London
EC2A 4ES
Director Name | Mr Timothy Roland Collingwood Hill |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Property Development Consultant |
Country of Residence | England |
Correspondence Address | Foxes Acre Birchwood Lane Chaldon Surrey CR3 5DQ |
Secretary Name | William Charles Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Chartered Acountant |
Country of Residence | England |
Correspondence Address | 32 Nightingale Road Petts Wood Orpington BR5 1BQ |
Director Name | Grahame David Cook |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2006(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sinclair Pharmaceuticals Plc Sinclair House, Borough Road Godalming Surrey GU7 2AB |
Director Name | Mr Charles Whiteford Young |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ormiston House Kirknewton Midlothian EH27 8DQ Scotland |
Secretary Name | Mr James Boyd Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2001) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Howieson Avenue Boness West Lothian EH51 9JG Scotland |
Director Name | William Charles Cole |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Lanterns 71 Shepperton Road Orpington Kent BR5 1DL |
Director Name | Adrian Alexander Iphestion Kyriazi |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 22 December 1999(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | 15 Mulberry Walk London SW3 6DZ |
Director Name | Antony Duncan Trevit Marshall |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 April 2007) |
Role | Financial Consultant |
Correspondence Address | Sway House Cottage South Sway Lane, Sway Lymington Hampshire SO41 6BL |
Director Name | Geoffrey Terence Brown |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 November 2009) |
Role | Development Director |
Correspondence Address | 27 (2nd Floor) Agias Sofias Street Neo Psychiko 154 51 Attiki Greece |
Director Name | Mr Duncan Campbell Wilson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Terregles Avenue Maxwell Park Pollokshields Glasgow Lanarkshire G41 4LJ Scotland |
Director Name | Barry David Bartman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blackmore Manor Beech Way Wheathampstead St. Albans Hertfordshire AL4 8LZ |
Director Name | Mr Georgios Mergos |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 February 2022(22 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 07 March 2024) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 8 Knoussou Street Maroussi 151-22 Athens Greece |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 September 1999) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Website | www.minoangroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 82534305 |
Telephone region | London |
Registered Address | 30 Crown Place London EC2A 4ES |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,932,000 |
Gross Profit | £5,680,000 |
Net Worth | £33,084,000 |
Cash | £127,000 |
Current Liabilities | £5,894,000 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 4 days from now) |
16 October 2013 | Delivered on: 25 October 2013 Persons entitled: Hillside International Holdings Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 October 2013 | Delivered on: 25 October 2013 Persons entitled: Hillside International Holdings Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 March 2004 | Delivered on: 20 April 2004 Satisfied on: 5 March 2010 Persons entitled: Singer & Friedlander Limited Classification: Deed of subordination 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: Clause 4.1 of the subordination deed provides that the company will hold the following payments or distributions or the amount equal to the amount discharged by any set-off on trust for the chargee; any payment or distribution in cash or in kind in respect of any subordinated sums, any payment or distribution in cash or in kind in respect of the purchase or other acquisition of any of the subordinated sums, any amount equal to the amount of any of the subordinated sums which is discharged by set-off. See the mortgage charge document for full details. Fully Satisfied |
15 April 2004 | Delivered on: 20 April 2004 Satisfied on: 5 March 2010 Persons entitled: Singer and Friedlander Limited Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares marketable and other securities of whatsoever nature and in particular all of the shares in the loyalward limited owned legally or beneficially by the company. See the mortgage charge document for full details. Fully Satisfied |
16 April 2003 | Delivered on: 19 April 2003 Satisfied on: 7 January 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
1 February 2024 | Statement of capital following an allotment of shares on 25 January 2024
