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom to 10 Lower Grosvenor Place London SW1W 0EN on 16 May 2022 (1 page) |
4 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
9 March 2022 | Registration of charge 037366240007, created on 3 March 2022 (47 pages) |
13 January 2022 | Satisfaction of charge 037366240003 in full (1 page) |
13 January 2022 | Satisfaction of charge 037366240005 in full (1 page) |
16 December 2021 | Director's details changed for Mr John David Carr on 3 December 2021 (2 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
4 October 2021 | Termination of appointment of John Martin as a secretary on 1 October 2021 (1 page) |
23 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
30 December 2020 | Registered office address changed from Vaughan Chambers 4 Tonbridge Road Maidstone Kent ME16 8RP England to Suite 3 40 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 30 December 2020 (1 page) |
11 September 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
2 June 2020 | Register(s) moved to registered inspection location 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page) |
2 June 2020 | Register inspection address has been changed to 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page) |
2 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 January 2020 | Resolutions
|
28 January 2020 | Appointment of Mr John David Carr as a director on 27 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Adrian Wilding as a director on 27 January 2020 (1 page) |
23 January 2020 | Satisfaction of charge 037366240006 in full (1 page) |
23 January 2020 | Satisfaction of charge 037366240004 in full (1 page) |
4 December 2019 | Full accounts made up to 31 December 2018 (24 pages) |
31 October 2019 | Termination of appointment of Simon Wilding as a director on 24 October 2019 (1 page) |
28 August 2019 | Termination of appointment of John Martin as a director on 23 August 2019 (1 page) |
16 July 2019 | Registration of charge 037366240006, created on 4 July 2019 (59 pages) |
4 April 2019 | Termination of appointment of Ian Rutland as a director on 22 March 2019 (1 page) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
5 June 2018 | Registration of charge 037366240005, created on 29 May 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
4 October 2017 | Registered office address changed from New Barn Roberts Farm Smarden Ashford Kent TN27 8QJ to Vaughan Chambers 4 Tonbridge Road Maidstone Kent ME16 8RP on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from New Barn Roberts Farm Smarden Ashford Kent TN27 8QJ to Vaughan Chambers 4 Tonbridge Road Maidstone Kent ME16 8RP on 4 October 2017 (1 page) |
6 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
16 March 2017 | Appointment of Mr Adrian Wilding as a director on 6 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Ian Rutland as a director on 6 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Ian Rutland as a director on 6 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Adrian Wilding as a director on 6 March 2017 (2 pages) |
28 December 2016 | Registration of charge 037366240004, created on 16 December 2016 (61 pages) |
28 December 2016 | Registration of charge 037366240004, created on 16 December 2016 (61 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
27 May 2015 | Registration of charge 037366240003, created on 22 May 2015 (9 pages) |
27 May 2015 | Registration of charge 037366240003, created on 22 May 2015 (9 pages) |
17 April 2015 | Statement of company's objects (2 pages) |
17 April 2015 | Statement of company's objects (2 pages) |
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
3 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
3 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
26 September 2014 | Resolutions
|
26 September 2014 | Resolutions
|
17 September 2014 | Statement of capital following an allotment of shares on 31 March 2005
|
17 September 2014 | Statement of capital following an allotment of shares on 31 March 2005
|
16 September 2014 | Appointment of Mr Simon Wilding as a director on 9 August 2014 (2 pages) |
16 September 2014 | Appointment of Mr Simon Wilding as a director on 9 August 2014 (2 pages) |
16 September 2014 | Registered office address changed from 23 Kings Hill Avenue Kings Hill Kent ME19 4UA to New Barn Roberts Farm Smarden Ashford Kent TN27 8QJ on 16 September 2014 (1 page) |
16 September 2014 | Appointment of Mr Simon Wilding as a director on 9 August 2014 (2 pages) |
16 September 2014 | Registered office address changed from 23 Kings Hill Avenue Kings Hill Kent ME19 4UA to New Barn Roberts Farm Smarden Ashford Kent TN27 8QJ on 16 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Lance Richard Beare as a director on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Jeffrey Paul Woods as a director on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Martin James Brennand as a director on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Susan Louise James as a director on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of James Alexander Dudgeon as a director on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Jeffrey Paul Woods as a director on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Martin James Brennand as a director on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Martin James Brennand as a director on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Alexander St John Webster as a director on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Susan Louise James as a director on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Lance Richard Beare as a director on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Jeffrey Paul Woods as a director on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of James Alexander Dudgeon as a secretary on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Alexander St John Webster as a director on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of James Alexander Dudgeon as a secretary on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Lance Richard Beare as a director on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of James Alexander Dudgeon as a director on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of James Alexander Dudgeon as a director on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of James Alexander Dudgeon as a secretary on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Alexander St John Webster as a director on 9 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Susan Louise James as a director on 9 August 2014 (2 pages) |
