Watford Business Park
Watford
Hertfordshire
WD18 8JY
Director Name | Mr Mark El Baroudi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 July 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | C/O Nova Capital Management Ltd Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr John Allen Thomas |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 July 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Nova Capital Management Ltd Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr David Simon Williamson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Nova Capital Management Ltd Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Ian Christopher Sheriff |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ |
Secretary Name | Mr Ian Christopher Sheriff |
---|---|
Status | Current |
Appointed | 30 January 2024(24 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ |
Director Name | Mr Steven Edward Pither |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hrs House 10-12 Caxton Way Watford Business Park Watford Hertfordshire WD18 8JY |
Secretary Name | Claire Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ash Close Watford WD2 6RU |
Secretary Name | Mr Robert Michael Twydle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 months, 1 week after company formation) |
Appointment Duration | 22 years (resigned 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
Director Name | Mrs Linda Amanda Galdes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hrs House 10-12 Caxton Way Watford Business Park Watford Hertfordshire WD18 8JY |
Director Name | Catherine Elizabeth Pither |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hrs House 10-12 Caxton Way Watford Business Park Watford Hertfordshire WD18 8JY |
Director Name | Jack Edward Pither |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hrs House 10-12 Caxton Way Watford Business Park Watford Hertfordshire WD18 8JY |
Director Name | Mr Paul Michael Wright |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ |
Secretary Name | Mr Paul Michael Wright |
---|---|
Status | Resigned |
Appointed | 20 July 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2024) |
Role | Company Director |
Correspondence Address | 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | hrs.co.uk |
---|---|
Telephone | 024 10744423 |
Telephone region | Coventry |
Registered Address | 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.6m at £0.01 | Robert Michael Twydle 9.26% Ordinary |
---|---|
14.4m at £0.01 | Steven Edward Pither 83.33% Ordinary |
200k at £0.01 | Esther Reynolds 1.16% Ordinary |
200k at £0.01 | Martin Davis Hucker 1.16% Ordinary |
156.3k at £0.01 | Balcomm LTD 0.90% Ordinary |
75k at £0.01 | Christopher Harry Reynolds 0.43% Ordinary |
75k at £0.01 | Gary John Pither 0.43% Ordinary |
75k at £0.01 | Gillian Ann Reynolds 0.43% Ordinary |
60k at £0.01 | James Patrick Robinson 0.35% Ordinary |
60k at £0.01 | Scott William Beecham 0.35% Ordinary |
50k at £0.01 | David Gerard Dominic Houlihan-burne 0.29% Ordinary |
50k at £0.01 | John Gordon-smith 0.29% Ordinary |
50k at £0.01 | Paul Hucker 0.29% Ordinary |
45k at £0.01 | Paul Morris 0.26% Ordinary |
40k at £0.01 | Carlos Martin Cobian 0.23% Ordinary |
35k at £0.01 | Steven Park 0.20% Ordinary |
30k at £0.01 | Ng Chow Sze 0.17% Ordinary |
- | OTHER 0.17% - |
20k at £0.01 | Daniel Vincent Di Paolo 0.12% Ordinary |
20k at £0.01 | Susan Linda Park 0.12% Ordinary |
10k at £0.01 | John Gregory Lynch 0.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,129,494 |
Gross Profit | £6,968,234 |
Net Worth | £1,948,738 |
Cash | £1,714,531 |
Current Liabilities | £7,801,341 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 27 December |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 6 days from now) |
20 July 2021 | Delivered on: 23 July 2021 Persons entitled: Hsbc Bank Canada Classification: A registered charge Particulars: Land. Clause 3.2 of the debenture creates a first legal mortgage over all of the land (defined in the debenture) described in schedule 6 (land), all other land now owned by the company and any rights (defined in the debenture) accruing to, derived from or otherwise connected with it.. Clause 3.3 of the debenture creates a first fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in land, other than that charged under clause 3.2, and any rights accruing to, derived from or otherwise connected with it.. Intellectual property. Clause 3.3 of the debenture creates a first fixed charge over specified intellectual property, intellectual property (both defined in the debenture) and any rights accruing to, derived from or otherwise connected with them. The specified intellectual property includes the below patents:. Patent no. Title status country. EP2495036 biomass pre-treatment method and installation. In force. Epo; france; germany; spain; united kingdom. EP2759796 self-pumping heat exchange unit in force. Epo; austria; belgium; france; germany; ireland; italy; luxembourg; monaco; portugal; spain; sweden; switzerland; turkey; united kingdom. Please see the debenture for more details. Outstanding |
---|---|
24 December 2012 | Delivered on: 28 December 2012 Persons entitled: The Royal Bank of Scotland 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 of £7,250 and all amounts in the future credited to account number rbsrehri-omr-c with the bank. Outstanding |
20 January 2010 | Delivered on: 23 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 July 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
22 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
7 March 2023 | Full accounts made up to 31 December 2021 (25 pages) |
30 January 2023 | Appointment of Mr Ian Christopher Sheriff as a director on 30 January 2023 (2 pages) |
21 December 2022 | Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page) |
26 September 2022 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
13 May 2022 | Confirmation statement made on 13 May 2022 with updates (7 pages) |
