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, 3 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 | Kirsty Griffiths |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 August 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Walled Gardens Heytesbury Warminster Wiltshire BA12 0HG |
Director Name | Mr Michael George Griffiths |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2000(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 August 2013) |
Role | Software Designer |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Walled Garden Heytesbury Park Heytesbury Warminster Wiltshire BA12 0HG |
Secretary Name | Kirsty Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 August 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Walled Gardens Heytesbury Warminster Wiltshire BA12 0HG |
Director Name | Peter David Miles Mackay |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Victoria Grove Shepton Mallet Somerset BA4 5NJ |
Director Name | Mr Neil Hamilton Lethby |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middle Twinhoe Farm Midford Bath Avon BA2 8QX |
Director Name | Mary-Anne Olivia Kathleen Shinerock |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 July 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Salamander 15 Winceby Close Bexhill East Sussex TN39 3EF |
Director Name | Mr Jonathan George Mills |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Secretary Name | Mr Richard Hutchinson |
---|---|
Status | Resigned |
Appointed | 06 August 2013(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Director Name | Mr Robert Andrew Marr |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(16 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 23 February 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Director Name | Mr Richard Hutchinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(16 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Director Name | Mr Andrew James Botha |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (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 Alexander Edward Chesterman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Secretary Name | Mr Edward Staple |
---|---|
Status | Resigned |
Appointed | 06 September 2017(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2018) |
Role | Company Director |
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 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(19 years, 10 months 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, 6 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 | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | expertlandlord.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08700771120 |
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 |
877 at £0.01 | Metropolis International Group LTD 96.06% Ordinary |
---|---|
9 at £0.01 | David Kayira 0.99% Ordinary |
9 at £0.01 | Marcus Kilgour 0.99% Ordinary |
9 at £0.01 | Steven Shenton 0.99% Ordinary |
9 at £0.01 | Tom Levitt 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,233,689 |
Cash | £347,632 |
Current Liabilities | £245,242 |
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 | 15 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (11 months, 4 weeks from now) |
5 January 2016 | Delivered on: 12 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
25 June 2014 | Delivered on: 9 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
---|---|
3 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages) |
3 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
3 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
27 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (70 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
13 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
13 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
13 October 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) |
28 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
16 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) |
22 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (18 pages) |
22 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (47 pages) |
30 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
23 June 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
30 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Mr David Paul Sayer as a director on 6 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Neil John Edwards as a director on 6 March 2020 (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 (15 pages) |
10 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 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) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 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 Charles Roy Bryant as a director on 20 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Edward Staple as a secretary on 21 September 2018 (1 page) |
2 July 2018 | Accounts for a small company made up to 30 September 2017 (20 pages) |
26 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
6 September 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Edward Staple as a secretary on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Edward Staple as a secretary on 6 September 2017 (2 pages) |
6 September 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
25 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
15 August 2017 | Change of details for Zoopla Limited as a person with significant control on 28 February 2017 (2 pages) |
15 August 2017 | Change of details for Zoopla Limited as a person with significant control on 28 February 2017 (2 pages) |
15 August 2017 | Appointment of Mr Alexander Edward Chesterman as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Alexander Edward Chesterman as a director on 15 August 2017 (2 pages) |
28 July 2017 | Registered office address changed from The Copperage 5 Copper Row London SE1 2LH England to The Cooperage 5 Copper Row London SE1 2LH on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from The Copperage 5 Copper Row London SE1 2LH England to The Cooperage 5 Copper Row London SE1 2LH on 28 July 2017 (1 page) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