|
---|---|
29 January 2024 | Statement of capital following an allotment of shares on 15 November 2023
|
16 November 2023 | Resolutions
|
16 October 2023 | Statement of capital following an allotment of shares on 26 September 2023
|
13 May 2023 | Resolutions
|
5 May 2023 | Group of companies' accounts made up to 31 October 2022 (42 pages) |
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
5 April 2023 | Statement of capital following an allotment of shares on 27 March 2023
|
30 November 2022 | Statement of capital following an allotment of shares on 28 October 2022
|
9 May 2022 | Resolutions
|
4 May 2022 | Group of companies' accounts made up to 31 October 2021 (41 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
4 April 2022 | Director's details changed for Mr George Mergos on 4 April 2022 (2 pages) |
15 February 2022 | Termination of appointment of Barry David Bartman as a director on 15 February 2022 (1 page) |
15 February 2022 | Appointment of Mr George Mergos as a director on 15 February 2022 (2 pages) |
11 January 2022 | Statement of capital following an allotment of shares on 5 January 2022
|
17 August 2021 | Statement of capital following an allotment of shares on 4 August 2021
|
17 May 2021 | Resolutions
|
11 May 2021 | Group of companies' accounts made up to 31 October 2020 (51 pages) |
6 May 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
19 April 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
1 April 2021 | Secretary's details changed for William Charles Cole on 1 March 2021 (1 page) |
18 January 2021 | Statement of capital following an allotment of shares on 29 December 2020
|
12 December 2020 | Director's details changed for Mr Timothy Roland Collingwood Hill on 10 December 2020 (2 pages) |
19 August 2020 | Resolutions
|
19 August 2020 | Memorandum and Articles of Association (45 pages) |
9 June 2020 | Group of companies' accounts made up to 31 October 2019 (53 pages) |
6 May 2020 | Resolutions
|
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
21 April 2020 | Statement of capital following an allotment of shares on 8 April 2020
|
23 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
5 August 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
26 June 2019 | Statement of capital following an allotment of shares on 14 June 2019
|
3 June 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
28 May 2019 | Resolutions
|
20 May 2019 | Resolutions
|
8 May 2019 | Group of companies' accounts made up to 31 October 2018 (53 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
1 April 2019 | Register inspection address has been changed from 3rd Floor Amp House Dingwall Road Croydon Surrey CR0 2LX England to Neville House Steelpark Road Halesowen B62 8HD (1 page) |
1 April 2019 | Register inspection address has been changed from Neville House Steelpark Road Halesowen B62 8HD England to Neville House Steelpark Road Halesowen B62 8HD (1 page) |
7 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
7 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
18 December 2018 | Statement of capital following an allotment of shares on 10 December 2018
|
2 November 2018 | Satisfaction of charge 037706020004 in full (4 pages) |
2 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge 037706020005 (5 pages) |
17 October 2018 | Resolutions
|
9 October 2018 | Termination of appointment of Duncan Campbell Wilson as a director on 9 October 2018 (1 page) |
25 June 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
18 May 2018 | Statement of capital following an allotment of shares on 2 May 2018
|
9 May 2018 | Resolutions
|
3 May 2018 | Group of companies' accounts made up to 31 October 2017 (54 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
26 March 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
8 June 2017 | Director's details changed for Mr Timothy Roland Collingwood Hill on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Timothy Roland Collingwood Hill on 8 June 2017 (2 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
4 May 2017 | Group of companies' accounts made up to 31 October 2016 (49 pages) |
4 May 2017 | Group of companies' accounts made up to 31 October 2016 (49 pages) |
20 January 2017 | Statement of capital following an allotment of shares on 4 January 2017
|
20 January 2017 | Statement of capital following an allotment of shares on 4 January 2017
|
22 September 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
10 May 2016 | Annual return made up to 30 April 2016 with bulk list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with bulk list of shareholders Statement of capital on 2016-05-10
|
6 May 2016 | Group of companies' accounts made up to 31 October 2015 (50 pages) |