28 September 2021 | Register(s) moved to registered office address 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ (1 page) |
25 September 2021 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
24 August 2021 | Satisfaction of charge 1 in full (4 pages) |
4 August 2021 | Memorandum and Articles of Association (13 pages) |
4 August 2021 | Memorandum and Articles of Association (13 pages) |
4 August 2021 | Resolutions
|
28 July 2021 | Appointment of Mr David Simon Williamson as a director on 20 July 2021 (2 pages) |
28 July 2021 | Appointment of Mr Paul Michael Wright as a secretary on 20 July 2021 (2 pages) |
28 July 2021 | Termination of appointment of Linda Amanda Galdes as a director on 20 July 2021 (1 page) |
28 July 2021 | Appointment of Mr Mark El Baroudi as a director on 20 July 2021 (2 pages) |
28 July 2021 | Termination of appointment of Catherine Elizabeth Pither as a director on 20 July 2021 (1 page) |
28 July 2021 | Notification of Exchanger Industries Uk Ltd as a person with significant control on 20 July 2021 (2 pages) |
28 July 2021 | Appointment of Mr John Allen Thomas as a director on 20 July 2021 (2 pages) |
28 July 2021 | Termination of appointment of Jack Edward Pither as a director on 20 July 2021 (1 page) |
28 July 2021 | Termination of appointment of Robert Michael Twydle as a secretary on 20 July 2021 (1 page) |
28 July 2021 | Termination of appointment of Steven Edward Pither as a director on 20 July 2021 (1 page) |
28 July 2021 | Cessation of Steven Edward Pither as a person with significant control on 20 July 2021 (1 page) |
23 July 2021 | Registration of charge 037370530003, created on 20 July 2021 (42 pages) |
20 July 2021 | Statement of capital following an allotment of shares on 20 July 2021
|
30 June 2021 | Appointment of Mr Paul Michael Wright as a director on 28 June 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with updates (7 pages) |
26 April 2021 | Registered office address changed from Hrs House 10-12 Caxton Way Watford Business Park Watford Hertfordshire WD18 8JY to 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ on 26 April 2021 (1 page) |
4 August 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (6 pages) |
26 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
12 September 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
14 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
30 November 2018 | Satisfaction of charge 2 in full (1 page) |
12 September 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with updates (7 pages) |
15 November 2017 | Director's details changed for Mr Steven Edward Pither on 3 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Catherine Elizabeth Pither on 3 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Steven Edward Pither on 3 November 2017 (2 pages) |
15 November 2017 | Change of details for Mr Steven Edward Pither as a person with significant control on 3 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Jack Edward Pither on 3 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Catherine Elizabeth Pither on 3 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Jack Edward Pither on 3 November 2017 (2 pages) |
15 November 2017 | Change of details for Mr Steven Edward Pither as a person with significant control on 3 November 2017 (2 pages) |
18 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
18 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
3 August 2017 | Appointment of Catherine Elizabeth Pither as a director on 3 July 2017 (2 pages) |
3 August 2017 | Appointment of Mrs Linda Amanda Galdes as a director on 3 July 2017 (2 pages) |
3 August 2017 | Appointment of Catherine Elizabeth Pither as a director on 3 July 2017 (2 pages) |
3 August 2017 | Appointment of Mrs Linda Amanda Galdes as a director on 3 July 2017 (2 pages) |
3 August 2017 | Appointment of Jack Edward Pither as a director on 3 July 2017 (2 pages) |
3 August 2017 | Appointment of Jack Edward Pither as a director on 3 July 2017 (2 pages) |
26 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
13 September 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
13 September 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
7 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Secretary's details changed for Mr Robert Michael Twydle on 4 March 2016 (1 page) |
15 March 2016 | Secretary's details changed for Mr Robert Michael Twydle on 4 March 2016 (1 page) |
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
7 March 2016 | Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA England to First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP (1 page) |
7 March 2016 | Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA England to First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP (1 page) |
4 March 2016 | Director's details changed for Mr Steven Edward Pither on 4 March 2016 (2 pages) |
4 March 2016 | Secretary's details changed for Mr Robert Michael Twydle on 4 March 2016 (1 page) |
4 March 2016 | Director's details changed for Mr Steven Edward Pither on 4 March 2016 (2 pages) |
4 March 2016 | Secretary's details changed for Mr Robert Michael Twydle on 4 March 2016 (1 page) |
15 September 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
15 September 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
22 June 2015 | Resolutions
|
22 June 2015 | Resolutions
|
29 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
29 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
6 March 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
6 March 2015 | Statement of capital following an allotment of shares on 1 March 2014
|
6 March 2015 | Statement of capital following an allotment of shares on 1 March 2014
|
6 March 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
6 March 2015 | Statement of capital following an allotment of shares on 1 March 2014
|
6 March 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
