London
WC1H 9LT
Director Name | Iain Sturrock |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Ms Rosemary Halfhead |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2023(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Mr Hamish John Stewart |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Accountant/Production Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Mr Joe Paul Woodhouse |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British,Australian,C |
Status | Current |
Appointed | 26 January 2024(24 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Philip Jeremy Cowhig |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(24 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mrs Beryl Jane Akshar |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 2003) |
Role | Computer Consultant |
Correspondence Address | 76 Swyncombe Avenue London W5 4DS |
Director Name | Ian Sydney Durrant |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 May 2006) |
Role | Consultant |
Correspondence Address | 97 Roseberry Gardens Upminster Essex RM14 1NN |
Director Name | Mrs Pamela Edwards |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 March 2001) |
Role | IT Contractor |
Correspondence Address | 52 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Simon John Griffiths |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 May 2007) |
Role | IT Consultant |
Correspondence Address | 7 Primrose Close Brackla Bridgend Mid Glamorgan CF31 2BS Wales |
Director Name | Trevor Marcus Burridge |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 year after company formation) |
Appointment Duration | 9 months (resigned 12 February 2001) |
Role | Consultant |
Correspondence Address | Oakwood Lawnside, Albert Road South Malvern Worcestershire WR14 3AH |
Director Name | Ian Colpman |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 May 2003) |
Role | Company Director |
Correspondence Address | 18 Hampton Court Road Harborne Birmingham B17 9AE |
Director Name | Mr Keith Martin Hogben |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Beaumont Road Kexborough Barnsley South Yorkshire S75 5JL |
Director Name | Mr Neil Robert Graham |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2004(4 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 10 Dean Farrar Street London SW1H 0DX |
Director Name | Mr Christopher John Bryce |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2006(7 years after company formation) |
Appointment Duration | 7 years (resigned 18 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Holywell Hook Heath Road Woking Surrey GU22 0LA |
Director Name | Mr John Ansell Brazier |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 June 2013) |
Role | Trade Association |
Country of Residence | England |
Correspondence Address | Little Croft 22 Norbury Way Great Bookham Surrey KT23 4RY |
Director Name | Mr Geoffrey Peter Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2009(10 years after company formation) |
Appointment Duration | 3 years (resigned 19 May 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broomers Hill Cottages Broomershill Lane Pulborough West Sussex RH20 2HZ |
Director Name | Anne Dagen |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2009(10 years after company formation) |
Appointment Duration | 2 years (resigned 21 May 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Courtman Road Mallows Grange Stanwick Northants NN9 6TG |
Director Name | Mr Simon Gardner |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2011(12 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Meadowcroft Honley West Yorkshire HD9 6GJ |
Director Name | Mr Paul Antony Dainter |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2011(12 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 May 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 20 Thatcher Stanfords Close Melbourn Royston Hertfordshire SG8 6DT |
Director Name | Mr Christopher Harry Allen Bell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2012(13 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chalfield Close Crewe Cheshire CW2 6TJ |
Director Name | Mr David James Wilson Gilmour |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2012(13 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grange Road Eccles Manchester M30 8JW |
Director Name | Mr Andrew Daines |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2013(14 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Circle Gardens West Byfleet Surrey KT14 7RH |
Secretary Name | Dianne Colleen Rendall |
---|---|
