Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Moosa Farook Meah |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2017(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | James Patrick Doran |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Fire Systems |
Country of Residence | United Kingdom |
Correspondence Address | 18 Somerset Road Brentford Middlesex TW8 8BX |
Director Name | Ms Sosi Kaskanian |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Power House 1 Linkfield Road Isleworth TW7 6QG |
Secretary Name | Sosi Kaskanian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Fire Systems |
Country of Residence | United Kingdom |
Correspondence Address | 18 Somerset Road Brentford Middlesex TW8 8BX |
Secretary Name | David Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 2004) |
Role | Company Director |
Correspondence Address | 28 Elder Close Sheraton Park Tilehurst Reading RG31 5WG |
Secretary Name | Sosi Kaskanian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2007) |
Role | Fire Systems |
Correspondence Address | 2 John Day House Lower Square Old Isleworth Middlesex TW7 6XH |
Director Name | Paul Collis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2007) |
Role | Sales Director |
Correspondence Address | Brockhurst 76 Dukes Ride Crowthorne Berkshire RG45 6DN |
Director Name | Ms Amanda Doran |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2007(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 November 2014) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Power House 1 Linkfield Road Isleworth TW7 6QG |
Secretary Name | Ewelina Duda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 18 Somerset Road Brentford Middlesex TW8 8BX |
Director Name | Mr James Patrick Doran |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Power House 1 Linkfield Road Isleworth TW7 6QG |
Secretary Name | Ms Sosi Kaskanian |
---|---|
Status | Resigned |
Appointed | 01 October 2009(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 November 2014) |
Role | Company Director |
Correspondence Address | Power House 1 Linkfield Road Isleworth TW7 6QG |
Director Name | Mr Stuart James McLaughlan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 November 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Power House 1 Linkfield Road Isleworth TW7 6QG |
Director Name | Mr John Paul Newman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 2014) |
Role | Service Director |
Country of Residence | England |
Correspondence Address | Power House 1 Linkfield Road Isleworth TW7 6QG |
Director Name | Mark Roland Briglia |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 November 2014(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Jordi Andreu |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 November 2014(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Resigned |
Appointed | 19 November 2014(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Ian Andrew Hodgson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sudbury On Thames Middlesex TW16 5DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.fcfplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85686622 |
Telephone region | London |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Adt Fire & Security PLC 92.50% Ordinary A |
---|---|
4.1k at £1 | Adt Fire & Security PLC 7.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £12,016,359 |
Gross Profit | £4,758,674 |
Net Worth | £1,886,729 |
Cash | £295,526 |
Current Liabilities | £2,978,168 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 January 2013 | Delivered on: 10 January 2013 Persons entitled: Septangle LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,400. Outstanding |
---|---|
13 February 2012 | Delivered on: 14 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
24 January 2012 | Delivered on: 26 January 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
23 September 2011 | Delivered on: 26 September 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 January 2011 | Delivered on: 26 January 2011 Satisfied on: 28 January 2012 Persons entitled: Close Invoice Finance LTD Classification: Charge by way of debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 February 2010 | Delivered on: 5 March 2010 Satisfied on: 13 September 2011 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) Classification: Debenture 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: All the company's book debts and other debts revenues and claims present and future and contingent see image for full details. Fully Satisfied |
16 May 2001 | Delivered on: 17 May 2001 Satisfied on: 23 September 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
2 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2021 | Voluntary strike-off action has been suspended (1 page) |
9 August 2021 | Application to strike the company off the register (3 pages) |
28 July 2021 | Satisfaction of charge 6 in full (1 page) |
28 July 2021 | Satisfaction of charge 4 in full (1 page) |
28 July 2021 | Satisfaction of charge 7 in full (1 page) |
28 July 2021 | Satisfaction of charge 5 in full (1 page) |
25 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
