Company NameThe Association Of Independent Professionals And The Self Employed Limited
Company StatusActive
Company Number03770926
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 1999(24 years, 11 months ago)
Previous NamesIR35 Update Limited and Professional Contractors Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Wayne Cribb
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(21 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameIain Sturrock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(21 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMs Rosemary Halfhead
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameMr Hamish John Stewart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant/Production Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameMr Joe Paul Woodhouse
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish,Australian,C
StatusCurrent
Appointed26 January 2024(24 years, 8 months after company formation)
Appointment Duration3 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Philip Jeremy Cowhig
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(24 years, 8 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Beryl Jane Akshar
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2000(9 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2003)
RoleComputer Consultant
Correspondence Address76 Swyncombe Avenue
London
W5 4DS
Director NameIan Sydney Durrant
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2000(9 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 13 May 2006)
RoleConsultant
Correspondence Address97 Roseberry Gardens
Upminster
Essex
RM14 1NN
Director NameMrs Pamela Edwards
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 06 March 2001)
RoleIT Contractor
Correspondence Address52 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameSimon John Griffiths
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2000(9 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 19 May 2007)
RoleIT Consultant
Correspondence Address7 Primrose Close
Brackla
Bridgend
Mid Glamorgan
CF31 2BS
Wales
Director NameTrevor Marcus Burridge
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(1 year after company formation)
Appointment Duration9 months (resigned 12 February 2001)
RoleConsultant
Correspondence AddressOakwood
Lawnside, Albert Road South
Malvern
Worcestershire
WR14 3AH
Director NameIan Colpman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2002(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 May 2003)
RoleCompany Director
Correspondence Address18 Hampton Court Road
Harborne
Birmingham
B17 9AE
Director NameMr Keith Martin Hogben
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Beaumont Road
Kexborough
Barnsley
South Yorkshire
S75 5JL
Director NameMr Neil Robert Graham
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2004(4 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Christopher John Bryce
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2006(7 years after company formation)
Appointment Duration7 years (resigned 18 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Holywell
Hook Heath Road
Woking
Surrey
GU22 0LA
Director NameMr John Ansell Brazier
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 June 2013)
RoleTrade Association
Country of ResidenceEngland
Correspondence AddressLittle Croft 22 Norbury Way
Great Bookham
Surrey
KT23 4RY
Director NameMr Geoffrey Peter Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2009(10 years after company formation)
Appointment Duration3 years (resigned 19 May 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Broomers Hill Cottages
Broomershill Lane
Pulborough
West Sussex
RH20 2HZ
Director NameAnne Dagen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2009(10 years after company formation)
Appointment Duration2 years (resigned 21 May 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Courtman Road
Mallows Grange
Stanwick
Northants
NN9 6TG
Director NameMr Simon Gardner
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2011(12 years after company formation)
Appointment Duration1 year, 12 months (resigned 18 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Meadowcroft
Honley
West Yorkshire
HD9 6GJ
Director NameMr Paul Antony Dainter
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2011(12 years after company formation)
Appointment Duration1 year, 12 months (resigned 18 May 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address20 Thatcher Stanfords Close
Melbourn
Royston
Hertfordshire
SG8 6DT
Director NameMr Christopher Harry Allen Bell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2012(13 years after company formation)
Appointment Duration1 year, 12 months (resigned 17 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Chalfield Close
Crewe
Cheshire
CW2 6TJ
Director NameMr David James Wilson Gilmour
