Farnborough
GU14 8JE
Director Name | Simon Griffith Thomas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Hawley Lane Farnborough GU14 8JE |
Director Name | Richard John Holmes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 112 Hawley Lane Farnborough Hampshire GU14 8JE |
Director Name | Mr Raymond Alan Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 112 Hawley Lane Farnborough GU14 8JE |
Director Name | Mr Charles Peter Peal |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2007(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 112 Hawley Lane Farnborough GU14 8JE |
Director Name | Mr Neil James John Newman-Shepherd |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2015(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Hawley Lane Farnborough Hampshire GU14 8JE |
Director Name | Mr Jeffrey David Woyda |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Thomas Stephen Lampard |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mrs Bridget Caroline Barker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 September 2023(23 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Martin O`Grady |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | The Hollies Little Heath Lane, Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | Paul Graham Read |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 16 July 2001) |
Role | Company Director |
Correspondence Address | 2 Quebec Gardens Blackwater Camberley Surrey GU17 9DE |
Director Name | Mr Colin Michael Jacobs |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Hawley Lane Farnborough GU14 8JE |
Director Name | Mr Steven Gordon Morris Hourston |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cromford Road London SW18 1PA |
Director Name | Mr Michael Lawton Salinger |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 16 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Broadfields Avenue Edgware Middlesex HA8 8PF |
Director Name | Marcus John Gregory Stanton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Hill House Sutton Scotney Winchester Hampshire SO21 3ND |
Director Name | Christopher John Russell Stevens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 89 Cicada Road London SW18 2PA |
Director Name | Mr Robert Ward Jackson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Nutcombe Lane Hindhead Surrey GU26 6BP |
Director Name | Mr Edward Thomas David Luker |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 112 Hawley Lane Farnborough GU14 8JE |
Director Name | Mr Ian Nicolas Molyneux Wright |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Douglas Hampson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | CLP Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 November 2006) |
Correspondence Address | 5 Old Bailey London EC4M 7JX |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 October 2017) |
Correspondence Address | One London Wall London EC2Y 5AB |
Website | loknstore.com |
---|---|
Email address | [email protected] |
Telephone | 01252 521010 |
Telephone region | Aldershot |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,424,000 |
Net Worth | £49,211,000 |
Cash | £2,435,000 |
Current Liabilities | £6,506,000 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
24 April 2019 | Delivered on: 25 April 2019 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
15 January 2016 | Delivered on: 20 January 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
20 October 2011 | Delivered on: 26 October 2011 Satisfied on: 29 January 2016 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 October 2011 | Delivered on: 26 October 2011 Satisfied on: 29 January 2016 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage deed of a life policy to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money, including bonuses under the policy. Policy: raymond alan davies 07/06/04 hsbc life (UK) limited p/no:9M5780M-01 sum assured: £100,000 term date: 10 years. Fully Satisfied |
19 September 2002 | Delivered on: 1 October 2002 Satisfied on: 14 December 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture 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. Fully Satisfied |
24 December 2023 | Resolutions
|
---|---|
20 November 2023 | Group of companies' accounts made up to 31 July 2023 (143 pages) |
20 October 2023 | Appointment of Mrs Bridget Caroline Barker as a director on 14 September 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
23 February 2023 | Director's details changed for Mr Thomas Stephen Lampard on 23 February 2023 (2 pages) |
17 February 2023 | Appointment of Mr Thomas Stephen Lampard as a director on 6 February 2023 (2 pages) |
23 December 2022 | Group of companies' accounts made up to 31 July 2022 (125 pages) |
20 December 2022 | Resolutions
|
31 May 2022 | Termination of appointment of Edward Thomas David Luker as a director on 31 December 2021 (1 page) |
31 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
20 December 2021 | Group of companies' accounts made up to 31 July 2021 (121 pages) |
