Company NameT.S.G. Building Services Plc
Company StatusActive
Company Number03908728
CategoryPublic Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Adam James Thrussell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(7 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTsg House Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr Bryan Lloyd Rees
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(13 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressTsg House Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Secretary NameMr Robert Joseph Glendinning
StatusCurrent
Appointed24 March 2014(14 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressTsg House Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr Robert Joseph Glendinning
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressTsg House Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr Elton Ruepert Panagi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTsg House Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr Andrew Pellow
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTsg House Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr Roderick Peter Thrussell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 26 November 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AX
Director NameBenjamin Peter Thrussell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(2 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 08 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address51 Homewood Avenue
Cuffley
Hertfordshire
EN6 4QQ
Secretary NameMr Paul Francis Brigden
NationalityBritish
StatusResigned
Appointed01 February 2000(2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthornes
Wareside
Herts
SG12 7RL
Director NameStephen Andrew Walsh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(6 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 August 2013)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address57 The Park
St Albans
Hertfordshire
AL1 4RX
Director NameJohn Philip Holloway
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 24 June 2021)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressTsg House Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr Stewart Charles Attersall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2014)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address17 Bluebell Drive
Cheshunt
Waltham Cross
Hertfordshire
EN7 6SA
Director NameMr Stephen James Gwynn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(9 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressTsg House Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameMrs Caroline Anne Thrussell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(14 years after company formation)
Appointment Duration4 years, 3 months (resigned 08 May 2018)
RoleChairman
Country of ResidenceEngland
Correspondence Address110 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitetsgplc.co.uk

Location

Registered AddressTsg House Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Shareholders

18.4k at £1Caroline Anne Thrussell
34.00%
Ordinary
17.8k at £1Adam James Thrussell
33.00%
Ordinary
17.8k at £1Benjamin Peter Thrussell
33.00%
Ordinary

Financials

Year2014
Turnover£33,256,965
Gross Profit£5,585,937
Net Worth£3,367,265
Cash£3,199,991
Current Liabilities£7,793,440

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

8 April 2014Delivered on: 11 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 September 2011Delivered on: 4 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lambda house and land on the south east side of cranbourne road potters bar hertfordshire t/no's HD159554 and HD20323.
Outstanding
13 November 2009Delivered on: 25 November 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank p;c re T.S.G. building services PLC business base rate tracker account a/n 93306909.
Outstanding
25 August 2004Delivered on: 8 September 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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.
Outstanding
24 July 2008Delivered on: 26 July 2008
Satisfied on: 4 July 2014
Persons entitled: P & O Property Holdings Limited

Classification: Deed of deposit
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: Monies from time to time standing to the credit of a deposit account see image for full details.
Fully Satisfied
10 August 2004Delivered on: 17 August 2004
Satisfied on: 4 July 2014
Persons entitled: P & O Property Holdings Limited