Status | Resigned |
Appointed | 03 July 2013(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 27 Grantley Close Shalford Guildford Surrey Gu4 8dl |
Director Name | Mr James Edward Collings |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2014(15 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 July 2018) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Fallen Elms 73 Churchway Haddenham Aylesbury Buckinghamshire HP17 8DT |
Director Name | Mr Christopher John Bryce |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2015(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Heron House 10 Dean Farrar Street London SW1H 0DX |
Director Name | Mr Peter Frederick Baynham |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(16 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 17 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Heron House 10 Dean Farrar Street London SW1H 0DX |
Director Name | Ms Mandy Dawn Clarke |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2023) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Christopher John Allington |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2019(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron House 10 Dean Farrar Street London SW1H 0DX |
Director Name | Mr Paul Henry Allington |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2019(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 10 Dean Farrar Street London SW1H 0DX |
Director Name | Mrs Julia Maria Hilger-Ellis |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2021(21 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 29 February 2024) |
Role | Director - Programme Management |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 39/49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Curzon Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 2001) |
Correspondence Address | Curzon House Southernhay West Exeter Devon EX1 1AB |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2004) |
Correspondence Address | Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | BKL Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 July 2013) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Website | www.pcg.org.uk/ |
---|---|
Telephone | 020 88979970 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,576,446 |
Net Worth | £1,290,406 |
Cash | £3,131,867 |
Current Liabilities | £2,637,674 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
13 September 2002 | Delivered 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 |
---|
27 November 2023 | Termination of appointment of Mandy Dawn Clarke as a director on 30 September 2023 (1 page) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
2 February 2023 | Appointment of Mr Hamish John Stewart as a director on 26 January 2023 (2 pages) |
1 February 2023 | Appointment of Ms Rosemary Halfhead as a director on 6 January 2023 (2 pages) |
30 January 2023 | Termination of appointment of Ian Wood as a director on 10 August 2022 (1 page) |
18 January 2023 | Memorandum and Articles of Association (19 pages) |
18 January 2023 | Resolutions
|
22 December 2022 | Accounts for a small company made up to 30 April 2022 (13 pages) |
30 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
16 March 2022 | Registered 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 2022 | Accounts for a small company made up to 30 April 2021 (13 pages) |
17 August 2021 | Termination of appointment of Matthew Richard Searle as a director on 4 August 2021 (1 page) |
19 July 2021 | Termination of appointment of Peter Frederick Baynham as a director on 17 July 2021 (1 page) |
21 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
19 April 2021 | Accounts for a small company made up to 30 April 2020 (13 pages) |
16 March 2021 | Appointment of Mrs Julia Maria Hilger-Ellis as a director on 1 March 2021 (2 pages) |
16 March 2021 | Second filing for the appointment of Mr Iain Robert Sturrock as a director (3 pages) |
12 March 2021 | Appointment of Mr Ian Robert Sturrock as a director on 1 March 2021
|
1 March 2021 | Appointment of Mr Derek Wayne Cribb as a director on 15 February 2021 (2 pages) |
22 July 2020 | Termination of appointment of Caroline Louise Morgan as a director on 15 May 2020 (1 page) |
22 July 2020 | Termination of appointment of Annette Patricia Nabavi as a director on 10 July 2020 (1 page) |
28 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
11 May 2020 | Director's details changed for Ms Mandy Dawn Clarke on 7 May 2020 (2 pages) |
24 April 2020 | Termination of appointment of Christopher John Bryce as a director on 31 March 2020 (1 page) |
