London
SW10 0XF
Director Name | Mrs Samantha Fletcher |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(21 years, 5 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 | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Mr Giles Patrick Cyril Mackay |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 6 Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Patrick Regan Currie |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 April 2006) |
Role | Company Director |
Correspondence Address | 18 Warner House 43-49 Warner Street London EC1R 5ER |
Secretary Name | Patrick Regan Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 April 2006) |
Role | Company Director |
Correspondence Address | 18 Warner House 43-49 Warner Street London EC1R 5ER |
Director Name | Mr Peter Killain Tahany |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 August 2002) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 10 Inkerman Terrace Allen Street London W8 6QX |
Director Name | Mr John Andrew Fenwick |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(9 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Neville Street London SW7 3AS |
Director Name | Mr Mark Adrian Heeley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(9 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 648 New South Head Road Rose Bay Sydney Nsw 2029 Australia |
Director Name | David Robert Catt |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2003) |
Role | Company Director |
Correspondence Address | 31 Lawrence Moorings Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9PE |
Director Name | Mr Timir Patel |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Level 6 Design Centre East Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Timir Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Level 6 Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Ms Felicity Elizabeth James |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(7 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 February 2017) |
Role | COO |
Country of Residence | England |
Correspondence Address | Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Nigel Anthony Tobin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 6 Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr David Robert Catt |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(16 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 6 Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Alexander Edward Chesterman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 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 | 03 February 2017(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2019) |
Role | Chief Financial Officer |
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 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, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 May 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr David Hamilton Ross |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2010(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 February 2017) |
Correspondence Address | One New Change London EC4M 9AF |
Telephone | 020 37440410 |
---|---|
Telephone region | London |
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 |
31.3k at £0.1 | Giles Patrick Cyril Mackay 86.27% Ordinary A |
---|---|
2.6k at £0.1 | Helsingfors LTD 7.21% Ordinary A |
600 at £0.1 | Gordon Bear 1.66% Ordinary A |
450 at £0.1 | Peter Caplan 1.24% Ordinary A |
360 at £0.1 | Andrew House Investments LTD 0.99% Ordinary A |
240 at £0.1 | Jennifer Anne Tahany 0.66% Ordinary A |
240 at £0.1 | Peter Tahany 0.66% Ordinary A |
168 at £0.1 | David Armfield 0.46% Ordinary A |
120 at £0.1 | Vistra Trust Company (Jersey) LTD 0.33% Ordinary A |
100 at £0.1 | Howard Bleddyn Morris 0.28% Ordinary A |
48 at £0.1 | Capco Trust (Jersey) LTD A/c T168 0.13% Ordinary A |
36 at £0.1 | Nick Martin 0.10% Ordinary A |
Year | 2014 |
---|---|
Turnover | £12,379,395 |
Net Worth | -£2,156,128 |
Cash | £2,048,206 |
Current Liabilities | £6,409,159 |
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 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
20 November 2018 | Delivered on: 27 November 2018 Persons entitled: Rbc Europe Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
22 May 2015 | Delivered on: 26 May 2015 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
5 November 2014 | Delivered on: 8 November 2014 Satisfied on: 16 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Fully Satisfied |
18 December 2023 | Change of details for Zpg Property Services Holdings Services Uk Limited as a person with significant control on 12 July 2023 (2 pages) |
---|---|
2 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
2 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
2 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
2 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
7 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (72 pages) |
7 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 (15 pages) |
22 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
22 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (70 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
30 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
30 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 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) |
2 August 2021 | Appointment of Mrs Samantha Fletcher as a director on 2 August 2021 (2 pages) |
30 July 2021 | Termination of appointment of David Hamilton Ross as a director on 30 July 2021 (1 page) |
21 May 2021 | Appointment of Mr David Hamilton Ross as a director on 20 May 2021 (2 pages) |
21 May 2021 | Termination of appointment of Scott Glenister as a director on 20 May 2021 (1 page) |
1 April 2021 | Confirmation statement made on 21 February 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 | Termination of appointment of David Paul Sayer as a director on 26 October 2020 (1 page) |
