London
SW6 2DB
Director Name | Mr Douglas Philip Woolf |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Mr Alexander Thomas Woolf |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2008(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Mr Thomas Alexander Woolf |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(9 years, 12 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Mr Wilfred Laurence Joel Woolf |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(15 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Mr Douglas Allister McAndrew |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 May 2023(23 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | James Andrew Barron |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 The Avenue Ealing London W13 8JX |
Director Name | Mr John Patrick Latham Laycock |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Parthenia Road London SW6 4BH |
Secretary Name | James Andrew Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 The Avenue Ealing London W13 8JX |
Director Name | Mr Paul Raymond Turnbull |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(8 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 07 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 School Lane Bushey WD23 1BY |
Secretary Name | Mr Paul Raymond Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 School Lane Bushey WD23 1BY |
Director Name | Mr Nicholas Thomas Julian Groves |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 May 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Secretary Name | Mr Matthew James Garner |
---|---|
Status | Resigned |
Appointed | 18 March 2014(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 March 2022) |
Role | Company Director |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Mr Matthew James Garner |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Mr Ben Peter Richardson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | Harford Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Website | romulusconstruction.com |
---|---|
Telephone | 020 77361214 |
Telephone region | London |
Registered Address | Sandford House 10 Maynard Close London SW6 2DB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
450k at £1 | D.p. Woolf Childrens Settlement 55.53% Ordinary |
---|---|
40.3k at £1 | Trustees Of Jill Woolf 2006 Bare Trust 4.97% Ordinary |
305.5k at £1 | Douglas Philip Woolf 37.70% Ordinary |
4.9k at £1 | Trustees Of D.p. Woolf 2005 Discretionary Trust 0.60% Ordinary |
4.9k at £1 | Trustees Of Jill Woolf 2006 Discretionary Trust 0.60% Ordinary |
4.8k at £1 | Anne Jillian Woolf 0.59% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,243,839 |
Gross Profit | £13,243,839 |
Net Worth | £136,071,915 |
Cash | £55,227,059 |
Current Liabilities | £73,705,691 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
15 December 2020 | Delivered on: 6 January 2021 Persons entitled: Douglas Philip Woolf Classification: A registered charge Particulars: Fixed charge over all real property (as defined in the instrument) which it has at the date of the instrument or may subsequently acquire; fixed charge over all intellectual property rights (as defined in the instrument). For further details, please refer to the instrument. Outstanding |
---|---|
16 October 2014 | Delivered on: 22 October 2014 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Outstanding |
16 October 2014 | Delivered on: 22 October 2014 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Outstanding |
16 October 2014 | Delivered on: 22 October 2014 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Outstanding |
9 November 2011 | Delivered on: 12 November 2011 Persons entitled: Deutsche Postbank Ag, London Branch (The Bank) Classification: Share mortgage Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights and interest in the investments and all dividends. Investments means 2 ordinary shares of £1.00 each in the issued share capital of the borrower and all other stocks, shares and other securities. Borrower means romulus securities limited see image for full details. Outstanding |
30 September 2011 | Delivered on: 5 October 2011 Persons entitled: Nationwide Building Society (The Security Trustee) Classification: Third party deed of charge over shares Secured details: All monies due or to become due by any olbigor to secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security for the payment of all secured liabilities the company has charged in favour of the security trustee by way of fixed charge all of its present and future rights title and interest. Agreement any fee letter any fixed rate letter the hedging strategy letter see image for full details. Outstanding |
14 November 2008 | Delivered on: 21 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Share charge Secured details: All monies due or to become due from romulus city limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the shares being name & registered number of entity in which shares are held: romulus city limited 6730178, no. And class of shares: 100 ordinary shares £1 each together with all related rights see image for full details. Outstanding |
24 March 2021 | Delivered on: 29 March 2021 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: N/A. Outstanding |
24 March 2021 | Delivered on: 29 March 2021 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: N/A. Outstanding |
26 May 2000 | Delivered on: 1 June 2000 Satisfied on: 22 January 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company and/or ril and/or rpl to the chargee on any account whatsoever. Particulars: All shares,related rights,dividends and other distributions payable thereon. See the mortgage charge document for full details. Fully Satisfied |
31 January 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
14 August 2023 | Group of companies' accounts made up to 31 December 2022 (32 pages) |
9 May 2023 | Appointment of Mr Douglas Allister Mcandrew as a director on 3 May 2023 (2 pages) |
5 May 2023 | Termination of appointment of Ben Peter Richardson as a director on 4 May 2023 (1 page) |
13 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
10 October 2022 | Group of companies' accounts made up to 31 December 2021 (30 pages) |
14 March 2022 | Termination of appointment of Matthew James Garner as a secretary on 14 March 2022 (1 page) |
14 March 2022 | Termination of appointment of Matthew James Garner as a director on 14 March 2022 (1 page) |
11 March 2022 | Appointment of Mr Ben Peter Richardson as a director on 2 March 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
13 October 2021 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
