London
WC2H 0HF
Director Name | Mr Richard Andrew Scully |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Mr Richard Andrew Scully |
---|---|
Status | Current |
Appointed | 12 May 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr John Greenway Karvaski |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Stephen Anthony Hardcastle |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Security Specialist |
Correspondence Address | 1 Crossley Hall Mews Old Thornton Road Bradford West Yorkshire BD8 0JA |
Director Name | Russell Todd |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Security Specialist |
Correspondence Address | 11 Millers Croft Birstall WF17 0PL |
Secretary Name | Stephen Anthony Hardcastle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Security Specialist |
Correspondence Address | 14 Prospect View Bramley Leeds West Yorkshire LS13 3JS |
Secretary Name | Mrs Anna Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 August 2003) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Prospect View Bramley Leeds Yorkshire LS13 3JS |
Director Name | Mrs Anna Milnes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2003(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 18 April 2018) |
Role | Book Keeper Accounts |
Country of Residence | England |
Correspondence Address | Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH |
Secretary Name | Brendon Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2003(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 18 April 2018) |
Role | Company Director |
Correspondence Address | Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH |
Director Name | Mr Stephen Anthony Hardcastle |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 July 2021) |
Role | Security Services |
Country of Residence | United Kingdom |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr David Martin Gratton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Catrin Jones |
---|---|
Status | Resigned |
Appointed | 18 April 2018(18 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Mr Geoffrey Keith Howard Mason |
---|---|
Status | Resigned |
Appointed | 25 April 2019(19 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Mr Richard Andrew Scully |
---|---|
Status | Resigned |
Appointed | 30 April 2020(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 2022) |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Sarita Kaur Bilkhu |
---|---|
Status | Resigned |
Appointed | 12 January 2022(21 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 May 2022) |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cerberussecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2639699 |
Telephone region | Leeds |
Registered Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Stephen Anthony Hardcastle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £681,449 |
Cash | £136,723 |
Current Liabilities | £291,830 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
21 December 2016 | Delivered on: 5 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 14 prospect view bramley leeds. Outstanding |
---|---|
21 January 2014 | Delivered on: 23 January 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 July 2010 | Delivered on: 9 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ellis house, holme lane, bradford w yorkshire and land associated with ellis house, holme lane, bradford t/no WYK271308 and WYK683308 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 June 2008 | Delivered on: 13 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b home farm the avenue esholt bradford west yorks together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
11 June 2008 | Delivered on: 12 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit j home farm the avenue esholt bradford west yorkshire, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
6 June 2003 | Delivered on: 20 June 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 127 upper wortley road leeds t/no WYK254773. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 December 2002 | Delivered on: 10 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
7 October 2021 | Delivered on: 15 October 2021 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
29 June 2020 | Delivered on: 6 July 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
13 September 2019 | Delivered on: 26 September 2019 Persons entitled: Bgf Nominees Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
24 April 2018 | Delivered on: 2 May 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The following domain names as set out in schedule 3 (material intellectual property) to the security accession deed: 1) cerberussecurity.co.UK ; 2) intesec.co.UK ; 3) firealarmsbradford.com ; 4) alarmsbradford.co.UK ; 5) alarmshuddersfield.co.UK ; 6) burglaralarmsleeds.co.UK ; 7) intruderalarmsleeds.co.UK ; and 8) alarmsleeds.com. Outstanding |
18 April 2018 | Delivered on: 1 May 2018 Persons entitled: Bgf Investment Management Limited as Security Trustee Classification: A registered charge Outstanding |
24 August 2000 | Delivered on: 25 August 2000 Satisfied on: 15 January 2014 Persons entitled: Close Incoice Finance Limited Classification: Debenture Secured details: All monies and liabilities due or to become due from the company to the chargee. Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge. Fully Satisfied |
24 August 2000 | Delivered on: 25 August 2000 Satisfied on: 15 January 2014 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
24 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
10 January 2021 | Accounts for a small company made up to 31 March 2020 (22 pages) |
6 July 2020 | Registration of charge 039247130013, created on 29 June 2020 (59 pages) |
3 July 2020 | Satisfaction of charge 039247130011 in full (1 page) |
3 July 2020 | Part of the property or undertaking has been released from charge 039247130010 (1 page) |
3 July 2020 | Part of the property or undertaking has been released from charge 039247130012 (1 page) |
30 April 2020 | Appointment of Mr Richard Andrew Scully as a secretary on 30 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 31 March 2020 (1 page) |
17 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
23 January 2020 | Termination of appointment of David Martin Gratton as a director on 21 January 2020 (1 page) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
23 October 2019 | Appointment of Mr Richard Andrew Scully as a director on 18 October 2019 (2 pages) |
8 October 2019 | Resolutions
|
26 September 2019 | Registration of charge 039247130012, created on 13 September 2019 (67 pages) |
8 May 2019 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 25 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Catrin Jones as a secretary on 31 March 2019 (1 page) |
25 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
19 February 2019 | Register inspection address has been changed from Rsm Uk , Central Square 29 Wellington Street Leeds LS1 4DL England to Pennine Place, 2a Charing Cross Road London WC2H 0HF (1 page) |
18 October 2018 | Registered office address changed from Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH England to Pennine Place 2a Charing Cross Road London WC2H 0HF on 18 October 2018 (1 page) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 May 2018 | Resolutions
|
2 May 2018 | Registration of charge 039247130011, created on 24 April 2018 (13 pages) |