26 October 2020 | Appointment of Mr Scott Glenister as a director on 26 October 2020 (2 pages) |
2 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (47 pages) |
2 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (15 pages) |
30 June 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
30 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
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) |
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
10 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
10 June 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (15 pages) |
10 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (75 pages) |
10 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
3 June 2019 | Termination of appointment of Andrew James Botha as a director on 31 May 2019 (1 page) |
7 May 2019 | Appointment of Mr Neil John Edwards as a director on 29 April 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
28 November 2018 | Resolutions
|
27 November 2018 | Registration of charge 039328400003, created on 20 November 2018 (16 pages) |
9 November 2018 | Notification of Zpg Property Services Holdings Services Uk Limited as a person with significant control on 1 November 2018 (2 pages) |
9 November 2018 | Cessation of Zpg Limited as a person with significant control on 1 November 2018 (1 page) |
1 October 2018 | Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 (1 page) |
25 July 2018 | Change of details for Zpg Limited as a person with significant control on 12 July 2018 (2 pages) |
24 July 2018 | Change of details for Zpg Plc as a person with significant control on 12 July 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 (14 pages) |
5 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (156 pages) |
4 July 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
18 July 2017 | Change of details for Zpg Plc as a person with significant control on 3 February 2017 (2 pages) |
18 July 2017 | Change of details for Zpg Plc as a person with significant control on 3 February 2017 (2 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
1 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
1 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
18 February 2017 | Satisfaction of charge 039328400002 in full (4 pages) |
18 February 2017 | Satisfaction of charge 039328400002 in full (4 pages) |
10 February 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
10 February 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
8 February 2017 | Group of companies' accounts made up to 30 June 2016 (43 pages) |
8 February 2017 | Group of companies' accounts made up to 30 June 2016 (43 pages) |
7 February 2017 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Giles Patrick Cyril Mackay as a director on 3 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Felicity Elizabeth James as a director on 3 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Timir Patel as a director on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mr Alexander Edward Chesterman as a director on 3 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Felicity Elizabeth James as a director on 3 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Giles Patrick Cyril Mackay as a director on 3 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Timir Patel as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Termination of appointment of David Robert Catt as a director on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mr Andrew James Botha as a director on 3 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Nigel Anthony Tobin as a director on 3 February 2017 (1 page) |
7 February 2017 | Termination of appointment of David Robert Catt as a director on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mr Andrew James Botha as a director on 3 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Timir Patel as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Timir Patel as a director on 3 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mr Alexander Edward Chesterman as a director on 3 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Nigel Anthony Tobin as a director on 3 February 2017 (1 page) |
6 February 2017 | Second filing of a statement of capital following an allotment of shares on 5 February 2016
|
6 February 2017 | Second filing of a statement of capital following an allotment of shares on 5 February 2016
|
6 February 2017 | Registered office address changed from , One New Change, London, EC4M 9AF to The Cooperage 5 Copper Row London SE1 2LH on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from , One New Change, London, EC4M 9AF to The Cooperage 5 Copper Row London SE1 2LH on 6 February 2017 (1 page) |
17 October 2016 | Appointment of Mr Charles Roy Bryant as a director on 3 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Charles Roy Bryant as a director on 3 October 2016 (2 pages) |
27 July 2016 | Amended group of companies' accounts made up to 30 June 2015 (31 pages) |
27 July 2016 | Amended group of companies' accounts made up to 30 June 2015 (31 pages) |
30 June 2016 | Group of companies' accounts made up to 30 June 2015 (31 pages) |
30 June 2016 | Group of companies' accounts made up to 30 June 2015 (31 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
22 March 2016 | Appointment of David Robert Catt as a director on 24 February 2016 (2 pages) |
22 March 2016 | Appointment of David Robert Catt as a director on 24 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
28 July 2015 | Appointment of Mr Nigel Anthony Tobin as a director on 15 July 2015 (3 pages) |
28 July 2015 | Appointment of Mr Nigel Anthony Tobin as a director on 15 July 2015 (3 pages) |
16 June 2015 | Satisfaction of charge 039328400001 in full (4 pages) |
16 June 2015 | Satisfaction of charge 039328400001 in full (4 pages) |
3 June 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
3 June 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
