Company NameOnslow Suffolk Limited
DirectorAlan Michael Barry
Company StatusActive
Company Number04168681
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 1 month ago)
Previous NameSpeed 8652 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Michael Barry
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed06 April 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address37 Anglesea Road
Ballsbridge
Dublin 4
Ireland
Secretary NameBeach Secretaries Limited (Corporation)
StatusCurrent
Appointed22 June 2009(8 years, 3 months after company formation)
Appointment Duration14 years, 9 months
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Godfrey Philip Spanner
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(3 days after company formation)
Appointment Duration10 years, 11 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillows
Grove Road
Cranleigh
Surrey
GU6 7LH
Director NameDerek Waller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Secretary NameAlison Taylor Foster
NationalityBritish
StatusResigned
Appointed15 March 2001(2 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 2003)
RoleCompany Director
Correspondence Address136 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP
Director NameMr Patrick Alan Fitzpatrick
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
12a Church Row Hampstead
London
NW3 6UU
Director NameMrs Penelope Helene May Fitzpatrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Cottage
14 Christchurch Hill Hampstead
London
NW3 1LB
Director NamePeter Frohlich
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(2 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 London Road
Stanmore
Middlesex
HA7 4NS
Secretary NameDerek Waller
NationalityBritish
StatusResigned
Appointed18 November 2003(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Director NameThomas Dowling
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2007(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address71 Woodview
Mount Merrion Avenue
Blackrock
County Dublin
Irish
Secretary NamePeter Frohlich
NationalityBritish
StatusResigned
Appointed30 March 2007(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Mount Street
London
W1K 5NU
Director NamePeter Joseph Grimes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2009(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCentury House Carrick Anane
Drogheda
County Louth
Ireland
Director NameMr Peter Frohlich
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(14 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameComlaw Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2001(3 days after company formation)
Appointment Duration1 week, 6 days (resigned 15 March 2001)
Correspondence Address5 Balfour Place
Mount Street
London
W1K 2AU
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2007)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

-OTHER
4.56%
-
13.7k at £0.01Martin Gerard
4.50%
Ordinary
10.5k at £0.01John Brennan
3.46%
Ordinary
9.5k at £0.01Enda Brady & Coman Brady
3.11%
Ordinary
7.1k at £0.01Jason Forbes
2.33%
Ordinary
60.8k at £0.01Peter Joseph Grimes
19.98%
Ordinary
51.1k at £0.01Clarion Student Management LTD
16.79%
Ordinary
50k at £0.01Onslow Great Blakenham LTD
16.42%
Ordinary
50k at £0.01Onslow Property LTD
16.42%
Ordinary
5.7k at £0.01Mary O'farrell
1.86%
Ordinary
5k at £0.01Kevin Lynch
1.63%
Ordinary
3.9k at £0.01Fergus Blake
1.29%
Ordinary
3.9k at £0.01Michael Jackson & Mary Jackson
1.29%
Ordinary
3k at £0.01Michael Keane
0.97%
Ordinary
2.7k at £0.01Avenue Corporate Planning LTD & Paul Finch & Carmel Walsh & Brendan Walsh
0.89%
Ordinary
2.7k at £0.01Cyril Forbes
0.88%
Ordinary
2.5k at £0.01Thomas Kearney
0.81%
Ordinary
2.4k at £0.01Wealth Options Trustees LTD & John O'sullivan
0.78%
Ordinary
2.1k at £0.01Tom Coyle
0.69%
Ordinary
2k at £0.01Claire Barry
0.65%
Ordinary
2k at £0.01Michael Hourican
0.65%
Ordinary

Financials

Year2014
Net Worth-£2,618,016
Cash£1,020
Current Liabilities£17,604,332

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Charges

11 September 2009Delivered on: 17 September 2009
Satisfied on: 5 February 2015
Persons entitled: Grosvenor Properties

Classification: 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: £9063 paid into the account and any other sums paid thereunder pursuant to the deed and any interest thereon.