Classification: Rent deposit deed
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: Monies from time to time standing to the credit of an account held by the landlord. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2023Full accounts made up to 31 March 2023 (29 pages)
21 August 2023Memorandum and Articles of Association (9 pages)
21 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 August 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
15 August 2023Appointment of Andrea Montanari as a director on 1 August 2023 (2 pages)
26 July 2023Satisfaction of charge 039087280006 in full (1 page)
26 July 2023Satisfaction of charge 5 in full (1 page)
26 July 2023Satisfaction of charge 4 in full (2 pages)
26 July 2023Satisfaction of charge 2 in full (1 page)
24 July 2023Appointment of Mr Ryan John Moore as a director on 1 April 2023 (2 pages)
20 April 2023Change of details for Wp Group Holdings Limited as a person with significant control on 8 March 2023 (2 pages)
8 March 2023Cessation of Adam James Thrussell as a person with significant control on 28 February 2023 (1 page)
8 March 2023Notification of Wp Group Holdings Limited as a person with significant control on 28 February 2023 (2 pages)
23 December 2022Confirmation statement made on 11 December 2022 with updates (4 pages)
30 September 2022Full accounts made up to 31 March 2022 (29 pages)
17 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
16 May 2022Statement of capital on 16 May 2022
  • GBP 50,000
(5 pages)
16 May 2022Certificate of reduction of issued capital (1 page)
16 May 2022Reduction of iss capital and minute (oc) (2 pages)
5 May 2022Statement of capital following an allotment of shares on 11 April 2022
  • GBP 50,000.00
(4 pages)
17 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
19 October 2021Director's details changed for Mr Adam James Thrussell on 7 October 2021 (2 pages)
18 August 2021Termination of appointment of John Philip Holloway as a director on 24 June 2021 (1 page)
6 August 2021Full accounts made up to 31 March 2021 (28 pages)
22 June 2021Appointment of Mr Elton Ruepert Panagi as a director on 1 October 2020 (2 pages)
22 June 2021Termination of appointment of Stephen James Gwynn as a director on 31 December 2020 (1 page)
22 June 2021Appointment of Mr Andrew Pellow as a director on 1 October 2020 (2 pages)
12 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
23 December 2020Full accounts made up to 31 March 2020 (29 pages)
11 December 2019Director's details changed for Mr Stephen James Gwynn on 11 December 2019 (2 pages)
11 December 2019Director's details changed for Mr Robert Joseph Glendinning on 11 December 2019 (2 pages)
11 December 2019Change of details for Mr Adam James Thrussell as a person with significant control on 11 December 2019 (2 pages)
11 December 2019Director's details changed for John Philip Holloway on 11 December 2019 (2 pages)
11 December 2019Director's details changed for Mr Adam James Thrussell on 11 December 2019 (2 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
11 December 2019Director's details changed for Mr Bryan Lloyd Rees on 11 December 2019 (2 pages)
31 October 2019Full accounts made up to 30 April 2019 (30 pages)
12 September 2019Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
30 January 2019Cessation of Benjamin Peter Thrussell as a person with significant control on 8 May 2018 (1 page)
30 January 2019Cessation of Caroline Anne Thrussell as a person with significant control on 8 May 2018 (1 page)
30 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
30 October 2018Full accounts made up to 30 April 2018 (28 pages)
17 August 2018Termination of appointment of Benjamin Peter Thrussell as a director on 8 May 2018 (1 page)
17 August 2018Termination of appointment of Caroline Anne Thrussell as a director on 8 May 2018 (1 page)
31 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
31 October 2017Full accounts made up to 30 April 2017 (26 pages)
31 October 2017Full accounts made up to 30 April 2017 (26 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
7 November 2016Full accounts made up to 30 April 2016 (24 pages)
7 November 2016Full accounts made up to 30 April 2016 (24 pages)
15 February 2016Director's details changed for Benjamin Peter Thrussell on 12 February 2016 (2 pages)
15 February 2016Director's details changed for Mr Adam James Thrussell on 12 February 2016 (2 pages)
15 February 2016Director's details changed for Benjamin Peter Thrussell on 12 February 2016 (2 pages)
15 February 2016Director's details changed for Mr Adam James Thrussell on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Benjamin Peter Thrussell on 1 May 2015 (2 pages)