26 May 2015 | Registration of charge 039328400002, created on 22 May 2015 (42 pages) |
26 May 2015 | Registration of charge 039328400002, created on 22 May 2015 (42 pages) |
26 April 2015 | Resolutions
|
26 April 2015 | Resolutions
|
13 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
8 November 2014 | Registration of charge 039328400001, created on 5 November 2014 (34 pages) |
8 November 2014 | Registration of charge 039328400001, created on 5 November 2014 (34 pages) |
8 November 2014 | Registration of charge 039328400001, created on 5 November 2014 (34 pages) |
22 July 2014 | Director's details changed for Mr Timir Patel on 10 July 2014 (3 pages) |
22 July 2014 | Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 (3 pages) |
22 July 2014 | Secretary's details changed for Mr Timir Patel on 10 July 2014 (3 pages) |
22 July 2014 | Director's details changed for Mr Timir Patel on 10 July 2014 (3 pages) |
22 July 2014 | Secretary's details changed for Mr Timir Patel on 10 July 2014 (3 pages) |
22 July 2014 | Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 (3 pages) |
21 July 2014 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
21 July 2014 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
10 January 2014 | Director's details changed for Felicity Elizabeth James on 10 September 2013 (3 pages) |
10 January 2014 | Director's details changed for Felicity Elizabeth James on 10 September 2013 (3 pages) |
18 November 2013 | Termination of appointment of Mark Heeley as a director (2 pages) |
18 November 2013 | Termination of appointment of Mark Heeley as a director (2 pages) |
29 July 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
29 July 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
23 July 2013 | Termination of appointment of John Fenwick as a director (2 pages) |
23 July 2013 | Termination of appointment of John Fenwick as a director (2 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (17 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (17 pages) |
18 June 2012 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
18 June 2012 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (17 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (17 pages) |
24 February 2012 | Director's details changed for Felicity Elizabeth James on 21 February 2012 (3 pages) |
24 February 2012 | Director's details changed for Felicity Elizabeth James on 21 February 2012 (3 pages) |
31 May 2011 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
31 May 2011 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (17 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (17 pages) |
4 November 2010 | Director's details changed for Felicity Elizabeth James on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Felicity Elizabeth James on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Felicity Elizabeth James on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Timir Patel on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Timir Patel on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Timir Patel on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages) |
31 August 2010 | Group of companies' accounts made up to 30 June 2009 (30 pages) |
31 August 2010 | Group of companies' accounts made up to 30 June 2009 (30 pages) |
17 August 2010 | Director's details changed for Mark Adrian Heeley on 1 December 2005 (1 page) |
17 August 2010 | Director's details changed for Mark Adrian Heeley on 1 December 2005 (1 page) |
17 August 2010 | Director's details changed for Mark Adrian Heeley on 1 December 2005 (1 page) |
13 August 2010 | Resolutions
|
13 August 2010 | Resolutions
|
3 August 2010 | Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages) |
27 July 2010 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
27 July 2010 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (14 pages) |
9 February 2010 | Full accounts made up to 30 June 2008 (13 pages) |
9 February 2010 | Full accounts made up to 30 June 2008 (13 pages) |
15 September 2009 | Director's change of particulars / giles mackay / 08/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / giles mackay / 08/09/2009 (1 page) |
25 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
25 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
10 March 2009 | Full accounts made up to 30 June 2007 (12 pages) |
10 March 2009 | Full accounts made up to 30 June 2007 (12 pages) |
5 June 2008 | Return made up to 24/02/08; no change of members (6 pages) |
5 June 2008 | Return made up to 24/02/08; no change of members (6 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
15 May 2008 | Director appointed felicity elizabeth james (2 pages) |
15 May 2008 | Director appointed felicity elizabeth james (2 pages) |
15 September 2007 | Full accounts made up to 30 June 2006 (12 pages) |
15 September 2007 | Full accounts made up to 30 June 2006 (12 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page) |
8 March 2007 | Return made up to 24/02/07; full list of members (9 pages) |
8 March 2007 | Return made up to 24/02/07; full list of members (9 pages) |
18 January 2007 | Cancel share premium account (3 pages) |
18 January 2007 | Certificate of cancellation of share premium account (1 page) |
18 January 2007 | Cancel share premium account (3 pages) |
18 January 2007 | Certificate of cancellation of share premium account (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 24/02/06; full list of members; amend (8 pages) |
4 January 2007 | Return made up to 24/02/06; full list of members; amend (8 pages) |
4 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Resolutions
|
3 January 2007 | Resolutions
|
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New secretary appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New secretary appointed (1 page) |
3 August 2006 | Full accounts made up to 30 June 2005 (12 pages) |
3 August 2006 | Full accounts made up to 30 June 2005 (12 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