3 December 2014 | Appointment of Mr Francisco Javier Abad Ruiz as a director on 18 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Francisco Javier Abad Ruiz as a director on 18 November 2014 (2 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
10 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 21 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 21 December 2013
|
3 December 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
3 December 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
2 December 2013 | Statement of capital following an allotment of shares on 17 November 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 17 November 2013
|
24 September 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
24 September 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
20 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
18 April 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
18 April 2013 | Second filing of SH01 previously delivered to Companies House
|
18 April 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
18 April 2013 | Resolutions
|
18 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
18 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (14 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
18 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (14 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
18 April 2013 | Second filing of SH01 previously delivered to Companies House
|
18 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (14 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
8 January 2013 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
8 January 2013 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Resolutions
|
4 December 2012 | Sub-division of shares on 8 October 2012 (5 pages) |
4 December 2012 | Sub-division of shares on 8 October 2012 (5 pages) |
4 December 2012 | Memorandum and Articles of Association (12 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Sub-division of shares on 8 October 2012 (5 pages) |
4 December 2012 | Memorandum and Articles of Association (12 pages) |
4 December 2012 | Resolutions
|
21 November 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
28 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
28 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | Amended group of companies' accounts made up to 31 December 2010 (28 pages) |
20 March 2012 | Amended group of companies' accounts made up to 31 December 2010 (28 pages) |
15 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Secretary's details changed for Mr Robert Michael Twydle on 3 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Secretary's details changed for Mr Robert Michael Twydle on 3 March 2012 (2 pages) |
15 March 2012 | Secretary's details changed for Mr Robert Michael Twydle on 3 March 2012 (2 pages) |
13 February 2012 | Full accounts made up to 31 December 2010 (18 pages) |
13 February 2012 | Full accounts made up to 31 December 2010 (18 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Secretary's details changed for Mr Robert Michael Twydle on 1 October 2009 (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages) |
31 March 2010 | Secretary's details changed for Mr Robert Michael Twydle on 1 October 2009 (1 page) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages) |
31 March 2010 | Secretary's details changed for Mr Robert Michael Twydle on 1 October 2009 (1 page) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 July 2008 | Director's change of particulars / steven pither / 22/01/2004 (2 pages) |
22 July 2008 | Director's change of particulars / steven pither / 22/01/2004 (2 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from hrs house 10/12 caxton way watford business park watford WD1 8XH (1 page) |
24 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from hrs house 10/12 caxton way watford business park watford WD1 8XH (1 page) |
30 August 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
30 August 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 March 2007 | Return made up to 04/03/07; full list of members (6 pages) |
28 March 2007 | Return made up to 04/03/07; full list of members (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 May 2006 | Return made up to 04/03/06; full list of members (6 pages) |
16 May 2006 | Return made up to 04/03/06; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
9 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 March 2004 | Return made up to 04/03/04; full list of members
|
12 March 2004 | Return made up to 04/03/04; full list of members
|
19 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
19 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
20 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
17 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
17 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
11 July 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 July 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
24 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
21 March 2000 | Accounting reference date extended from 30/06/99 to 30/06/00 (1 page) |
21 March 2000 | Accounting reference date extended from 30/06/99 to 30/06/00 (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
23 April 1999 | £ nc 100/10000 31/03/99 (1 page) |
23 April 1999 | £ nc 100/10000 31/03/99 (1 page) |
23 April 1999 | Resolutions
|
23 April 1999 | Resolutions
|
23 April 1999 | Ad 31/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 April 1999 | Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page) |
23 April 1999 | Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page) |
23 April 1999 | Ad 31/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
25 March 1999 | Secretary resigned;director resigned (1 page) |
25 March 1999 | Secretary resigned;director resigned (1 page) |
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 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
19 March 1999 | Incorporation (18 pages) |
19 March 1999 | Incorporation (18 pages) |