12 February 2016Director's details changed for Benjamin Peter Thrussell on 1 May 2015 (2 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 54,000
(9 pages)
12 February 2016Director's details changed for Mr Adam James Thrussell on 1 May 2015 (2 pages)
12 February 2016Director's details changed for Mr Adam James Thrussell on 1 May 2015 (2 pages)
12 February 2016Director's details changed for Mrs Caroline Anne Thrussell on 8 December 2015 (2 pages)
12 February 2016Director's details changed for Mrs Caroline Anne Thrussell on 8 December 2015 (2 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 54,000
(9 pages)
16 October 2015Full accounts made up to 30 April 2015 (17 pages)
16 October 2015Full accounts made up to 30 April 2015 (17 pages)
15 July 2015Appointment of Mr Robert Joseph Glendinning as a director on 1 May 2015 (2 pages)
15 July 2015Appointment of Mr Robert Joseph Glendinning as a director on 1 May 2015 (2 pages)
15 July 2015Appointment of Mr Robert Joseph Glendinning as a director on 1 May 2015 (2 pages)
13 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 54,000
(9 pages)
13 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 54,000
(9 pages)
29 January 2015Director's details changed for Mr Stephen Janes Gwynn on 28 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Stephen Janes Gwynn on 28 January 2015 (2 pages)
14 October 2014Full accounts made up to 30 April 2014 (17 pages)
14 October 2014Full accounts made up to 30 April 2014 (17 pages)
26 September 2014Registered office address changed from Tsg House Cranbourne Industrial Estate Cranbourne Road Potters Bar Herts EN6 3JN to Tsg House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Tsg House Cranbourne Industrial Estate Cranbourne Road Potters Bar Herts EN6 3JN to Tsg House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 26 September 2014 (1 page)
29 July 2014Appointment of Mr Robert Joseph Glendinning as a secretary on 24 March 2014 (2 pages)
29 July 2014Appointment of Mr Robert Joseph Glendinning as a secretary on 24 March 2014 (2 pages)
4 July 2014Satisfaction of charge 1 in full (3 pages)
4 July 2014Satisfaction of charge 3 in full (3 pages)
4 July 2014Satisfaction of charge 3 in full (3 pages)
4 July 2014Satisfaction of charge 1 in full (3 pages)
3 June 2014Termination of appointment of Stewart Attersall as a director (1 page)
3 June 2014Termination of appointment of Stewart Attersall as a director (1 page)
3 June 2014Termination of appointment of Paul Brigden as a secretary (1 page)
3 June 2014Termination of appointment of Paul Brigden as a secretary (1 page)
11 April 2014Registration of charge 039087280006 (5 pages)
11 April 2014Registration of charge 039087280006 (5 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 60,000
(10 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 60,000
(10 pages)
14 February 2014Termination of appointment of Roderick Thrussell as a director (1 page)
14 February 2014Termination of appointment of Roderick Thrussell as a director (1 page)
29 January 2014Appointment of Mrs Caroline Anne Thrussell as a director (2 pages)
29 January 2014Appointment of Mrs Caroline Anne Thrussell as a director (2 pages)
28 October 2013Full accounts made up to 30 April 2013 (15 pages)
28 October 2013Full accounts made up to 30 April 2013 (15 pages)
25 September 2013Appointment of Mr Bryan Lloyd Rees as a director (2 pages)
25 September 2013Appointment of Mr Bryan Lloyd Rees as a director (2 pages)
19 September 2013Termination of appointment of Stephen Walsh as a director (1 page)
19 September 2013Termination of appointment of Stephen Walsh as a director (1 page)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (10 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (10 pages)
8 October 2012Full accounts made up to 30 April 2012 (15 pages)
8 October 2012Full accounts made up to 30 April 2012 (15 pages)
29 June 2012Registered office address changed from 16 the Fairways New River Trading Es, Cheshunt Waltham Cross Hertfordshire EN8 0NJ on 29 June 2012 (1 page)
29 June 2012Registered office address changed from 16 the Fairways New River Trading Es, Cheshunt Waltham Cross Hertfordshire EN8 0NJ on 29 June 2012 (1 page)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (10 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (10 pages)
6 October 2011Full accounts made up to 30 April 2011 (15 pages)
6 October 2011Full accounts made up to 30 April 2011 (15 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (10 pages)
1 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (10 pages)
7 September 2010Full accounts made up to 30 April 2010 (16 pages)
7 September 2010Full accounts made up to 30 April 2010 (16 pages)