18 May 2006 | Return made up to 24/02/06; full list of members (8 pages) |
18 May 2006 | Return made up to 24/02/06; full list of members (8 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
21 September 2005 | Full accounts made up to 30 June 2004 (13 pages) |
21 September 2005 | Full accounts made up to 30 June 2004 (13 pages) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
20 April 2005 | Return made up to 24/02/05; full list of members (8 pages) |
20 April 2005 | Return made up to 24/02/05; full list of members (8 pages) |
6 October 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 October 2004 | Full accounts made up to 30 June 2003 (13 pages) |
28 September 2004 | Nc inc already adjusted 20/07/00 (1 page) |
28 September 2004 | Resolutions
|
28 September 2004 | Nc inc already adjusted 03/08/04 (2 pages) |
28 September 2004 | Nc inc already adjusted 03/08/04 (2 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Nc inc already adjusted 20/07/00 (1 page) |
12 August 2004 | Ad 03/08/04--------- £ si [email protected]=2111 £ ic 1510/3621 (2 pages) |
12 August 2004 | Ad 03/08/04--------- £ si [email protected]=2111 £ ic 1510/3621 (2 pages) |
15 June 2004 | Return made up to 24/02/04; full list of members (9 pages) |
15 June 2004 | Return made up to 24/02/04; full list of members (9 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
5 July 2003 | Full accounts made up to 30 June 2002 (11 pages) |
5 July 2003 | Full accounts made up to 30 June 2002 (11 pages) |
16 May 2003 | Return made up to 24/02/03; full list of members (10 pages) |
16 May 2003 | Return made up to 24/02/03; full list of members (10 pages) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
29 April 2003 | Ad 17/01/03--------- £ si [email protected]=485 £ ic 1024/1509 (2 pages) |
29 April 2003 | Resolutions
|
29 April 2003 | Resolutions
|
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Ad 17/01/03--------- £ si [email protected]=2 £ ic 1022/1024 (2 pages) |
29 April 2003 | Resolutions
|
29 April 2003 | Ad 17/01/03--------- £ si [email protected]=2 £ ic 1022/1024 (2 pages) |
29 April 2003 | Ad 17/01/03--------- £ si [email protected]=485 £ ic 1024/1509 (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Resolutions
|
10 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
29 August 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
27 February 2002 | Return made up to 24/02/02; full list of members (10 pages) |
27 February 2002 | Return made up to 24/02/02; full list of members (10 pages) |
21 December 2001 | Delivery ext'd 3 mth 30/06/01 (1 page) |
21 December 2001 | Delivery ext'd 3 mth 30/06/01 (1 page) |
9 July 2001 | Ad 18/05/01--------- £ si [email protected]=12 £ ic 1009/1021 (2 pages) |
9 July 2001 | Ad 18/05/01--------- £ si [email protected]=12 £ ic 1009/1021 (2 pages) |
9 July 2001 | Particulars of contract relating to shares (4 pages) |
9 July 2001 | Particulars of contract relating to shares (4 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (3 pages) |
12 June 2001 | New director appointed (3 pages) |
17 May 2001 | Return made up to 24/02/01; full list of members (8 pages) |
17 May 2001 | Return made up to 24/02/01; full list of members (8 pages) |
17 May 2001 | Location of register of members (1 page) |
17 May 2001 | Location of register of directors' interests (1 page) |
17 May 2001 | Location of register of directors' interests (1 page) |
17 May 2001 | Location of register of members (1 page) |
8 May 2001 | Particulars of contract relating to shares (4 pages) |
8 May 2001 | Ad 15/11/00--------- £ si [email protected]=6 £ ic 1003/1009 (2 pages) |
8 May 2001 | Particulars of contract relating to shares (4 pages) |
8 May 2001 | Ad 15/11/00--------- £ si [email protected]=6 £ ic 1003/1009 (2 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
11 January 2001 | Amending form 882 (2 pages) |
11 January 2001 | Amending form 882 (2 pages) |
5 January 2001 | £ ic 1009/1003 15/11/00 £ sr [email protected]=6 (1 page) |
5 January 2001 | £ ic 1009/1003 15/11/00 £ sr [email protected]=6 (1 page) |
18 December 2000 | Ad 14/12/00--------- £ si [email protected]=70 £ ic 939/1009 (2 pages) |
18 December 2000 | Ad 14/12/00--------- £ si [email protected]=70 £ ic 939/1009 (2 pages) |
14 December 2000 | Ad 15/11/00--------- £ si [email protected] £ ic 861/861 (2 pages) |
14 December 2000 | Ad 15/11/00--------- £ si [email protected]=78 £ ic 861/939 (3 pages) |
14 December 2000 | Ad 15/11/00--------- £ si [email protected]=78 £ ic 861/939 (3 pages) |
14 December 2000 | Ad 15/11/00--------- £ si [email protected] £ ic 861/861 (2 pages) |
26 September 2000 | Ad 20/07/00--------- £ si [email protected]=72 £ ic 789/861 (2 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Ad 20/07/00--------- £ si [email protected]=72 £ ic 789/861 (2 pages) |
26 September 2000 | Resolutions
|
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | New director appointed (3 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | Nc inc already adjusted 22/06/00 (2 pages) |
24 July 2000 | Ad 22/06/00--------- £ si [email protected]=788 £ ic 1/789 (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Nc inc already adjusted 22/06/00 (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | S-div 22/06/00 (2 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | S-div 22/06/00 (2 pages) |
24 July 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: mitre house 160 aldersgate, street, london, EC1A 4DD (1 page) |
24 July 2000 | Ad 22/06/00--------- £ si [email protected]=788 £ ic 1/789 (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: mitre house 160 aldersgate, street, london, EC1A 4DD (1 page) |
24 July 2000 | Resolutions
|
4 May 2000 | Company name changed intercede 1560 LIMITED\certificate issued on 04/05/00 (2 pages) |
4 May 2000 | Company name changed intercede 1560 LIMITED\certificate issued on 04/05/00 (2 pages) |
24 February 2000 | Incorporation (27 pages) |
24 February 2000 | Incorporation (27 pages) |