London
SE1 1XN
Director Name | Mr Brian Terence Jannetta |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(13 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(13 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Mark Stephen Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Glynn Carl Reece |
---|---|
Status | Current |
Appointed | 01 October 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Jeremy Todd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Dr Tim Prestidge |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2023(21 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Craig Andrew Edgar |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(22 years, 1 month after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Ms Rikki Marie Douglas |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(22 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Robert Brindley Kenhard |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Amanda Jameson Kenhard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Summerhouse Hassocks West Sussex BN6 8NA |
Director Name | Michael John Wombwell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 15 years (resigned 30 September 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Robert Brindley Kenhard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Merton Field 7 Beacon Hurst Keymer Hassocks West Sussex BN6 8RE |
Director Name | Philip Richard Missing |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 December 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Robert Campbell Morrison |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2020) |
Role | Scientist - Design Engineer |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Ralph Leslie Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Director Name | Mr David Barnbrook |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Ralph Leslie Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Director Name | Robert Hennig |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Kevin Dominic Breen |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Place House Aldwick Road Bognor Regis West Sussex PO21 3RW |
Director Name | Mr Matthew Langley Backshall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Director Name | Mr Lee John Emilio Howell |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Christopher Talbot |
---|---|
Status | Resigned |
Appointed | 30 April 2015(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Tony Larkin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2016(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Dr Duncan Perry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Geoffrey Spink |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2023(21 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Www.Accountingtechnology Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | K-Com Systems Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | quorumtech.com |
---|---|
Telephone | 01323 810981 |
Telephone region | Eastbourne |
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
114 at £1 | Judges Scientific PLC 9.97% F |
---|---|
875 at £1 | Judges Scientific PLC 76.55% A |
50 at £1 | Judges Scientific PLC 4.37% D |
30 at £1 | Judges Scientific PLC 2.62% C |
29 at £1 | Judges Scientific PLC 2.54% G |
25 at £1 | Judges Scientific PLC 2.19% E |
20 at £1 | Judges Scientific PLC 1.75% B |
Year | 2014 |
---|---|
Turnover | £8,252,610 |
Net Worth | £1,004,516 |
Cash | £814,458 |
Current Liabilities | £1,804,587 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (5 months, 1 week from now) |
20 May 2022 | Delivered on: 25 May 2022 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
4 December 2019 | Delivered on: 9 December 2019 Persons entitled: Judges Scientific PLC Classification: A registered charge Outstanding |
15 June 2009 | Delivered on: 20 June 2009 Persons entitled: Bank of Scotland PLC Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 June 2009 | Delivered on: 20 June 2009 Persons entitled: Bank of Scotland PLC Classification: Assignment of a keyman life policy 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: Life policy of philip missing with axa protection policy no 32548323 see image for full details. Outstanding |
15 June 2009 | Delivered on: 20 June 2009 Persons entitled: Bank of Scotland PLC Classification: Assignment of a keyman life policy 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: Life policy of michael wombwell axa protection policy no 32548327 see image for full details. Outstanding |
15 March 2005 | Delivered on: 16 March 2005 Satisfied on: 23 June 2009 Persons entitled: Hsbc 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 |
18 February 2004 | Delivered on: 28 February 2004 Satisfied on: 24 March 2007 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 |
6 November 2023 | Appointment of Ms Rikki Marie Douglas as a director on 1 November 2023 (2 pages) |
---|---|
28 September 2023 | Appointment of Mr Craig Andrew Edgar as a director on 25 September 2023 (2 pages) |
21 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
1 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
24 July 2023 | Termination of appointment of Tony Larkin as a director on 21 July 2023 (1 page) |
24 July 2023 | Appointment of Mr Geoffrey Spink as a director on 21 July 2023 (2 pages) |
10 March 2023 | Appointment of Dr Tim Prestidge as a director on 10 March 2023 (2 pages) |
2 February 2023 | Second filing for the termination of Robert Hennig as a director (5 pages) |