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2012(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Grange Road
Eccles
Manchester
M30 8JW
Director NameMr Andrew Daines
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2013(14 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Circle Gardens
West Byfleet
Surrey
KT14 7RH
Secretary NameDianne Colleen Rendall
StatusResigned
Appointed03 July 2013(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address27 Grantley Close
Shalford
Guildford
Surrey
Gu4 8dl
Director NameMr James Edward Collings
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2014(15 years after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 2018)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressFallen Elms 73 Churchway
Haddenham
Aylesbury
Buckinghamshire
HP17 8DT
Director NameMr Christopher John Bryce
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2015(15 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHeron House 10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Peter Frederick Baynham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(16 years, 2 months after company formation)
Appointment Duration6 years (resigned 17 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeron House 10 Dean Farrar Street
London
SW1H 0DX
Director NameMs Mandy Dawn Clarke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Christopher John Allington
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2019(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron House 10 Dean Farrar Street
London
SW1H 0DX
Director NameMr Paul Henry Allington
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2019(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 10 Dean Farrar Street
London
SW1H 0DX
Director NameMrs Julia Maria Hilger-Ellis
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2021(21 years, 9 months after company formation)
Appointment Duration3 years (resigned 29 February 2024)
RoleDirector - Programme Management
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address39/49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameCurzon Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2000(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 2001)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1AB
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2004)
Correspondence AddressOceana House
39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBKL Company Services Limited (Corporation)
StatusResigned
Appointed27 October 2004(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 July 2013)
Correspondence Address35 Ballards Lane
London
N3 1XW

Contact

Websitewww.pcg.org.uk/
Telephone020 88979970
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£4,576,446
Net Worth£1,290,406
Cash£3,131,867
Current Liabilities£2,637,674

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

13 September 2002Delivered on: 23 September 2002
Satisfied on: 21 July 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re professional contractors group limited high interest business account number 30690597. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

27 November 2023Termination of appointment of Mandy Dawn Clarke as a director on 30 September 2023 (1 page)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
2 February 2023Appointment of Mr Hamish John Stewart as a director on 26 January 2023 (2 pages)
1 February 2023Appointment of Ms Rosemary Halfhead as a director on 6 January 2023 (2 pages)
30 January 2023Termination of appointment of Ian Wood as a director on 10 August 2022 (1 page)
18 January 2023Memorandum and Articles of Association (19 pages)
18 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 December 2022Accounts for a small company made up to 30 April 2022 (13 pages)
30 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
16 March 2022Registered office address changed from Heron House 10 Dean Farrar Street London SW1H 0DX to Lynton House 7-12 Tavistock Square London WC1H 9LT on 16 March 2022 (1 page)
27 January 2022Accounts for a small company made up to 30 April 2021 (13 pages)
17 August 2021Termination of appointment of Matthew Richard Searle as a director on 4 August 2021 (1 page)
19 July 2021Termination of appointment of Peter Frederick Baynham as a director on 17 July 2021 (1 page)
21 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
19 April 2021Accounts for a small company made up to 30 April 2020 (13 pages)
16 March 2021Appointment of Mrs Julia Maria Hilger-Ellis as a director on 1 March 2021 (2 pages)
16 March 2021Second filing for the appointment of Mr Iain Robert Sturrock as a director (3 pages)
12 March 2021Appointment of Mr Ian Robert Sturrock as a director on 1 March 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 16/03/21
(3 pages)
1 March 2021Appointment of Mr Derek Wayne Cribb as a director on 15 February 2021 (2 pages)