6 May 2016 | Group of companies' accounts made up to 31 October 2015 (50 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
9 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
20 August 2015 | Director's details changed for Barry David Bartman on 20 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Barry David Bartman on 20 August 2015 (2 pages) |
22 June 2015 | Registered office address changed from 5 Old Bailey London EC4M 7BA England to 30 Crown Place London EC2A 4ES on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 5 Old Bailey London EC4M 7BA England to 30 Crown Place London EC2A 4ES on 22 June 2015 (1 page) |
5 June 2015 | Auditor's resignation (1 page) |
5 June 2015 | Auditor's resignation (1 page) |
12 May 2015 | Annual return made up to 30 April 2015 with bulk list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 April 2015 with bulk list of shareholders Statement of capital on 2015-05-12
|
11 May 2015 | Resolutions
|
5 May 2015 | Group of companies' accounts made up to 31 October 2014 (49 pages) |
5 May 2015 | Group of companies' accounts made up to 31 October 2014 (49 pages) |
15 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
15 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
10 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
13 May 2014 | Annual return made up to 30 April 2014 with bulk list of shareholders (18 pages) |
13 May 2014 | Annual return made up to 30 April 2014 with bulk list of shareholders (18 pages) |
1 May 2014 | Resolutions
|
1 May 2014 | Resolutions
|
29 April 2014 | Group of companies' accounts made up to 31 October 2013 (52 pages) |
29 April 2014 | Group of companies' accounts made up to 31 October 2013 (52 pages) |
24 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
24 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
20 February 2014 | Registered office address changed from 30 Aylesbury Street London EC1R 0ER on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 30 Aylesbury Street London EC1R 0ER on 20 February 2014 (1 page) |
5 February 2014 | Resolutions
|
5 February 2014 | Resolutions
|
14 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
25 October 2013 | Registration of charge 037706020004 (28 pages) |
25 October 2013 | Registration of charge 037706020005 (38 pages) |
25 October 2013 | Registration of charge 037706020004 (28 pages) |
25 October 2013 | Registration of charge 037706020005 (38 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with bulk list of shareholders (21 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with bulk list of shareholders (21 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
3 May 2013 | Group of companies' accounts made up to 31 October 2012 (52 pages) |
3 May 2013 | Group of companies' accounts made up to 31 October 2012 (52 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
8 May 2012 | Annual return made up to 30 April 2012 with bulk list of shareholders (18 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with bulk list of shareholders (18 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
27 April 2012 | Group of companies' accounts made up to 31 October 2011 (48 pages) |
27 April 2012 | Group of companies' accounts made up to 31 October 2011 (48 pages) |
20 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
7 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
20 October 2011 | Resolutions
|
20 October 2011 | Resolutions
|
17 August 2011 | Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
17 August 2011 | Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
11 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 25 May 2001
|
2 June 2011 | Statement of capital following an allotment of shares on 25 May 2001
|
20 May 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
18 May 2011 | Annual return made up to 30 April 2011 with bulk list of shareholders (18 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with bulk list of shareholders (18 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
1 April 2011 | Group of companies' accounts made up to 30 September 2010 (40 pages) |
1 April 2011 | Group of companies' accounts made up to 30 September 2010 (40 pages) |
14 February 2011 | Register inspection address has been changed from 38 Buckingham Close Petts Wood Orpington Kent BR5 1SA England (1 page) |
14 February 2011 | Register inspection address has been changed from 38 Buckingham Close Petts Wood Orpington Kent BR5 1SA England (1 page) |
7 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