13 February 2020 | Termination of appointment of Christopher John Allington as a director on 26 January 2020 (1 page) |
13 February 2020 | Termination of appointment of Paul Henry Allington as a director on 26 January 2020 (1 page) |
23 August 2019 | Accounts for a small company made up to 30 April 2019 (12 pages) |
5 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
11 February 2019 | Resolutions
|
28 January 2019 | Appointment of Paul Allington as a director on 26 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr Ian Wood as a director on 26 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr Christopher John Allington as a director on 26 January 2019 (2 pages) |
4 January 2019 | Termination of appointment of Fiona Jean Titcombe as a director on 30 November 2018 (1 page) |
8 August 2018 | Termination of appointment of James Edward Collings as a director on 10 July 2018 (1 page) |
24 July 2018 | Accounts for a small company made up to 30 April 2018 (11 pages) |
20 July 2018 | Termination of appointment of David Gary Sharp as a director on 10 July 2018 (1 page) |
24 May 2018 | Director's details changed for Mr Christopher John Bryce on 13 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
6 February 2018 | Resolutions
|
6 December 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
6 December 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
5 December 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
5 December 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
4 December 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
4 December 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
8 November 2016 | Full accounts made up to 30 April 2016 (14 pages) |
8 November 2016 | Full accounts made up to 30 April 2016 (14 pages) |
17 August 2016 | Second filing for the appointment of Annette Patricia Nabavi as a director (6 pages) |
17 August 2016 | Second filing for the appointment of Annette Patricia Nabavi as a director (6 pages) |
26 May 2016 | Annual return made up to 14 May 2016 no member list (6 pages) |
26 May 2016 | Annual return made up to 14 May 2016 no member list (6 pages) |
9 February 2016 | Appointment of Mrs Fiona Jean Titcombe as a director on 23 January 2016 (2 pages) |
9 February 2016 | Appointment of Mrs Fiona Jean Titcombe as a director on 23 January 2016 (2 pages) |
26 January 2016 | Appointment of Ms Mandy Dawn Clarke as a director on 23 January 2016 (2 pages) |
26 January 2016 | Appointment of Ms Mandy Dawn Clarke as a director on 23 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Daines as a director on 23 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Andrew Daines as a director on 23 January 2016 (1 page) |
13 January 2016 | Termination of appointment of David James Wilson Gilmour as a director on 1 January 2016 (1 page) |
13 January 2016 | Termination of appointment of David James Wilson Gilmour as a director on 1 January 2016 (1 page) |
13 January 2016 | Termination of appointment of David James Wilson Gilmour as a director on 1 January 2016 (1 page) |
11 November 2015 | Full accounts made up to 30 April 2015 (18 pages) |
11 November 2015 | Full accounts made up to 30 April 2015 (18 pages) |
6 October 2015 | Appointment of Matthew Richard Searle as a director on 25 September 2015 (2 pages) |
6 October 2015 | Appointment of Matthew Richard Searle as a director on 25 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Peter Frederick Baynham as a director on 17 July 2015 (2 pages) |
5 October 2015 | Appointment of Mr Peter Frederick Baynham as a director on 17 July 2015 (2 pages) |
18 September 2015 | Appointment of Dr Annette Patricia Nabavi as a director on 10 July 2015
|
18 September 2015 | Appointment of Dr Annette Patricia Nabavi as a director on 10 July 2015
|
18 September 2015 | Appointment of Dr Annette Patricia Nabavi as a director on 10 July 2015 (2 pages) |
14 September 2015 | Termination of appointment of Neil Robert Graham as a director on 17 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Julie Stewart as a director on 17 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Julie Stewart as a director on 17 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Neil Robert Graham as a director on 17 July 2015 (1 page) |
1 July 2015 | Director's details changed for Mrs Julie Stewart on 20 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Neil Robert Graham on 20 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Neil Robert Graham on 20 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mrs Julie Stewart on 20 June 2015 (2 pages) |