2 May 2017 | Registered office address changed from 140 Wales Farm Road London W3 6UG to The Copperage 5 Copper Row London SE1 2LH on 2 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
2 May 2017 | Registered office address changed from 140 Wales Farm Road London W3 6UG to The Copperage 5 Copper Row London SE1 2LH on 2 May 2017 (1 page) |
24 March 2017 | Termination of appointment of a director (1 page) |
24 March 2017 | Termination of appointment of a director (1 page) |
23 March 2017 | Termination of appointment of Richard Hutchinson as a director on 28 February 2017 (1 page) |
23 March 2017 | Termination of appointment of Richard Hutchinson as a secretary on 28 February 2017 (1 page) |
23 March 2017 | Appointment of Mr Andrew James Botha as a director on 28 February 2017 (2 pages) |
23 March 2017 | Termination of appointment of Richard Hutchinson as a director on 28 February 2017 (1 page) |
23 March 2017 | Termination of appointment of Richard Hutchinson as a secretary on 28 February 2017 (1 page) |
14 March 2017 | Sub-division of shares on 24 February 2017 (4 pages) |
14 March 2017 | Sub-division of shares on 24 February 2017 (4 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
27 February 2017 | Satisfaction of charge 039752620001 in full (1 page) |
27 February 2017 | Satisfaction of charge 039752620002 in full (1 page) |
27 February 2017 | Satisfaction of charge 039752620002 in full (1 page) |
27 February 2017 | Termination of appointment of Robert Andrew Marr as a director on 23 February 2017 (1 page) |
27 February 2017 | Satisfaction of charge 039752620001 in full (1 page) |
27 February 2017 | Termination of appointment of Robert Andrew Marr as a director on 23 February 2017 (1 page) |
16 January 2017 | Appointment of Mr Robert Andrew Marr as a director on 20 December 2016 (2 pages) |
16 January 2017 | Termination of appointment of Jonathan George Mills as a director on 20 December 2016 (1 page) |
16 January 2017 | Appointment of Mr Richard Hutchinson as a director on 20 December 2016 (2 pages) |
16 January 2017 | Appointment of Mr Robert Andrew Marr as a director on 20 December 2016 (2 pages) |
16 January 2017 | Termination of appointment of Jonathan George Mills as a director on 20 December 2016 (1 page) |
16 January 2017 | Appointment of Mr Richard Hutchinson as a director on 20 December 2016 (2 pages) |
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (31 pages) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (31 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 August 2016 | Memorandum and Articles of Association (28 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Memorandum and Articles of Association (28 pages) |
26 August 2016 | Resolutions
|
12 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 January 2016 | Registration of charge 039752620002, created on 5 January 2016 (33 pages) |
12 January 2016 | Registration of charge 039752620002, created on 5 January 2016 (33 pages) |
8 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
8 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
25 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (31 pages) |
25 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (31 pages) |
16 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
16 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
13 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 March 2015 | Resolutions
|
10 March 2015 | Resolutions
|
26 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 July 2014 | Registration of charge 039752620001, created on 25 June 2014 (36 pages) |
9 July 2014 | Registration of charge 039752620001, created on 25 June 2014 (36 pages) |
16 June 2014 | Termination of appointment of Richard Hutchinson as a director (1 page) |
16 June 2014 | Termination of appointment of Richard Hutchinson as a director (1 page) |
30 May 2014 | Appointment of Mr Richard Hutchinson as a director (2 pages) |
30 May 2014 | Appointment of Mr Richard Hutchinson as a director (2 pages) |
9 May 2014 | Register inspection address has been changed from The Old Meeting House South Parade Frome Somerset BA11 1EJ United Kingdom (1 page) |
9 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Register inspection address has been changed from The Old Meeting House South Parade Frome Somerset BA11 1EJ United Kingdom (1 page) |
18 October 2013 | Termination of appointment of a director (1 page) |
18 October 2013 | Termination of appointment of a director (1 page) |
17 October 2013 | Termination of appointment of Mary-Anne Shinerock as a director (1 page) |
17 October 2013 | Termination of appointment of Mary-Anne Shinerock as a director (1 page) |
19 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
19 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
3 September 2013 | Termination of appointment of Neil Lethby as a director (1 page) |
3 September 2013 | Termination of appointment of Kirsty Griffiths as a director (1 page) |
3 September 2013 | Appointment of Mr Jonathan George Mills as a director (2 pages) |
3 September 2013 | Termination of appointment of Neil Lethby as a director (1 page) |
3 September 2013 | Termination of appointment of Kirsty Griffiths as a secretary (1 page) |
3 September 2013 | Appointment of Mr Richard Hutchinson as a secretary (1 page) |
3 September 2013 | Registered office address changed from the Old Meeting House South Parade Frome Somerset BA11 1EJ on 3 September 2013 (1 page) |
3 September 2013 | Termination of appointment of Peter Miles Mackay as a director (1 page) |
3 September 2013 | Termination of appointment of Michael Griffiths as a director (1 page) |
3 September 2013 | Termination of appointment of Kirsty Griffiths as a director (1 page) |
3 September 2013 | Registered office address changed from the Old Meeting House South Parade Frome Somerset BA11 1EJ on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from the Old Meeting House South Parade Frome Somerset BA11 1EJ on 3 September 2013 (1 page) |
3 September 2013 | Termination of appointment of Michael Griffiths as a director (1 page) |
3 September 2013 | Appointment of Mr Richard Hutchinson as a secretary (1 page) |
