London
N1C 4DA
Director Name | Mr John Patrick Hourican |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 October 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Secretary Name | Mr Stuart Whitty-Lewis |
---|---|
Status | Current |
Appointed | 01 January 2024(23 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Director Name | Mr Richard Terrell Langstaff |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL |
Secretary Name | Mr James Edward Ian Goold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Secretary Name | Virginia Langstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(6 days after company formation) |
Appointment Duration | 3 months (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 112 High Street West Malling Kent ME19 6NE |
Director Name | Nigel Pilkington |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2006) |
Role | Investment Advisor |
Correspondence Address | Flat 1 16a Motcomb Street London SW1X 8LB |
Director Name | Neville Joel Katz |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 April 2001(3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 February 2007) |
Role | Chief Financial Officer |
Correspondence Address | 11 Brown Street Bronte New South Wales Nsw 2024 Australia |
Secretary Name | Jonathan Adam Charles Stuttard Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(3 months after company formation) |
Appointment Duration | 6 days (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | Stoney Hill House Rock Hill London SE26 6SW |
Secretary Name | Adam Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 November 2008) |
Role | Solicitor |
Correspondence Address | Stoney Hill House Rock Hill London SE26 6SW |
Director Name | Mr Gavin Alexander Fraser Lickley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Westmoreland Road London SW13 9RY |
Director Name | Andrew Peter Hawkins |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 March 2006) |
Role | Venture Capitalist |
Correspondence Address | Flat 2 26 Narrow Street London E14 8DQ |
Director Name | Mr Louis Goodman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 March 2010) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL |
Director Name | Mr Daan Knottenbelt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 November 2011) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL |
Director Name | John Crewe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 November 2011) |
Role | Consultant |
Country of Residence | Monaco |
Correspondence Address | First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL |
Director Name | David Warwick Symondson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL |
Director Name | Lord John Leonard Eatwell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 2011) |
Role | Professor Of Financial Policy |
Country of Residence | United Kingdom |
Correspondence Address | President's Lodge Queens College Cambridge CB3 9ET |
Director Name | Mr James Bernard Corcoran |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 20 January 2009(8 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 October 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Secretary Name | Mr Michael Leslie Says |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL |
Director Name | Mr Erik Mikael Ferm |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 March 2010(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2011) |
Role | Partner |
Country of Residence | Malta |
Correspondence Address | First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL |
Director Name | Sir George Malcolm Williamson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2011) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL |
Secretary Name | Mr Stephen Alexander Rowland |
---|---|
Status | Resigned |
Appointed | 01 March 2011(10 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL |
Director Name | Mr Michael Leslie Says |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL |
Director Name | Mr Douglas John Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Two Pancras Square London N1C 4AG |
Website | www.savcredit.co.uk |
---|
Registered Address | 7 Handyside Street London N1C 4DA |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £63,799,956 |
Gross Profit | £16,320,284 |
Net Worth | £10,932,121 |
Cash | £13,592,463 |
Current Liabilities | £29,362,723 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 1 week from now) |
24 April 2017 | Delivered on: 26 April 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Aqua (eu no 2562452 UK no 2277222) marbles (eu no 1225762 UK no 2201660B) opus (euno 10354637 UK no 2630428) please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
23 July 2007 | Delivered on: 1 August 2007 Persons entitled: Kings Hill Trustee No.1 Limited and Kings Hill Trustee No.2 Limited as Trustees of the Kingshill Unit Trust Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in an interest bearing deposit account in the name of the landlord. Outstanding |