19 May 2015 | Annual return made up to 14 May 2015 no member list (9 pages) |
19 May 2015 | Annual return made up to 14 May 2015 no member list (9 pages) |
13 April 2015 | Termination of appointment of Dianne Colleen Rendall as a secretary on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Dianne Colleen Rendall as a secretary on 31 March 2015 (1 page) |
26 February 2015 | Statement of company's objects (2 pages) |
26 February 2015 | Statement of company's objects (2 pages) |
20 February 2015 | Memorandum and Articles of Association (24 pages) |
20 February 2015 | Memorandum and Articles of Association (24 pages) |
13 February 2015 | Change of name notice (2 pages) |
13 February 2015 | Change of name notice (2 pages) |
13 February 2015 | Company name changed professional contractors group LIMITED\certificate issued on 13/02/15
|
13 February 2015 | Company name changed professional contractors group LIMITED\certificate issued on 13/02/15
|
6 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
6 February 2015 | Appointment of Mr Christopher John Bryce as a director on 24 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Christopher John Bryce as a director on 24 January 2015 (2 pages) |
6 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
29 August 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Ms Caroline Louise Morgan as a director (2 pages) |
23 May 2014 | Appointment of Ms Caroline Louise Morgan as a director (2 pages) |
23 May 2014 | Appointment of Mr James Edward Collings as a director (2 pages) |
23 May 2014 | Appointment of Mr James Edward Collings as a director (2 pages) |
22 May 2014 | Termination of appointment of Christopher Bell as a director (1 page) |
22 May 2014 | Termination of appointment of Christopher Bell as a director (1 page) |
22 May 2014 | Termination of appointment of Ian Wood as a director (1 page) |
22 May 2014 | Termination of appointment of Ian Wood as a director (1 page) |
21 May 2014 | Annual return made up to 14 May 2014 no member list (9 pages) |
21 May 2014 | Annual return made up to 14 May 2014 no member list (9 pages) |
10 February 2014 | Auditor's resignation (1 page) |
10 February 2014 | Auditor's resignation (1 page) |
30 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
30 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
16 July 2013 | Termination of appointment of John Brazier as a director (1 page) |
16 July 2013 | Termination of appointment of John Brazier as a director (1 page) |
3 July 2013 | Termination of appointment of Bkl Company Services Limited as a secretary (1 page) |
3 July 2013 | Termination of appointment of Bkl Company Services Limited as a secretary (1 page) |
3 July 2013 | Appointment of Dianne Colleen Rendall as a secretary (2 pages) |
3 July 2013 | Appointment of Dianne Colleen Rendall as a secretary (2 pages) |
22 May 2013 | Appointment of Mrs Julie Stewart as a director (2 pages) |
22 May 2013 | Appointment of Mrs Julie Stewart as a director (2 pages) |
22 May 2013 | Appointment of Andrew Daines as a director (2 pages) |
22 May 2013 | Termination of appointment of Paul Dainter as a director (1 page) |
22 May 2013 | Termination of appointment of Simon Gardner as a director (1 page) |
22 May 2013 | Termination of appointment of Paul Dainter as a director (1 page) |
22 May 2013 | Termination of appointment of Christopher Bryce as a director (1 page) |
22 May 2013 | Termination of appointment of Christopher Bryce as a director (1 page) |
22 May 2013 | Appointment of Andrew Daines as a director (2 pages) |
22 May 2013 | Termination of appointment of Simon Gardner as a director (1 page) |
22 May 2013 | Appointment of Ian Wood as a director (2 pages) |
22 May 2013 | Appointment of Ian Wood as a director (2 pages) |
15 May 2013 | Annual return made up to 14 May 2013 no member list (10 pages) |
15 May 2013 | Annual return made up to 14 May 2013 no member list (10 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Resolutions
|
1 February 2013 | Full accounts made up to 30 April 2012 (18 pages) |
1 February 2013 | Full accounts made up to 30 April 2012 (18 pages) |
22 May 2012 | Appointment of Mr Christopher Harry Allen Bell as a director (2 pages) |
22 May 2012 | Termination of appointment of Julie Stewart as a director (1 page) |
22 May 2012 | Termination of appointment of Geoffrey Jones as a director (1 page) |
22 May 2012 | Appointment of Mr David James Wilson Gilmour as a director (2 pages) |
22 May 2012 | Appointment of Mr Christopher Harry Allen Bell as a director (2 pages) |