4 August 2010 | Register inspection address has been changed from 71 Shepperton Road Petts Wood Orpington Kent BR5 1DL (1 page) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Secretary's details changed for William Charles Cole on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for William Charles Cole on 4 August 2010 (2 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register inspection address has been changed from 71 Shepperton Road Petts Wood Orpington Kent BR5 1DL (1 page) |
4 August 2010 | Secretary's details changed for William Charles Cole on 4 August 2010 (2 pages) |
26 May 2010 | Director's details changed for Christopher William Egleton on 26 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for William Charles Cole on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Mr Timothy Roland Collingwood Hill on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Christopher William Egleton on 26 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for William Charles Cole on 26 May 2010 (1 page) |
26 May 2010 | Secretary's details changed for William Charles Cole on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Mr Timothy Roland Collingwood Hill on 26 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for William Charles Cole on 26 May 2010 (1 page) |
25 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
17 May 2010 | Annual return made up to 30 April 2010 with bulk list of shareholders (18 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with bulk list of shareholders (18 pages) |
10 May 2010 | Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages) |
10 May 2010 | Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
1 April 2010 | Group of companies' accounts made up to 30 September 2009 (44 pages) |
1 April 2010 | Group of companies' accounts made up to 30 September 2009 (44 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2010 | Director's details changed for Mr Timothy Roland Collingwood Hill on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Timothy Roland Collingwood Hill on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Timothy Roland Collingwood Hill on 3 February 2010 (2 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
17 November 2009 | Termination of appointment of Geoffrey Brown as a director (1 page) |
17 November 2009 | Termination of appointment of Geoffrey Brown as a director (1 page) |
21 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
21 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 September 2009 | Ad 08/09/09\gbp si [email protected]=86105\gbp ic 13537007.25/13623112.25\ (4 pages) |
15 September 2009 | Ad 08/09/09\gbp si [email protected]=86105\gbp ic 13537007.25/13623112.25\ (4 pages) |
15 June 2009 | Return made up to 30/04/09; bulk list available separately (18 pages) |
15 June 2009 | Return made up to 30/04/09; bulk list available separately (18 pages) |
2 April 2009 | Group of companies' accounts made up to 30 September 2008 (47 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Group of companies' accounts made up to 30 September 2008 (47 pages) |
2 April 2009 | S-div (1 page) |
2 April 2009 | Resolutions
|
2 April 2009 | S-div (1 page) |
30 March 2009 | Appointment terminated director charles young (1 page) |
30 March 2009 | Appointment terminated director charles young (1 page) |
28 July 2008 | Ad 16/07/08-18/07/08\gbp si [email protected]=1203997.25\gbp ic 12333010/13537007.25\ (8 pages) |
28 July 2008 | Ad 16/07/08-18/07/08\gbp si [email protected]=1203997.25\gbp ic 12333010/13537007.25\ (8 pages) |
27 June 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
27 June 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
13 May 2008 | Return made up to 30/04/08; bulk list available separately (10 pages) |
13 May 2008 | Return made up to 30/04/08; bulk list available separately (10 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | Resolutions
|
30 July 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
30 July 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
29 June 2007 | Resolutions
|
29 June 2007 | Memorandum and Articles of Association (37 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
29 June 2007 | Memorandum and Articles of Association (37 pages) |
2 June 2007 | Ad 22/05/07--------- £ si [email protected]=2187 £ ic 12330822/12333009 (2 pages) |
2 June 2007 | Ad 22/05/07--------- £ si [email protected]=2187 £ ic 12330822/12333009 (2 pages) |
17 May 2007 | Ad 04/05/07--------- £ si [email protected]=380360 £ ic 11950462/12330822 (3 pages) |
17 May 2007 | Ad 04/05/07--------- £ si [email protected]=380360 £ ic 11950462/12330822 (3 pages) |
11 May 2007 | Return made up to 30/04/07; bulk list available separately
|
11 May 2007 | Return made up to 30/04/07; bulk list available separately
|
3 May 2007 | Ad 25/04/07--------- £ si [email protected]=512809 £ ic 11436523/11949332 (3 pages) |