3 September 2013 | Appointment of Mr Jonathan George Mills as a director (2 pages) |
3 September 2013 | Termination of appointment of Kirsty Griffiths as a secretary (1 page) |
3 September 2013 | Termination of appointment of Peter Miles Mackay as a director (1 page) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (9 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (5 pages) |
30 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (5 pages) |
22 March 2012 | Solvency statement dated 12/03/12 (2 pages) |
22 March 2012 | Statement of capital on 22 March 2012
|
22 March 2012 | Solvency statement dated 12/03/12 (2 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Resolutions
|
22 March 2012 | Statement by directors (2 pages) |
22 March 2012 | Statement by directors (2 pages) |
22 March 2012 | Statement of capital on 22 March 2012
|
1 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
1 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (9 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 April 2010 | Director's details changed for Peter David Miles Mackay on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Kirsty Griffiths on 18 April 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Director's details changed for Mary-Anne Olivia Kathleen Shinerock on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Kirsty Griffiths on 18 April 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Director's details changed for Peter David Miles Mackay on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael George Griffiths on 18 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (9 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (9 pages) |
21 April 2010 | Director's details changed for Mary-Anne Olivia Kathleen Shinerock on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael George Griffiths on 18 April 2010 (2 pages) |
29 December 2009 | Registered office address changed from Unit N5 New Workshops Beehive Yard Bath Bath and North Somerset BA1 5BT on 29 December 2009 (2 pages) |
29 December 2009 | Registered office address changed from Unit N5 New Workshops Beehive Yard Bath Bath and North Somerset BA1 5BT on 29 December 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 June 2009 | Return made up to 18/04/09; full list of members (7 pages) |
8 June 2009 | Return made up to 18/04/09; full list of members (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Ad 07/10/08\gbp si [email protected]=0.46\gbp ic 7.75/8.21\ (2 pages) |
8 October 2008 | Ad 07/10/08\gbp si [email protected]=0.46\gbp ic 7.75/8.21\ (2 pages) |
26 September 2008 | Director's change of particulars / peter miles mackay / 22/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / peter miles mackay / 22/09/2008 (1 page) |
10 September 2008 | Return made up to 18/04/08; full list of members (7 pages) |
10 September 2008 | Return made up to 18/04/08; full list of members (7 pages) |
9 September 2008 | Location of debenture register (1 page) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from unit N5 beehive yard walcot st bath BA1 5BT (1 page) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Location of debenture register (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from unit N5 beehive yard walcot st bath BA1 5BT (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from unit N5 new workshops beehive yard bath bath and north somerset BA1 5BT (1 page) |
2 September 2008 | Return made up to 18/04/07; full list of members (7 pages) |
2 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Return made up to 18/04/07; full list of members (7 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from unit N5 new workshops beehive yard bath bath and north somerset BA1 5BT (1 page) |
2 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Location of register of members (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 6 the linen yard south street crewkerne somerset TA18 8AB (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 6 the linen yard south street crewkerne somerset TA18 8AB (1 page) |
29 May 2008 | Director appointed mary-anne olivia kathleen shinerock (2 pages) |
29 May 2008 | Director appointed neil hamilton lethby (1 page) |
29 May 2008 | Director appointed mary-anne olivia kathleen shinerock (2 pages) |
29 May 2008 | Director appointed neil hamilton lethby (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
13 July 2006 | S-div 28/06/06 (1 page) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
13 July 2006 | S-div 28/06/06 (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 May 2006 | Ad 26/03/06--------- £ si [email protected] (2 pages) |
15 May 2006 | Ad 26/03/06--------- £ si [email protected] (2 pages) |
8 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
28 April 2006 | Ad 07/02/06-07/03/06 £ si 2@1=2 £ si [email protected] £ ic 4/6 (2 pages) |
28 April 2006 | Ad 07/02/06-07/03/06 £ si 2@1=2 £ si [email protected] £ ic 4/6 (2 pages) |
22 March 2006 | Resolutions
|
22 March 2006 | Resolutions
|
6 March 2006 | Resolutions
|
6 March 2006 | S-div 28/02/05 (1 page) |
6 March 2006 | Resolutions
|
6 March 2006 | S-div 28/02/05 (1 page) |
23 February 2006 | Resolutions
|
23 February 2006 | Resolutions
|
23 February 2006 | Ad 12/01/06--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
23 February 2006 | Ad 12/01/06--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 May 2005 | Return made up to 18/04/05; full list of members
|
3 May 2005 | Return made up to 18/04/05; full list of members
|
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
23 March 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
23 March 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
9 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
30 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
17 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
14 May 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
14 May 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
6 June 2000 | Ad 10/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2000 | Ad 10/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | Incorporation (16 pages) |
18 April 2000 | Incorporation (16 pages) |