28 March 2011 | Delivered on: 30 March 2011 Satisfied on: 19 December 2012 Persons entitled: Deutsche Trustee Company Limited Classification: Share charge Secured details: All monies due or to become due from aviemore funding limited (afl) to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All investments means the shares and the related rights, shares means all shares in afl, see image for full details. Fully Satisfied |
24 May 2005 | Delivered on: 7 June 2005 Satisfied on: 18 May 2009 Persons entitled: N M Rothschild & Sons Limited Classification: Charge over rights Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of all right, title and interest to, in and under the receivables. See the mortgage charge document for full details. Fully Satisfied |
19 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Full accounts made up to 31 December 2019 (28 pages) |
22 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
21 October 2019 | Termination of appointment of James Bernard Corcoran as a director on 16 October 2019 (1 page) |
21 October 2019 | Appointment of Mr John Patrick Hourican as a director on 16 October 2019 (2 pages) |
28 March 2019 | Full accounts made up to 31 December 2018 (26 pages) |
14 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (25 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
8 November 2017 | Change of details for Newday Group Limited as a person with significant control on 19 June 2017 (2 pages) |
8 November 2017 | Change of details for Newday Group Limited as a person with significant control on 19 June 2017 (2 pages) |
19 June 2017 | Registered office address changed from Two Pancras Square London N1C 4AG to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Two Pancras Square London N1C 4AG to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page) |
26 April 2017 | Registration of charge 041348800004, created on 24 April 2017 (64 pages) |
26 April 2017 | Registration of charge 041348800004, created on 24 April 2017 (64 pages) |
21 March 2017 | Full accounts made up to 31 December 2016 (32 pages) |
21 March 2017 | Full accounts made up to 31 December 2016 (32 pages) |
15 March 2017 | Memorandum and Articles of Association (14 pages) |
15 March 2017 | Memorandum and Articles of Association (14 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
17 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (33 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (33 pages) |
22 March 2016 | Termination of appointment of Douglas John Richards as a director on 15 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Douglas John Richards as a director on 15 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 (2 pages) |
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
10 August 2015 | Full accounts made up to 31 December 2014 (32 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (32 pages) |
16 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
15 January 2015 | Director's details changed for Mr James Bernard Corcoran on 1 November 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr James Bernard Corcoran on 1 November 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr James Bernard Corcoran on 1 November 2014 (2 pages) |
1 November 2014 | Registered office address changed from First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL to Two Pancras Square London N1C 4AG on 1 November 2014 (1 page) |
1 November 2014 | Registered office address changed from First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL to Two Pancras Square London N1C 4AG on 1 November 2014 (1 page) |
1 November 2014 | Registered office address changed from First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL to Two Pancras Square London N1C 4AG on 1 November 2014 (1 page) |
20 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 April 2014 | Change of name notice (2 pages) |
1 April 2014 | Company name changed sav credit LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Change of name notice (2 pages) |
1 April 2014 | Company name changed sav credit LIMITED\certificate issued on 01/04/14
|
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
6 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
9 May 2013 | Appointment of Mr Douglas John Richards as a director (2 pages) |
9 May 2013 | Appointment of Mr Douglas John Richards as a director (2 pages) |
7 May 2013 | Termination of appointment of Michael Says as a director (1 page) |
7 May 2013 | Termination of appointment of Michael Says as a director (1 page) |
25 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (11 pages) |
25 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (11 pages) |
25 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (11 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Statement by directors (1 page) |
31 December 2012 | Solvency statement dated 21/12/12 (1 page) |
31 December 2012 | Statement by directors (1 page) |
31 December 2012 | Solvency statement dated 21/12/12 (1 page) |
31 December 2012 | Statement of capital on 31 December 2012
|
31 December 2012 | Resolutions
|
