Bury Court
London
EC3A 7BA
Director Name | Mr Sukhbir Singh Kapoor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Sally Anne Dowling |
---|---|
Status | Current |
Appointed | 01 August 2023(23 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Stanley George West |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sulgrave House Little Street Sulgrave Banbury Oxfordshire OX17 2SG |
Secretary Name | Mr Diresh Joseph De Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Pebworth Road Harrow Middlesex HA1 3UD |
Director Name | Mr Diresh Joseph De Silva |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 07 August 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Pebworth Road Harrow Middlesex HA1 3UD |
Director Name | David John Atkinson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tulisa Forest Road Hayley Green Warfield Rg42 6db RG42 6DB |
Director Name | Maurice Edward Forde |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 August 2009) |
Role | Company Director |
Correspondence Address | Southwell 89 Meeting House Lane Balsall Common West Midlands CV7 7GD |
Secretary Name | Mrs Angela Yvonne West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sulgrave House Little Street Sulgrave Banbury Oxfordshire OX17 2SG |
Director Name | Stuart John Bartlett |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(4 months after company formation) |
Appointment Duration | 4 years (resigned 18 April 2004) |
Role | Company Director |
Correspondence Address | Rivers Run 100 The Warren Mapledurham Cavesham Berkshire RG4 7TQ |
Director Name | John Paul Waring |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 June 2008) |
Role | Accountant |
Correspondence Address | 10 Drybrooks Close Balsall Common Coventry West Midlands CV7 7PY |
Director Name | Mr Jonathan Clarke-West |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sulgrave House Little Street Sulgrave Banbury Oxfordshire OX17 2SG |
Director Name | Miss Emer Grace Omalley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 26 Milverton Crescent Leamington Spa Warwickshire CV32 5NJ |
Director Name | Mr Gary Wade Spellins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Neil Michael Croxson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Peter Charles Sephton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(15 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 03 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Henry Buckley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 2017(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2018) |
Role | Chairman |
Country of Residence | Canada |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Eric Bussieres |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 2017(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2021) |
Role | Vice-President |
Country of Residence | Canada |
Correspondence Address | 170 Boulevard Industriel Boucherville Quebec J4b 2x3 |
Secretary Name | Louis Juneau |
---|---|
Status | Resigned |
Appointed | 07 August 2017(17 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 August 2021) |
Role | Company Director |
Correspondence Address | 170 Boulevard Industriel Boucherville Quebec J4b 2x3 |
Director Name | Mr Andre Courville |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 December 2018(19 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Anthony Brent Windom |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2019(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 170 Boulevard Industriel Boucherville Quebec J4b 2x3 |
Director Name | Brian Floyd McManus |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Ms Helen Mary Molloy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Max Thelonious Rogan |
---|---|
Status | Resigned |
Appointed | 30 August 2021(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Mark Andrew Eburne |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(21 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mark Andrew Eburne |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(21 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Steven Christopher Gray |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2023(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2023) |
Role | Managing Director, Branch Sales & Operations |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | gsfcarparts.com |
---|---|
Email address | [email protected] |
Telephone | 0121 6267981 |
Telephone region | Birmingham |
Registered Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
88k at £1 | Genghis Midco Limited 92.24% Ordinary A |
---|---|
7.4k at £1 | Genghis Midco Limited 7.76% Ordinary C |
Year | 2014 |
---|---|
Turnover | £85,015,540 |
Gross Profit | £40,452,112 |
Net Worth | £10,494,501 |
Cash | £535,176 |
Current Liabilities | £12,931,318 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 January 2010 | Delivered on: 23 January 2010 Satisfied on: 7 October 2015 Persons entitled: Alana Jane Clarke Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
14 January 2010 | Delivered on: 23 January 2010 Satisfied on: 7 October 2015 Persons entitled: Stanley George West Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 August 2000 | Delivered on: 6 September 2000 Satisfied on: 7 October 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 0624439. see the mortgage charge document for full details. Fully Satisfied |
