London
SE1 2LH
Director Name | Mrs Samantha Fletcher |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Colin Quickmire |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cromwell Cottage Main Street Bilbrough York YO23 3PH |
Director Name | Blythe Nicholson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wold View Road Wilberfoss York North Yorkshire YO4 5PX |
Secretary Name | Blythe Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 June 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wold View Road Wilberfoss York North Yorkshire YO4 5PX |
Director Name | Mr George David Ayliffe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Long Meadow Claremont Lane, Bishop Monkton Harrogate North Yorkshire HG3 3RE |
Director Name | Mr Iain Maclachlan Hamilton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | 9b Avenue Road St Albans Hertfordshire AL1 3QG |
Director Name | Mr Clifford Barry Gudgeon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 7 Canons Close Radlett Hertfordshire WD7 7ER |
Secretary Name | Mr George David Ayliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Long Meadow Claremont Lane, Bishop Monkton Harrogate North Yorkshire HG3 3RE |
Director Name | Stephen McCluskey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | 2 Francis Avenue St Albans Hertfordshire AL3 6BX |
Director Name | Mr Graham Neil Storey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Garden Close Lane Newbury Berkshire RG14 6PP |
Director Name | Mr Andrew Arthur Miller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Bucklebury Alley, Cold Ash Thatcham Berkshire RG18 9NN |
Secretary Name | Mr Andrew Arthur Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 10 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Bucklebury Alley, Cold Ash Thatcham Berkshire RG18 9NN |
Secretary Name | Mr David Peter Beswitherick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Horncastle Close Bury Lancashire BL8 1XE |
Secretary Name | Mr Andrew Arthur Miller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Bucklebury Alley, Cold Ash Thatcham Berkshire RG18 9NN |
Director Name | Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(7 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(7 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Ms Sarah Andrea Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Ms Emma Marie Ciechan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Mark Tranter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2013) |
Role | Company Director |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Mark David Goddard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Alexander Edward Chesterman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Andrew James Botha |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(18 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Neil John Edwards |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(19 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr David Paul Sayer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(20 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Scott Glenister |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2020(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 August 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.vebra.info/ |
---|---|
Telephone | 0845 1305444 |
Telephone region | Unknown |
Registered Address | The Cooperage 5 Copper Row London SE1 2LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
40.8m at £0.01 | Vebra Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£203,000 |
Current Liabilities | £203,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
15 May 2023 | Delivered on: 17 May 2023 Persons entitled: Rbc Europe Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 December 2003 | Delivered on: 8 January 2004 Satisfied on: 14 March 2013 Persons entitled: Clydesdale Bank Public Limited Company 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
---|---|
6 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
6 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
23 May 2023 | Memorandum and Articles of Association (11 pages) |
23 May 2023 | Resolutions
|
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
17 May 2023 | Registration of charge 039194240004, created on 15 May 2023 (16 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (14 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (70 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
30 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
30 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages) |
30 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
3 August 2021 | Termination of appointment of Scott Glenister as a director on 2 August 2021 (1 page) |
3 August 2021 | Appointment of Mrs Samantha Fletcher as a director on 2 August 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
22 December 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
26 October 2020 | Appointment of Mr Scott Glenister as a director on 26 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of David Paul Sayer as a director on 26 October 2020 (1 page) |
16 July 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (9 pages) |
16 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (47 pages) |
15 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
14 July 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
2 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
17 March 2020 | Appointment of Mr David Paul Sayer as a director on 6 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Neil John Edwards as a director on 6 March 2020 (1 page) |
10 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
10 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (75 pages) |
10 June 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (8 pages) |
10 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
3 June 2019 | Termination of appointment of Andrew James Botha as a director on 31 May 2019 (1 page) |
23 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
7 May 2019 | Appointment of Mr Neil John Edwards as a director on 29 April 2019 (2 pages) |
1 October 2018 | Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Andrew James Botha as a director on 20 September 2018 (2 pages) |
19 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
19 July 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (8 pages) |
5 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (156 pages) |
3 July 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
7 June 2018 | Appointment of Mr Charles Roy Bryant as a director on 7 June 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Mark David Goddard as a director on 4 May 2018 (1 page) |
18 July 2017 | Change of details for Vebra Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Change of details for Vebra Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