15 March 2021 | Solvency Statement dated 11/02/21 (1 page) |
15 March 2021 | Statement by Directors (1 page) |
15 March 2021 | Statement of capital on 15 March 2021
|
15 March 2021 | Resolutions
|
19 February 2021 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
11 September 2020 | Accounts for a dormant company made up to 30 September 2019 (14 pages) |
11 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
15 August 2019 | Full accounts made up to 30 September 2018 (21 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
5 March 2019 | Full accounts made up to 30 September 2017 (22 pages) |
15 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
25 January 2018 | Auditor's resignation (1 page) |
2 January 2018 | Appointment of Moosa Farook Meah as a director on 31 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Jordi Andreu as a director on 31 December 2017 (1 page) |
19 December 2017 | Full accounts made up to 30 September 2016 (22 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
21 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
21 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
21 April 2017 | Appointment of Mr Mark Ayre as a director on 12 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
21 April 2017 | Appointment of Mr Mark Ayre as a director on 12 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Ian Hodgson as a director on 31 March 2017 (1 page) |
21 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
21 April 2017 | Termination of appointment of Ian Hodgson as a director on 31 March 2017 (1 page) |
23 January 2017 | Full accounts made up to 25 September 2015 (22 pages) |
23 January 2017 | Full accounts made up to 25 September 2015 (22 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
2 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
2 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
12 June 2015 | Register inspection address has been changed from The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
12 June 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
12 June 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
12 June 2015 | Register inspection address has been changed from The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
3 June 2015 | Appointment of Mr Ian Hodgson as a director on 17 April 2015 (2 pages) |
3 June 2015 | Appointment of Mr Ian Hodgson as a director on 17 April 2015 (2 pages) |
2 June 2015 | Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page) |
2 June 2015 | Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page) |
7 April 2015 | Group of companies' accounts made up to 31 October 2014 (27 pages) |
7 April 2015 | Group of companies' accounts made up to 31 October 2014 (27 pages) |
24 December 2014 | Registered office address changed from Power House 1 Linkfield Road Isleworth TW7 6QG to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from Power House 1 Linkfield Road Isleworth TW7 6QG to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 24 December 2014 (1 page) |
17 December 2014 | Statement of company's objects (1 page) |
17 December 2014 | Change of share class name or designation (1 page) |
17 December 2014 | Statement of company's objects (1 page) |
17 December 2014 | Change of share class name or designation (1 page) |
3 December 2014 | Resolutions
|
3 December 2014 | Resolutions
|
26 November 2014 | Termination of appointment of John Paul Newman as a director on 19 November 2014 (1 page) |
26 November 2014 | Termination of appointment of John Paul Newman as a director on 19 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Jordi Andreu as a director on 19 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Stuart James Mclaughlan as a director on 19 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Sosi Kaskanian as a secretary on 19 November 2014 (1 page) |
26 November 2014 | Appointment of Mark Roland Briglia as a director on 19 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of James Patrick Doran as a director on 19 November 2014 (1 page) |
26 November 2014 | Termination of appointment of James Patrick Doran as a director on 19 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Anton Bernard Alphonsus as a director on 19 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Amanda Doran as a director on 19 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Sosi Kaskanian as a director on 19 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Sosi Kaskanian as a secretary on 19 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Anton Bernard Alphonsus as a director on 19 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Sosi Kaskanian as a director on 19 November 2014 (1 page) |
26 November 2014 | Appointment of Mark Roland Briglia as a director on 19 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Anton Bernard Alphonsus as a secretary on 19 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Jordi Andreu as a director on 19 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Stuart James Mclaughlan as a director on 19 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Amanda Doran as a director on 19 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Anton Bernard Alphonsus as a secretary on 19 November 2014 (2 pages) |