20 April 2000 | Delivered on: 22 August 2000 Satisfied on: 7 October 2015 Persons entitled: Stanley George West Classification: Debenture Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under the relevant loan note. 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 |
20 April 2000 | Delivered on: 22 August 2000 Satisfied on: 7 October 2015 Persons entitled: Maurice Edward Forde Classification: Debenture Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under the relevant loan note. 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 |
20 April 2000 | Delivered on: 22 August 2000 Satisfied on: 7 October 2015 Persons entitled: The Managing Trustees of the German & Swedish Pension Fund Classification: Debenture Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under the relevant loan note. 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 |
19 December 2012 | Delivered on: 22 December 2012 Satisfied on: 7 October 2015 Persons entitled: Angela West Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets including goodwill, debts, uncalled capital, fixed plant & equipment.. See image for full details. Fully Satisfied |
19 December 2012 | Delivered on: 22 December 2012 Satisfied on: 7 October 2015 Persons entitled: Alana Jane Cowley Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets including goodwill, debts, uncalled capital, fixed plant & equipment.. See image for full details. Fully Satisfied |
19 December 2012 | Delivered on: 22 December 2012 Satisfied on: 7 October 2015 Persons entitled: Jonathan Clarke-West Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets including goodwill, debts, uncalled capital, fixed plant & equipment.. See image for full details. Fully Satisfied |
20 April 2000 | Delivered on: 5 May 2000 Satisfied on: 17 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite guarantee and 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. See the mortgage charge document for full details. Fully Satisfied |
9 March 2007 | Delivered on: 28 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
17 March 2005 | Delivered on: 19 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
26 June 2020 | Delivered on: 7 July 2020 Persons entitled: National Bank of Canada as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: A fixed charge over all its rights, title and interest in the trademark named "vetech"(with trademark number: UK00003009372) and such other intellectual property (as defined in the instrument) of the chargor. Please refer to the instrument for further information. Outstanding |
18 November 2015 | Delivered on: 27 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 June 2010 | Delivered on: 15 June 2010 Persons entitled: Lowesmoor Wharf Developments Limited Classification: Rent deposit deed Secured details: £7,343.75 due or to become due from the company to the chargee. Particulars: Rent deposit of £7343.75. Outstanding |
17 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
10 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (32 pages) |
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (5 pages) |
13 October 2020 | Director's details changed for Mr Neil Michael Croxson on 13 October 2020 (2 pages) |
13 October 2020 | Secretary's details changed for Louis Juneau on 13 October 2020 (1 page) |
13 October 2020 | Director's details changed for Eric Bussieres on 13 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Peter Charles Sephton as a director on 3 October 2020 (1 page) |
1 October 2020 | Statement of capital following an allotment of shares on 25 September 2020
|
7 July 2020 | Registration of charge 038960590015, created on 26 June 2020 (79 pages) |
26 June 2020 | Statement of capital following an allotment of shares on 25 June 2020
|
12 June 2020 | Memorandum and Articles of Association (15 pages) |
12 June 2020 | Resolutions
|
24 December 2019 | Termination of appointment of Jonathan Clarke-West as a director on 24 December 2019 (1 page) |
20 December 2019 | Resolutions
|
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (5 pages) |
16 December 2019 | Statement of capital following an allotment of shares on 13 December 2019
|
11 November 2019 | Appointment of Mrs Sally Anne Dowling as a director on 5 November 2019 (2 pages) |
15 October 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
7 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
6 August 2019 | Director's details changed for Mr Brent Anthony Windom on 1 May 2019 (2 pages) |
6 June 2019 | Appointment of Mr Brent Anthony Windom as a director on 1 May 2019 (2 pages) |
2 June 2019 | Director's details changed for Mr Neil Michael Croxson on 30 May 2019 (2 pages) |
13 May 2019 | Termination of appointment of Andre Courville as a director on 1 May 2019 (1 page) |
29 April 2019 | Amended full accounts made up to 30 April 2017 (27 pages) |
24 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
18 December 2018 | Appointment of Andre Courville as a director on 14 December 2018 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
19 September 2018 | Termination of appointment of Henry Buckley as a director on 18 September 2018 (1 page) |
20 March 2018 | Statement of capital following an allotment of shares on 6 September 2017
|
21 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
1 December 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
1 December 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
23 November 2017 | Full accounts made up to 30 April 2017 (26 pages) |
23 November 2017 | Full accounts made up to 30 April 2017 (26 pages) |