Fully Satisfied
10 September 2004Delivered on: 17 September 2004
Satisfied on: 14 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of bramford road masons great blakenham suffolk t/n SK214939 (part) and land on the west side of bramford road masons great blakenham suffolk t/n SK214938,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 September 2004Delivered on: 17 September 2004
Satisfied on: 14 July 2009
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
7 March 2001Delivered on: 15 March 2001
Satisfied on: 22 September 2004
Persons entitled: Fitzpatrick Contractors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as speed 8652 limited) 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
6 February 2015Delivered on: 7 February 2015
Satisfied on: 2 July 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: N/A.
Fully Satisfied
7 March 2001Delivered on: 15 March 2001
Satisfied on: 22 September 2004
Persons entitled: Fitzpatrick Contractors Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company,formerly known as speed 8652 limited,to the chargee on any account whatsoever.
Particulars: Land at great blakenham ipswich suffolk.
Fully Satisfied
2 April 2007Delivered on: 4 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
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: F/H land on the south side of gipping road great blakenham t/no SK261850. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
30 March 2007Delivered on: 4 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
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: F/H land on the east side of bramford road great blakenham t/no SK214939. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
30 March 2007Delivered on: 4 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
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: F/H land on the east side of bramford road great blakenham t/no SK256336. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
30 March 2007Delivered on: 4 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
10 March 2021Termination of appointment of Peter Frohlich as a director on 17 December 2020 (1 page)
10 March 2021Director's details changed for Mr Alan Michael Barry on 10 March 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 March 2019Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page)
25 March 2019Secretary's details changed for Beach Secretaries Limited on 25 March 2019 (1 page)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
15 May 2018Notification of a person with significant control statement (2 pages)
15 May 2018Cessation of Bramford Holdings Limited as a person with significant control on 6 April 2016 (1 page)
12 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
15 November 2016Satisfaction of charge 7 in full (2 pages)
15 November 2016Satisfaction of charge 8 in full (2 pages)
15 November 2016Satisfaction of charge 5 in full (1 page)
15 November 2016Satisfaction of charge 7 in full (2 pages)
15 November 2016Satisfaction of charge 5 in full (1 page)
15 November 2016Satisfaction of charge 6 in full (2 pages)
15 November 2016Satisfaction of charge 8 in full (2 pages)
15 November 2016Satisfaction of charge 6 in full (2 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 5,774.165
(13 pages)
1 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 5,774.165
(13 pages)
31 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 5,757.899
(8 pages)
31 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 5,757.899
(8 pages)
29 March 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 5,757.86
(8 pages)
29 March 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 5,757.86
(8 pages)
13 January 2016Appointment of Mr Peter Frohlich as a director on 19 August 2015 (2 pages)
13 January 2016Appointment of Mr Peter Frohlich as a director on 19 August 2015 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 3,361.63
(6 pages)
4 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 September 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 3,361.63
(6 pages)
28 August 2015Termination of appointment of Peter Joseph Grimes as a director on 19 August 2015 (1 page)
28 August 2015Termination of appointment of Peter Joseph Grimes as a director on 19 August 2015 (1 page)
2 July 2015Satisfaction of charge 041686810010 in full (1 page)
2 July 2015Part of the property or undertaking has been released from charge 5 (2 pages)
2 July 2015Part of the property or undertaking has been released from charge 6 (2 pages)
2 July 2015Satisfaction of charge 041686810010 in full (1 page)
2 July 2015Part of the property or undertaking has been released from charge 5 (2 pages)
2 July 2015Part of the property or undertaking has been released from charge 6 (2 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3,044.73
(8 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3,044.73
(8 pages)
7 February 2015Registration of charge 041686810010, created on 6 February 2015 (22 pages)
7 February 2015Registration of charge 041686810010, created on 6 February 2015 (22 pages)
7 February 2015Registration of charge 041686810010, created on 6 February 2015 (22 pages)
5 February 2015Satisfaction of charge 9 in full (1 page)