18 December 2021 | Memorandum and Articles of Association (82 pages) |
18 December 2021 | Resolutions
|
10 June 2021 | Register(s) moved to registered inspection location 29 Wellington Street 10th Floor, Central Square Leeds LS1 4DL (1 page) |
10 June 2021 | Register inspection address has been changed to 29 Wellington Street 10th Floor, Central Square Leeds LS1 4DL (1 page) |
2 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
20 December 2020 | Resolutions
|
17 December 2020 | Group of companies' accounts made up to 31 July 2020 (128 pages) |
29 September 2020 | Appointment of Mr Jeffrey David Woyda as a director on 1 September 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
27 January 2020 | Group of companies' accounts made up to 31 July 2019 (101 pages) |
19 December 2019 | Resolutions
|
3 December 2019 | Statement of capital following an allotment of shares on 29 November 2019
|
7 November 2019 | Statement of capital following an allotment of shares on 6 November 2019
|
9 August 2019 | Statement of capital following an allotment of shares on 8 August 2019
|
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
26 April 2019 | Statement of capital following an allotment of shares on 25 April 2019
|
25 April 2019 | Registration of charge 040071690005, created on 24 April 2019 (12 pages) |
15 April 2019 | Statement of capital following an allotment of shares on 9 April 2019
|
22 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
5 February 2019 | Group of companies' accounts made up to 31 July 2018 (96 pages) |
30 January 2019 | Statement of capital following an allotment of shares on 21 January 2019
|
21 December 2018 | Resolutions
|
8 November 2018 | Statement of capital following an allotment of shares on 8 November 2018
|
24 August 2018 | Statement of capital following an allotment of shares on 10 August 2018
|
3 August 2018 | Statement of capital following an allotment of shares on 24 July 2018
|
18 June 2018 | Statement of capital following an allotment of shares on 13 June 2018
|
5 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
24 May 2018 | Statement of capital following an allotment of shares on 17 May 2018
|
28 February 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
13 December 2017 | Resolutions
|
13 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
13 December 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
13 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
13 December 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
13 December 2017 | Resolutions
|
7 December 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
7 December 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
21 November 2017 | Group of companies' accounts made up to 31 July 2017 (79 pages) |
21 November 2017 | Group of companies' accounts made up to 31 July 2017 (79 pages) |
13 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 13 November 2017 (1 page) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
24 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Termination of appointment of Colin Michael Jacobs as a director on 5 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Colin Michael Jacobs as a director on 5 July 2017 (1 page) |
11 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
13 June 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
12 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
5 January 2017 | Director's details changed for Mr Edward Thomas David Luker on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Colin Michael Jacobs on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Raymond Alan Davies on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Richard John Holmes on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Colin Michael Jacobs on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Simon Griffith Thomas on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Simon Griffith Thomas on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Charles Peter Peal on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Raymond Alan Davies on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Charles Peter Peal on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Andrew Jacobs on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Richard John Holmes on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Andrew Jacobs on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Edward Thomas David Luker on 4 January 2017 (2 pages) |
3 January 2017 | Statement of capital following an allotment of shares on 17 October 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 17 October 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
20 December 2016 | Resolutions
|
20 December 2016 | Resolutions
|
19 December 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
25 November 2016 | Group of companies' accounts made up to 31 July 2016 (77 pages) |
25 November 2016 | Group of companies' accounts made up to 31 July 2016 (77 pages) |