18 August 2017 | Appointment of Henry Buckley as a director on 7 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Gary Wade Spellins as a director on 7 August 2017 (1 page) |
18 August 2017 | Appointment of Henry Buckley as a director on 7 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of David John Atkinson as a director on 7 August 2017 (1 page) |
18 August 2017 | Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Gary Wade Spellins as a director on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Stanley George West as a director on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of David John Atkinson as a director on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Diresh Joseph De Silva as a director on 7 August 2017 (1 page) |
18 August 2017 | Appointment of Eric Bussieres as a director on 7 August 2017 (2 pages) |
18 August 2017 | Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Stanley George West as a director on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Diresh Joseph De Silva as a director on 7 August 2017 (1 page) |
18 August 2017 | Appointment of Eric Bussieres as a director on 7 August 2017 (2 pages) |
7 August 2017 | Satisfaction of charge 038960590014 in full (1 page) |
7 August 2017 | Satisfaction of charge 038960590014 in full (1 page) |
26 July 2017 | Satisfaction of charge 7 in full (2 pages) |
26 July 2017 | Satisfaction of charge 7 in full (2 pages) |
14 July 2017 | Satisfaction of charge 10 in full (1 page) |
14 July 2017 | Satisfaction of charge 10 in full (1 page) |
6 July 2017 | Satisfaction of charge 6 in full (2 pages) |
6 July 2017 | Satisfaction of charge 6 in full (2 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (34 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (34 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
21 December 2016 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
21 December 2016 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
15 February 2016 | Auditor's resignation (3 pages) |
15 February 2016 | Auditor's resignation (3 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Resolutions
|
22 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
22 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
14 January 2016 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
14 January 2016 | Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
14 January 2016 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
27 November 2015 | Registration of charge 038960590014, created on 18 November 2015 (10 pages) |
27 November 2015 | Registration of charge 038960590014, created on 18 November 2015 (10 pages) |
17 November 2015 | Satisfaction of charge 1 in full (1 page) |
17 November 2015 | Satisfaction of charge 1 in full (1 page) |
11 November 2015 | Appointment of Mr Gary Wade Spellins as a director on 18 September 2015 (2 pages) |
11 November 2015 | Appointment of Mr Gary Wade Spellins as a director on 18 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr Peter Charles Sephton as a director on 18 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr Neil Michael Croxson as a director on 18 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr Peter Charles Sephton as a director on 18 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr Neil Michael Croxson as a director on 18 September 2015 (2 pages) |
3 November 2015 | Registered office address changed from Unit 21 Fort Industrial Park, Chester Road Castle Vale Birmingham B35 7AR to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Unit 21 Fort Industrial Park, Chester Road Castle Vale Birmingham B35 7AR to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Unit 21 Fort Industrial Park, Chester Road Castle Vale Birmingham B35 7AR to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 3 November 2015 (1 page) |
7 October 2015 | Satisfaction of charge 1 in part (4 pages) |
7 October 2015 | Satisfaction of charge 13 in full (4 pages) |
7 October 2015 | Satisfaction of charge 11 in full (4 pages) |
7 October 2015 | Satisfaction of charge 9 in full (4 pages) |
7 October 2015 | Satisfaction of charge 1 in part (4 pages) |
7 October 2015 | Satisfaction of charge 11 in full (4 pages) |
7 October 2015 | Satisfaction of charge 3 in full (4 pages) |
7 October 2015 | Satisfaction of charge 2 in full (4 pages) |
7 October 2015 | Satisfaction of charge 2 in full (4 pages) |
7 October 2015 | Satisfaction of charge 5 in full (4 pages) |
7 October 2015 | Satisfaction of charge 12 in full (4 pages) |
7 October 2015 | Satisfaction of charge 8 in full (4 pages) |
7 October 2015 | Satisfaction of charge 12 in full (4 pages) |
7 October 2015 | Satisfaction of charge 9 in full (4 pages) |
7 October 2015 | Satisfaction of charge 4 in full (4 pages) |
7 October 2015 | Satisfaction of charge 4 in full (4 pages) |
7 October 2015 | Satisfaction of charge 8 in full (4 pages) |
7 October 2015 | Satisfaction of charge 3 in full (4 pages) |
7 October 2015 | Satisfaction of charge 13 in full (4 pages) |
7 October 2015 | Satisfaction of charge 5 in full (4 pages) |
16 September 2015 | Termination of appointment of Angela Yvonne West as a secretary on 16 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Angela Yvonne West as a secretary on 16 September 2015 (1 page) |
7 September 2015 | Satisfaction of charge 1 in part (2 pages) |
7 September 2015 | Satisfaction of charge 1 in part (2 pages) |
15 June 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
15 June 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