29 March 2021 | Registration of charge 038531810010, created on 24 March 2021 (22 pages) |
29 March 2021 | Registration of charge 038531810011, created on 24 March 2021 (32 pages) |
2 March 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
6 January 2021 | Registration of charge 038531810009, created on 15 December 2020 (28 pages) |
3 November 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
22 November 2019 | Satisfaction of charge 038531810007 in full (1 page) |
22 November 2019 | Satisfaction of charge 038531810006 in full (1 page) |
22 November 2019 | Satisfaction of charge 038531810008 in full (1 page) |
13 September 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
14 December 2018 | Satisfaction of charge 2 in full (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
8 September 2016 | Satisfaction of charge 4 in full (2 pages) |
8 September 2016 | Satisfaction of charge 4 in full (2 pages) |
8 September 2016 | Satisfaction of charge 5 in full (2 pages) |
8 September 2016 | Satisfaction of charge 5 in full (2 pages) |
10 May 2016 | Purchase of own shares. (3 pages) |
10 May 2016 | Purchase of own shares. (3 pages) |
1 March 2016 | Directors statement and auditors report. Out of capital (10 pages) |
1 March 2016 | Resolutions
|
1 March 2016 | Directors statement and auditors report. Out of capital (10 pages) |
1 March 2016 | Resolutions
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
11 December 2015 | Director's details changed for Mrs Anne Jillian Woolf on 11 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Mr Alexander Thomas Woolf on 11 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Mr Alexander Thomas Woolf on 11 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Mr Thomas Alexander Woolf on 11 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Mr Douglas Philip Woolf on 11 December 2015 (2 pages) |
11 December 2015 | Register inspection address has been changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB to Sandford House 10 Maynard Close London SW6 2DB (1 page) |
11 December 2015 | Director's details changed for Mr Thomas Alexander Woolf on 11 December 2015 (2 pages) |
11 December 2015 | Register inspection address has been changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB to Sandford House 10 Maynard Close London SW6 2DB (1 page) |
11 December 2015 | Director's details changed for Mrs Anne Jillian Woolf on 11 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Mr Douglas Philip Woolf on 11 December 2015 (2 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
2 June 2015 | Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
6 January 2015 | Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages) |
30 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
27 October 2014 | Registered office address changed from Peat House 1 Waterloo Way Leicester Leicestershire LE1 6LP to Sandford House 10 Maynard Close London SW6 2DB on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Peat House 1 Waterloo Way Leicester Leicestershire LE1 6LP to Sandford House 10 Maynard Close London SW6 2DB on 27 October 2014 (1 page) |
22 October 2014 | Registration of charge 038531810007, created on 16 October 2014 (23 pages) |
22 October 2014 | Registration of charge 038531810006, created on 16 October 2014 (23 pages) |
22 October 2014 | Registration of charge 038531810008, created on 16 October 2014 (24 pages) |
22 October 2014 | Registration of charge 038531810006, created on 16 October 2014 (23 pages) |
22 October 2014 | Registration of charge 038531810007, created on 16 October 2014 (23 pages) |
22 October 2014 | Registration of charge 038531810008, created on 16 October 2014 (24 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
8 October 2014 | Appointment of Mr Wilfred Laurence Joel Woolf as a director on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Wilfred Laurence Joel Woolf as a director on 8 October 2014 (2 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
8 October 2014 | Appointment of Mr Wilfred Laurence Joel Woolf as a director on 8 October 2014 (2 pages) |
1 July 2014 | Cancellation of shares. Statement of capital on 30 May 2014
|
1 July 2014 | Cancellation of shares. Statement of capital on 30 May 2014
|
1 July 2014 | Purchase of own shares. (3 pages) |
1 July 2014 | Purchase of own shares. (3 pages) |
9 April 2014 | Termination of appointment of Paul Turnbull as a director (1 page) |
9 April 2014 | Termination of appointment of Paul Turnbull as a director (1 page) |
18 March 2014 | Appointment of Mr Matthew James Garner as a secretary (2 pages) |
18 March 2014 | Termination of appointment of Paul Turnbull as a secretary (1 page) |
18 March 2014 | Termination of appointment of Paul Turnbull as a secretary (1 page) |
18 March 2014 | Appointment of Mr Matthew James Garner as a secretary (2 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (11 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (11 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (11 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
10 July 2013 | Termination of appointment of James Barron as a director (1 page) |
10 July 2013 | Termination of appointment of James Barron as a director (1 page) |
20 November 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
20 November 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (12 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (12 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (12 pages) |
25 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
25 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
3 February 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
3 February 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
22 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (12 pages) |
22 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (12 pages) |
22 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (12 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
5 April 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
5 April 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
3 February 2011 | Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages) |
3 February 2011 | Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages) |
27 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (11 pages) |
27 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (11 pages) |
27 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (11 pages) |
6 October 2010 | Termination of appointment of John Laycock as a director (1 page) |
6 October 2010 | Termination of appointment of John Laycock as a director (1 page) |
4 May 2010 | Purchase of own shares. (3 pages) |