31 December 2012 | Statement of capital on 31 December 2012
|
27 December 2012 | Section 519 (2 pages) |
27 December 2012 | Section 519 (2 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 December 2012 | Section 519 ca 2006 (1 page) |
10 December 2012 | Section 519 ca 2006 (1 page) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
23 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (16 pages) |
23 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (16 pages) |
23 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (16 pages) |
15 February 2012 | Termination of appointment of Stephen Rowland as a secretary (1 page) |
15 February 2012 | Termination of appointment of Stephen Rowland as a secretary (1 page) |
1 December 2011 | Resolutions
|
1 December 2011 | Resolutions
|
24 November 2011 | Consolidation of shares on 9 November 2011 (5 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
24 November 2011 | Resolutions
|
24 November 2011 | Consolidation of shares on 9 November 2011 (5 pages) |
24 November 2011 | Consolidation of shares on 9 November 2011 (5 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
24 November 2011 | Resolutions
|
24 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
21 November 2011 | Appointment of Michael Says as a director (2 pages) |
21 November 2011 | Appointment of Michael Says as a director (2 pages) |
18 November 2011 | Termination of appointment of John Crewe as a director (1 page) |
18 November 2011 | Termination of appointment of Richard Langstaff as a director (1 page) |
18 November 2011 | Termination of appointment of George Williamson as a director (1 page) |
18 November 2011 | Termination of appointment of Richard Langstaff as a director (1 page) |
18 November 2011 | Termination of appointment of George Williamson as a director (1 page) |
18 November 2011 | Termination of appointment of John Eatwell as a director (1 page) |
18 November 2011 | Termination of appointment of John Eatwell as a director (1 page) |
18 November 2011 | Termination of appointment of John Crewe as a director (1 page) |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
16 November 2011 | Statement of capital on 31 October 2011
|
16 November 2011 | Statement of capital on 31 October 2011
|
16 November 2011 | Resolutions
|
11 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
8 November 2011 | Termination of appointment of David Symondson as a director (1 page) |
8 November 2011 | Termination of appointment of Daan Knottenbelt as a director (1 page) |
8 November 2011 | Termination of appointment of Erik Ferm as a director (1 page) |
8 November 2011 | Termination of appointment of Daan Knottenbelt as a director (1 page) |
8 November 2011 | Termination of appointment of David Symondson as a director (1 page) |
8 November 2011 | Termination of appointment of Erik Ferm as a director (1 page) |
16 August 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
16 August 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
4 March 2011 | Termination of appointment of Michael Says as a secretary (1 page) |
4 March 2011 | Appointment of Mr Stephen Alexander Rowland as a secretary (1 page) |
4 March 2011 | Appointment of Mr Stephen Alexander Rowland as a secretary (1 page) |
4 March 2011 | Appointment of Mr Stephen Alexander Rowland as a secretary (1 page) |
4 March 2011 | Appointment of Mr Stephen Alexander Rowland as a secretary (1 page) |
4 March 2011 | Termination of appointment of Michael Says as a secretary (1 page) |
25 February 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
25 February 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
28 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (20 pages) |
28 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (20 pages) |
28 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (20 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
23 September 2010 | Full accounts made up to 31 December 2009 (32 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (32 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
9 September 2010 | Memorandum and Articles of Association (100 pages) |
9 September 2010 | Memorandum and Articles of Association (100 pages) |
13 July 2010 | Appointment of Sir George Malcolm Williamson as a director (2 pages) |
13 July 2010 | Appointment of Sir George Malcolm Williamson as a director (2 pages) |
9 April 2010 | Termination of appointment of Louis Elson as a director (1 page) |
9 April 2010 | Appointment of Erik Mikael Ferm as a director (2 pages) |
9 April 2010 | Appointment of Erik Mikael Ferm as a director (2 pages) |
9 April 2010 | Termination of appointment of Louis Elson as a director (1 page) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (29 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (29 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (29 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
