London
WC1H 9LT
Director Name | Mr Duncan Andrew More |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Qs |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mrs Wanda Jane Baker |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Roger Rance |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Ameron Churchmere Road Sutton Courtenay Abingdon Oxfordshire OX14 4AQ |
Director Name | Mr Darren James Field |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenaros 18 Abingdon Road Dorchester On Thames Oxfordshire OX10 7JY |
Director Name | Mr Samuel Peter Wilson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mouldens High Street Long Whittenham Oxfordshire OX14 4QH |
Secretary Name | Mr Darren James Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenaros 18 Abingdon Road Dorchester On Thames Oxfordshire OX10 7JY |
Director Name | Mr Andrew Wilson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 September 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Pear Tree Cottage High Street Long Wittenham Abingdon Oxfordshire OX14 4QQ |
Director Name | Mr Kevin New |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 May 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | Mr Luke Christopher Hollick |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 April 2012) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | Mr Wayne Harold Felton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(6 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 250 South Oak Way Lime Square Green Park Reading Berkshire RG2 6UG |
Director Name | Matthew Benedict Rideout |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | 250 South Oak Way Lime Square Green Park Reading Berkshire RG2 6UG |
Director Name | Seamus Francis Grealish |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 November 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 250 South Oak Way Lime Square Green Park Reading Berkshire RG2 6UG |
Secretary Name | Matthew Benedict Rideout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | 250 South Oak Way Lime Square Green Park Reading Berkshire RG2 6UG |
Director Name | Mr Ian William Pigden-Bennett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2010) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 250 South Oak Way Lime Square Green Park Reading Berkshire RG2 6UG |
Secretary Name | Hermione Alice Skelton |
---|---|
Status | Resigned |
Appointed | 13 November 2009(10 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 250 South Oak Way Lime Square Greenpark Reading Berkshire RG2 6UG |
Director Name | Mr Simon Derek Rebbetts |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2012) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH |
Director Name | Mr Peter Marcus Button |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0LD |
Director Name | Mr Derek George Wray |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2012) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH |
Director Name | Mrs Wanda Jane Baker |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(12 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 30 June 2012) |
Role | Smallholder |
Country of Residence | United Kingdom |
Correspondence Address | Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH |
Director Name | Mr Andrew Peggram |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(12 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 June 2012) |
Role | Qs |
Country of Residence | England |
Correspondence Address | Berkeley House Falcon Close Quedgeley Gloucester GL2 4LY Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 November 2009) |
Correspondence Address | Seebeck House One Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Website | www.facilitassmc.com |
---|
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 | 6 other UK companies use this postal address |
90 at £1 | Fm Maintenance LTD 90.00% Ordinary A |
---|---|
10 at £1 | Fm Maintenance LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £502,767 |
Cash | £62,165 |
Current Liabilities | £1,690,306 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 19 July 2016 (overdue) |
---|
29 December 2010 | Delivered on: 31 December 2010 Persons entitled: Michael Hunt (The Secured Party) Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
17 May 2006 | Delivered on: 24 May 2006 Satisfied on: 11 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: 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. Fully Satisfied |
8 July 2004 | Delivered on: 15 July 2004 Satisfied on: 29 April 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £50,000 credited to account designation 23510439 with the bank and any addition to that depsoit and any deposit or accountfrom time to time. Fully Satisfied |
21 March 2002 | Delivered on: 30 March 2002 Satisfied on: 20 May 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 April 2023 | Liquidators' statement of receipts and payments to 11 February 2023 (30 pages) |
---|---|
21 March 2022 | Liquidators' statement of receipts and payments to 11 February 2022 (25 pages) |
9 April 2021 | Liquidators' statement of receipts and payments to 11 February 2021 (33 pages) |