22 July 2020Termination of appointment of Caroline Louise Morgan as a director on 15 May 2020 (1 page)
22 July 2020Termination of appointment of Annette Patricia Nabavi as a director on 10 July 2020 (1 page)
28 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
11 May 2020Director's details changed for Ms Mandy Dawn Clarke on 7 May 2020 (2 pages)
24 April 2020Termination of appointment of Christopher John Bryce as a director on 31 March 2020 (1 page)
13 February 2020Termination of appointment of Christopher John Allington as a director on 26 January 2020 (1 page)
13 February 2020Termination of appointment of Paul Henry Allington as a director on 26 January 2020 (1 page)
23 August 2019Accounts for a small company made up to 30 April 2019 (12 pages)
5 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
11 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
28 January 2019Appointment of Paul Allington as a director on 26 January 2019 (2 pages)
28 January 2019Appointment of Mr Ian Wood as a director on 26 January 2019 (2 pages)
28 January 2019Appointment of Mr Christopher John Allington as a director on 26 January 2019 (2 pages)
4 January 2019Termination of appointment of Fiona Jean Titcombe as a director on 30 November 2018 (1 page)
8 August 2018Termination of appointment of James Edward Collings as a director on 10 July 2018 (1 page)
24 July 2018Accounts for a small company made up to 30 April 2018 (11 pages)
20 July 2018Termination of appointment of David Gary Sharp as a director on 10 July 2018 (1 page)
24 May 2018Director's details changed for Mr Christopher John Bryce on 13 May 2018 (2 pages)
23 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
6 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 December 2017Accounts for a small company made up to 30 April 2017 (10 pages)
6 December 2017Accounts for a small company made up to 30 April 2017 (10 pages)
5 December 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
5 December 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
4 December 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
4 December 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
24 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
8 November 2016Full accounts made up to 30 April 2016 (14 pages)
8 November 2016Full accounts made up to 30 April 2016 (14 pages)
17 August 2016Second filing for the appointment of Annette Patricia Nabavi as a director (6 pages)
17 August 2016Second filing for the appointment of Annette Patricia Nabavi as a director (6 pages)
26 May 2016Annual return made up to 14 May 2016 no member list (6 pages)
26 May 2016Annual return made up to 14 May 2016 no member list (6 pages)
9 February 2016Appointment of Mrs Fiona Jean Titcombe as a director on 23 January 2016 (2 pages)
9 February 2016Appointment of Mrs Fiona Jean Titcombe as a director on 23 January 2016 (2 pages)
26 January 2016Appointment of Ms Mandy Dawn Clarke as a director on 23 January 2016 (2 pages)
26 January 2016Appointment of Ms Mandy Dawn Clarke as a director on 23 January 2016 (2 pages)
26 January 2016Termination of appointment of Andrew Daines as a director on 23 January 2016 (1 page)
26 January 2016Termination of appointment of Andrew Daines as a director on 23 January 2016 (1 page)
13 January 2016Termination of appointment of David James Wilson Gilmour as a director on 1 January 2016 (1 page)
13 January 2016Termination of appointment of David James Wilson Gilmour as a director on 1 January 2016 (1 page)
13 January 2016Termination of appointment of David James Wilson Gilmour as a director on 1 January 2016 (1 page)
11 November 2015Full accounts made up to 30 April 2015 (18 pages)
11 November 2015Full accounts made up to 30 April 2015 (18 pages)
6 October 2015Appointment of Matthew Richard Searle as a director on 25 September 2015 (2 pages)
6 October 2015Appointment of Matthew Richard Searle as a director on 25 September 2015 (2 pages)
5 October 2015Appointment of Mr Peter Frederick Baynham as a director on 17 July 2015 (2 pages)
5 October 2015Appointment of Mr Peter Frederick Baynham as a director on 17 July 2015 (2 pages)
18 September 2015Appointment of Dr Annette Patricia Nabavi as a director on 10 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/08/2016.
(3 pages)
18 September 2015Appointment of Dr Annette Patricia Nabavi as a director on 10 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/08/2016.
(3 pages)
18 September 2015Appointment of Dr Annette Patricia Nabavi as a director on 10 July 2015 (2 pages)
14 September 2015Termination of appointment of Neil Robert Graham as a director on 17 July 2015 (1 page)
14 September 2015Termination of appointment of Julie Stewart as a director on 17 July 2015 (1 page)
14 September 2015Termination of appointment of Julie Stewart as a director on 17 July 2015 (1 page)
