Leatherhead
Surrey
KT22 7TW
Director Name | Mrs Samantha Jayne Mudd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Secretary Name | Mr Willem Karel Groenewald |
---|---|
Status | Current |
Appointed | 01 December 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mrs Suzanne Elizabeth Marshall-Forsyth |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House York Road Pocklington York YO42 1NS |
Secretary Name | Lisa Jane Cole Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldhouse Village Farm Court Newton On Derwent York YO41 4DH |
Director Name | Lisa Jane Cole Lumb |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | Fieldhouse Village Farm Court Newton On Derwent York YO41 4DH |
Director Name | Mr Richard Mark Gillett |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane Elvington York North Yorkshire YO41 4AD |
Director Name | Mr John Ewan Forsyth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House York Road Pocklington York YO42 1NS |
Director Name | Mr Roland John Denning |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(3 years after company formation) |
Appointment Duration | 5 years (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallowfield Grange The Street Swallowfield Berkshire RG7 1RE |
Secretary Name | Mrs Suzanne Elizabeth Marshall-Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(7 years after company formation) |
Appointment Duration | 10 years (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House York Road Pocklington York YO42 1NS |
Director Name | Mr Jonathan Simon Ellis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House York Road Pocklington York YO42 1NS |
Director Name | Neil Robert Murphy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(17 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Keith Alan Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(17 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Robert Eben Venter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 28 September 2017(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Mteto Nyati |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 September 2019(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2021) |
Role | Group Chief Executive |
Country of Residence | South Africa |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | blenheimtrust.com |
---|---|
Email address | [email protected] |
Telephone | 08708368000 |
Telephone region | Unknown |
Registered Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
43.8k at £1 | John Forsyth 50.00% Ordinary |
---|---|
43.8k at £1 | Suzanne Elizabeth Marshall-forsyth 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £92,110,000 |
Gross Profit | £13,257,000 |
Net Worth | £183,000 |
Cash | £1,975,000 |
Current Liabilities | £13,383,000 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 13 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (4 months, 3 weeks from now) |
31 August 2004 | Delivered on: 21 September 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and phoenix software limited to the chargee on any account whatsoever. Particulars: Foxed and floating charges over the undertaking and all property and assets. Outstanding |
---|---|
15 December 2000 | Delivered on: 29 December 2000 Satisfied on: 6 September 2004 Persons entitled: Yorkshire 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 |
15 December 2000 | Delivered on: 29 December 2000 Satisfied on: 6 September 2004 Persons entitled: Yorkshire Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life policy of suzanne elizabeth marshall issued by allied dunbar assurance PLC policy number 463-5OL-das with any beneficial interest in it absolutely to the bank. Fully Satisfied |
22 September 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
14 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
29 September 2022 | Second filing of Confirmation Statement dated 13 September 2021 (4 pages) |
29 September 2022 | Confirmation statement made on 13 September 2022 with updates (6 pages) |
27 September 2022 | Change of details for Bytes Technology Group Limited as a person with significant control on 28 October 2020 (2 pages) |
22 September 2022 | Full accounts made up to 28 February 2022 (23 pages) |
24 February 2022 | Resolutions
|
24 February 2022 | Statement by Directors (1 page) |
24 February 2022 | Statement of capital on 24 February 2022
|
24 February 2022 | Solvency Statement dated 24/02/22 (1 page) |
2 December 2021 | Termination of appointment of Keith Alan Richardson as a director on 30 November 2021 (1 page) |
2 December 2021 | Appointment of Mr Willem Karel Groenewald as a secretary on 1 December 2021 (2 pages) |
12 October 2021 | Full accounts made up to 28 February 2021 (23 pages) |
21 September 2021 | Confirmation statement made on 13 September 2021 with no updates
|
11 January 2021 | Termination of appointment of Mteto Nyati as a director on 6 January 2021 (1 page) |