5 February 2015Satisfaction of charge 9 in full (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3,044.73
(8 pages)
24 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3,044.73
(8 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
8 January 2013Full accounts made up to 31 December 2011 (16 pages)
8 January 2013Full accounts made up to 31 December 2011 (16 pages)
17 July 2012Amending 288A for alan michael barry (4 pages)
17 July 2012Amending 288A for alan michael barry (4 pages)
23 March 2012Termination of appointment of Godfrey Spanner as a director (1 page)
23 March 2012Termination of appointment of Godfrey Spanner as a director (1 page)
23 March 2012Termination of appointment of Peter Frohlich as a secretary (1 page)
23 March 2012Termination of appointment of Peter Frohlich as a secretary (1 page)
23 March 2012Termination of appointment of Peter Frohlich as a director (1 page)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
23 March 2012Termination of appointment of Peter Frohlich as a director (1 page)
30 December 2011Full accounts made up to 31 December 2010 (15 pages)
30 December 2011Full accounts made up to 31 December 2010 (15 pages)
31 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (10 pages)
31 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (10 pages)
30 March 2011Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
30 March 2011Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
30 March 2011Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
4 March 2011Full accounts made up to 31 December 2009 (15 pages)
4 March 2011Full accounts made up to 31 December 2009 (15 pages)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (17 pages)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (17 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (17 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (17 pages)
29 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 3,266.72
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 3,266.72
(4 pages)
4 March 2010Full accounts made up to 31 December 2008 (16 pages)
4 March 2010Full accounts made up to 31 December 2008 (16 pages)
21 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 3,020.90
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 3,020.90
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 3,020.90
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 2,760.77
(5 pages)
14 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 2,760.77
(5 pages)
26 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 4,787.61
(5 pages)
26 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 4,787.61
(5 pages)
16 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 11,881.05
(5 pages)
16 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 11,881.05
(5 pages)
16 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 11,881.05
(5 pages)
17 September 2009Ad 11/09/09\gbp si [email protected]=434.89\gbp ic 1967.72/2402.61\ (4 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
17 September 2009Ad 11/09/09\gbp si [email protected]=434.89\gbp ic 1967.72/2402.61\ (4 pages)
5 September 2009Nc inc already adjusted 04/09/08 (2 pages)
5 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(43 pages)
5 September 2009Nc inc already adjusted 04/09/08 (2 pages)
5 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(43 pages)
5 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 June 2009Memorandum and Articles of Association (5 pages)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
26 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
26 June 2009Ad 23/06/09\gbp si [email protected]=967.72\gbp ic 1000/1967.72\ (8 pages)
26 June 2009Ad 23/06/09\gbp si [email protected]=967.72\gbp ic 1000/1967.72\ (8 pages)
26 June 2009S-div (2 pages)
26 June 2009Memorandum and Articles of Association (5 pages)
26 June 2009Resolutions
  • RES13 ‐ Subdivision 23/06/2009
(4 pages)
26 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 June 2009S-div (2 pages)
26 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
26 June 2009Nc inc already adjusted 23/06/09 (1 page)
26 June 2009Nc inc already adjusted 23/06/09 (1 page)
26 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
26 June 2009Resolutions
  • RES13 ‐ Subdivision 23/06/2009
(4 pages)
24 June 2009Director appointed peter joseph grimes (1 page)
24 June 2009Director appointed peter joseph grimes (1 page)
22 June 2009Secretary appointed beach secretaries LIMITED (1 page)
22 June 2009Secretary appointed beach secretaries LIMITED (1 page)
14 April 2009Appointment terminated director thomas dowling (1 page)
14 April 2009Appointment terminated director thomas dowling (1 page)
31 March 2009Appointment terminate, director jeremy hanley logged form (1 page)
31 March 2009Appointment terminate, director jeremy hanley logged form (1 page)
24 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
21 April 2008Full accounts made up to 30 September 2007 (18 pages)
21 April 2008Full accounts made up to 30 September 2007 (18 pages)
25 March 2008Return made up to 27/02/08; full list of members (4 pages)
25 March 2008Return made up to 27/02/08; full list of members (4 pages)
11 December 2007New director appointed (3 pages)
11 December 2007New director appointed (3 pages)
21 June 2007New director appointed (3 pages)