4 February 2010Director's details changed for Mr Stewart Charles Attersall on 30 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Adam James Thrussell on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Stephen Andrew Walsh on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Benjamin Peter Thrussell on 31 January 2010 (2 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Benjamin Peter Thrussell on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Adam James Thrussell on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Stewart Charles Attersall on 30 January 2010 (2 pages)
4 February 2010Director's details changed for John Philip Holloway on 31 January 2010 (2 pages)
4 February 2010Director's details changed for John Philip Holloway on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Stephen Andrew Walsh on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Stephen Janes Gwynn on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Stephen Janes Gwynn on 31 January 2010 (2 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 September 2009Director appointed mr stephen janes gwynn (1 page)
7 September 2009Director appointed mr stephen janes gwynn (1 page)
1 August 2009Full accounts made up to 30 April 2009 (15 pages)
1 August 2009Full accounts made up to 30 April 2009 (15 pages)
30 January 2009Return made up to 18/01/09; full list of members (5 pages)
30 January 2009Return made up to 18/01/09; full list of members (5 pages)
19 November 2008Full accounts made up to 30 April 2008 (17 pages)
19 November 2008Full accounts made up to 30 April 2008 (17 pages)
30 September 2008Director appointed mr stewart charles attersall (1 page)
30 September 2008Director appointed mr stewart charles attersall (1 page)
30 September 2008Director appointed mr adam james thrussell (1 page)
30 September 2008Director appointed mr adam james thrussell (1 page)
26 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 February 2008Return made up to 18/01/08; full list of members (3 pages)
4 February 2008Return made up to 18/01/08; full list of members (3 pages)
6 November 2007Full accounts made up to 30 April 2007 (16 pages)
6 November 2007Full accounts made up to 30 April 2007 (16 pages)
20 February 2007Return made up to 18/01/07; full list of members (3 pages)
20 February 2007Return made up to 18/01/07; full list of members (3 pages)
24 October 2006Group of companies' accounts made up to 30 April 2006 (16 pages)
24 October 2006Group of companies' accounts made up to 30 April 2006 (16 pages)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
26 January 2006Return made up to 18/01/06; full list of members (3 pages)
26 January 2006Return made up to 18/01/06; full list of members (3 pages)
22 November 2005Group of companies' accounts made up to 30 April 2005 (16 pages)
22 November 2005Group of companies' accounts made up to 30 April 2005 (16 pages)
2 March 2005Ad 11/02/05--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
2 March 2005Ad 11/02/05--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
26 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2004Group of companies' accounts made up to 30 April 2004 (16 pages)
3 December 2004Group of companies' accounts made up to 30 April 2004 (16 pages)
8 September 2004Particulars of mortgage/charge (9 pages)
8 September 2004Particulars of mortgage/charge (9 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
10 February 2004Return made up to 18/01/04; full list of members (8 pages)
10 February 2004Return made up to 18/01/04; full list of members (8 pages)
25 November 2003Group of companies' accounts made up to 30 April 2003 (17 pages)
25 November 2003Group of companies' accounts made up to 30 April 2003 (17 pages)
1 April 2003Group of companies' accounts made up to 30 April 2002 (19 pages)
1 April 2003Group of companies' accounts made up to 30 April 2002 (19 pages)
8 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2003Director's particulars changed (1 page)
17 January 2003Director's particulars changed (1 page)
27 January 2002Return made up to 18/01/02; full list of members (7 pages)
27 January 2002Return made up to 18/01/02; full list of members (7 pages)
27 October 2001Group of companies' accounts made up to 30 April 2001 (15 pages)
27 October 2001Group of companies' accounts made up to 30 April 2001 (15 pages)
28 January 2001Return made up to 18/01/01; full list of members (6 pages)
28 January 2001Return made up to 18/01/01; full list of members (6 pages)
6 October 2000Full accounts made up to 30 April 2000 (8 pages)
6 October 2000Full accounts made up to 30 April 2000 (8 pages)
14 February 2000Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
14 February 2000Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Secretary resigned (1 page)
18 January 2000Incorporation (12 pages)
18 January 2000Incorporation (12 pages)