22 April 2020 | Liquidators' statement of receipts and payments to 11 February 2020 (23 pages) |
25 March 2019 | Liquidators' statement of receipts and payments to 11 February 2019 (29 pages) |
20 April 2018 | Liquidators' statement of receipts and payments to 11 February 2018 (15 pages) |
6 April 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (12 pages) |
6 April 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (12 pages) |
17 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 March 2016 | Registered office address changed from Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH to Lynton House 7-12 Tavistock Square London WC1H 9LT on 3 March 2016 (2 pages) |
3 March 2016 | Registered office address changed from Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH to Lynton House 7-12 Tavistock Square London WC1H 9LT on 3 March 2016 (2 pages) |
2 March 2016 | Statement of affairs with form 4.19 (12 pages) |
2 March 2016 | Appointment of a voluntary liquidator (1 page) |
2 March 2016 | Appointment of a voluntary liquidator (1 page) |
2 March 2016 | Resolutions
|
2 March 2016 | Resolutions
|
2 March 2016 | Statement of affairs with form 4.19 (12 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
15 January 2015 | Auditor's resignation (1 page) |
15 January 2015 | Auditor's resignation (1 page) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
15 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Appointment of Mrs Wanda Baker as a director (2 pages) |
20 March 2013 | Appointment of Mrs Wanda Baker as a director (2 pages) |
14 February 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 February 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 January 2013 | Amended full accounts made up to 31 March 2011 (17 pages) |
22 January 2013 | Amended full accounts made up to 31 March 2011 (17 pages) |
1 November 2012 | Termination of appointment of Wanda Baker as a director (1 page) |
1 November 2012 | Termination of appointment of Wanda Baker as a director (1 page) |
4 October 2012 | Termination of appointment of Andrew Peggram as a director (1 page) |
4 October 2012 | Termination of appointment of Andrew Peggram as a director (1 page) |
7 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Appointment of Mr Andrew Peggram as a director (2 pages) |
21 June 2012 | Appointment of Mr Andrew Peggram as a director (2 pages) |
31 May 2012 | Termination of appointment of Derek Wray as a director (1 page) |
31 May 2012 | Termination of appointment of Simon Rebbetts as a director (1 page) |
31 May 2012 | Termination of appointment of Simon Rebbetts as a director (1 page) |
31 May 2012 | Termination of appointment of Derek Wray as a director (1 page) |
31 May 2012 | Appointment of Mrs Wanda Jane Baker as a director (2 pages) |
31 May 2012 | Appointment of Mrs Wanda Jane Baker as a director (2 pages) |
17 May 2012 | Termination of appointment of Kevin New as a director (1 page) |
17 May 2012 | Termination of appointment of Kevin New as a director (1 page) |
3 May 2012 | Termination of appointment of Luke Hollick as a director (1 page) |
3 May 2012 | Termination of appointment of Luke Hollick as a director (1 page) |
8 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
19 October 2011 | Section 519 (1 page) |
19 October 2011 | Section 519 (1 page) |
7 October 2011 | Appointment of Mr Duncan More as a director (2 pages) |
7 October 2011 | Appointment of Mr Duncan More as a director (2 pages) |
29 July 2011 | Director's details changed for Luke Christopher Hollick on 1 January 2011 (2 pages) |
29 July 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 29 July 2011 (1 page) |
29 July 2011 | Director's details changed for Luke Christopher Hollick on 1 January 2011 (2 pages) |
29 July 2011 | Director's details changed for Luke Christopher Hollick on 1 January 2011 (2 pages) |
29 July 2011 | Director's details changed for Kevin New on 1 January 2011 (2 pages) |
29 July 2011 | Director's details changed for Kevin New on 1 January 2011 (2 pages) |
29 July 2011 | Director's details changed for Kevin New on 1 January 2011 (2 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 29 July 2011 (1 page) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0LD England on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0LD England on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0LD England on 7 July 2011 (1 page) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 February 2011 | Appointment of Mr Derek George Wray as a director (2 pages) |
1 February 2011 | Appointment of Mr Derek George Wray as a director (2 pages) |
31 January 2011 | Termination of appointment of Peter Button as a director (1 page) |
31 January 2011 | Termination of appointment of Peter Button as a director (1 page) |
5 January 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ United Kingdom on 5 January 2011 (1 page) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 December 2010 | Registered office address changed from 250 South Oak Way Lime Square Greenpark Reading Berkshire RG2 6UG United Kingdom on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 250 South Oak Way Lime Square Greenpark Reading Berkshire RG2 6UG United Kingdom on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 250 South Oak Way Lime Square Greenpark Reading Berkshire RG2 6UG United Kingdom on 7 December 2010 (1 page) |