15 October 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
15 October 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
24 June 2016 | Annual return made up to 30 May 2016 no member list Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 30 May 2016 no member list Statement of capital on 2016-06-24
|
26 May 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
29 January 2016 | Satisfaction of charge 2 in full (1 page) |
29 January 2016 | Satisfaction of charge 3 in full (1 page) |
29 January 2016 | Satisfaction of charge 3 in full (1 page) |
29 January 2016 | Satisfaction of charge 2 in full (1 page) |
20 January 2016 | Registration of charge 040071690004, created on 15 January 2016 (52 pages) |
20 January 2016 | Registration of charge 040071690004, created on 15 January 2016 (52 pages) |
14 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 January 2016 | Appointment of Mr Neil James John Newman-Shepherd as a director on 26 November 2015 (2 pages) |
5 January 2016 | Appointment of Mr Neil James John Newman-Shepherd as a director on 26 November 2015 (2 pages) |
6 December 2015 | Group of companies' accounts made up to 31 July 2015 (68 pages) |
6 December 2015 | Group of companies' accounts made up to 31 July 2015 (68 pages) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
18 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
27 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
27 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
27 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
29 June 2015 | Annual return made up to 30 May 2015 no member list Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 30 May 2015 no member list Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Simon Griffith Thomas on 25 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Simon Griffith Thomas on 25 June 2015 (2 pages) |
22 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
3 March 2015 | Group of companies' accounts made up to 31 July 2014 (74 pages) |
3 March 2015 | Group of companies' accounts made up to 31 July 2014 (74 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
19 December 2014 | Resolutions
|
20 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
22 July 2014 | Director's details changed for Charles Peter Peal on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Charles Peter Peal on 22 July 2014 (2 pages) |
19 June 2014 | Annual return made up to 30 May 2014 no member list Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 30 May 2014 no member list Statement of capital on 2014-06-19
|
11 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
11 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
26 February 2014 | Termination of appointment of Douglas Hampson as a director (1 page) |
26 February 2014 | Termination of appointment of Douglas Hampson as a director (1 page) |
25 February 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
23 January 2014 | Group of companies' accounts made up to 31 July 2013 (73 pages) |
23 January 2014 | Group of companies' accounts made up to 31 July 2013 (73 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
11 November 2013 | Director's details changed for Charles Peter Peal on 11 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Charles Peter Peal on 11 November 2013 (2 pages) |
30 October 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
30 October 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
30 October 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
21 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
6 August 2013 | Annual return made up to 30 May 2013 no member list (20 pages) |
6 August 2013 | Annual return made up to 30 May 2013 no member list (20 pages) |
2 August 2013 | Second filing of SH01 previously delivered to Companies House
|
2 August 2013 | Second filing of SH01 previously delivered to Companies House
|
1 July 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
21 December 2012 | Appointment of Mr Douglas Hampson as a director (2 pages) |
21 December 2012 | Appointment of Mr Douglas Hampson as a director (2 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
14 November 2012 | Group of companies' accounts made up to 31 July 2012 (81 pages) |
14 November 2012 | Group of companies' accounts made up to 31 July 2012 (81 pages) |
19 October 2012 | Termination of appointment of Ian Wright as a director (1 page) |
19 October 2012 | Termination of appointment of Ian Wright as a director (1 page) |
18 June 2012 | Director's details changed for Richard John Holmes on 18 June 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 30 May 2012 no member list (11 pages) |
18 June 2012 | Director's details changed for Richard John Holmes on 18 June 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 30 May 2012 no member list (11 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
4 January 2012 | Group of companies' accounts made up to 31 July 2011 (72 pages) |
