London
W2 1AF
Director Name | Mr Liam Griffin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Patrick Anthony Gallagher |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Mr Qaiser Vakani |
---|---|
Status | Current |
Appointed | 01 October 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Karen Jane Smith |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 December 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nutts Cottage City Road Radnage Bucks HP14 4DW |
Secretary Name | Mr Steven Alexander Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Approach Business Park Unit 5 Station Approach Wendover Buckinghamshire HP22 6BN |
Director Name | Mr Steven Alexander Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-37 William Road London NW1 3ER |
Director Name | Duncan Fendom |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Rise Peck Lane Kingston Blount Oxfordshire OX39 4RY |
Director Name | Graham Alexander Irvine |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 23 January 2023) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Russell Paul West |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 April 2012) |
Role | It Software |
Country of Residence | United Kingdom |
Correspondence Address | 17 Holtspur Lane Wooburn Green High Wycombe Buckinghamshire Hp10 Oaa |
Director Name | Mr Peter Christopher Ingram |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station Approach Business Park Unit 5 Station Approach Wendover Buckinghamshire HP22 6BN |
Director Name | Mr Liam Griffin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35-37 William Road London NW1 3ER |
Director Name | Mr Matthew James Barbrook |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 35-37 William Road London NW1 3ER |
Secretary Name | Mr Gary Cust |
---|---|
Status | Resigned |
Appointed | 25 April 2014(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2015) |
Role | Company Director |
Correspondence Address | 35-37 William Road London NW1 3ER |
Director Name | Mr Gary William Cust |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(15 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 August 2015) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 35-37 William Road London NW1 3ER |
Director Name | Mr Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(15 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 23 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Andrew Kenneth Boland |
---|---|
Status | Resigned |
Appointed | 24 August 2015(16 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 January 2016) |
Role | Company Director |
Correspondence Address | 35-37 William Road London NW1 3ER |
Secretary Name | Mr Lee Gage |
---|---|
Status | Resigned |
Appointed | 04 January 2016(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr David George Stickland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35-37 William Road London NW1 3ER |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Miss Ayomide Olaniregun |
---|---|
Status | Resigned |
Appointed | 01 April 2021(21 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 August 2021) |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | professionalit.com |
---|---|
Email address | [email protected] |
Telephone | 08703802999 |
Telephone region | Unknown |
Registered Address | The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Addison Lee LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £359,000 |
Gross Profit | £288,000 |
Net Worth | -£8,000 |
Cash | £24,000 |
Current Liabilities | £72,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
17 November 2004 | Delivered on: 26 November 2004 Satisfied on: 18 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 May 2002 | Delivered on: 21 May 2002 Satisfied on: 17 November 2010 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £41,600 and all other monies due or to become due from the company to the chargee. Particulars: First priority fixed aircraft mortgage over aircraft type robinson R.22 helicopter registration mark g-bocn serial number 0726 together with an assignment of rights, title and interest in the insurances, in relation thereto, including all claims thereunder, and the return of any premiums. Fully Satisfied |
17 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (59 pages) |
15 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page) |
15 May 2023 | Accounts for a dormant company made up to 31 August 2022 (5 pages) |
15 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 (2 pages) |
23 January 2023 | Termination of appointment of Graham Alexander Irvine as a director on 23 January 2023 (1 page) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
20 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page) |
20 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages) |
20 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (60 pages) |
20 May 2022 | Audit exemption subsidiary accounts made up to 31 August 2021 (10 pages) |
4 October 2021 | Appointment of Mr Qaiser Vakani as a secretary on 1 October 2021 (2 pages) |
1 September 2021 | Termination of appointment of Ayomide Olaniregun as a secretary on 27 August 2021 (1 page) |
13 August 2021 | Audit exemption subsidiary accounts made up to 31 August 2020 (10 pages) |
13 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (58 pages) |
27 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
28 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages) |
28 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page) |
1 April 2021 | Termination of appointment of Lee Gage as a secretary on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Miss Ayomide Olaniregun as a secretary on 1 April 2021 (2 pages) |
3 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages) |
15 October 2020 | Audit exemption subsidiary accounts made up to 31 August 2019 (9 pages) |
1 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages) |
1 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page) |
18 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
18 August 2020 | Change of details for Addison Lee Limited as a person with significant control on 13 July 2016 (2 pages) |
27 March 2020 | Change of details for Addison Lee Limited as a person with significant control on 2 January 2019 (2 pages) |
