Company NameModern Courts (Humberside) Limited
Company StatusActive
Company Number03781562
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr David John Brooking
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(13 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressInnisfree Limited First Floor, Boundary House
91-93 Charterhouse Street
London
EC1M 6HR
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Simon Richard Thorpe Beauchamp
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnisfree Limited First Floor, Boundary House
91-93 Charterhouse Street
London
EC1M 6HR
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(24 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed01 July 2014(15 years, 1 month after company formation)
Appointment Duration9 years, 9 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Timothy Richard Pearson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(9 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 06 June 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address56 Glenluce Road
Blackheath
London
SE3 7SB
Director NameMr James William Ward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(9 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosewood
Woking
Surrey
GU22 7LE
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(9 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameMr Anthony Jackson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 2006)
RoleCorporate Development Executiv
Country of ResidenceUnited Kingdom
Correspondence Address11 Heatherset Gardens
London
SW16 3LS
Director NameMr Duncan Elliot Dickson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44b Oriental Road
Woking
Surrey
GU22 7AR
Director NameAndrea Finegan
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed07 July 2003(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 March 2004)
RoleCompany Director
Correspondence Address20 Belmont Hill
Lewisham
London
SE13 5BD
Director NameNigel Anthony John Brindley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Enmore Road
London
SW15 6LL
Director NameMr Richard Keith Sheehan
Date of BirthMay 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2006(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2010)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AS
Director NameMr Graham Farley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(7 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 October 2006)
RoleConcessions Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor Close
Hinstock
Market Drayton
Salop
TF9 2TZ
Director NameJohn McDonagh
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 October 2007)
RoleCompany Director
Correspondence Address59 Sarsfield Road
London
SW12 8HR
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2006(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Secretary NameRobert Stuart West
NationalityBritish
StatusResigned
Appointed02 October 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2007)
RoleCompany Director
Correspondence Address85 Pickhurst Rise
Bromley
Kent
BR4 0AE
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
Secretary NameMartin Stevens
NationalityBritish
StatusResigned
Appointed09 November 2007(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 May 2013)
RoleAccountant
Correspondence Address8 White Oak Square, London Road
Swanley
Kent
BR8 7AG
Director NameMr Anastasios Christakis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed21 April 2009(9 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameAnita Catherine Gregson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Benjamin Christopher Jacob Dean
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2010(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AS
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2014)
RoleProject Executive
Country of ResidenceEngland
Correspondence AddressOld Farm Barn
Silkstead Lane Hursley
Winchester
Hampshire
SO21 2LG
Director NameMr Matthew James Edwards
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressInnisfree Limited First Floor, Boundary House
91-93 Charterhouse Street
London
EC1M 6HR
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleProject Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMrs Sabrina Sidhu
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressInnisfree Limited First Floor, Boundary House
91-93 Charterhouse Street
London
EC1M 6HR
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMasons Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address5th Floor Springfield House
Wellington Street
Leeds
West Yorkshire
LS1 2AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address5th Floor
Springfield House
76 Wellington Street
Leeds
LS1 2AY
Secretary NameCarillion Secretariat Limited (Corporation)
StatusResigned
Appointed27 March 2000(9 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 02 October 2006)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed05 March 2010(10 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 April 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameHCP Social Infrastructure (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2013(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2014)
Correspondence Address8 White Oak Square
London Road
Swanley
Kent
BR8 7AG

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50k at £1Modern Courts Holdings (Humberside) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,629,970
Gross Profit£571,787
Net Worth£1,351,068
Cash£1,485,718
Current Liabilities£3,150,989

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

31 March 2000Delivered on: 12 April 2000
Persons entitled: Bankgesellschaft Berlin Ag (As Security Trustee)

Classification: Bank debenture
Secured details: All monies, obligations and liabilities due or to become due from the company to the finance parties (as defined in a loan facility agreement dated 31 march 2000).
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. See the mortgage charge document for full details.