25 January 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
25 January 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
15 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
20 September 2016 | Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from The Cooperage 5 Copper Row London SE1 2LH England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from The Cooperage 5 Copper Row London SE1 2LH England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page) |
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
18 May 2016 | Resolutions
|
18 May 2016 | Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages) |
18 May 2016 | Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages) |
18 May 2016 | Resolutions
|
13 May 2016 | Satisfaction of charge 039194240003 in full (4 pages) |
13 May 2016 | Satisfaction of charge 039194240003 in full (4 pages) |
13 May 2016 | Satisfaction of charge 039194240002 in full (4 pages) |
13 May 2016 | Satisfaction of charge 039194240002 in full (4 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
14 October 2015 | Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page) |
9 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
3 July 2014 | Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014 (1 page) |
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2011 (16 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (16 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2010 (16 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2013 (16 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (16 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2010 (16 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2013 (16 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2011 (16 pages) |
4 January 2014 | Auditor's resignation (1 page) |
4 January 2014 | Resolutions
|
4 January 2014 | Resolutions
|
4 January 2014 | Auditor's resignation (1 page) |
31 December 2013 | Annual return made up to 4 February 2007 with a full list of shareholders (10 pages) |
31 December 2013 | Annual return made up to 4 February 2007 with a full list of shareholders (10 pages) |
31 December 2013 | Annual return made up to 20 May 2008 with a full list of shareholders (10 pages) |
31 December 2013 | Annual return made up to 4 February 2007 with a full list of shareholders (10 pages) |
31 December 2013 | Annual return made up to 20 May 2009 with a full list of shareholders (10 pages) |
31 December 2013 | Annual return made up to 20 May 2009 with a full list of shareholders (10 pages) |
31 December 2013 | Annual return made up to 20 May 2007 with a full list of shareholders (10 pages) |
31 December 2013 | Annual return made up to 20 May 2008 with a full list of shareholders (10 pages) |
31 December 2013 | Annual return made up to 20 May 2007 with a full list of shareholders (10 pages) |
30 December 2013 | Termination of appointment of Philip Tranter as a secretary (1 page) |
30 December 2013 | Termination of appointment of Philip Tranter as a secretary (1 page) |
30 December 2013 | Termination of appointment of Emma Ciechan as a director (1 page) |
30 December 2013 | Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page) |
30 December 2013 | Termination of appointment of Sarah Davis as a director (1 page) |
30 December 2013 | Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page) |
30 December 2013 | Termination of appointment of Sarah Davis as a director (1 page) |
30 December 2013 | Appointment of Mr Mark David Goddard as a director (2 pages) |
30 December 2013 | Termination of appointment of Emma Ciechan as a director (1 page) |
30 December 2013 | Appointment of Mr Mark David Goddard as a director (2 pages) |
20 December 2013 | Registration of charge 039194240002 (15 pages) |
20 December 2013 | Registration of charge 039194240003 (66 pages) |
20 December 2013 | Registration of charge 039194240003 (66 pages) |
20 December 2013 | Registration of charge 039194240002 (15 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
19 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
15 May 2013 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
15 May 2013 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
18 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2013 | Termination of appointment of Philip Boardman as a director (2 pages) |
28 February 2013 | Termination of appointment of Philip Boardman as a director (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary (3 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary (3 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director (3 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director (3 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders
|
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders
|
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
21 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders
|
21 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders
|
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 September 2010 | Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from , Number 1 Scott Place, Manchester, M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from , Number 1 Scott Place, Manchester, M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders
|
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders
|
12 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
12 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
18 November 2008 | Full accounts made up to 30 March 2008 (12 pages) |
18 November 2008 | Full accounts made up to 30 March 2008 (12 pages) |
31 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
31 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
28 September 2007 | Full accounts made up to 1 April 2007 (13 pages) |
28 September 2007 | Full accounts made up to 1 April 2007 (13 pages) |
28 September 2007 | Full accounts made up to 1 April 2007 (13 pages) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: unit 6 thatcham business village, colthrop way, thatcham, berkshire RG19 4LW (1 page) |
21 September 2007 | New director appointed (3 pages) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
21 September 2007 | New secretary appointed;new director appointed (4 pages) |
21 September 2007 | New director appointed (3 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: unit 6 thatcham business village, colthrop way, thatcham, berkshire RG19 4LW (1 page) |
21 September 2007 | New secretary appointed;new director appointed (4 pages) |
14 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
15 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (3 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (3 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
22 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
22 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
21 August 2006 | Auditor's resignation (1 page) |