7 October 2009 | Director's details changed for John Crewe on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Louis Goodman Elson on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Michael Leslie Says on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for John Crewe on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Louis Goodman Elson on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Louis Goodman Elson on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Crewe on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Michael Leslie Says on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Michael Leslie Says on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for John Crewe on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for James Bernard Corcoran on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for James Bernard Corcoran on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for James Bernard Corcoran on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Louis Goodman Elson on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Richard Terrell Langstaff on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Warwick Symondson on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Louis Goodman Elson on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Warwick Symondson on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Daan Knottenbelt on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Warwick Symondson on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Daan Knottenbelt on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Louis Goodman Elson on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Richard Terrell Langstaff on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Crewe on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Richard Terrell Langstaff on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Crewe on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Daan Knottenbelt on 6 October 2009 (2 pages) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 February 2009 | Return made up to 03/01/09; full list of members (18 pages) |
23 February 2009 | Director's change of particulars / louis elson / 01/01/2006 (1 page) |
23 February 2009 | Director's change of particulars / louis elson / 01/01/2006 (1 page) |
23 February 2009 | Director's change of particulars / daan knottenbelt / 01/01/2006 (1 page) |
23 February 2009 | Return made up to 03/01/09; full list of members (18 pages) |
23 February 2009 | Director's change of particulars / daan knottenbelt / 01/01/2006 (1 page) |
19 February 2009 | Director's change of particulars / louis elson / 01/01/2006 (1 page) |
19 February 2009 | Director's change of particulars / daan knottenbelt / 01/01/2006 (1 page) |
19 February 2009 | Director's change of particulars / louis elson / 01/01/2006 (1 page) |
19 February 2009 | Director's change of particulars / daan knottenbelt / 01/01/2006 (1 page) |
7 February 2009 | Director appointed james bernard corcoran (4 pages) |
7 February 2009 | Director appointed james bernard corcoran (4 pages) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Appointment terminated secretary adam greaves (1 page) |
6 February 2009 | Appointment terminated secretary adam greaves (1 page) |
6 February 2009 | Director's change of particulars / richard langstaff / 01/01/2009 (2 pages) |
6 February 2009 | Secretary appointed michael says (2 pages) |
6 February 2009 | Director's change of particulars / richard langstaff / 01/01/2009 (2 pages) |
6 February 2009 | Secretary appointed michael says (2 pages) |
23 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
23 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
13 June 2008 | Ad 30/05/08\gbp si [email protected]=2927329.4\gbp ic 412645/3339974.4\ (5 pages) |
13 June 2008 | Ad 30/05/08\gbp si [email protected]=2927329.4\gbp ic 412645/3339974.4\ (5 pages) |
27 March 2008 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
27 March 2008 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (22 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (22 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
31 December 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
31 December 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Resolutions
|
6 November 2007 | Nc inc already adjusted 26/10/07 (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Nc inc already adjusted 26/10/07 (2 pages) |
17 October 2007 | New director appointed (4 pages) |
17 October 2007 | New director appointed (4 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: forsyth business centre century place lamberts road tunbridge well kent TN2 3EH (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: forsyth business centre century place lamberts road tunbridge well kent TN2 3EH (1 page) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | Director resigned (1 page) |
10 May 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
10 May 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
17 January 2007 | Return made up to 03/01/07; full list of members (22 pages) |
17 January 2007 | Return made up to 03/01/07; full list of members (22 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