18 November 2014 | Re-registration of Memorandum and Articles (9 pages) |
18 November 2014 | Re-registration from a public company to a private limited company
|
18 November 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
18 November 2014 | Re-registration from a public company to a private limited company (2 pages) |
23 September 2014 | Purchase of own shares. (3 pages) |
23 September 2014 | Purchase of own shares. (3 pages) |
9 September 2014 | Resolutions
|
9 September 2014 | Resolutions
|
9 September 2014 | Cancellation of shares. Statement of capital on 21 August 2014
|
9 September 2014 | Cancellation of shares. Statement of capital on 21 August 2014
|
18 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (7 pages) |
18 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (7 pages) |
18 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (7 pages) |
9 December 2013 | Group of companies' accounts made up to 31 October 2013 (27 pages) |
9 December 2013 | Group of companies' accounts made up to 31 October 2013 (27 pages) |
7 June 2013 | Register(s) moved to registered office address (2 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
7 June 2013 | Register(s) moved to registered office address (2 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
9 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
9 May 2013 | Resolutions
|
2 May 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
2 May 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 August 2012 | Appointment of Mr John Paul Newman as a director (2 pages) |
24 August 2012 | Appointment of Mr John Paul Newman as a director (2 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 December 2011 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
12 December 2011 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Director's details changed for Ms Amanda Doran on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Ms Sosi Kaskanian on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Ms Amanda Doran on 1 September 2009 (2 pages) |
2 August 2011 | Director's details changed for Ms Amanda Doran on 1 September 2009 (2 pages) |
2 August 2011 | Director's details changed for Ms Amanda Doran on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr James Patrick Doran on 1 January 2011 (2 pages) |
2 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Director's details changed for Ms Sosi Kaskanian on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Ms Amanda Doran on 1 September 2009 (2 pages) |
2 August 2011 | Director's details changed for Mr James Patrick Doran on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr James Patrick Doran on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Ms Amanda Doran on 1 January 2011 (2 pages) |
2 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Director's details changed for Ms Sosi Kaskanian on 1 January 2011 (2 pages) |
31 May 2011 | Auditor's resignation (1 page) |
31 May 2011 | Auditor's resignation (1 page) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 December 2010 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
20 December 2010 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
22 September 2010 | Appointment of Mr Stuart James Mclaughlan as a director (2 pages) |
22 September 2010 | Appointment of Mr Stuart James Mclaughlan as a director (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Director's details changed for Amanda Doran on 1 November 2009 (2 pages) |
8 June 2010 | Director's details changed for Sosi Kaskanian on 1 November 2009 (2 pages) |
8 June 2010 | Director's details changed for Amanda Doran on 1 November 2009 (2 pages) |
8 June 2010 | Director's details changed for Sosi Kaskanian on 1 November 2009 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Sosi Kaskanian on 1 November 2009 (2 pages) |
8 June 2010 | Register(s) moved to registered inspection location (2 pages) |
8 June 2010 | Director's details changed for Amanda Doran on 1 November 2009 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 January 2010 | Appointment of Mr James Patrick Doran as a director (2 pages) |
6 January 2010 | Appointment of Mr James Patrick Doran as a director (2 pages) |
5 January 2010 | Termination of appointment of Ewelina Duda as a secretary (1 page) |
5 January 2010 | Termination of appointment of Ewelina Duda as a secretary (1 page) |
5 January 2010 | Appointment of Ms Sosi Kaskanian as a secretary (1 page) |
5 January 2010 | Appointment of Ms Sosi Kaskanian as a secretary (1 page) |
10 December 2009 | Group of companies' accounts made up to 31 October 2009 (27 pages) |
10 December 2009 | Group of companies' accounts made up to 31 October 2009 (27 pages) |
1 December 2009 | Current accounting period extended from 30 October 2010 to 31 October 2010 (2 pages) |
1 December 2009 | Current accounting period extended from 30 October 2010 to 31 October 2010 (2 pages) |
3 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
15 May 2009 | Group of companies' accounts made up to 30 October 2008 (27 pages) |
15 May 2009 | Group of companies' accounts made up to 30 October 2008 (27 pages) |