10 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
13 January 2015 | Cancellation of shares. Statement of capital on 17 October 2014
|
13 January 2015 | Purchase of own shares. (3 pages) |
13 January 2015 | Purchase of own shares. (3 pages) |
13 January 2015 | Cancellation of shares. Statement of capital on 17 October 2014
|
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
17 April 2014 | Registered office address changed from Unit 1-2 Planet Centre Armadale Road Feltham Middlesex TW14 0LW on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Unit 1-2 Planet Centre Armadale Road Feltham Middlesex TW14 0LW on 17 April 2014 (1 page) |
3 March 2014 | Director's details changed for Jonathan Clarke-West on 1 December 2013 (2 pages) |
3 March 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Jonathan Clarke-West on 1 December 2013 (2 pages) |
3 March 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Jonathan Clarke-West on 1 December 2013 (2 pages) |
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
2 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (10 pages) |
2 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (10 pages) |
31 December 2012 | Termination of appointment of Emer Omalley as a director (1 page) |
31 December 2012 | Termination of appointment of Emer Omalley as a director (1 page) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 August 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
7 August 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
26 March 2012 | Resolutions
|
26 March 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
17 February 2012 | Director's details changed for Mr Diresh Joseph De Silva on 3 January 2011 (2 pages) |
17 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (11 pages) |
17 February 2012 | Director's details changed for Mr Diresh Joseph De Silva on 3 January 2011 (2 pages) |
17 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (11 pages) |
17 February 2012 | Director's details changed for Mr Diresh Joseph De Silva on 3 January 2011 (2 pages) |
17 February 2012 | Director's details changed for Jonathan Clarke-West on 9 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Jonathan Clarke-West on 9 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Jonathan Clarke-West on 9 January 2012 (2 pages) |
7 February 2012 | Annual return made up to 17 December 2010 with a full list of shareholders
|
7 February 2012 | Annual return made up to 17 December 2010 with a full list of shareholders
|
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (37 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (37 pages) |
18 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders
|
18 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders
|
9 July 2010 | Memorandum and Articles of Association (8 pages) |
9 July 2010 | Memorandum and Articles of Association (8 pages) |
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 April 2010 | Annual return made up to 17 December 2008 with a full list of shareholders (10 pages) |
16 April 2010 | Annual return made up to 17 December 2008 with a full list of shareholders (10 pages) |
23 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (13 pages) |
23 February 2010 | Director's details changed for Jonathan Clarke-West on 17 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Stanley George West on 17 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (13 pages) |
23 February 2010 | Director's details changed for Miss Emer Grace Omalley on 17 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Jonathan Clarke-West on 17 December 2009 (2 pages) |
23 February 2010 | Director's details changed for David John Atkinson on 8 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Stanley George West on 17 December 2009 (2 pages) |
23 February 2010 | Director's details changed for David John Atkinson on 8 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Miss Emer Grace Omalley on 17 December 2009 (2 pages) |
23 February 2010 | Director's details changed for David John Atkinson on 8 January 2010 (2 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
30 December 2009 | Statement of capital on 30 November 2009
|
30 December 2009 | Statement of capital on 30 November 2009
|
15 December 2009 | Statement of capital on 23 November 2009
|
15 December 2009 | Statement of capital on 7 December 2009
|
15 December 2009 | Statement of capital on 7 December 2009
|
15 December 2009 | Statement of capital on 23 November 2009
|
15 December 2009 | Statement of capital on 7 December 2009
|
9 November 2009 | Statement of capital on 27 October 2009
|
9 November 2009 | Statement of capital on 27 October 2009
|
16 September 2009 | Gbp sr 400000@1 (1 page) |
16 September 2009 | Gbp sr 400000@1 (1 page) |
14 September 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
14 September 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
18 August 2009 | Appointment terminated director maurice forde (1 page) |
18 August 2009 | Appointment terminated director maurice forde (1 page) |
1 April 2009 | Gbp sr 96000@1 (1 page) |
1 April 2009 | Gbp sr 96000@1 (1 page) |
24 March 2009 | Director appointed miss emer grace omalley (1 page) |
24 March 2009 | Director appointed miss emer grace omalley (1 page) |
20 February 2009 | Return made up to 17/12/08; full list of members (10 pages) |
20 February 2009 | Return made up to 17/12/08; full list of members (10 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
29 September 2008 | Gbp sr 20000@1 (1 page) |