21 June 2007New director appointed (3 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
4 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007Declaration of assistance for shares acquisition (6 pages)
4 June 2007Registered office changed on 04/06/07 from: 10 fitzroy square london W1T 5HP (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 June 2007Director resigned (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 10 fitzroy square london W1T 5HP (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Declaration of assistance for shares acquisition (6 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (7 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (7 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
16 March 2007Return made up to 27/02/07; full list of members (3 pages)
16 March 2007Return made up to 27/02/07; full list of members (3 pages)
2 February 2007Full accounts made up to 30 September 2006 (15 pages)
2 February 2007Full accounts made up to 30 September 2005 (14 pages)
2 February 2007Full accounts made up to 30 September 2006 (15 pages)
2 February 2007Full accounts made up to 30 September 2005 (14 pages)
23 January 2007Memorandum and Articles of Association (14 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 January 2007Memorandum and Articles of Association (14 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 March 2006Return made up to 27/02/06; full list of members (3 pages)
17 March 2006Return made up to 27/02/06; full list of members (3 pages)
15 November 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
15 November 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
23 June 2005Auditor's resignation (1 page)
23 June 2005Auditor's resignation (1 page)
20 April 2005Return made up to 27/02/05; full list of members (4 pages)
20 April 2005Return made up to 27/02/05; full list of members (4 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (7 pages)
17 September 2004Particulars of mortgage/charge (7 pages)
26 July 2004Location of register of members (1 page)
26 July 2004Registered office changed on 26/07/04 from: hertford road hoddesdon hertfordshire EN11 9BX (1 page)
26 July 2004Registered office changed on 26/07/04 from: hertford road hoddesdon hertfordshire EN11 9BX (1 page)
26 July 2004Location of register of members (1 page)
30 April 2004Full accounts made up to 31 December 2003 (13 pages)
30 April 2004Full accounts made up to 31 December 2003 (13 pages)
19 March 2004Return made up to 27/02/04; full list of members (6 pages)
19 March 2004Return made up to 27/02/04; full list of members (6 pages)
27 November 2003New director appointed (3 pages)
27 November 2003New director appointed (3 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003New director appointed (3 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (3 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (3 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003New director appointed (3 pages)
12 May 2003Full accounts made up to 31 December 2002 (12 pages)
12 May 2003Full accounts made up to 31 December 2002 (12 pages)
2 May 2003Return made up to 27/02/03; full list of members (5 pages)
2 May 2003Return made up to 27/02/03; full list of members (5 pages)
14 May 2002Registered office changed on 14/05/02 from: hertford road hoddesdon hertfordshire EN11 9EX (1 page)
14 May 2002Registered office changed on 14/05/02 from: hertford road hoddesdon hertfordshire EN11 9EX (1 page)
26 April 2002Full accounts made up to 31 December 2001 (12 pages)
26 April 2002Full accounts made up to 31 December 2001 (12 pages)
26 March 2002Return made up to 27/02/02; full list of members (6 pages)
26 March 2002Return made up to 27/02/02; full list of members (6 pages)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
23 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
27 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
27 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
23 March 2001New director appointed (3 pages)
23 March 2001New director appointed (3 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: c/o evans dodd 5 balfour place mount street london W1Y 5RG (1 page)
20 March 2001Ad 07/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 March 2001Registered office changed on 20/03/01 from: c/o evans dodd 5 balfour place mount street london W1Y 5RG (1 page)
20 March 2001Ad 07/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 March 2001Memorandum and Articles of Association (15 pages)
16 March 2001Memorandum and Articles of Association (15 pages)
15 March 2001Particulars of mortgage/charge (5 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Particulars of mortgage/charge (5 pages)
15 March 2001Director resigned (1 page)
15 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Company name changed speed 8652 LIMITED\certificate issued on 08/03/01 (2 pages)
8 March 2001Registered office changed on 08/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
8 March 2001Company name changed speed 8652 LIMITED\certificate issued on 08/03/01 (2 pages)
8 March 2001Registered office changed on 08/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
27 February 2001Incorporation (20 pages)
27 February 2001Incorporation (20 pages)