2 November 2020 | Accounts for a small company made up to 29 February 2020 (20 pages) |
7 October 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
27 February 2020 | Change of share class name or designation (2 pages) |
27 February 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
27 February 2020 | Particulars of variation of rights attached to shares (3 pages) |
27 February 2020 | Resolutions
|
13 November 2019 | Accounts for a small company made up to 28 February 2019 (20 pages) |
1 October 2019 | Termination of appointment of Robert Eben Venter as a director on 20 September 2019 (1 page) |
1 October 2019 | Appointment of Mr Mteto Nyati as a director on 20 September 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
15 August 2018 | Accounts for a small company made up to 28 February 2018 (18 pages) |
17 November 2017 | Registered office address changed from Blenheim House York Road Pocklington York YO42 1NS to Bytes House Randalls Way Leatherhead Surrey KT22 7TW on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from Blenheim House York Road Pocklington York YO42 1NS to Bytes House Randalls Way Leatherhead Surrey KT22 7TW on 17 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Jonathan Simon Ellis as a director on 23 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Jonathan Simon Ellis as a director on 23 October 2017 (1 page) |
24 October 2017 | Register inspection address has been changed to Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page) |
24 October 2017 | Register(s) moved to registered inspection location Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page) |
24 October 2017 | Register inspection address has been changed to Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page) |
24 October 2017 | Register(s) moved to registered inspection location Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page) |
23 October 2017 | Notification of Bytes Technology Group Limited as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Cessation of Suzanne Elizabeth Marshall-Forsyth as a person with significant control on 23 October 2017 (1 page) |
23 October 2017 | Cessation of Suzanne Elizabeth Marshall-Forsyth as a person with significant control on 28 September 2017 (1 page) |
23 October 2017 | Notification of Bytes Technology Group Limited as a person with significant control on 28 September 2017 (2 pages) |
23 October 2017 | Cessation of John Forsyth as a person with significant control on 28 September 2017 (1 page) |
23 October 2017 | Cessation of John Forsyth as a person with significant control on 23 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Suzanne Elizabeth Marshall-Forsyth as a director on 28 September 2017 (1 page) |
18 October 2017 | Appointment of Mr Neil Robert Murphy as a director on 28 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Neil Robert Murphy as a director on 28 September 2017 (2 pages) |
18 October 2017 | Termination of appointment of Suzanne Elizabeth Marshall-Forsyth as a secretary on 28 September 2017 (1 page) |
18 October 2017 | Termination of appointment of John Forsyth as a director on 28 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Suzanne Elizabeth Marshall-Forsyth as a director on 28 September 2017 (1 page) |
18 October 2017 | Termination of appointment of John Forsyth as a director on 28 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Suzanne Elizabeth Marshall-Forsyth as a secretary on 28 September 2017 (1 page) |
18 October 2017 | Appointment of Mr Robert Eben Venter as a director on 28 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Keith Alan Richardson as a director on 28 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Robert Eben Venter as a director on 28 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Keith Alan Richardson as a director on 28 September 2017 (2 pages) |
16 October 2017 | Satisfaction of charge 3 in full (1 page) |
16 October 2017 | Resolutions
|
16 October 2017 | Satisfaction of charge 3 in full (1 page) |
16 October 2017 | Resolutions
|
12 October 2017 | Current accounting period extended from 31 October 2017 to 28 February 2018 (3 pages) |
12 October 2017 | Current accounting period extended from 31 October 2017 to 28 February 2018 (3 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
9 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
22 August 2017 | Change of details for Mrs Suzanne Elizabeth Marshall-Forsyth as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Change of details for Mr John Forsyth as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Change of details for Mrs Suzanne Elizabeth Marshall-Forsyth as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Change of details for Mr John Forsyth as a person with significant control on 6 April 2016 (2 pages) |
1 February 2017 | Resolutions
|
1 February 2017 | Resolutions
|
19 January 2017 | Group of companies' accounts made up to 31 October 2016 (27 pages) |