1 May 2018 | Registration of charge 039247130010, created on 18 April 2018 (11 pages) |
30 April 2018 | Registered office address changed from The Bunker Gossips Wood Road Rawcliffe Bridge Goole DN14 8PE England to Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH on 30 April 2018 (1 page) |
30 April 2018 | Appointment of Mr David Martin Gratton as a director on 18 April 2018 (2 pages) |
30 April 2018 | Termination of appointment of Brendon Stott as a secretary on 18 April 2018 (1 page) |
30 April 2018 | Cessation of Stephen Anthony Hardcastle as a person with significant control on 18 April 2018 (1 page) |
30 April 2018 | Appointment of Catrin Jones as a secretary on 18 April 2018 (2 pages) |
30 April 2018 | Appointment of Mr Ian Quinlan as a director on 18 April 2018 (2 pages) |
30 April 2018 | Notification of Clearway Group Holdings Limited as a person with significant control on 18 April 2018 (1 page) |
30 April 2018 | Termination of appointment of Anna Milnes as a director on 18 April 2018 (1 page) |
19 April 2018 | Satisfaction of charge 5 in full (2 pages) |
19 April 2018 | Satisfaction of charge 3 in full (1 page) |
19 April 2018 | Satisfaction of charge 039247130009 in full (1 page) |
19 April 2018 | Satisfaction of charge 6 in full (2 pages) |
19 April 2018 | Satisfaction of charge 7 in full (2 pages) |
6 March 2018 | Satisfaction of charge 039247130008 in full (1 page) |
26 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
23 February 2018 | Register inspection address has been changed from C/O Rsm Uk 2 Whitehall Quay Whitehall Quay Leeds LS1 4HG England to Rsm Uk , Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
16 January 2018 | Satisfaction of charge 4 in full (4 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 July 2017 | Secretary's details changed for Brendon Stott on 22 June 2017 (1 page) |
5 July 2017 | Secretary's details changed for Brendon Stott on 22 June 2017 (1 page) |
5 July 2017 | Director's details changed for Mrs Anna Milnes on 22 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mrs Anna Milnes on 22 June 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
21 February 2017 | Registered office address changed from The Keep Home Farm the Avenue Apperley Bridge Bradford West Yorkshire BD17 7RH to The Bunker Gossips Wood Road Rawcliffe Bridge Goole DN14 8PE on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from The Keep Home Farm the Avenue Apperley Bridge Bradford West Yorkshire BD17 7RH to The Bunker Gossips Wood Road Rawcliffe Bridge Goole DN14 8PE on 21 February 2017 (1 page) |
5 January 2017 | Registration of charge 039247130009, created on 21 December 2016 (40 pages) |
5 January 2017 | Registration of charge 039247130009, created on 21 December 2016 (40 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2016 | Register inspection address has been changed from C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG England to C/O Rsm Uk 2 Whitehall Quay Whitehall Quay Leeds LS1 4HG (1 page) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Register inspection address has been changed from C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG England to C/O Rsm Uk 2 Whitehall Quay Whitehall Quay Leeds LS1 4HG (1 page) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Register inspection address has been changed from C/O Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP England to C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG (1 page) |
17 February 2015 | Register inspection address has been changed from C/O Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP England to C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG (1 page) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 February 2014 | Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
23 January 2014 | Registration of charge 039247130008 (26 pages) |
23 January 2014 | Registration of charge 039247130008 (26 pages) |
15 January 2014 | Satisfaction of charge 2 in full (1 page) |
15 January 2014 | Satisfaction of charge 1 in full (1 page) |
15 January 2014 | Satisfaction of charge 2 in full (1 page) |
15 January 2014 | Satisfaction of charge 1 in full (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 April 2013 | Director's details changed for Mr Stephen Antony Hardcastle on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Stephen Antony Hardcastle on 16 April 2013 (2 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 October 2009 | Secretary's details changed for Brendon Stott on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Brendon Stott on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Brendon Stott on 1 October 2009 (1 page) |
5 October 2009 | Appointment of Mr Stephen Antony Hardcastle as a director (2 pages) |
5 October 2009 | Director's details changed for Anna Milnes on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Anna Milnes on 1 October 2009 (2 pages) |
5 October 2009 | Appointment of Mr Stephen Antony Hardcastle as a director (2 pages) |
5 October 2009 | Director's details changed for Anna Milnes on 1 October 2009 (2 pages) |
25 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 127 upper wortley road leeds west yorkshire LS12 4JG (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 127 upper wortley road leeds west yorkshire LS12 4JG (1 page) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
31 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
31 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
28 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
2 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
9 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
30 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 February 2004 | Return made up to 14/02/04; full list of members
|
24 February 2004 | Return made up to 14/02/04; full list of members
|
20 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 September 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 September 2003 | New director appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: the vault barkerend road bradford west yorkshire BD3 9AA (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: the vault barkerend road bradford west yorkshire BD3 9AA (1 page) |
20 June 2003 | Particulars of mortgage/charge (5 pages) |
20 June 2003 | Particulars of mortgage/charge (5 pages) |
10 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
7 February 2003 | Return made up to 14/02/03; full list of members
|
7 February 2003 | Return made up to 14/02/03; full list of members
|
10 January 2003 | Particulars of mortgage/charge (7 pages) |
10 January 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members
|
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members
|
21 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
26 March 2001 | Return made up to 14/02/01; full list of members
|
26 March 2001 | Return made up to 14/02/01; full list of members
|
25 August 2000 | Particulars of mortgage/charge (7 pages) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: richmond house 2 lavender walk leeds west yorkshire LS9 8JB (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: richmond house 2 lavender walk leeds west yorkshire LS9 8JB (1 page) |
16 May 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
16 May 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Incorporation (17 pages) |
14 February 2000 | Incorporation (17 pages) |