14 September 2015Termination of appointment of Neil Robert Graham as a director on 17 July 2015 (1 page)
1 July 2015Director's details changed for Mrs Julie Stewart on 20 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Neil Robert Graham on 20 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Neil Robert Graham on 20 June 2015 (2 pages)
1 July 2015Director's details changed for Mrs Julie Stewart on 20 June 2015 (2 pages)
19 May 2015Annual return made up to 14 May 2015 no member list (9 pages)
19 May 2015Annual return made up to 14 May 2015 no member list (9 pages)
13 April 2015Termination of appointment of Dianne Colleen Rendall as a secretary on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Dianne Colleen Rendall as a secretary on 31 March 2015 (1 page)
26 February 2015Statement of company's objects (2 pages)
26 February 2015Statement of company's objects (2 pages)
20 February 2015Memorandum and Articles of Association (24 pages)
20 February 2015Memorandum and Articles of Association (24 pages)
13 February 2015Change of name notice (2 pages)
13 February 2015Change of name notice (2 pages)
13 February 2015Company name changed professional contractors group LIMITED\certificate issued on 13/02/15
  • RES15 ‐ Change company name resolution on 2015-01-24
(2 pages)
13 February 2015Company name changed professional contractors group LIMITED\certificate issued on 13/02/15
  • RES15 ‐ Change company name resolution on 2015-01-24
(2 pages)
6 February 2015Full accounts made up to 30 April 2014 (17 pages)
6 February 2015Appointment of Mr Christopher John Bryce as a director on 24 January 2015 (2 pages)
6 February 2015Appointment of Mr Christopher John Bryce as a director on 24 January 2015 (2 pages)
6 February 2015Full accounts made up to 30 April 2014 (17 pages)
29 August 2014Registered office address changed from 35 Ballards Lane London N3 1XW to Heron House 10 Dean Farrar Street London SW1H 0DX on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 35 Ballards Lane London N3 1XW to Heron House 10 Dean Farrar Street London SW1H 0DX on 29 August 2014 (1 page)
23 May 2014Appointment of Ms Caroline Louise Morgan as a director (2 pages)
23 May 2014Appointment of Ms Caroline Louise Morgan as a director (2 pages)
23 May 2014Appointment of Mr James Edward Collings as a director (2 pages)
23 May 2014Appointment of Mr James Edward Collings as a director (2 pages)
22 May 2014Termination of appointment of Christopher Bell as a director (1 page)
22 May 2014Termination of appointment of Christopher Bell as a director (1 page)
22 May 2014Termination of appointment of Ian Wood as a director (1 page)
22 May 2014Termination of appointment of Ian Wood as a director (1 page)
21 May 2014Annual return made up to 14 May 2014 no member list (9 pages)
21 May 2014Annual return made up to 14 May 2014 no member list (9 pages)
10 February 2014Auditor's resignation (1 page)
10 February 2014Auditor's resignation (1 page)
30 January 2014Full accounts made up to 30 April 2013 (18 pages)
30 January 2014Full accounts made up to 30 April 2013 (18 pages)
16 July 2013Termination of appointment of John Brazier as a director (1 page)
16 July 2013Termination of appointment of John Brazier as a director (1 page)
3 July 2013Termination of appointment of Bkl Company Services Limited as a secretary (1 page)
3 July 2013Termination of appointment of Bkl Company Services Limited as a secretary (1 page)
3 July 2013Appointment of Dianne Colleen Rendall as a secretary (2 pages)
3 July 2013Appointment of Dianne Colleen Rendall as a secretary (2 pages)
22 May 2013Appointment of Mrs Julie Stewart as a director (2 pages)
22 May 2013Appointment of Mrs Julie Stewart as a director (2 pages)
22 May 2013Appointment of Andrew Daines as a director (2 pages)
22 May 2013Termination of appointment of Paul Dainter as a director (1 page)
22 May 2013Termination of appointment of Simon Gardner as a director (1 page)
22 May 2013Termination of appointment of Paul Dainter as a director (1 page)
22 May 2013Termination of appointment of Christopher Bryce as a director (1 page)
22 May 2013Termination of appointment of Christopher Bryce as a director (1 page)
22 May 2013Appointment of Andrew Daines as a director (2 pages)
22 May 2013Termination of appointment of Simon Gardner as a director (1 page)
22 May 2013Appointment of Ian Wood as a director (2 pages)
22 May 2013Appointment of Ian Wood as a director (2 pages)
15 May 2013Annual return made up to 14 May 2013 no member list (10 pages)
15 May 2013Annual return made up to 14 May 2013 no member list (10 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 February 2013Full accounts made up to 30 April 2012 (18 pages)
1 February 2013Full accounts made up to 30 April 2012 (18 pages)
22 May 2012Appointment of Mr Christopher Harry Allen Bell as a director (2 pages)
22 May 2012Termination of appointment of Julie Stewart as a director (1 page)