Outstanding

Filing History

22 January 2024Full accounts made up to 30 April 2023 (26 pages)
2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
14 November 2023Termination of appointment of Peter John Sheldrake as a director on 7 November 2023 (1 page)
14 November 2023Appointment of Mr Carl Harvey Dix as a director on 7 November 2023 (2 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
2 September 2022Full accounts made up to 30 April 2022 (26 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 30 April 2021 (26 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
25 November 2020Full accounts made up to 30 April 2020 (25 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 30 April 2019 (23 pages)
12 September 2019Termination of appointment of Sabrina Sidhu as a director on 1 September 2019 (1 page)
11 September 2019Appointment of Mr Simon Richard Thorpe Beauchamp as a director on 1 September 2019 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
10 September 2018Full accounts made up to 30 April 2018 (24 pages)
6 July 2018Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages)
5 July 2018Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
19 March 2018Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages)
26 October 2017Appointment of Mrs Sabrina Sidhu as a director on 17 October 2017 (2 pages)
26 October 2017Appointment of Mrs Sabrina Sidhu as a director on 17 October 2017 (2 pages)
14 September 2017Full accounts made up to 30 April 2017 (23 pages)
14 September 2017Full accounts made up to 30 April 2017 (23 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
31 March 2017Termination of appointment of James William Ward as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of James William Ward as a director on 31 March 2017 (1 page)
3 January 2017Appointment of Mr James William Ward as a director on 16 December 2016 (2 pages)
3 January 2017Appointment of Mr James William Ward as a director on 16 December 2016 (2 pages)
3 January 2017Termination of appointment of Matthew James Edwards as a director on 16 December 2016 (1 page)
3 January 2017Termination of appointment of Matthew James Edwards as a director on 16 December 2016 (1 page)
19 September 2016Full accounts made up to 30 April 2016 (25 pages)
19 September 2016Full accounts made up to 30 April 2016 (25 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000
(7 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000
(7 pages)
21 April 2016Appointment of Mr John Ivor Cavill as a director on 19 April 2016 (2 pages)
21 April 2016Appointment of Mr John Ivor Cavill as a director on 19 April 2016 (2 pages)
20 April 2016Termination of appointment of Biif Corporate Services Limited as a director on 19 April 2016 (1 page)
20 April 2016Termination of appointment of Biif Corporate Services Limited as a director on 19 April 2016 (1 page)
21 September 2015Full accounts made up to 30 April 2015 (18 pages)
21 September 2015Full accounts made up to 30 April 2015 (18 pages)
26 August 2015Director's details changed for Mr David John Brooking on 17 August 2015 (2 pages)
26 August 2015Director's details changed for Mr David John Brooking on 17 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Matthew James Edwards on 17 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Matthew James Edwards on 17 August 2015 (2 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000
(8 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000
(8 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000
(8 pages)
29 April 2015Section 519 (1 page)
29 April 2015Section 519 (1 page)
23 April 2015Sec 519 (1 page)
23 April 2015Sec 519 (1 page)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
5 September 2014Full accounts made up to 30 April 2014 (16 pages)
5 September 2014Full accounts made up to 30 April 2014 (16 pages)
1 August 2014Director's details changed for Mr Matthew James Edwards on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Matthew James Edwards on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Matthew James Edwards on 1 August 2014 (2 pages)
30 July 2014Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page)
30 July 2014Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page)
30 July 2014Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page)
30 July 2014Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page)
30 July 2014Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page)
30 July 2014Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
3 July 2014Registered office address changed from C/O Hcp Social Infrastructure (Uk) Limited 8 White Oak Square, London Road Swanley Kent BR8 7AG on 3 July 2014 (1 page)
3 July 2014Registered office address changed from C/O Hcp Social Infrastructure (Uk) Limited 8 White Oak Square, London Road Swanley Kent BR8 7AG on 3 July 2014 (1 page)
3 July 2014Appointment of Infrastructure Managers Limited as a secretary (2 pages)
3 July 2014Appointment of Infrastructure Managers Limited as a secretary (2 pages)
3 July 2014Registered office address changed from C/O Hcp Social Infrastructure (Uk) Limited 8 White Oak Square, London Road Swanley Kent BR8 7AG on 3 July 2014 (1 page)
3 July 2014Termination of appointment of Hcp Social Infrastructure (Uk) Limited as a secretary (1 page)