29 September 2008 | Gbp sr 20000@1 (1 page) |
25 June 2008 | Appointment terminated director john waring (1 page) |
25 June 2008 | Appointment terminated director john waring (1 page) |
7 April 2008 | Gbp sr 101200@1 (1 page) |
7 April 2008 | Gbp sr 101200@1 (1 page) |
8 February 2008 | Return made up to 17/12/07; full list of members (7 pages) |
8 February 2008 | Return made up to 17/12/07; full list of members (7 pages) |
28 October 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
28 October 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
10 April 2007 | £ ic 9418404/9365604 28/03/07 £ sr 52800@1=52800 (1 page) |
10 April 2007 | £ ic 9418404/9365604 28/03/07 £ sr 52800@1=52800 (1 page) |
28 March 2007 | Particulars of mortgage/charge (6 pages) |
28 March 2007 | Particulars of mortgage/charge (6 pages) |
16 February 2007 | Return made up to 17/12/06; full list of members (7 pages) |
16 February 2007 | Return made up to 17/12/06; full list of members (7 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
10 May 2006 | £ ic 9470304/9443904 25/04/06 £ sr 26400@1=26400 (1 page) |
10 May 2006 | £ ic 9470304/9443904 25/04/06 £ sr 26400@1=26400 (1 page) |
23 February 2006 | Return made up to 17/12/05; full list of members (5 pages) |
23 February 2006 | Return made up to 17/12/05; full list of members (5 pages) |
19 October 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
19 October 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
30 July 2005 | £ ic 9470304/9444804 30/06/05 £ sr 25500@1=25500 (1 page) |
30 July 2005 | £ ic 9470304/9444804 30/06/05 £ sr 25500@1=25500 (1 page) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members
|
22 December 2004 | Return made up to 17/12/04; full list of members
|
22 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
22 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
16 August 2004 | £ nc 20000000/19985753 07/07/04 (1 page) |
16 August 2004 | £ ic 10334139/10319892 07/07/04 £ sr 14247@1=14247 (1 page) |
16 August 2004 | £ ic 10319892/9470334 07/07/04 £ sr 849558@1=849558 (1 page) |
16 August 2004 | £ ic 10334139/10319892 07/07/04 £ sr 14247@1=14247 (1 page) |
16 August 2004 | £ ic 10319892/9470334 07/07/04 £ sr 849558@1=849558 (1 page) |
16 August 2004 | £ nc 20000000/19985753 07/07/04 (1 page) |
29 July 2004 | £ ic 10356639/10334139 22/07/04 £ sr 22500@1=22500 (1 page) |
29 July 2004 | £ ic 10356639/10334139 22/07/04 £ sr 22500@1=22500 (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
8 January 2004 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
8 January 2004 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
31 December 2003 | Return made up to 17/12/03; full list of members (10 pages) |
31 December 2003 | Return made up to 17/12/03; full list of members (10 pages) |
14 February 2003 | £ ic 10386639/10356639 13/01/03 £ sr 30000@1=30000 (1 page) |
14 February 2003 | £ ic 10386639/10356639 13/01/03 £ sr 30000@1=30000 (1 page) |
5 February 2003 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
5 February 2003 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
21 January 2003 | Return made up to 17/12/02; full list of members (10 pages) |
21 January 2003 | Return made up to 17/12/02; full list of members (10 pages) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
18 February 2002 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
18 February 2002 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
10 December 2001 | Return made up to 17/12/01; full list of members (8 pages) |
10 December 2001 | Return made up to 17/12/01; full list of members (8 pages) |
18 May 2001 | Ad 30/11/00--------- £ si 9119928@1 (3 pages) |
18 May 2001 | Ad 30/11/00--------- £ si 9119928@1 (3 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Memorandum and Articles of Association (9 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Memorandum and Articles of Association (9 pages) |
29 March 2001 | Return made up to 17/12/00; full list of members (8 pages) |
29 March 2001 | Return made up to 17/12/00; full list of members (8 pages) |
1 March 2001 | Ad 30/11/00--------- £ si 1261505@1=1261505 £ ic 5206/1266711 (2 pages) |
1 March 2001 | Ad 30/11/00--------- £ si 1261505@1=1261505 £ ic 5206/1266711 (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
6 September 2000 | Particulars of mortgage/charge (7 pages) |
6 September 2000 | Particulars of mortgage/charge (7 pages) |
22 August 2000 | Particulars of mortgage/charge (6 pages) |
22 August 2000 | Particulars of mortgage/charge (6 pages) |
22 August 2000 | Particulars of mortgage/charge (6 pages) |
22 August 2000 | Particulars of mortgage/charge (6 pages) |
22 August 2000 | Particulars of mortgage/charge (6 pages) |
22 August 2000 | Particulars of mortgage/charge (6 pages) |
5 May 2000 | Particulars of mortgage/charge (15 pages) |
5 May 2000 | Particulars of mortgage/charge (15 pages) |
20 April 2000 | Ad 05/04/00--------- £ si 5204@1=5204 £ ic 2/5206 (2 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Ad 05/04/00--------- £ si 5204@1=5204 £ ic 2/5206 (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | £ nc 1000/20000000 05/04/00 (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | £ nc 1000/20000000 05/04/00 (2 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | New director appointed (3 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (3 pages) |
13 January 2000 | Director resigned (1 page) |
17 December 1999 | Incorporation (20 pages) |
17 December 1999 | Incorporation (20 pages) |