10 February 2009 | Return made up to 07/06/08; full list of members (4 pages) |
10 February 2009 | Return made up to 07/06/08; full list of members (4 pages) |
19 January 2009 | Secretary appointed ewelina duda (2 pages) |
19 January 2009 | Appointment terminated secretary sosi kaskanian (1 page) |
19 January 2009 | Director appointed amanda doran (2 pages) |
19 January 2009 | Appointment terminated secretary sosi kaskanian (1 page) |
19 January 2009 | Director appointed amanda doran (2 pages) |
19 January 2009 | Secretary appointed ewelina duda (2 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from powerhouse 1 linkfield road islewroth middlesex TW7 6QG (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from powerhouse 1 linkfield road islewroth middlesex TW7 6QG (1 page) |
26 November 2008 | Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page) |
26 November 2008 | Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
15 January 2008 | Return made up to 07/06/07; full list of members (3 pages) |
15 January 2008 | Return made up to 07/06/07; full list of members (3 pages) |
14 December 2007 | Group of companies' accounts made up to 30 April 2007 (23 pages) |
14 December 2007 | Group of companies' accounts made up to 30 April 2007 (23 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
21 December 2006 | Full accounts made up to 30 April 2006 (23 pages) |
21 December 2006 | Full accounts made up to 30 April 2006 (23 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
28 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 26 gibwood road northenden manchester lancashire M22 4BT (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 26 gibwood road northenden manchester lancashire M22 4BT (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Ad 12/11/02--------- £ si 49900@1 (2 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Ad 12/11/02--------- £ si 49900@1 (2 pages) |
5 September 2005 | Full accounts made up to 30 April 2005 (20 pages) |
5 September 2005 | Full accounts made up to 30 April 2005 (20 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Return made up to 07/06/05; full list of members
|
25 August 2005 | Return made up to 07/06/05; full list of members
|
6 December 2004 | Full accounts made up to 30 April 2004 (20 pages) |
6 December 2004 | Full accounts made up to 30 April 2004 (20 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
7 July 2003 | Return made up to 17/05/03; full list of members (7 pages) |
7 July 2003 | Return made up to 17/05/03; full list of members (7 pages) |
30 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
30 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
11 December 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 December 2002 | Application for reregistration from private to PLC (1 page) |
11 December 2002 | Resolutions
|
11 December 2002 | Auditor's statement (1 page) |
11 December 2002 | Declaration on reregistration from private to PLC (1 page) |
11 December 2002 | Auditor's report (1 page) |
11 December 2002 | Balance Sheet (1 page) |
11 December 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 December 2002 | Auditor's statement (1 page) |
11 December 2002 | Resolutions
|
11 December 2002 | Application for reregistration from private to PLC (1 page) |
11 December 2002 | Declaration on reregistration from private to PLC (1 page) |
11 December 2002 | Balance Sheet (1 page) |
11 December 2002 | Auditor's report (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Ad 12/11/02-12/11/02 £ si 12400@1=12400 £ ic 100/12500 (2 pages) |
21 November 2002 | Ad 12/11/02-12/11/02 £ si 12400@1=12400 £ ic 100/12500 (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Nc inc already adjusted 31/07/02 (1 page) |
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
20 November 2002 | Nc inc already adjusted 31/07/02 (1 page) |
12 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
14 May 2002 | Amended accounts made up to 30 April 2001 (5 pages) |
14 May 2002 | Amended accounts made up to 30 April 2001 (5 pages) |
12 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
29 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
18 June 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
18 June 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
17 May 2001 | Particulars of mortgage/charge (7 pages) |
17 May 2001 | Particulars of mortgage/charge (7 pages) |
22 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
22 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: c/o clinton stone 535 wilbraham road, manchester lancashire M21 0UE (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: c/o clinton stone 535 wilbraham road, manchester lancashire M21 0UE (1 page) |
7 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
8 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
8 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
17 June 1999 | Ad 28/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1999 | Ad 28/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
17 June 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
17 May 1999 | Incorporation (20 pages) |
17 May 1999 | Incorporation (20 pages) |