19 January 2017 | Group of companies' accounts made up to 31 October 2016 (27 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
27 January 2016 | Group of companies' accounts made up to 31 October 2015 (25 pages) |
27 January 2016 | Group of companies' accounts made up to 31 October 2015 (25 pages) |
21 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
8 June 2015 | Resolutions
|
30 December 2014 | Group of companies' accounts made up to 31 October 2014 (25 pages) |
30 December 2014 | Group of companies' accounts made up to 31 October 2014 (25 pages) |
8 December 2014 | Appointment of Mr Jonathan Ellis as a director on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Jonathan Ellis as a director on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Jonathan Ellis as a director on 1 December 2014 (2 pages) |
13 November 2014 | Appointment of Mr Paul David Emms as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Paul David Emms as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Samantha Jayne Mudd as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Samantha Jayne Mudd as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Paul David Emms as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Samantha Jayne Mudd as a director on 1 November 2014 (2 pages) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
9 January 2014 | Group of companies' accounts made up to 31 October 2013 (30 pages) |
9 January 2014 | Group of companies' accounts made up to 31 October 2013 (30 pages) |
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
5 January 2013 | Group of companies' accounts made up to 31 October 2012 (28 pages) |
5 January 2013 | Group of companies' accounts made up to 31 October 2012 (28 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Group of companies' accounts made up to 31 October 2011 (27 pages) |
2 January 2012 | Group of companies' accounts made up to 31 October 2011 (27 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
5 July 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
13 October 2010 | Statement of capital on 13 October 2010
|
13 October 2010 | Statement of capital on 13 October 2010
|
7 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Secretary's details changed for Mrs Suzanne Elizabeth Marshall-Forsyth on 13 September 2010 (1 page) |
7 October 2010 | Director's details changed for John Forsyth on 13 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mrs Suzanne Elizabeth Marshall-Forsyth on 13 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Suzanne Elizabeth Marshall-Forsyth on 13 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Suzanne Elizabeth Marshall-Forsyth on 13 September 2010 (1 page) |
7 October 2010 | Director's details changed for John Forsyth on 13 September 2010 (2 pages) |
8 September 2010 | Statement by directors (1 page) |
8 September 2010 | Resolutions
|
8 September 2010 | Resolutions
|
8 September 2010 | Solvency statement dated 23/08/10 (1 page) |
8 September 2010 | Solvency statement dated 23/08/10 (1 page) |
8 September 2010 | Statement by directors (1 page) |
14 January 2010 | Group of companies' accounts made up to 31 October 2009 (28 pages) |
14 January 2010 | Group of companies' accounts made up to 31 October 2009 (28 pages) |
15 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
11 July 2009 | Appointment terminated director richard gillett (1 page) |
11 July 2009 | Appointment terminated director richard gillett (1 page) |
17 February 2009 | Company name changed 2ND phoenix LIMITED\certificate issued on 18/02/09 (2 pages) |
17 February 2009 | Company name changed 2ND phoenix LIMITED\certificate issued on 18/02/09 (2 pages) |
5 January 2009 | Director's change of particulars / richard gillett / 15/12/2008 (1 page) |
5 January 2009 | Director's change of particulars / richard gillett / 15/12/2008 (1 page) |
27 December 2008 | Group of companies' accounts made up to 31 October 2008 (31 pages) |
27 December 2008 | Group of companies' accounts made up to 31 October 2008 (31 pages) |
18 November 2008 | Appointment terminated director roland denning (1 page) |
18 November 2008 | Appointment terminated director roland denning (1 page) |
22 September 2008 | Capitals not rolled up (1 page) |
22 September 2008 | Capitals not rolled up (1 page) |
16 September 2008 | Return made up to 13/09/08; full list of members (5 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (5 pages) |
15 September 2008 | Director and secretary's change of particulars / suzanne marshall / 29/09/2007 (2 pages) |
15 September 2008 | Director and secretary's change of particulars / suzanne marshall / 29/09/2007 (2 pages) |
3 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
3 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
1 February 2008 | Full accounts made up to 31 October 2007 (31 pages) |
1 February 2008 | Full accounts made up to 31 October 2007 (31 pages) |