4 January 2012 | Group of companies' accounts made up to 31 July 2011 (72 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 July 2011 | Annual return made up to 30 May 2011 with bulk list of shareholders (21 pages) |
11 July 2011 | Annual return made up to 30 May 2011 with bulk list of shareholders (21 pages) |
4 May 2011 | Appointment of Mr Ian Nicolas Molyneux Wright as a director (2 pages) |
4 May 2011 | Appointment of Mr Ian Nicolas Molyneux Wright as a director (2 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
8 December 2010 | Group of companies' accounts made up to 31 July 2010 (67 pages) |
8 December 2010 | Group of companies' accounts made up to 31 July 2010 (67 pages) |
21 July 2010 | Annual return made up to 30 May 2010 with bulk list of shareholders (18 pages) |
21 July 2010 | Annual return made up to 30 May 2010 with bulk list of shareholders (18 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Resolutions
|
14 December 2009 | Termination of appointment of Robert Jackson as a director (1 page) |
14 December 2009 | Termination of appointment of Robert Jackson as a director (1 page) |
13 December 2009 | Group of companies' accounts made up to 31 July 2009 (58 pages) |
13 December 2009 | Group of companies' accounts made up to 31 July 2009 (58 pages) |
8 July 2009 | Director's change of particulars / richard holmes / 08/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / richard holmes / 08/07/2009 (1 page) |
24 June 2009 | Return made up to 30/05/09; bulk list available separately (12 pages) |
24 June 2009 | Return made up to 30/05/09; bulk list available separately (12 pages) |
8 January 2009 | Group of companies' accounts made up to 31 July 2008 (62 pages) |
8 January 2009 | Group of companies' accounts made up to 31 July 2008 (62 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
16 July 2008 | Return made up to 30/05/08; bulk list available separately (11 pages) |
16 July 2008 | Return made up to 30/05/08; bulk list available separately (11 pages) |
19 May 2008 | 29/04/08\Gbp ti [email protected]=8000\ (1 page) |
19 May 2008 | 29/04/08\Gbp ti [email protected]=8000\ (1 page) |
20 March 2008 | 21/02/08\Gbp ti [email protected]=500\ (1 page) |
20 March 2008 | 06/02/08\Gbp ti [email protected]=850\ (1 page) |
20 March 2008 | Gbp ic 267588/266738\12/02/08\gbp sr [email protected]=850\ (1 page) |
20 March 2008 | 18/02/08\Gbp ti [email protected]=1050\ (1 page) |
20 March 2008 | Gbp ic 267588/266738\12/02/08\gbp sr [email protected]=850\ (1 page) |
20 March 2008 | 21/02/08\Gbp ti [email protected]=500\ (1 page) |
20 March 2008 | 06/02/08\Gbp ti [email protected]=850\ (1 page) |
20 March 2008 | 18/02/08\Gbp ti [email protected]=1050\ (1 page) |
25 February 2008 | Group of companies' accounts made up to 31 July 2007 (47 pages) |
25 February 2008 | Group of companies' accounts made up to 31 July 2007 (47 pages) |
2 January 2008 | 13/11/07 £ ti [email protected]=170 (2 pages) |
2 January 2008 | 13/11/07 £ ti [email protected]=170 (2 pages) |
29 December 2007 | Ad 04/12/07--------- £ si [email protected]=275 £ ic 267313/267588 (2 pages) |
29 December 2007 | Ad 04/12/07--------- £ si [email protected]=275 £ ic 267313/267588 (2 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
27 June 2007 | Return made up to 30/05/07; bulk list available separately (11 pages) |
27 June 2007 | Return made up to 30/05/07; bulk list available separately (11 pages) |
21 May 2007 | Ad 27/04/07--------- £ si [email protected]=136 £ ic 267277/267413 (2 pages) |
21 May 2007 | Ad 27/04/07--------- £ si [email protected]=136 £ ic 267277/267413 (2 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
28 February 2007 | Group of companies' accounts made up to 31 July 2006 (45 pages) |
28 February 2007 | Group of companies' accounts made up to 31 July 2006 (45 pages) |
5 February 2007 | New director appointed (5 pages) |
5 February 2007 | New director appointed (5 pages) |
5 February 2007 | New director appointed (5 pages) |
5 February 2007 | New director appointed (5 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (1 page) |
21 November 2006 | Ad 27/10/06-03/11/06 £ si [email protected]=16366 £ ic 250911/267277 (2 pages) |
21 November 2006 | Ad 27/10/06-03/11/06 £ si [email protected]=16366 £ ic 250911/267277 (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
11 July 2006 | Return made up to 30/05/06; full list of members (10 pages) |
11 July 2006 | Return made up to 30/05/06; full list of members (10 pages) |
5 February 2006 | Group of companies' accounts made up to 31 July 2005 (43 pages) |
5 February 2006 | Group of companies' accounts made up to 31 July 2005 (43 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | Resolutions
|
11 January 2006 | Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page) |
12 July 2005 | Return made up to 30/05/05; bulk list available separately
|
12 July 2005 | Return made up to 30/05/05; bulk list available separately
|
2 March 2005 | Group of companies' accounts made up to 31 July 2004 (40 pages) |