25 March 2020 | Appointment of Mr Liam Griffin as a director on 23 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Paul Bryan Suter as a director on 23 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Simon Gordon as a director on 23 March 2020 (1 page) |
8 August 2019 | Director's details changed for Mr Andrew Kenneth Boland on 2 April 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
26 June 2019 | Secretary's details changed for Mr Lee Gage on 26 June 2019 (1 page) |
24 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page) |
24 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages) |
24 June 2019 | Audit exemption subsidiary accounts made up to 31 August 2018 (12 pages) |
24 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages) |
2 April 2019 | Registered office address changed from , 35-37 William Road, London, NW1 3ER to The Point 37 North Wharf Road London W2 1AF on 2 April 2019 (1 page) |
31 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
31 July 2018 | Appointment of Mr Simon Gordon as a director on 19 June 2018 (2 pages) |
31 July 2018 | Termination of appointment of David George Stickland as a director on 19 June 2018 (1 page) |
4 April 2018 | Audit exemption subsidiary accounts made up to 31 August 2017 (14 pages) |
4 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages) |
4 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages) |
4 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page) |
6 September 2017 | Confirmation statement made on 13 July 2017 with no updates (2 pages) |
6 September 2017 | Confirmation statement made on 13 July 2017 with no updates (2 pages) |
9 August 2017 | Termination of appointment of Liam Griffin as a director on 1 April 2017 (1 page) |
9 August 2017 | Termination of appointment of Liam Griffin as a director on 1 April 2017 (1 page) |
9 February 2017 | Full accounts made up to 31 August 2016 (18 pages) |
9 February 2017 | Full accounts made up to 31 August 2016 (18 pages) |
14 September 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
10 August 2016 | Appointment of Mr David George Stickland as a director on 1 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr David George Stickland as a director on 1 July 2016 (2 pages) |
9 June 2016 | Full accounts made up to 31 August 2015 (17 pages) |
9 June 2016 | Full accounts made up to 31 August 2015 (17 pages) |
22 April 2016 | Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages) |
22 April 2016 | Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages) |
22 April 2016 | Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page) |
22 April 2016 | Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page) |
15 November 2015 | Full accounts made up to 31 August 2014 (18 pages) |
15 November 2015 | Full accounts made up to 31 August 2014 (18 pages) |
3 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
24 August 2015 | Termination of appointment of Gary Cust as a director on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Gary Cust as a director on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015 (2 pages) |
24 August 2015 | Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Gary Cust as a secretary on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Gary Cust as a secretary on 24 August 2015 (1 page) |
3 March 2015 | Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages) |
1 December 2014 | Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page) |
1 December 2014 | Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 June 2014 | Accounts made up to 31 August 2013 (17 pages) |
4 June 2014 | Accounts made up to 31 August 2013 (17 pages) |
2 May 2014 | Termination of appointment of Steven Smith as a director (2 pages) |
2 May 2014 | Termination of appointment of Steven Smith as a director (2 pages) |
25 April 2014 | Appointment of Mr Gary Cust as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Gary Cust as a secretary (2 pages) |
10 September 2013 | Auditor's resignation (1 page) |
10 September 2013 | Auditor's resignation (1 page) |
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
18 June 2013 | Satisfaction of charge 2 in full (4 pages) |
18 June 2013 | Satisfaction of charge 2 in full (4 pages) |
29 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Resolutions
|
17 May 2013 | Registered office address changed from Station Approach Business Park Unit 5 Station Approach Wendover Buckinghamshire HP22 6BN on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from , Station Approach Business Park, Unit 5 Station Approach, Wendover, Buckinghamshire, HP22 6BN on 17 May 2013 (1 page) |
15 May 2013 | Termination of appointment of Steven Smith as a secretary (1 page) |
15 May 2013 | Termination of appointment of Steven Smith as a secretary (1 page) |
9 May 2013 | Termination of appointment of Peter Ingram as a director (1 page) |
9 May 2013 | Appointment of Mr Liam Griffin as a director (2 pages) |
9 May 2013 | Appointment of Mr Liam Griffin as a director (2 pages) |
9 May 2013 | Appointment of Mr Matthew James Barbrook as a director (2 pages) |
9 May 2013 | Appointment of Mr Matthew James Barbrook as a director (2 pages) |
9 May 2013 | Termination of appointment of Peter Ingram as a director (1 page) |
5 March 2013 | Accounts made up to 31 August 2012 (17 pages) |
5 March 2013 | Accounts made up to 31 August 2012 (17 pages) |
9 November 2012 | Section 519 (1 page) |
9 November 2012 | Section 519 (1 page) |
28 September 2012 | Accounts made up to 31 December 2011 (22 pages) |
28 September 2012 | Accounts made up to 31 December 2011 (22 pages) |
4 September 2012 | Director's details changed for Mr Steven Alexander Smith on 13 July 2012 (2 pages) |
4 September 2012 | Termination of appointment of Karen Smith as a director (1 page) |
4 September 2012 | Secretary's details changed for Mr Steven Alexander Smith on 13 July 2012 (1 page) |
4 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Director's details changed for Mr Steven Alexander Smith on 13 July 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Peter Christopher Ingram on 13 July 2012 (2 pages) |
4 September 2012 | Director's details changed for Graham Alexander Irvine on 13 July 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Peter Christopher Ingram on 13 July 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Mr Steven Alexander Smith on 13 July 2012 (1 page) |