15 November 2010 | Termination of appointment of Ian Pigden-Bennett as a director (1 page) |
15 November 2010 | Termination of appointment of Ian Pigden-Bennett as a director (1 page) |
9 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Director's details changed for Luke Christopher Hollick on 5 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Kevin New on 5 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Kevin New on 5 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Luke Christopher Hollick on 5 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Director's details changed for Luke Christopher Hollick on 5 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Kevin New on 5 July 2010 (2 pages) |
16 July 2010 | Full accounts made up to 31 March 2010 (21 pages) |
16 July 2010 | Full accounts made up to 31 March 2010 (21 pages) |
1 July 2010 | Termination of appointment of Wayne Felton as a director (1 page) |
1 July 2010 | Termination of appointment of Wayne Felton as a director (1 page) |
18 May 2010 | Auditor's resignation (1 page) |
18 May 2010 | Auditor's resignation (1 page) |
26 February 2010 | Change of accounting reference date (3 pages) |
26 February 2010 | Change of accounting reference date (3 pages) |
22 February 2010 | Current accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
22 February 2010 | Current accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
12 February 2010 | Full accounts made up to 31 December 2008 (23 pages) |
12 February 2010 | Full accounts made up to 31 December 2008 (23 pages) |
6 January 2010 | Appointment of Mr Simon Derek Rebbetts as a secretary (1 page) |
6 January 2010 | Appointment of Mr Simon Derek Rebbetts as a secretary (1 page) |
2 January 2010 | Termination of appointment of Hermione Skelton as a secretary (1 page) |
2 January 2010 | Termination of appointment of Hermione Skelton as a secretary (1 page) |
3 December 2009 | Appointment of Mr Simon Derek Rebbetts as a director (2 pages) |
3 December 2009 | Termination of appointment of Emw Secretaries Limited as a secretary (1 page) |
3 December 2009 | Termination of appointment of Emw Secretaries Limited as a secretary (1 page) |
3 December 2009 | Appointment of Mr Simon Derek Rebbetts as a director (2 pages) |
2 December 2009 | Appointment of Mr Peter Button as a director (2 pages) |
2 December 2009 | Appointment of Mr Peter Button as a director (2 pages) |
14 November 2009 | Termination of appointment of Seamus Grealish as a director (1 page) |
14 November 2009 | Termination of appointment of Seamus Grealish as a director (1 page) |
14 November 2009 | Termination of appointment of Matthew Rideout as a director (1 page) |
14 November 2009 | Termination of appointment of Matthew Rideout as a director (1 page) |
14 November 2009 | Termination of appointment of Matthew Rideout as a secretary (1 page) |
14 November 2009 | Termination of appointment of Matthew Rideout as a secretary (1 page) |
14 November 2009 | Appointment of Ian Pigden-Bennett as a director (2 pages) |
14 November 2009 | Appointment of Ian Pigden-Bennett as a director (2 pages) |
13 November 2009 | Appointment of Hermione Alice Skelton as a secretary (1 page) |
13 November 2009 | Appointment of Hermione Alice Skelton as a secretary (1 page) |
13 November 2009 | Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 November 2009 (1 page) |
7 October 2009 | Director's details changed for Luke Christopher Hollick on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Luke Christopher Hollick on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Wayne Harold Felton on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Luke Christopher Hollick on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Wayne Harold Felton on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Matthew Benedict Rideout on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Matthew Benedict Rideout on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Matthew Benedict Rideout on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Wayne Harold Felton on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Seamus Francis Grealish on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Matthew Benedict Rideout on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Matthew Benedict Rideout on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Seamus Francis Grealish on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Seamus Francis Grealish on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Matthew Benedict Rideout on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Kevin New on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kevin New on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kevin New on 6 October 2009 (2 pages) |
2 October 2009 | Appointment terminated director andrew wilson (1 page) |
2 October 2009 | Appointment terminated director andrew wilson (1 page) |
31 July 2009 | Return made up to 05/07/09; full list of members (6 pages) |