21 April 2006 | Ad 17/03/06-10/04/06 £ si [email protected]=79 £ ic 412564/412643 (4 pages) |
21 April 2006 | Ad 17/03/06-10/04/06 £ si [email protected]=79 £ ic 412564/412643 (4 pages) |
3 April 2006 | Ad 14/03/06--------- £ si [email protected]=54461 £ ic 358103/412564 (3 pages) |
3 April 2006 | Ad 14/03/06--------- £ si [email protected]=54461 £ ic 358103/412564 (3 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
29 March 2006 | Nc inc already adjusted 14/03/06 (1 page) |
29 March 2006 | Nc inc already adjusted 14/03/06 (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | S-div 14/03/06 (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Ad 14/03/06--------- £ si [email protected]=101146 £ ic 256957/358103 (2 pages) |
28 March 2006 | S-div 14/03/06 (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Ad 14/03/06--------- £ si [email protected]=101146 £ ic 256957/358103 (2 pages) |
8 February 2006 | Return made up to 03/01/06; full list of members; amend (21 pages) |
8 February 2006 | Return made up to 03/01/06; full list of members; amend (21 pages) |
27 January 2006 | Ad 01/12/05--------- £ si [email protected] (2 pages) |
27 January 2006 | Ad 06/01/06--------- £ si [email protected]=15907 £ ic 241050/256957 (3 pages) |
27 January 2006 | Ad 06/01/06--------- £ si [email protected]=15907 £ ic 241050/256957 (3 pages) |
27 January 2006 | Ad 01/12/05--------- £ si [email protected] (2 pages) |
10 January 2006 | Return made up to 03/01/06; full list of members (21 pages) |
10 January 2006 | Return made up to 03/01/06; full list of members (21 pages) |
28 December 2005 | Ad 01/12/05--------- £ si [email protected]=3 £ ic 241043/241046 (2 pages) |
28 December 2005 | Ad 01/12/05--------- £ si [email protected]=3 £ ic 241046/241049 (2 pages) |
28 December 2005 | Ad 01/12/05--------- £ si [email protected]=3 £ ic 241046/241049 (2 pages) |
28 December 2005 | Ad 01/12/05--------- £ si [email protected]=3 £ ic 241043/241046 (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
3 October 2005 | Ad 21/09/05--------- £ si [email protected]=168 £ ic 240875/241043 (4 pages) |
3 October 2005 | Ad 21/09/05--------- £ si [email protected]=168 £ ic 240875/241043 (4 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | S-div 21/09/05 (1 page) |
3 October 2005 | S-div 21/09/05 (1 page) |
23 July 2005 | Ad 08/07/05--------- £ si [email protected]=16250 £ ic 224625/240875 (3 pages) |
23 July 2005 | Ad 08/07/05--------- £ si [email protected]=16250 £ ic 224625/240875 (3 pages) |
7 June 2005 | Particulars of mortgage/charge (4 pages) |
7 June 2005 | Particulars of mortgage/charge (4 pages) |
10 May 2005 | Ad 29/04/05--------- £ si [email protected]=25000 £ ic 199625/224625 (3 pages) |
10 May 2005 | Ad 29/04/05--------- £ si [email protected]=25000 £ ic 199625/224625 (3 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
12 April 2005 | Ad 24/03/05-05/04/05 £ si [email protected]=1013 £ ic 198612/199625 (2 pages) |
12 April 2005 | Ad 24/03/05-05/04/05 £ si [email protected]=1013 £ ic 198612/199625 (2 pages) |
30 March 2005 | Ad 23/03/05--------- £ si [email protected]=210 £ ic 198402/198612 (2 pages) |
30 March 2005 | Ad 23/03/05--------- £ si [email protected]=210 £ ic 198402/198612 (2 pages) |
6 January 2005 | Return made up to 03/01/05; full list of members (17 pages) |
6 January 2005 | Return made up to 03/01/05; full list of members (17 pages) |
9 November 2004 | Ad 04/11/04--------- £ si [email protected]=18500 £ ic 193173/211673 (3 pages) |
9 November 2004 | Ad 04/11/04--------- £ si [email protected]=18500 £ ic 193173/211673 (3 pages) |
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
24 August 2004 | Ad 06/08/04--------- £ si [email protected]=10000 £ ic 183173/193173 (3 pages) |
24 August 2004 | Ad 06/08/04--------- £ si [email protected]=10000 £ ic 183173/193173 (3 pages) |
17 May 2004 | Ad 07/05/04--------- £ si [email protected]=22500 £ ic 160673/183173 (3 pages) |
17 May 2004 | Ad 07/05/04--------- £ si [email protected]=22500 £ ic 160673/183173 (3 pages) |
8 May 2004 | Ad 27/04/04--------- £ si [email protected]=314 £ ic 160359/160673 (2 pages) |
8 May 2004 | Ad 27/04/04--------- £ si [email protected]=314 £ ic 160359/160673 (2 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
13 April 2004 | Ad 02/04/04--------- £ si [email protected]=16717 £ ic 143642/160359 (4 pages) |
13 April 2004 | Ad 01/04/04--------- £ si [email protected]=840 £ ic 142802/143642 (2 pages) |
13 April 2004 | Ad 02/04/04--------- £ si [email protected]=16717 £ ic 143642/160359 (4 pages) |
13 April 2004 | Ad 01/04/04--------- £ si [email protected]=840 £ ic 142802/143642 (2 pages) |
11 February 2004 | Return made up to 03/01/04; full list of members (13 pages) |
11 February 2004 | Return made up to 03/01/04; full list of members (13 pages) |
30 January 2004 | Location of register of members (1 page) |
30 January 2004 | Location of register of members (1 page) |
16 January 2004 | Ad 09/01/04--------- £ si [email protected]=125 £ ic 142677/142802 (4 pages) |