3 May 2007 | Ad 25/04/07--------- £ si [email protected]=512809 £ ic 11436523/11949332 (3 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Ad 05/03/07--------- £ si [email protected]=24397 £ ic 11412126/11436523 (3 pages) |
14 March 2007 | Ad 05/03/07--------- £ si [email protected]=24397 £ ic 11412126/11436523 (3 pages) |
6 March 2007 | Ad 22/02/07--------- £ si [email protected]=125 £ ic 11412001/11412126 (2 pages) |
6 March 2007 | Ad 22/02/07--------- £ si [email protected]=125 £ ic 11412001/11412126 (2 pages) |
20 February 2007 | Ad 08/02/07--------- £ si [email protected]=429413 £ ic 10982588/11412001 (6 pages) |
20 February 2007 | Ad 08/02/07--------- £ si [email protected]=429413 £ ic 10982588/11412001 (6 pages) |
2 February 2007 | Ad 19/01/07--------- £ si [email protected]=794705 £ ic 10187883/10982588 (3 pages) |
2 February 2007 | Ad 19/01/07--------- £ si [email protected]=794705 £ ic 10187883/10982588 (3 pages) |
9 January 2007 | Ad 29/12/06--------- £ si [email protected]=810000 £ ic 9377883/10187883 (2 pages) |
9 January 2007 | Ad 29/12/06--------- £ si [email protected]=810000 £ ic 9377883/10187883 (2 pages) |
8 January 2007 | Nc inc already adjusted 28/12/06 (1 page) |
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
8 January 2007 | Nc inc already adjusted 28/12/06 (1 page) |
9 December 2006 | Ad 30/11/06--------- £ si [email protected]=70851 £ ic 9307032/9377883 (3 pages) |
9 December 2006 | Ad 30/11/06--------- £ si [email protected]=70851 £ ic 9307032/9377883 (3 pages) |
31 October 2006 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
31 October 2006 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
23 October 2006 | Ad 16/10/06--------- £ si [email protected]=2187 £ ic 9304845/9307032 (2 pages) |
23 October 2006 | Ad 16/10/06--------- £ si [email protected]=2187 £ ic 9304845/9307032 (2 pages) |
2 October 2006 | Ad 18/09/06--------- £ si [email protected]=92592 £ ic 9113567/9206159 (2 pages) |
2 October 2006 | Ad 21/09/06--------- £ si [email protected]=98686 £ ic 9206159/9304845 (3 pages) |
2 October 2006 | Ad 18/09/06--------- £ si [email protected]=92592 £ ic 9113567/9206159 (2 pages) |
2 October 2006 | Ad 21/09/06--------- £ si [email protected]=98686 £ ic 9206159/9304845 (3 pages) |
18 September 2006 | Ad 08/09/06--------- £ si [email protected]=135090 £ ic 8978477/9113567 (5 pages) |
18 September 2006 | Ad 08/09/06--------- £ si [email protected]=135090 £ ic 8978477/9113567 (5 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
16 May 2006 | Return made up to 30/04/06; bulk list available separately
|
16 May 2006 | Return made up to 30/04/06; bulk list available separately
|
11 May 2006 | Ad 04/05/06--------- £ si [email protected]=137500 £ ic 8840977/8978477 (3 pages) |
11 May 2006 | Ad 04/05/06--------- £ si [email protected]=137500 £ ic 8840977/8978477 (3 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Nc inc already adjusted 28/03/06 (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Nc inc already adjusted 28/03/06 (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
6 April 2006 | Ad 31/03/06--------- £ si [email protected]=76442 £ ic 8764535/8840977 (3 pages) |
6 April 2006 | Ad 31/03/06--------- £ si [email protected]=76442 £ ic 8764535/8840977 (3 pages) |
4 April 2006 | Ad 29/03/06--------- £ si [email protected]=832039 £ ic 7932496/8764535 (7 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Ad 29/03/06--------- £ si [email protected]=832039 £ ic 7932496/8764535 (7 pages) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | New director appointed (3 pages) |
8 February 2006 | New director appointed (3 pages) |
8 February 2006 | New director appointed (3 pages) |
10 January 2006 | Ad 29/12/05--------- £ si [email protected]=950062 £ ic 6982434/7932496 (7 pages) |
10 January 2006 | Ad 29/12/05--------- £ si [email protected]=950062 £ ic 6982434/7932496 (7 pages) |
2 November 2005 | Group of companies' accounts made up to 31 March 2005 (32 pages) |
2 November 2005 | Group of companies' accounts made up to 31 March 2005 (32 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Nc inc already adjusted 14/06/05 (1 page) |
28 June 2005 | Resolutions
|
28 June 2005 | Nc inc already adjusted 14/06/05 (1 page) |
28 June 2005 | Resolutions
|
28 June 2005 | Ad 17/06/05-20/06/05 £ si [email protected]=761977 £ ic 6220457/6982434 (5 pages) |
28 June 2005 | Ad 17/06/05-20/06/05 £ si [email protected]=761977 £ ic 6220457/6982434 (5 pages) |
28 June 2005 | Resolutions
|
16 June 2005 | Company name changed loyalward group PLC\certificate issued on 16/06/05 (3 pages) |
16 June 2005 | Company name changed loyalward group PLC\certificate issued on 16/06/05 (3 pages) |
14 June 2005 | Ad 24/05/05--------- £ si [email protected]=21421 £ ic 6199036/6220457 (2 pages) |