3 July 2014Termination of appointment of Hcp Social Infrastructure (Uk) Limited as a secretary (1 page)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,000
(8 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,000
(8 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,000
(8 pages)
29 January 2014Termination of appointment of James Ward as a director (1 page)
29 January 2014Termination of appointment of James Ward as a director (1 page)
29 January 2014Appointment of Mr Matthew James Edwards as a director (2 pages)
29 January 2014Appointment of Mr Matthew James Edwards as a director (2 pages)
26 July 2013Full accounts made up to 30 April 2013 (16 pages)
26 July 2013Full accounts made up to 30 April 2013 (16 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
21 May 2013Termination of appointment of Martin Stevens as a secretary (1 page)
21 May 2013Termination of appointment of Martin Stevens as a secretary (1 page)
21 May 2013Appointment of Hcp Social Infrastructure (Uk) Limited as a secretary (2 pages)
21 May 2013Appointment of Hcp Social Infrastructure (Uk) Limited as a secretary (2 pages)
13 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
2 May 2013Auditor's resignation (2 pages)
2 May 2013Auditor's resignation (2 pages)
29 January 2013Director's details changed for Mr David John Brooking on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr David John Brooking on 29 January 2013 (2 pages)
30 November 2012Appointment of Mr Richard David Hoile as a director (2 pages)
30 November 2012Termination of appointment of Anita Gregson as a director (1 page)
30 November 2012Termination of appointment of Anita Gregson as a director (1 page)
30 November 2012Appointment of Mr Richard David Hoile as a director (2 pages)
30 August 2012Full accounts made up to 30 April 2012 (16 pages)
30 August 2012Full accounts made up to 30 April 2012 (16 pages)
14 August 2012Appointment of Mr David John Brooking as a director (2 pages)
14 August 2012Appointment of Mr David John Brooking as a director (2 pages)
13 August 2012Termination of appointment of Benjamin Dean as a director (1 page)
13 August 2012Termination of appointment of Benjamin Dean as a director (1 page)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
14 September 2011Full accounts made up to 30 April 2011 (16 pages)
14 September 2011Full accounts made up to 30 April 2011 (16 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
16 March 2011Registered office address changed from 3 White Oak Square London Road Swanley Kent BR8 7AG on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 3 White Oak Square London Road Swanley Kent BR8 7AG on 16 March 2011 (1 page)
2 November 2010Appointment of Mr Ben Dean as a director (2 pages)
2 November 2010Termination of appointment of Richard Sheehan as a director (1 page)
2 November 2010Termination of appointment of Richard Sheehan as a director (1 page)
2 November 2010Appointment of Mr Ben Dean as a director (2 pages)
9 September 2010Full accounts made up to 30 April 2010 (16 pages)
9 September 2010Full accounts made up to 30 April 2010 (16 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
7 April 2010Appointment of Biif Corporate Services Limited as a director (2 pages)
7 April 2010Appointment of Biif Corporate Services Limited as a director (2 pages)
25 March 2010Termination of appointment of Anastasios Christakis as a director (1 page)
25 March 2010Termination of appointment of Anastasios Christakis as a director (1 page)
6 November 2009Secretary's details changed for Martin Stevens on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Martin Stevens on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Martin Stevens on 6 November 2009 (1 page)
2 November 2009Director's details changed for James William Ward on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Richard Keith Sheehan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Richard Keith Sheehan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Richard Keith Sheehan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for James William Ward on 2 November 2009 (2 pages)
2 November 2009Director's details changed for James William Ward on 2 November 2009 (2 pages)
2 September 2009Full accounts made up to 30 April 2009 (18 pages)
2 September 2009Full accounts made up to 30 April 2009 (18 pages)
16 June 2009Return made up to 02/06/09; full list of members (4 pages)
16 June 2009Return made up to 02/06/09; full list of members (4 pages)
28 May 2009Director appointed anita catherine gregson (3 pages)
28 May 2009Director appointed anita catherine gregson (3 pages)
27 May 2009Director appointed mr anastasios christakis (3 pages)
27 May 2009Director appointed mr anastasios christakis (3 pages)
13 May 2009Appointment terminated director michael ryan (1 page)
13 May 2009Appointment terminated director alan ritchie (1 page)
13 May 2009Appointment terminated director michael ryan (1 page)
13 May 2009Appointment terminated director alan ritchie (1 page)
3 October 2008Full accounts made up to 30 April 2008 (18 pages)
3 October 2008Full accounts made up to 30 April 2008 (18 pages)
6 June 2008Return made up to 02/06/08; full list of members (4 pages)