22 August 2014 | Appointment of John Martin as a secretary on 9 August 2014 (3 pages) |
22 August 2014 | Appointment of John Martin as a secretary on 9 August 2014 (3 pages) |
22 August 2014 | Appointment of John Martin as a secretary on 9 August 2014 (3 pages) |
20 August 2014 | Appointment of John Martin as a director on 9 August 2014 (3 pages) |
20 August 2014 | Appointment of John Martin as a director on 9 August 2014 (3 pages) |
20 August 2014 | Registered office address changed from First Floor 15 Young Street London W8 5EH to 23 Kings Hill Avenue Kings Hill Kent ME19 4UA on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of John Martin as a director on 9 August 2014 (3 pages) |
20 August 2014 | Registered office address changed from First Floor 15 Young Street London W8 5EH to 23 Kings Hill Avenue Kings Hill Kent ME19 4UA on 20 August 2014 (2 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
16 June 2014 | Appointment of Alexander St John Webster as a director (3 pages) |
16 June 2014 | Appointment of Mr Lance Richard Beare as a director (3 pages) |
16 June 2014 | Appointment of Jeffrey Paul Woods as a director (4 pages) |
16 June 2014 | Appointment of Mr Lance Richard Beare as a director (3 pages) |
16 June 2014 | Appointment of Jeffrey Paul Woods as a director (4 pages) |
16 June 2014 | Appointment of Alexander St John Webster as a director (3 pages) |
3 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Satisfaction of charge 1 in full (4 pages) |
20 June 2013 | Satisfaction of charge 2 in full (4 pages) |
20 June 2013 | Satisfaction of charge 1 in full (4 pages) |
20 June 2013 | Satisfaction of charge 2 in full (4 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Martin James Brennand on 1 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Martin James Brennand on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Martin James Brennand on 1 January 2010 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
5 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 April 2008 | Return made up to 19/03/08; full list of members (7 pages) |
21 April 2008 | Return made up to 19/03/08; full list of members (7 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 November 2007 | Return made up to 19/03/07; full list of members
|
28 November 2007 | Return made up to 19/03/07; full list of members
|
21 November 2007 | Return made up to 19/03/06; full list of members (7 pages) |
21 November 2007 | Return made up to 19/03/06; full list of members (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
5 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: c/o ward dudgeon & company 8/9 lambton place london W11 2SH (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: c/o ward dudgeon & company 8/9 lambton place london W11 2SH (1 page) |
21 April 2004 | Ad 31/03/04--------- £ si 20000@1=20000 £ ic 357000/377000 (2 pages) |
21 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
21 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
21 April 2004 | Ad 31/03/04--------- £ si 20000@1=20000 £ ic 357000/377000 (2 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 March 2003 | Return made up to 19/03/03; full list of members
|
24 March 2003 | Return made up to 19/03/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 July 2002 | Return made up to 19/03/02; full list of members (6 pages) |
8 July 2002 | Return made up to 19/03/02; full list of members (6 pages) |
7 May 2002 | Ad 13/12/01--------- £ si 5000@1=5000 £ ic 262000/267000 (2 pages) |
7 May 2002 | Ad 07/03/02--------- £ si 90000@1=90000 £ ic 267000/357000 (2 pages) |
7 May 2002 | Ad 07/03/02--------- £ si 90000@1=90000 £ ic 267000/357000 (2 pages) |
7 May 2002 | Ad 16/01/02--------- £ si 22000@1=22000 £ ic 240000/262000 (2 pages) |
7 May 2002 | Ad 16/01/02--------- £ si 22000@1=22000 £ ic 240000/262000 (2 pages) |
7 May 2002 | Ad 13/12/01--------- £ si 5000@1=5000 £ ic 262000/267000 (2 pages) |
18 March 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
18 March 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Ad 16/08/01--------- £ si 35000@1=35000 £ ic 205000/240000 (2 pages) |
19 February 2002 | Ad 16/08/01--------- £ si 35000@1=35000 £ ic 205000/240000 (2 pages) |
19 February 2002 | Ad 22/10/01--------- £ si 105000@1=105000 £ ic 100000/205000 (2 pages) |
19 February 2002 | Ad 22/10/01--------- £ si 105000@1=105000 £ ic 100000/205000 (2 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
17 May 2001 | Return made up to 19/03/01; full list of members (6 pages) |
17 May 2001 | Return made up to 19/03/01; full list of members (6 pages) |
12 April 2001 | Ad 11/05/00--------- £ si 30000@1=30000 £ ic 40002/70002 (2 pages) |
12 April 2001 | Ad 11/05/00--------- £ si 30000@1=30000 £ ic 40002/70002 (2 pages) |
12 April 2001 | Ad 14/07/00--------- £ si 29998@1=29998 £ ic 70002/100000 (2 pages) |
12 April 2001 | Ad 14/07/00--------- £ si 29998@1=29998 £ ic 70002/100000 (2 pages) |
9 April 2001 | Ad 06/04/00-17/04/00 £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Resolutions
|
9 April 2001 | Ad 06/04/00-17/04/00 £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
26 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
24 January 2000 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
24 January 2000 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
14 September 1999 | Company name changed management keys LIMITED\certificate issued on 15/09/99 (2 pages) |
14 September 1999 | Company name changed management keys LIMITED\certificate issued on 15/09/99 (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
19 March 1999 | Incorporation (20 pages) |
19 March 1999 | Incorporation (20 pages) |