22 May 2012 | Appointment of Mr David Gary Sharp as a director (2 pages) |
22 May 2012 | Appointment of Mr David James Wilson Gilmour as a director (2 pages) |
22 May 2012 | Termination of appointment of Julie Stewart as a director (1 page) |
22 May 2012 | Termination of appointment of Geoffrey Jones as a director (1 page) |
22 May 2012 | Appointment of Mr David Gary Sharp as a director (2 pages) |
17 May 2012 | Annual return made up to 14 May 2012 no member list (9 pages) |
17 May 2012 | Annual return made up to 14 May 2012 no member list (9 pages) |
12 April 2012 | Director's details changed for Christopher John Bryce on 1 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Christopher John Bryce on 1 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Christopher John Bryce on 1 March 2012 (2 pages) |
20 February 2012 | Termination of appointment of James Collings as a director (1 page) |
20 February 2012 | Termination of appointment of James Collings as a director (1 page) |
24 November 2011 | Resolutions
|
24 November 2011 | Resolutions
|
7 October 2011 | Full accounts made up to 30 April 2011 (17 pages) |
7 October 2011 | Full accounts made up to 30 April 2011 (17 pages) |
1 June 2011 | Annual return made up to 14 May 2011 no member list (10 pages) |
1 June 2011 | Annual return made up to 14 May 2011 no member list (10 pages) |
25 May 2011 | Appointment of Mr Simon Gardner as a director (2 pages) |
25 May 2011 | Appointment of Mr Simon Gardner as a director (2 pages) |
25 May 2011 | Termination of appointment of David Sharp as a director (1 page) |
25 May 2011 | Termination of appointment of David Sharp as a director (1 page) |
25 May 2011 | Termination of appointment of Anne Dagen as a director (1 page) |
25 May 2011 | Appointment of Mr Paul Antony Dainter as a director (2 pages) |
25 May 2011 | Termination of appointment of Anne Dagen as a director (1 page) |
25 May 2011 | Appointment of Mr Paul Antony Dainter as a director (2 pages) |
1 December 2010 | Full accounts made up to 30 April 2010 (16 pages) |
1 December 2010 | Full accounts made up to 30 April 2010 (16 pages) |
21 May 2010 | Annual return made up to 14 May 2010 no member list (6 pages) |
21 May 2010 | Annual return made up to 14 May 2010 no member list (6 pages) |
13 December 2009 | Section 519 (1 page) |
13 December 2009 | Section 519 (1 page) |
30 November 2009 | Resignation of an auditor (2 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Resolutions
|
30 November 2009 | Resignation of an auditor (2 pages) |
14 November 2009 | Full accounts made up to 30 April 2009 (18 pages) |
14 November 2009 | Full accounts made up to 30 April 2009 (18 pages) |
2 July 2009 | Annual return made up to 14/05/09 (4 pages) |
2 July 2009 | Annual return made up to 14/05/09 (4 pages) |
20 May 2009 | Director appointed anne dagen (2 pages) |
20 May 2009 | Director appointed anne dagen (2 pages) |
20 May 2009 | Appointment terminated director alan watts (1 page) |
20 May 2009 | Director appointed geoffrey peter jones (2 pages) |
20 May 2009 | Appointment terminated director alan watts (1 page) |
20 May 2009 | Director appointed geoffrey peter jones (2 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
24 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
24 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
23 September 2008 | Director appointed alan watts (2 pages) |
23 September 2008 | Director appointed alan watts (2 pages) |
4 September 2008 | Appointment terminated director steven wray (1 page) |
4 September 2008 | Appointment terminated director steven wray (1 page) |
30 July 2008 | Annual return made up to 14/05/08 (4 pages) |
30 July 2008 | Annual return made up to 14/05/08 (4 pages) |
3 July 2008 | Director appointed james edward collings (2 pages) |
3 July 2008 | Director appointed steven robert wray (2 pages) |
3 July 2008 | Director appointed james edward collings (2 pages) |
3 July 2008 | Director appointed steven robert wray (2 pages) |
29 May 2008 | Appointment terminated director stuart mealing (1 page) |
29 May 2008 | Appointment terminated director david ramsden (1 page) |
29 May 2008 | Appointment terminated director david ramsden (1 page) |
29 May 2008 | Appointment terminated director stuart mealing (1 page) |
31 October 2007 | Full accounts made up to 30 April 2007 (17 pages) |
31 October 2007 | Full accounts made up to 30 April 2007 (17 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
9 July 2007 | Annual return made up to 14/05/07 (2 pages) |
9 July 2007 | Annual return made up to 14/05/07 (2 pages) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