2 March 2005 | Group of companies' accounts made up to 31 July 2004 (40 pages) |
14 February 2005 | Ad 24/01/05--------- £ si [email protected]=230 £ ic 250481/250711 (2 pages) |
14 February 2005 | Ad 24/01/05--------- £ si [email protected]=230 £ ic 250481/250711 (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
12 November 2004 | Nc dec already adjusted 02/04/04 (1 page) |
12 November 2004 | Nc dec already adjusted 02/04/04 (1 page) |
28 July 2004 | Return made up to 30/05/04; bulk list available separately (10 pages) |
28 July 2004 | Return made up to 30/05/04; bulk list available separately (10 pages) |
10 June 2004 | Secretary's particulars changed (1 page) |
10 June 2004 | Secretary's particulars changed (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page) |
21 April 2004 | £ ic 283067/248862 23/03/04 £ sr [email protected]=34205 (2 pages) |
21 April 2004 | £ ic 283067/248862 23/03/04 £ sr [email protected]=34205 (2 pages) |
25 February 2004 | Group of companies' accounts made up to 31 July 2003 (34 pages) |
25 February 2004 | Group of companies' accounts made up to 31 July 2003 (34 pages) |
30 January 2004 | New director appointed (4 pages) |
30 January 2004 | New director appointed (4 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
25 September 2003 | Cancel share premium account (3 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Certificate of cancellation of share premium account (1 page) |
25 September 2003 | Certificate of cancellation of share premium account (1 page) |
25 September 2003 | Resolutions
|
25 September 2003 | Cancel share premium account (3 pages) |
16 September 2003 | Resolutions
|
16 September 2003 | Resolutions
|
16 July 2003 | Return made up to 30/05/03; bulk list available separately (34 pages) |
16 July 2003 | Return made up to 30/05/03; bulk list available separately (34 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
9 April 2003 | Location of register of members (non legible) (1 page) |
9 April 2003 | Location of register of members (non legible) (1 page) |
17 January 2003 | Group of companies' accounts made up to 31 July 2002 (30 pages) |
17 January 2003 | Group of companies' accounts made up to 31 July 2002 (30 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Return made up to 30/05/02; bulk list available separately (11 pages) |
1 August 2002 | Return made up to 30/05/02; bulk list available separately (11 pages) |
25 July 2002 | Ad 15/07/02--------- £ si [email protected]=68503 £ ic 214564/283067 (6 pages) |
25 July 2002 | Nc inc already adjusted 15/07/02 (1 page) |
25 July 2002 | Resolutions
|
25 July 2002 | Nc inc already adjusted 15/07/02 (1 page) |
25 July 2002 | Resolutions
|
25 July 2002 | Ad 15/07/02--------- £ si [email protected]=68503 £ ic 214564/283067 (6 pages) |
12 July 2002 | New secretary appointed (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (1 page) |
25 June 2002 | Prospectus (60 pages) |
25 June 2002 | Prospectus (60 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
25 February 2002 | Group of companies' accounts made up to 31 July 2001 (29 pages) |
25 February 2002 | Group of companies' accounts made up to 31 July 2001 (29 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
4 July 2001 | Return made up to 30/05/01; full list of members
|
4 July 2001 | Return made up to 30/05/01; full list of members
|
23 May 2001 | New director appointed (3 pages) |
23 May 2001 | New director appointed (3 pages) |
28 November 2000 | Full group accounts made up to 31 July 2000 (29 pages) |
28 November 2000 | Full group accounts made up to 31 July 2000 (29 pages) |
15 November 2000 | Accounting reference date shortened from 31/07/01 to 31/07/00 (1 page) |
15 November 2000 | Accounting reference date shortened from 31/07/01 to 31/07/00 (1 page) |
31 August 2000 | Particulars of contract relating to shares (3 pages) |
31 August 2000 | Ad 02/08/00-11/08/00 £ si [email protected]=6626 £ ic 207938/214564 (8 pages) |
31 August 2000 | Ad 02/08/00-11/08/00 £ si [email protected]=6626 £ ic 207938/214564 (8 pages) |
31 August 2000 | Particulars of contract relating to shares (3 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
12 July 2000 | Particulars of contract relating to shares (4 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
12 July 2000 | Ad 28/06/00--------- £ si [email protected]=207936 £ ic 2/207938 (12 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Ad 28/06/00--------- £ si [email protected]=207936 £ ic 2/207938 (12 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Particulars of contract relating to shares (4 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Resolutions
|
19 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
19 June 2000 | Application to commence business (2 pages) |
19 June 2000 | Application to commence business (2 pages) |
19 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
30 May 2000 | Incorporation (80 pages) |
30 May 2000 | Incorporation (80 pages) |