14 June 2005 | Ad 24/05/05--------- £ si [email protected]=21421 £ ic 6199036/6220457 (2 pages) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
31 May 2005 | Return made up to 30/04/05; bulk list available separately (9 pages) |
31 May 2005 | Return made up to 30/04/05; bulk list available separately (9 pages) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
30 October 2004 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
30 October 2004 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
13 October 2004 | Ad 06/10/04--------- £ si [email protected]=16529 £ ic 6182507/6199036 (2 pages) |
13 October 2004 | Ad 06/10/04--------- £ si [email protected]=16529 £ ic 6182507/6199036 (2 pages) |
7 June 2004 | Return made up to 30/04/04; bulk list available separately
|
7 June 2004 | Return made up to 30/04/04; bulk list available separately
|
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Nc inc already adjusted 16/03/04 (1 page) |
6 April 2004 | Resolutions
|
6 April 2004 | Nc inc already adjusted 16/03/04 (1 page) |
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
11 March 2004 | Prospectus (60 pages) |
11 March 2004 | Prospectus (60 pages) |
27 February 2004 | Nc inc already adjusted 17/12/02 (1 page) |
27 February 2004 | Nc inc already adjusted 17/12/02 (1 page) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
17 September 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
16 May 2003 | Return made up to 30/04/03; bulk list available separately
|
16 May 2003 | Return made up to 30/04/03; bulk list available separately
|
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Location of register of members (non legible) (1 page) |
17 March 2003 | Location of register of members (non legible) (1 page) |
10 March 2003 | Auditor's resignation (1 page) |
10 March 2003 | Auditor's resignation (1 page) |
29 October 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
29 October 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 30/04/02; bulk list available separately
|
30 May 2002 | Return made up to 30/04/02; bulk list available separately
|
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
7 November 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
7 November 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
16 July 2001 | Resolutions
|
16 July 2001 | £ nc 100000/2500000 18/08/99 (1 page) |
16 July 2001 | £ nc 100000/2500000 18/08/99 (1 page) |
16 July 2001 | Resolutions
|
6 July 2001 | Return made up to 14/05/01; change of members
|
6 July 2001 | Return made up to 14/05/01; change of members
|
7 February 2001 | Resolutions
|
7 February 2001 | Resolutions
|
7 February 2001 | Resolutions
|
7 February 2001 | Resolutions
|
2 November 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
20 June 2000 | Return made up to 14/05/00; full list of members
|
20 June 2000 | Return made up to 14/05/00; full list of members
|
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | New director appointed (3 pages) |
28 January 2000 | New director appointed (3 pages) |
28 January 2000 | New director appointed (3 pages) |
5 January 2000 | New director appointed (3 pages) |
5 January 2000 | New director appointed (3 pages) |
30 September 1999 | Prospectus (49 pages) |
30 September 1999 | Prospectus (49 pages) |
27 September 1999 | Certificate of authorisation to commence business and borrow (1 page) |
27 September 1999 | Certificate of authorisation to commence business and borrow (1 page) |
27 September 1999 | Application to commence business (2 pages) |
27 September 1999 | Application to commence business (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
13 September 1999 | New secretary appointed (3 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 1 mitchell lane bristol BS1 6BZ (1 page) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New secretary appointed (3 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 1 mitchell lane bristol BS1 6BZ (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Memorandum and Articles of Association (40 pages) |
25 August 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New director appointed (3 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New director appointed (3 pages) |
25 August 1999 | Memorandum and Articles of Association (40 pages) |
25 August 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | S-div 18/08/99 (1 page) |
24 August 1999 | S-div 18/08/99 (1 page) |
19 August 1999 | Company name changed targetshare public LIMITED compa ny\certificate issued on 19/08/99 (4 pages) |
19 August 1999 | Company name changed targetshare public LIMITED compa ny\certificate issued on 19/08/99 (4 pages) |
14 May 1999 | Incorporation (16 pages) |
14 May 1999 | Incorporation (16 pages) |