Mincing Lane
London
EC3R 7PD
Secretary Name | Dean Clarke |
---|---|
Status | Closed |
Appointed | 04 January 2019(19 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2019(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 September 2021) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Martyn Malcolm Gillett |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 June 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent |
Director Name | Mr Philip Paul Hawkesby |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 June 2013) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent |
Director Name | Mr David Alan Robert House |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 June 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent |
Director Name | Mr James Shaw Hoyle |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent |
Director Name | Mr Stephen Shotter |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 June 2013) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent |
Secretary Name | Vita Karen Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2008) |
Role | Insurance Broker |
Correspondence Address | 55 Moorcroft Road Hutton Weston Super Mare Avon BS24 9SD |
Director Name | Mr Roger Michael Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery Cottage 3a The Green Westerham Kent TN16 1AS |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 October 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent |
Director Name | Mr Samuel Thomas Budgen Clark |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(10 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent |
Director Name | Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(15 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2015) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(17 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 March 2018(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 04 January 2019) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ccventures.co.uk |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200k at £1 | Cullum Capital Ventures LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2015 | Delivered on: 22 April 2015 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
---|---|
10 May 2013 | Delivered on: 23 May 2013 Satisfied on: 29 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge. Fully Satisfied |
27 June 2012 | Delivered on: 7 July 2012 Satisfied on: 23 September 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 June 2012 | Delivered on: 6 July 2012 Satisfied on: 23 July 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 September 2010 | Delivered on: 18 September 2010 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 April 2009 | Delivered on: 6 May 2009 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 July 2000 | Delivered on: 27 July 2000 Satisfied on: 31 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
---|---|
30 October 2020 | Solvency Statement dated 21/10/20 (1 page) |
30 October 2020 | Statement by Directors (1 page) |
30 October 2020 | Statement of capital on 30 October 2020
|
30 October 2020 | Resolutions
|
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
14 July 2020 | Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 (2 pages) |
14 July 2020 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page) |
22 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
13 August 2019 | Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page) |
30 July 2019 | Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page) |
18 February 2019 | Satisfaction of charge 038963510007 in full (1 page) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 4 January 2019 (1 page) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 4 January 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
14 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
7 March 2018 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
11 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
23 September 2015 | Satisfaction of charge 5 in full (4 pages) |
23 September 2015 | Satisfaction of charge 5 in full (4 pages) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
23 July 2015 | Satisfaction of charge 4 in full (4 pages) |
23 July 2015 | Satisfaction of charge 4 in full (4 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
29 April 2015 | Satisfaction of charge 038963510006 in full (4 pages) |
29 April 2015 | Satisfaction of charge 038963510006 in full (4 pages) |
22 April 2015 | Registration of charge 038963510007, created on 2 April 2015 (66 pages) |
22 April 2015 | Registration of charge 038963510007, created on 2 April 2015 (66 pages) |
22 April 2015 | Registration of charge 038963510007, created on 2 April 2015 (66 pages) |
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
5 January 2015 | Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page) |
23 December 2014 | Appointment of Alastair David Lyons as a director on 19 December 2014 (2 pages) |
23 December 2014 | Appointment of Alastair David Lyons as a director on 19 December 2014 (2 pages) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
10 October 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
10 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
10 October 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
10 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
21 August 2013 | Termination of appointment of Stephen Shotter as a director (1 page) |
21 August 2013 | Termination of appointment of James Hoyle as a director (1 page) |
21 August 2013 | Termination of appointment of Philip Hawkesby as a director (1 page) |
21 August 2013 | Termination of appointment of Stephen Shotter as a director (1 page) |
21 August 2013 | Termination of appointment of Philip Hawkesby as a director (1 page) |
21 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 August 2013 | Termination of appointment of James Hoyle as a director (1 page) |
21 August 2013 | Termination of appointment of Martyn Gillett as a director (1 page) |
21 August 2013 | Termination of appointment of Martyn Gillett as a director (1 page) |
21 August 2013 | Termination of appointment of David House as a director (1 page) |
21 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 August 2013 | Termination of appointment of David House as a director (1 page) |
23 May 2013 | Registration of charge 038963510006 (92 pages) |
23 May 2013 | Registration of charge 038963510006 (92 pages) |
27 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (8 pages) |
27 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (8 pages) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
17 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
17 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
17 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
12 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
12 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
1 June 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
1 June 2012 | Termination of appointment of Bryan Park as a director (1 page) |