6 June 2008Return made up to 02/06/08; full list of members (4 pages)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Director resigned (1 page)
6 June 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
6 June 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Return made up to 02/06/07; full list of members (3 pages)
6 June 2007Return made up to 02/06/07; full list of members (3 pages)
5 June 2007Full accounts made up to 31 December 2006 (19 pages)
5 June 2007Full accounts made up to 31 December 2006 (19 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 November 2006New director appointed (8 pages)
2 November 2006New director appointed (8 pages)
2 November 2006New director appointed (8 pages)
2 November 2006New director appointed (8 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
20 October 2006Registered office changed on 20/10/06 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006Registered office changed on 20/10/06 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page)
2 October 2006Full accounts made up to 31 December 2005 (19 pages)
2 October 2006Full accounts made up to 31 December 2005 (19 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Return made up to 02/06/06; full list of members (6 pages)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Return made up to 02/06/06; full list of members (6 pages)
10 August 2006New director appointed (3 pages)
10 August 2006New director appointed (3 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
22 May 2006Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
22 May 2006Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
7 June 2005Return made up to 02/06/05; full list of members (3 pages)
7 June 2005Return made up to 02/06/05; full list of members (3 pages)
27 October 2004Full accounts made up to 31 December 2003 (16 pages)
27 October 2004Full accounts made up to 31 December 2003 (16 pages)
4 June 2004Return made up to 02/06/04; full list of members (3 pages)
4 June 2004Return made up to 02/06/04; full list of members (3 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (1 page)
26 March 2004New director appointed (1 page)
19 February 2004New director appointed (1 page)
19 February 2004New director appointed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
23 July 2003Return made up to 02/06/03; full list of members (3 pages)
23 July 2003Return made up to 02/06/03; full list of members (3 pages)
10 July 2003New director appointed (1 page)
10 July 2003New director appointed (1 page)
13 August 2002Full accounts made up to 31 December 2001 (17 pages)
13 August 2002Full accounts made up to 31 December 2001 (17 pages)
13 June 2002Return made up to 02/06/02; full list of members (3 pages)
13 June 2002Return made up to 02/06/02; full list of members (3 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
7 June 2001Return made up to 02/06/01; full list of members (3 pages)
7 June 2001Return made up to 02/06/01; full list of members (3 pages)
10 May 2001Full accounts made up to 31 December 2000 (15 pages)
10 May 2001Full accounts made up to 31 December 2000 (15 pages)
9 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2000Full accounts made up to 30 March 2000 (7 pages)
11 August 2000Full accounts made up to 30 March 2000 (7 pages)
20 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2000Return made up to 02/06/00; full list of members (7 pages)
11 July 2000Return made up to 02/06/00; full list of members (7 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
12 April 2000Particulars of mortgage/charge (21 pages)
12 April 2000Particulars of mortgage/charge (21 pages)
11 April 2000Accounting reference date shortened from 30/03/01 to 31/12/00 (1 page)
11 April 2000Accounting reference date shortened from 30/03/01 to 31/12/00 (1 page)
10 April 2000Registered office changed on 10/04/00 from: 5TH floor springfield house wellington street leeds west yorkshire LS1 2AY (1 page)
10 April 2000Ad 27/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 April 2000New director appointed (3 pages)
10 April 2000Ad 27/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 April 2000New director appointed (3 pages)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Registered office changed on 10/04/00 from: 5TH floor springfield house wellington street leeds west yorkshire LS1 2AY (1 page)
10 April 2000Accounting reference date shortened from 30/11/00 to 30/03/00 (1 page)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 April 2000Memorandum and Articles of Association (6 pages)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 April 2000Memorandum and Articles of Association (6 pages)
10 April 2000New director appointed (3 pages)
10 April 2000New director appointed (3 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 April 2000New director appointed (3 pages)
10 April 2000Accounting reference date shortened from 30/11/00 to 30/03/00 (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 April 2000New director appointed (3 pages)
10 April 2000New director appointed (3 pages)
3 December 1999Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
3 December 1999Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
2 June 1999Incorporation (15 pages)
2 June 1999Incorporation (15 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Secretary resigned (1 page)