22 May 2012Termination of appointment of Geoffrey Jones as a director (1 page)
22 May 2012Appointment of Mr David James Wilson Gilmour as a director (2 pages)
22 May 2012Appointment of Mr Christopher Harry Allen Bell as a director (2 pages)
22 May 2012Appointment of Mr David Gary Sharp as a director (2 pages)
22 May 2012Appointment of Mr David James Wilson Gilmour as a director (2 pages)
22 May 2012Termination of appointment of Julie Stewart as a director (1 page)
22 May 2012Termination of appointment of Geoffrey Jones as a director (1 page)
22 May 2012Appointment of Mr David Gary Sharp as a director (2 pages)
17 May 2012Annual return made up to 14 May 2012 no member list (9 pages)
17 May 2012Annual return made up to 14 May 2012 no member list (9 pages)
12 April 2012Director's details changed for Christopher John Bryce on 1 March 2012 (2 pages)
12 April 2012Director's details changed for Christopher John Bryce on 1 March 2012 (2 pages)
12 April 2012Director's details changed for Christopher John Bryce on 1 March 2012 (2 pages)
20 February 2012Termination of appointment of James Collings as a director (1 page)
20 February 2012Termination of appointment of James Collings as a director (1 page)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 October 2011Full accounts made up to 30 April 2011 (17 pages)
7 October 2011Full accounts made up to 30 April 2011 (17 pages)
1 June 2011Annual return made up to 14 May 2011 no member list (10 pages)
1 June 2011Annual return made up to 14 May 2011 no member list (10 pages)
25 May 2011Appointment of Mr Simon Gardner as a director (2 pages)
25 May 2011Appointment of Mr Simon Gardner as a director (2 pages)
25 May 2011Termination of appointment of David Sharp as a director (1 page)
25 May 2011Termination of appointment of David Sharp as a director (1 page)
25 May 2011Termination of appointment of Anne Dagen as a director (1 page)
25 May 2011Appointment of Mr Paul Antony Dainter as a director (2 pages)
25 May 2011Termination of appointment of Anne Dagen as a director (1 page)
25 May 2011Appointment of Mr Paul Antony Dainter as a director (2 pages)
1 December 2010Full accounts made up to 30 April 2010 (16 pages)
1 December 2010Full accounts made up to 30 April 2010 (16 pages)
21 May 2010Annual return made up to 14 May 2010 no member list (6 pages)
21 May 2010Annual return made up to 14 May 2010 no member list (6 pages)
13 December 2009Section 519 (1 page)
13 December 2009Section 519 (1 page)
30 November 2009Resignation of an auditor (2 pages)
30 November 2009Resolutions
  • RES13 ‐ Appointing auditor 21/11/2009
(1 page)
30 November 2009Resolutions
  • RES13 ‐ Appointing auditor 21/11/2009
(1 page)
30 November 2009Resignation of an auditor (2 pages)
14 November 2009Full accounts made up to 30 April 2009 (18 pages)
14 November 2009Full accounts made up to 30 April 2009 (18 pages)
2 July 2009Annual return made up to 14/05/09 (4 pages)
2 July 2009Annual return made up to 14/05/09 (4 pages)
20 May 2009Director appointed anne dagen (2 pages)
20 May 2009Director appointed anne dagen (2 pages)
20 May 2009Appointment terminated director alan watts (1 page)
20 May 2009Director appointed geoffrey peter jones (2 pages)
20 May 2009Appointment terminated director alan watts (1 page)
20 May 2009Director appointed geoffrey peter jones (2 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 November 2008Full accounts made up to 30 April 2008 (15 pages)
24 November 2008Full accounts made up to 30 April 2008 (15 pages)
23 September 2008Director appointed alan watts (2 pages)
23 September 2008Director appointed alan watts (2 pages)
4 September 2008Appointment terminated director steven wray (1 page)
4 September 2008Appointment terminated director steven wray (1 page)
30 July 2008Annual return made up to 14/05/08 (4 pages)
30 July 2008Annual return made up to 14/05/08 (4 pages)
3 July 2008Director appointed james edward collings (2 pages)
3 July 2008Director appointed steven robert wray (2 pages)
3 July 2008Director appointed james edward collings (2 pages)
3 July 2008Director appointed steven robert wray (2 pages)
29 May 2008Appointment terminated director stuart mealing (1 page)
29 May 2008Appointment terminated director david ramsden (1 page)
29 May 2008Appointment terminated director david ramsden (1 page)
29 May 2008Appointment terminated director stuart mealing (1 page)
31 October 2007Full accounts made up to 30 April 2007 (17 pages)
31 October 2007Full accounts made up to 30 April 2007 (17 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
9 July 2007Annual return made up to 14/05/07 (2 pages)
9 July 2007Annual return made up to 14/05/07 (2 pages)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
18 January 2007Memorandum and Articles of Association (21 pages)
18 January 2007Memorandum and Articles of Association (21 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 November 2006Full accounts made up to 30 April 2006 (20 pages)