16 January 2004 | Ad 09/01/04--------- £ si [email protected]=125 £ ic 142677/142802 (4 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Resolutions
|
29 December 2003 | Registered office changed on 29/12/03 from: 10 0LD bailey london EC4M 7NG (1 page) |
29 December 2003 | Resolutions
|
29 December 2003 | Nc inc already adjusted 19/12/03 (1 page) |
29 December 2003 | Resolutions
|
29 December 2003 | Resolutions
|
29 December 2003 | Nc inc already adjusted 19/12/03 (1 page) |
29 December 2003 | Resolutions
|
29 December 2003 | Registered office changed on 29/12/03 from: 10 0LD bailey london EC4M 7NG (1 page) |
31 October 2003 | Ad 15/09/03--------- £ si [email protected]=300 £ ic 142006/142306 (2 pages) |
31 October 2003 | Ad 15/09/03--------- £ si [email protected]=300 £ ic 142006/142306 (2 pages) |
31 October 2003 | Ad 18/08/03--------- £ si [email protected]=371 £ ic 142306/142677 (2 pages) |
31 October 2003 | Ad 18/08/03--------- £ si [email protected]=371 £ ic 142306/142677 (2 pages) |
29 May 2003 | Auditor's resignation (1 page) |
29 May 2003 | Auditor's resignation (1 page) |
27 March 2003 | Ad 27/02/03--------- £ si [email protected]=39821 £ ic 102185/142006 (3 pages) |
27 March 2003 | Ad 27/02/03--------- £ si [email protected]=39821 £ ic 102185/142006 (3 pages) |
9 March 2003 | Resolutions
|
9 March 2003 | Nc inc already adjusted 27/02/03 (1 page) |
9 March 2003 | Resolutions
|
9 March 2003 | Resolutions
|
9 March 2003 | Resolutions
|
9 March 2003 | Ad 27/02/03--------- £ si [email protected]=13273 £ ic 88912/102185 (4 pages) |
9 March 2003 | Resolutions
|
9 March 2003 | Nc inc already adjusted 27/02/03 (1 page) |
9 March 2003 | Ad 27/02/03--------- £ si [email protected]=13273 £ ic 88912/102185 (4 pages) |
3 February 2003 | Return made up to 03/01/03; full list of members (14 pages) |
3 February 2003 | Return made up to 03/01/03; full list of members (14 pages) |
3 February 2003 | Ad 29/11/02--------- £ si [email protected]=297 £ ic 131110/131407 (2 pages) |
3 February 2003 | Ad 29/11/02--------- £ si [email protected]=297 £ ic 131110/131407 (2 pages) |
2 January 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
2 January 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
6 December 2002 | Ad 29/11/02--------- £ si [email protected]=297 £ ic 130813/131110 (2 pages) |
6 December 2002 | Ad 29/11/02--------- £ si [email protected]=297 £ ic 130813/131110 (2 pages) |
5 November 2002 | Ad 21/10/02--------- £ si [email protected]=5625 £ ic 108576/114201 (3 pages) |
5 November 2002 | Ad 21/10/02--------- £ si [email protected]=5625 £ ic 108576/114201 (3 pages) |
5 November 2002 | Resolutions
|
5 November 2002 | Ad 21/10/02--------- £ si [email protected]=16612 £ ic 114201/130813 (3 pages) |
5 November 2002 | Ad 21/10/02--------- £ si [email protected]=16612 £ ic 114201/130813 (3 pages) |
5 November 2002 | £ nc 243882/260495 21/10/02 (1 page) |
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
5 November 2002 | £ nc 243882/260495 21/10/02 (1 page) |
5 November 2002 | Resolutions
|
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
25 April 2002 | Ad 12/04/02--------- £ si [email protected]=37434 £ ic 71142/108576 (2 pages) |
25 April 2002 | Ad 12/04/02--------- £ si [email protected]=37434 £ ic 71142/108576 (2 pages) |
18 April 2002 | Nc inc already adjusted 12/04/02 (2 pages) |
18 April 2002 | Nc inc already adjusted 12/04/02 (2 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
11 March 2002 | Return made up to 03/01/02; full list of members (8 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Return made up to 03/01/02; full list of members (8 pages) |
3 November 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
3 November 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
2 August 2001 | Ad 18/07/01--------- £ si [email protected]=607 £ ic 70535/71142 (2 pages) |
2 August 2001 | Ad 18/07/01--------- £ si [email protected]=607 £ ic 70535/71142 (2 pages) |
26 July 2001 | New director appointed (3 pages) |
26 July 2001 | New director appointed (3 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: wistaria house 112 high street west malling kent ME19 6NE (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: wistaria house 112 high street west malling kent ME19 6NE (1 page) |
18 June 2001 | Ad 12/04/01-23/04/01 £ si [email protected]=224 £ ic 68500/68724 (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Ad 05/04/01--------- £ si [email protected]=1811 £ ic 68724/70535 (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Ad 05/04/01--------- £ si [email protected]=1811 £ ic 68724/70535 (2 pages) |
18 June 2001 | Ad 12/04/01-23/04/01 £ si [email protected]=224 £ ic 68500/68724 (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
12 February 2001 | Ad 07/02/01--------- £ si [email protected]=3500 £ ic 65000/68500 (2 pages) |
12 February 2001 | Ad 07/02/01--------- £ si [email protected]=3500 £ ic 65000/68500 (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Incorporation (20 pages) |
3 January 2001 | Incorporation (20 pages) |