1 June 2012 | Termination of appointment of Bryan Park as a director (1 page) |
1 June 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
13 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Registered office address changed from Towergate House Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from Towergate House Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page) |
6 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
14 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
15 January 2010 | Resolutions
|
15 January 2010 | Resolutions
|
23 December 2009 | Director's details changed for James Shaw Hoyle on 17 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Martyn Malcolm Gillett on 17 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Director's details changed for Philip Paul Hawkesby on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Stephen Shotter on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for James Shaw Hoyle on 17 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Stephen Shotter on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for David Alan Robert House on 17 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Philip Paul Hawkesby on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for David Alan Robert House on 17 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Director's details changed for Martyn Malcolm Gillett on 17 December 2009 (2 pages) |
25 November 2009 | Director's details changed for James Shaw Hoyle on 11 November 2009 (3 pages) |
25 November 2009 | Director's details changed for David Alan Robert House on 11 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Martyn Malcolm Gillett on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Martyn Malcolm Gillett on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for David Alan Robert House on 11 November 2009 (3 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Director's details changed for James Shaw Hoyle on 11 November 2009 (3 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page) |
6 May 2009 | Resolutions
|
6 May 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 May 2009 | Resolutions
|
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Return made up to 17/12/08; full list of members (8 pages) |
23 December 2008 | Return made up to 17/12/08; full list of members (8 pages) |
1 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
1 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
19 September 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
19 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
19 September 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
9 April 2008 | Director appointed roger michael brown (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from wessex house 4 greystoke business centre portishead bristol BS20 6PY (1 page) |
9 April 2008 | Director appointed roger michael brown (3 pages) |
9 April 2008 | Appointment terminated secretary vita austin (1 page) |
9 April 2008 | Secretary appointed samuel thomas budgen clark (2 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from wessex house 4 greystoke business centre portishead bristol BS20 6PY (1 page) |
9 April 2008 | Secretary appointed samuel thomas budgen clark (2 pages) |
9 April 2008 | Director appointed timothy david johnson (4 pages) |
9 April 2008 | Director appointed timothy david johnson (4 pages) |
9 April 2008 | Appointment terminated secretary vita austin (1 page) |
12 February 2008 | Return made up to 17/12/07; full list of members (4 pages) |
12 February 2008 | Return made up to 17/12/07; full list of members (4 pages) |
19 November 2007 | Full accounts made up to 30 June 2007 (11 pages) |
19 November 2007 | Full accounts made up to 30 June 2007 (11 pages) |
25 January 2007 | Return made up to 17/12/06; full list of members (4 pages) |
25 January 2007 | Return made up to 17/12/06; full list of members (4 pages) |
6 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
6 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
6 January 2006 | Declaration of mortgage charge released/ceased (2 pages) |
6 January 2006 | Declaration of mortgage charge released/ceased (2 pages) |
5 January 2006 | Return made up to 17/12/05; full list of members
|
5 January 2006 | Return made up to 17/12/05; full list of members
|
28 October 2005 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
28 October 2005 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (10 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (10 pages) |
2 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
2 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 January 2004 | Return made up to 17/12/03; full list of members
|
29 January 2004 | Return made up to 17/12/03; full list of members
|
13 January 2004 | Group of companies' accounts made up to 30 June 2003 (19 pages) |
13 January 2004 | Group of companies' accounts made up to 30 June 2003 (19 pages) |
23 December 2002 | Return made up to 17/12/02; full list of members (10 pages) |
23 December 2002 | Return made up to 17/12/02; full list of members (10 pages) |
23 October 2002 | Group of companies' accounts made up to 30 June 2002 (16 pages) |
23 October 2002 | Group of companies' accounts made up to 30 June 2002 (16 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT (1 page) |
28 December 2001 | Return made up to 17/12/01; full list of members (9 pages) |
28 December 2001 | Return made up to 17/12/01; full list of members (9 pages) |
1 October 2001 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
1 October 2001 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
2 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
2 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
5 January 2001 | Return made up to 17/12/00; full list of members
|
5 January 2001 | Return made up to 17/12/00; full list of members
|
12 September 2000 | Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page) |
12 September 2000 | Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page) |
7 August 2000 | Ad 21/07/00--------- £ si 200000@1=200000 £ ic 1/200001 (4 pages) |
7 August 2000 | Ad 21/07/00--------- £ si 200000@1=200000 £ ic 1/200001 (4 pages) |
2 August 2000 | £ nc 1000/200001 21/07/00 (1 page) |
2 August 2000 | £ nc 1000/200001 21/07/00 (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
27 July 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
18 February 2000 | Company name changed rulegrade LIMITED\certificate issued on 21/02/00 (2 pages) |
18 February 2000 | Company name changed rulegrade LIMITED\certificate issued on 21/02/00 (2 pages) |
16 February 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
16 February 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
15 February 2000 | Resolutions
|
15 February 2000 | Resolutions
|
14 February 2000 | Memorandum and Articles of Association (9 pages) |
14 February 2000 | Resolutions
|
14 February 2000 | Memorandum and Articles of Association (9 pages) |
14 February 2000 | Resolutions
|
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
17 December 1999 | Incorporation (13 pages) |
17 December 1999 | Incorporation (13 pages) |