21 August 2006 | Auditor's resignation (1 page) |
21 August 2006 | Resolutions
|
21 August 2006 | Resolutions
|
18 August 2006 | Secretary resigned;director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | New secretary appointed;new director appointed (4 pages) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: unit 10 halifax way, pocklington industrial estate,, pockl, york, north yorkshire YO42 1NP (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New secretary appointed;new director appointed (4 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: unit 10 halifax way, pocklington industrial estate,, pockl, york, north yorkshire YO42 1NP (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Secretary resigned;director resigned (1 page) |
16 June 2006 | Return made up to 04/02/06; full list of members (7 pages) |
16 June 2006 | Return made up to 04/02/06; full list of members (7 pages) |
18 April 2006 | Application for reregistration from PLC to private (1 page) |
18 April 2006 | Re-registration of Memorandum and Articles (13 pages) |
18 April 2006 | Application for reregistration from PLC to private (1 page) |
18 April 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Re-registration of Memorandum and Articles (13 pages) |
18 April 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 April 2006 | Resolutions
|
8 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
8 April 2005 | Return made up to 04/02/05; full list of members (7 pages) |
8 April 2005 | Return made up to 04/02/05; full list of members (7 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
8 March 2005 | Ad 01/04/04-30/06/04 £ si [email protected]=8230 £ ic 400000/408230 (2 pages) |
8 March 2005 | Ad 01/04/04-30/06/04 £ si [email protected]=8230 £ ic 400000/408230 (2 pages) |
26 January 2005 | Group of companies' accounts made up to 31 March 2004 (17 pages) |
26 January 2005 | Group of companies' accounts made up to 31 March 2004 (17 pages) |
27 April 2004 | Amended cert pri>PLC (1 page) |
27 April 2004 | Amended cert pri>PLC (1 page) |
2 April 2004 | Declaration on reregistration from private to PLC (1 page) |
2 April 2004 | Re-registration of Memorandum and Articles (14 pages) |
2 April 2004 | Balance Sheet (1 page) |
2 April 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 April 2004 | Application for reregistration from private to PLC (1 page) |
2 April 2004 | Re-registration of Memorandum and Articles (14 pages) |
2 April 2004 | Auditor's statement (1 page) |
2 April 2004 | Balance Sheet (1 page) |
2 April 2004 | Auditor's report (1 page) |
2 April 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 April 2004 | Declaration on reregistration from private to PLC (1 page) |
2 April 2004 | Auditor's report (1 page) |
2 April 2004 | Auditor's statement (1 page) |
2 April 2004 | Application for reregistration from private to PLC (1 page) |
12 February 2004 | Return made up to 04/02/04; full list of members (9 pages) |
12 February 2004 | Return made up to 04/02/04; full list of members (9 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
18 January 2004 | Declaration of assistance for shares acquisition (6 pages) |
18 January 2004 | Declaration of assistance for shares acquisition (6 pages) |
18 January 2004 | Declaration of assistance for shares acquisition (6 pages) |
18 January 2004 | Declaration of assistance for shares acquisition (6 pages) |
18 January 2004 | Declaration of assistance for shares acquisition (6 pages) |
18 January 2004 | Declaration of assistance for shares acquisition (6 pages) |
18 January 2004 | Declaration of assistance for shares acquisition (6 pages) |
18 January 2004 | Declaration of assistance for shares acquisition (6 pages) |
18 January 2004 | Declaration of assistance for shares acquisition (6 pages) |
18 January 2004 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Particulars of mortgage/charge (7 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 2003 | Application for reregistration from PLC to private (1 page) |
10 December 2003 | Re-registration of Memorandum and Articles (14 pages) |
10 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 2003 | Re-registration of Memorandum and Articles (14 pages) |
10 December 2003 | Application for reregistration from PLC to private (1 page) |
10 December 2003 | Resolutions
|
28 October 2003 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
28 October 2003 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
10 February 2003 | Return made up to 04/02/03; full list of members (9 pages) |
10 February 2003 | Return made up to 04/02/03; full list of members (9 pages) |
21 October 2002 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
21 October 2002 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
19 February 2002 | Return made up to 04/02/02; full list of members (8 pages) |
19 February 2002 | Return made up to 04/02/02; full list of members (8 pages) |
4 September 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
4 September 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
14 March 2001 | Return made up to 04/02/01; full list of members
|
14 March 2001 | Return made up to 04/02/01; full list of members
|
27 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
27 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed;new director appointed (1 page) |
31 July 2000 | New secretary appointed;new director appointed (1 page) |
28 July 2000 | S-div 19/07/00 (1 page) |
28 July 2000 | Resolutions
|
28 July 2000 | S-div 19/07/00 (1 page) |
28 July 2000 | Resolutions
|
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: unit 10 pocklington ind estate pocklington york north yorkshire YO42 1NR (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: unit 10 pocklington ind estate pocklington york north yorkshire YO42 1NR (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | £ nc 100000/440000 06/06/00 (1 page) |
16 June 2000 | Ad 06/06/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | £ nc 100000/440000 06/06/00 (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Ad 07/06/00--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Ad 07/06/00--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
16 June 2000 | Ad 06/06/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
7 June 2000 | Application to commence business (2 pages) |
7 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
7 June 2000 | Application to commence business (2 pages) |
7 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
25 April 2000 | Company name changed ypcs 97 PLC\certificate issued on 26/04/00 (2 pages) |
25 April 2000 | Company name changed ypcs 97 PLC\certificate issued on 26/04/00 (2 pages) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (1 page) |
10 March 2000 | New director appointed (1 page) |
10 March 2000 | Director resigned (1 page) |
4 February 2000 | Incorporation (15 pages) |
4 February 2000 | Incorporation (15 pages) |