18 January 2007 | Memorandum and Articles of Association (21 pages) |
18 January 2007 | Memorandum and Articles of Association (21 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
1 November 2006 | Full accounts made up to 30 April 2006 (20 pages) |
1 November 2006 | Full accounts made up to 30 April 2006 (20 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Annual return made up to 14/05/06 (2 pages) |
6 July 2006 | Annual return made up to 14/05/06 (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (3 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (3 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 30 April 2005 (20 pages) |
3 November 2005 | Full accounts made up to 30 April 2005 (20 pages) |
21 September 2005 | Annual return made up to 14/05/05 (2 pages) |
21 September 2005 | Annual return made up to 14/05/05 (2 pages) |
7 September 2005 | Location of register of members (1 page) |
7 September 2005 | Location of register of members (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 39-49 commercial road, southampton, hampshire, SO15 1GA (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 39-49 commercial road, southampton, hampshire, SO15 1GA (1 page) |
16 November 2004 | Full accounts made up to 30 April 2004 (22 pages) |
16 November 2004 | Full accounts made up to 30 April 2004 (22 pages) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | Secretary resigned (1 page) |
16 June 2004 | Annual return made up to 14/05/04 (7 pages) |
16 June 2004 | Annual return made up to 14/05/04 (7 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
22 November 2003 | Auditor's resignation (1 page) |
22 November 2003 | Auditor's resignation (1 page) |
28 October 2003 | Full accounts made up to 30 April 2003 (16 pages) |
28 October 2003 | Full accounts made up to 30 April 2003 (16 pages) |
20 October 2003 | Resolutions
|
20 October 2003 | Resolutions
|
28 August 2003 | Full accounts made up to 30 April 2002 (15 pages) |
28 August 2003 | Full accounts made up to 30 April 2002 (15 pages) |
26 June 2003 | Annual return made up to 14/05/03 (7 pages) |
26 June 2003 | Secretary's particulars changed (1 page) |
26 June 2003 | Annual return made up to 14/05/03 (7 pages) |
26 June 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: town quay house, 7 town quay, southampton, hampshire SO14 2PT (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: town quay house, 7 town quay, southampton, hampshire SO14 2PT (1 page) |
23 September 2002 | Particulars of mortgage/charge (5 pages) |
23 September 2002 | Particulars of mortgage/charge (5 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
17 June 2002 | Annual return made up to 14/05/02 (7 pages) |
17 June 2002 | Annual return made up to 14/05/02 (7 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Resolutions
|
16 November 2001 | Resolutions
|
16 November 2001 | Memorandum and Articles of Association (15 pages) |
16 November 2001 | Memorandum and Articles of Association (15 pages) |
16 November 2001 | Resolutions
|
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: curzon house, southernhay west, exeter, devon EX1 1AB (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: curzon house, southernhay west, exeter, devon EX1 1AB (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
7 June 2001 | Annual return made up to 14/05/01
|
7 June 2001 | Annual return made up to 14/05/01
|
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
22 February 2001 | Full accounts made up to 30 April 2000 (19 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (19 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
14 June 2000 | Annual return made up to 14/05/00
|
14 June 2000 | Annual return made up to 14/05/00
|
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: town quay house 7 town quay, southampton, hampshire SO14 2PT (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: town quay house 7 town quay, southampton, hampshire SO14 2PT (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
24 January 2000 | Memorandum and Articles of Association (10 pages) |
24 January 2000 | Resolutions
|
24 January 2000 | Memorandum and Articles of Association (10 pages) |
24 January 2000 | Resolutions
|
19 January 2000 | Company name changed IR35 update LIMITED\certificate issued on 20/01/00 (2 pages) |
19 January 2000 | Company name changed IR35 update LIMITED\certificate issued on 20/01/00 (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
14 May 1999 | Incorporation (15 pages) |
14 May 1999 | Incorporation (15 pages) |