4 May 2010 | Purchase of own shares. (3 pages) |
7 April 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
7 April 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
5 November 2009 | Director's details changed for Mr Alexander Thomas Woolf on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Anne Jillian Woolf on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Douglas Philip Woolf on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for James Andrew Barron on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Paul Raymond Turnbull on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Anne Jillian Woolf on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Alexander Thomas Woolf on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Director's details changed for James Andrew Barron on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Paul Raymond Turnbull on 1 October 2009 (2 pages) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
5 November 2009 | Director's details changed for James Andrew Barron on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Douglas Philip Woolf on 1 October 2009 (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
5 November 2009 | Director's details changed for Mr Paul Raymond Turnbull on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Alexander Thomas Woolf on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Douglas Philip Woolf on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Anne Jillian Woolf on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Patrick Latham Laycock on 1 November 2008 (1 page) |
3 November 2009 | Director's details changed for Mr John Patrick Latham Laycock on 1 November 2008 (1 page) |
3 November 2009 | Director's details changed for Mr John Patrick Latham Laycock on 1 November 2008 (1 page) |
9 October 2009 | Appointment of Mr Thomas Alexander Woolf as a director (2 pages) |
9 October 2009 | Appointment of Mr Thomas Alexander Woolf as a director (2 pages) |
20 April 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
20 April 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
21 November 2008 | Return made up to 05/10/08; full list of members (6 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 November 2008 | Return made up to 05/10/08; full list of members (6 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 April 2008 | Director appointed mr alexander thomas woolf (1 page) |
5 April 2008 | Director appointed mr alexander thomas woolf (1 page) |
4 April 2008 | Director appointed mr paul raymond turnbull (2 pages) |
4 April 2008 | Secretary appointed mr paul raymond turnbull (2 pages) |
4 April 2008 | Secretary appointed mr paul raymond turnbull (2 pages) |
4 April 2008 | Director appointed mr paul raymond turnbull (2 pages) |
4 April 2008 | Appointment terminated secretary james barron (1 page) |
4 April 2008 | Appointment terminated secretary james barron (1 page) |
6 February 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
6 February 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
23 October 2007 | Return made up to 05/10/07; full list of members (4 pages) |
23 October 2007 | Return made up to 05/10/07; full list of members (4 pages) |
12 February 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
12 February 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
1 November 2006 | Return made up to 05/10/06; full list of members (4 pages) |
1 November 2006 | Return made up to 05/10/06; full list of members (4 pages) |
27 January 2006 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
27 January 2006 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
26 October 2005 | Return made up to 05/10/05; full list of members (8 pages) |
26 October 2005 | Return made up to 05/10/05; full list of members (8 pages) |
27 January 2005 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
27 January 2005 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
13 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
13 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
6 January 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
6 January 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
7 November 2003 | Return made up to 05/10/03; full list of members
|
7 November 2003 | Return made up to 05/10/03; full list of members
|
22 January 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
22 January 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
24 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
24 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
6 August 2002 | Auditor's resignation (2 pages) |
6 August 2002 | Auditor's resignation (2 pages) |
22 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
28 December 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
5 April 2001 | Resolutions
|
1 March 2001 | Amended full group accounts made up to 31 March 2000 (20 pages) |
1 March 2001 | Amended full group accounts made up to 31 March 2000 (20 pages) |
29 January 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
29 January 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
26 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
26 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
18 July 2000 | Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page) |
18 July 2000 | Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page) |
1 June 2000 | Particulars of mortgage/charge (11 pages) |
1 June 2000 | Particulars of mortgage/charge (11 pages) |
10 April 2000 | Ad 23/02/00--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
10 April 2000 | Ad 23/02/00--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
10 April 2000 | Particulars of contract relating to shares (4 pages) |
10 April 2000 | Particulars of contract relating to shares (4 pages) |
18 January 2000 | New secretary appointed;new director appointed (3 pages) |
18 January 2000 | New director appointed (3 pages) |
18 January 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
18 January 2000 | Ad 05/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 2000 | New director appointed (3 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (3 pages) |
18 January 2000 | New secretary appointed;new director appointed (3 pages) |
18 January 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
18 January 2000 | New director appointed (3 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (3 pages) |
18 January 2000 | Ad 05/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 2000 | New director appointed (3 pages) |
18 January 2000 | Secretary resigned (1 page) |
5 October 1999 | Incorporation (23 pages) |
5 October 1999 | Incorporation (23 pages) |