4 September 2012 | Director's details changed for Graham Alexander Irvine on 13 July 2012 (2 pages) |
4 September 2012 | Termination of appointment of Russell West as a director (1 page) |
4 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Secretary's details changed for Mr Steven Alexander Smith on 13 July 2012 (1 page) |
4 September 2012 | Secretary's details changed for Mr Steven Alexander Smith on 13 July 2012 (1 page) |
4 September 2012 | Termination of appointment of Russell West as a director (1 page) |
4 September 2012 | Director's details changed for Graham Alexander Irvine on 13 July 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Peter Christopher Ingram on 13 July 2012 (2 pages) |
4 September 2012 | Termination of appointment of Karen Smith as a director (1 page) |
4 September 2012 | Director's details changed for Mr Peter Christopher Ingram on 13 July 2012 (2 pages) |
4 September 2012 | Termination of appointment of Russell West as a director (1 page) |
4 September 2012 | Termination of appointment of Karen Smith as a director (1 page) |
4 September 2012 | Termination of appointment of Russell West as a director (1 page) |
4 September 2012 | Director's details changed for Graham Alexander Irvine on 13 July 2012 (2 pages) |
4 September 2012 | Termination of appointment of Karen Smith as a director (1 page) |
29 May 2012 | Auditor's resignation (1 page) |
29 May 2012 | Auditor's resignation (1 page) |
20 March 2012 | Current accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
20 March 2012 | Current accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
20 December 2011 | Cancellation of shares. Statement of capital on 20 December 2011
|
20 December 2011 | Cancellation of shares. Statement of capital on 20 December 2011
|
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
20 December 2011 | Appointment of Peter Ingram as a director (3 pages) |
20 December 2011 | Appointment of Peter Ingram as a director (3 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Accounts made up to 31 December 2010 (21 pages) |
1 July 2011 | Accounts made up to 31 December 2010 (21 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 September 2010 | Director's details changed for Graham Alexander Irvine on 13 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Karen Jane Smith on 13 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
23 September 2010 | Director's details changed for Graham Alexander Irvine on 13 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Karen Jane Smith on 13 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
14 June 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
14 June 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
17 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 January 2009 | Director appointed russell paul west (2 pages) |
31 January 2009 | Director appointed graham alexander irvine (2 pages) |
31 January 2009 | Director appointed russell paul west (2 pages) |
31 January 2009 | Director appointed graham alexander irvine (2 pages) |
23 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 August 2007 | Return made up to 13/07/07; full list of members (4 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Return made up to 13/07/07; full list of members (4 pages) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
28 July 2006 | Return made up to 13/07/06; full list of members (4 pages) |
28 July 2006 | Return made up to 13/07/06; full list of members (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 September 2005 | Return made up to 13/07/05; full list of members (4 pages) |
8 September 2005 | Return made up to 13/07/05; full list of members (4 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: unit 13 lane end industrial park, lane end, buckinghamshire, HP14 3BY (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: unit 13 lane end industrial park lane end buckinghamshire HP14 3BY (1 page) |
26 November 2004 | Particulars of mortgage/charge (7 pages) |
26 November 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Return made up to 13/07/04; full list of members
|
21 July 2004 | Return made up to 13/07/04; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
18 July 2003 | Return made up to 13/07/03; full list of members (8 pages) |
18 July 2003 | Return made up to 13/07/03; full list of members (8 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
23 July 2002 | Return made up to 13/07/02; full list of members
|
23 July 2002 | Return made up to 13/07/02; full list of members
|
21 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: the old stud office aston park stud, aston rowant watlington oxfordshire OX49 5SR (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: the old stud office, aston park stud, aston rowant, watlington, oxfordshire OX49 5SR (1 page) |
1 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
21 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
21 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
9 August 2000 | Ad 31/08/99--------- £ si 100@1 (2 pages) |
9 August 2000 | Ad 31/08/99--------- £ si 100@1 (2 pages) |
24 July 2000 | Return made up to 13/07/00; full list of members
|
24 July 2000 | Return made up to 13/07/00; full list of members
|
20 October 1999 | £ nc 1000/1100 31/08/99 (1 page) |
20 October 1999 | £ nc 1000/1100 31/08/99 (1 page) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
24 September 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
24 September 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
9 September 1999 | Ad 03/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1999 | Ad 03/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
11 August 1999 | Company name changed testpart LIMITED\certificate issued on 12/08/99 (2 pages) |
11 August 1999 | Company name changed testpart LIMITED\certificate issued on 12/08/99 (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 120 east road, london, N1 6AA (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 120 east road london N1 6AA (1 page) |
10 August 1999 | Secretary resigned (1 page) |
13 July 1999 | Incorporation (15 pages) |
13 July 1999 | Incorporation (15 pages) |