18 October 2007 | Return made up to 13/09/07; full list of members (8 pages) |
18 October 2007 | Return made up to 13/09/07; full list of members (8 pages) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Secretary resigned;director resigned (1 page) |
9 October 2007 | Secretary resigned;director resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
9 March 2007 | Nc inc already adjusted 24/01/07 (1 page) |
9 March 2007 | Nc inc already adjusted 24/01/07 (1 page) |
13 February 2007 | Group of companies' accounts made up to 31 October 2006 (31 pages) |
13 February 2007 | Group of companies' accounts made up to 31 October 2006 (31 pages) |
22 September 2006 | Return made up to 13/09/06; full list of members (9 pages) |
22 September 2006 | Return made up to 13/09/06; full list of members (9 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
18 May 2006 | £ ic 4030000/100000 06/04/06 £ sr 3930000@1=3930000 (1 page) |
18 May 2006 | £ ic 4030000/100000 06/04/06 £ sr 3930000@1=3930000 (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Resolutions
|
5 April 2006 | Group of companies' accounts made up to 31 October 2005 (29 pages) |
5 April 2006 | Group of companies' accounts made up to 31 October 2005 (29 pages) |
22 September 2005 | Return made up to 13/09/05; full list of members (9 pages) |
22 September 2005 | Return made up to 13/09/05; full list of members (9 pages) |
24 February 2005 | Group of companies' accounts made up to 31 October 2004 (31 pages) |
24 February 2005 | Group of companies' accounts made up to 31 October 2004 (31 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
29 September 2004 | Return made up to 13/09/04; full list of members
|
29 September 2004 | Return made up to 13/09/04; full list of members
|
21 September 2004 | Particulars of mortgage/charge (4 pages) |
21 September 2004 | Particulars of mortgage/charge (4 pages) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2004 | New director appointed (3 pages) |
26 February 2004 | New director appointed (3 pages) |
23 February 2004 | Group of companies' accounts made up to 31 October 2003 (26 pages) |
23 February 2004 | Group of companies' accounts made up to 31 October 2003 (26 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 308-310 tadcaster road york north yorkshire YO24 1GF (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 308-310 tadcaster road york north yorkshire YO24 1GF (1 page) |
1 October 2003 | Return made up to 13/09/03; full list of members
|
1 October 2003 | Return made up to 13/09/03; full list of members
|
9 March 2003 | Auditor's resignation (1 page) |
9 March 2003 | Auditor's resignation (1 page) |
11 February 2003 | Group of companies' accounts made up to 31 October 2002 (27 pages) |
11 February 2003 | Group of companies' accounts made up to 31 October 2002 (27 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
25 September 2002 | Return made up to 13/09/02; full list of members (9 pages) |
25 September 2002 | Return made up to 13/09/02; full list of members (9 pages) |
30 January 2002 | Group of companies' accounts made up to 31 October 2001 (25 pages) |
30 January 2002 | Group of companies' accounts made up to 31 October 2001 (25 pages) |
11 October 2001 | Return made up to 13/09/01; full list of members
|
11 October 2001 | Return made up to 13/09/01; full list of members
|
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
13 April 2001 | Auditor's resignation (1 page) |
13 April 2001 | Auditor's resignation (1 page) |
27 March 2001 | Ad 24/01/01--------- £ si 5000@1=5000 £ ic 25001/30001 (2 pages) |
27 March 2001 | Ad 24/01/01--------- £ si 5000@1=5000 £ ic 25001/30001 (2 pages) |
20 March 2001 | Ad 15/12/00--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages) |
20 March 2001 | Ad 15/12/00--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages) |
1 February 2001 | Memorandum and Articles of Association (15 pages) |
1 February 2001 | Nc inc already adjusted 15/12/00 (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | Nc inc already adjusted 15/12/00 (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | Memorandum and Articles of Association (15 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
2 January 2001 | Declaration of assistance for shares acquisition (4 pages) |
2 January 2001 | Declaration of assistance for shares acquisition (4 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (7 pages) |
29 December 2000 | Particulars of mortgage/charge (7 pages) |
28 December 2000 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
28 December 2000 | Resolutions
|
15 September 2000 | New secretary appointed (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New director appointed (1 page) |
15 September 2000 | New director appointed (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 September 2000 | New secretary appointed (1 page) |
13 September 2000 | Incorporation (20 pages) |
13 September 2000 | Incorporation (20 pages) |