31 July 2009 | Return made up to 05/07/09; full list of members (6 pages) |
9 June 2009 | Appointment terminated director samuel wilson (1 page) |
9 June 2009 | Appointment terminated director darren field (1 page) |
9 June 2009 | Appointment terminated director samuel wilson (1 page) |
9 June 2009 | Appointment terminated director darren field (1 page) |
29 July 2008 | Return made up to 05/07/08; full list of members (6 pages) |
29 July 2008 | Return made up to 05/07/08; full list of members (6 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New secretary appointed (2 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 05/07/07; full list of members (9 pages) |
7 August 2007 | Return made up to 05/07/07; full list of members (9 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Location of register of members (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 53 chandos place covent garden london WC2N 4HS (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 53 chandos place covent garden london WC2N 4HS (1 page) |
6 March 2007 | Company name changed south midland contracting LTD\certificate issued on 06/03/07 (3 pages) |
6 March 2007 | Company name changed south midland contracting LTD\certificate issued on 06/03/07 (3 pages) |
27 February 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
27 February 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 157B culham no 1 site station road culham abingdon oxfordshire OX14 3DA (1 page) |
12 September 2006 | Return made up to 05/07/06; full list of members
|
12 September 2006 | Return made up to 05/07/06; full list of members
|
12 September 2006 | Registered office changed on 12/09/06 from: 157B culham no 1 site station road culham abingdon oxfordshire OX14 3DA (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | New director appointed (2 pages) |
30 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
30 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
24 May 2006 | Particulars of mortgage/charge (8 pages) |
24 May 2006 | Particulars of mortgage/charge (8 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | £ ic 150/100 03/04/06 £ sr 50@1=50 (1 page) |
9 May 2006 | £ ic 150/100 03/04/06 £ sr 50@1=50 (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2006 | Resolutions
|
20 April 2006 | Resolutions
|
20 April 2006 | Resolutions
|
20 April 2006 | Resolutions
|
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
22 March 2006 | Return made up to 05/07/05; full list of members (9 pages) |
22 March 2006 | Return made up to 05/07/05; full list of members (9 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
20 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
20 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: lodge hill farm abingdon oxfordshire OX14 2JD (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: lodge hill farm abingdon oxfordshire OX14 2JD (1 page) |
23 December 2003 | Nc inc already adjusted 05/04/03 (1 page) |
23 December 2003 | Nc inc already adjusted 05/04/03 (1 page) |
7 December 2003 | Resolutions
|
7 December 2003 | Ad 06/04/03--------- £ si 50@1 (2 pages) |
7 December 2003 | Resolutions
|
7 December 2003 | Ad 06/04/03--------- £ si 50@1 (2 pages) |
12 November 2003 | Return made up to 05/07/03; full list of members (8 pages) |
12 November 2003 | Return made up to 05/07/03; full list of members (8 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
23 October 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
23 October 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
10 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
7 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
10 September 2002 | Return made up to 05/07/02; full list of members
|
10 September 2002 | Return made up to 05/07/02; full list of members
|
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Return made up to 05/07/01; full list of members
|
28 February 2002 | Return made up to 05/07/01; full list of members
|
9 November 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
9 November 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
31 July 2000 | Return made up to 05/07/00; full list of members
|
31 July 2000 | Return made up to 05/07/00; full list of members
|
26 August 1999 | Registered office changed on 26/08/99 from: yard 6 binsey lane oxford OX2 0EX (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: yard 6 binsey lane oxford OX2 0EX (1 page) |
30 July 1999 | Ad 05/07/99--------- £ si 73@1=73 £ ic 1/74 (2 pages) |
30 July 1999 | New secretary appointed;new director appointed (3 pages) |
30 July 1999 | New director appointed (3 pages) |
30 July 1999 | Ad 05/07/99--------- £ si 26@1=26 £ ic 74/100 (2 pages) |
30 July 1999 | New director appointed (3 pages) |
30 July 1999 | New secretary appointed;new director appointed (3 pages) |
30 July 1999 | New director appointed (3 pages) |
30 July 1999 | New director appointed (3 pages) |
30 July 1999 | Ad 05/07/99--------- £ si 73@1=73 £ ic 1/74 (2 pages) |
30 July 1999 | Ad 05/07/99--------- £ si 26@1=26 £ ic 74/100 (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Incorporation (12 pages) |
5 July 1999 | Incorporation (12 pages) |