1 November 2006Full accounts made up to 30 April 2006 (20 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Annual return made up to 14/05/06 (2 pages)
6 July 2006Annual return made up to 14/05/06 (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (3 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (3 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
3 November 2005Full accounts made up to 30 April 2005 (20 pages)
3 November 2005Full accounts made up to 30 April 2005 (20 pages)
21 September 2005Annual return made up to 14/05/05 (2 pages)
21 September 2005Annual return made up to 14/05/05 (2 pages)
7 September 2005Location of register of members (1 page)
7 September 2005Location of register of members (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
26 January 2005Registered office changed on 26/01/05 from: 39-49 commercial road, southampton, hampshire, SO15 1GA (1 page)
26 January 2005Registered office changed on 26/01/05 from: 39-49 commercial road, southampton, hampshire, SO15 1GA (1 page)
16 November 2004Full accounts made up to 30 April 2004 (22 pages)
16 November 2004Full accounts made up to 30 April 2004 (22 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004New secretary appointed (2 pages)
5 November 2004New secretary appointed (2 pages)
5 November 2004Secretary resigned (1 page)
16 June 2004Annual return made up to 14/05/04 (7 pages)
16 June 2004Annual return made up to 14/05/04 (7 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
22 November 2003Auditor's resignation (1 page)
22 November 2003Auditor's resignation (1 page)
28 October 2003Full accounts made up to 30 April 2003 (16 pages)
28 October 2003Full accounts made up to 30 April 2003 (16 pages)
20 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2003Full accounts made up to 30 April 2002 (15 pages)
28 August 2003Full accounts made up to 30 April 2002 (15 pages)
26 June 2003Annual return made up to 14/05/03 (7 pages)
26 June 2003Secretary's particulars changed (1 page)
26 June 2003Annual return made up to 14/05/03 (7 pages)
26 June 2003Secretary's particulars changed (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
12 November 2002Registered office changed on 12/11/02 from: town quay house, 7 town quay, southampton, hampshire SO14 2PT (1 page)
12 November 2002Registered office changed on 12/11/02 from: town quay house, 7 town quay, southampton, hampshire SO14 2PT (1 page)
23 September 2002Particulars of mortgage/charge (5 pages)
23 September 2002Particulars of mortgage/charge (5 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
17 June 2002Annual return made up to 14/05/02 (7 pages)
17 June 2002Annual return made up to 14/05/02 (7 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
12 February 2002Full accounts made up to 30 April 2001 (17 pages)
12 February 2002Full accounts made up to 30 April 2001 (17 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2001Memorandum and Articles of Association (15 pages)
16 November 2001Memorandum and Articles of Association (15 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
17 September 2001Registered office changed on 17/09/01 from: curzon house, southernhay west, exeter, devon EX1 1AB (1 page)
17 September 2001Registered office changed on 17/09/01 from: curzon house, southernhay west, exeter, devon EX1 1AB (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
7 June 2001Annual return made up to 14/05/01
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 2001Annual return made up to 14/05/01
  • 363(288) ‐ Secretary resigned
(6 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
22 February 2001Full accounts made up to 30 April 2000 (19 pages)
22 February 2001Full accounts made up to 30 April 2000 (19 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
14 June 2000Annual return made up to 14/05/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 2000Annual return made up to 14/05/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: town quay house 7 town quay, southampton, hampshire SO14 2PT (1 page)
5 June 2000Registered office changed on 05/06/00 from: town quay house 7 town quay, southampton, hampshire SO14 2PT (1 page)
5 June 2000New secretary appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
24 January 2000Memorandum and Articles of Association (10 pages)
24 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
24 January 2000Memorandum and Articles of Association (10 pages)
24 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
19 January 2000Company name changed IR35 update LIMITED\certificate issued on 20/01/00 (2 pages)
19 January 2000Company name changed IR35 update LIMITED\certificate issued on 20/01/00 (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
14 May 1999Incorporation (15 pages)
14 May 1999Incorporation (15 pages)