12 January 2023 | Termination of appointment of Robert Hennig as a director on 1 January 2022
|
8 November 2022 | Appointment of Mr Jeremy Todd as a director on 8 November 2022 (2 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
2 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
1 June 2022 | Satisfaction of charge 3 in full (1 page) |
1 June 2022 | Satisfaction of charge 5 in full (1 page) |
1 June 2022 | Satisfaction of charge 4 in full (1 page) |
25 May 2022 | Registration of charge 042730030007, created on 20 May 2022 (71 pages) |
4 May 2022 | Resolutions
|
4 May 2022 | Statement of company's objects (2 pages) |
3 May 2022 | Memorandum and Articles of Association (21 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
26 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
12 November 2020 | Termination of appointment of Robert Campbell Morrison as a director on 31 October 2020 (1 page) |
30 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
26 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Robert Brindley Kenhard as a director on 31 January 2020 (1 page) |
10 January 2020 | Termination of appointment of Duncan Perry as a director on 6 December 2019 (1 page) |
9 December 2019 | Registration of charge 042730030006, created on 4 December 2019 (33 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
26 October 2018 | Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
22 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page) |
9 January 2018 | Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
29 March 2017 | Director's details changed for Mr Brian Terence Jannetta on 27 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Brian Terence Jannetta on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Tony Larkin on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Robert Campbell Morrison on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Tony Larkin on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Robert Campbell Morrison on 27 March 2017 (2 pages) |
25 January 2017 | Appointment of Dr Duncan Perry as a director on 17 January 2017 (2 pages) |
25 January 2017 | Appointment of Dr Duncan Perry as a director on 17 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Philip Richard Missing as a director on 29 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Philip Richard Missing as a director on 29 December 2016 (1 page) |
3 October 2016 | Termination of appointment of Michael John Wombwell as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Michael John Wombwell as a director on 30 September 2016 (1 page) |
19 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
18 January 2016 | Appointment of Mr Tony Larkin as a director on 1 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Tony Larkin as a director on 1 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Tony Larkin as a director on 1 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Lee John Emilio Howell as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Lee John Emilio Howell as a director on 31 December 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 June 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages) |
30 June 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
30 June 2015 | Termination of appointment of Matthew Langley Backshall as a director on 4 March 2015 (1 page) |
30 June 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
30 June 2015 | Appointment of Mr Brian Terence Jannetta as a director on 4 March 2015 (2 pages) |
30 June 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
30 June 2015 | Appointment of Mr Brian Terence Jannetta as a director on 4 March 2015 (2 pages) |
30 June 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
30 June 2015 | Termination of appointment of Matthew Langley Backshall as a director on 4 March 2015 (1 page) |
30 June 2015 | Termination of appointment of Matthew Langley Backshall as a director on 4 March 2015 (1 page) |
30 June 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages) |
30 June 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
30 June 2015 | Appointment of Mr Brian Terence Jannetta as a director on 4 March 2015 (2 pages) |
30 June 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
30 June 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Robert Hennig on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Robert Brindley Kenhard on 20 August 2010 (2 pages) |
20 August 2014 | Director's details changed for Robert Hennig on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Robert Campbell Morrison on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Ralph Leslie Cohen on 20 August 2014 (2 pages) |
20 August 2014 | Secretary's details changed for Mr Ralph Leslie Cohen on 20 August 2014 (1 page) |
20 August 2014 | Director's details changed for Philip Richard Missing on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Michael John Wombwell on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Michael John Wombwell on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr David Barnbrook on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr David Barnbrook on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Robert Brindley Kenhard on 20 August 2010 (2 pages) |
20 August 2014 | Director's details changed for Mr David Elie Cicurel on 20 August 2014 (2 pages) |
20 August 2014 | Secretary's details changed for Mr Ralph Leslie Cohen on 20 August 2014 (1 page) |
20 August 2014 | Director's details changed for Mr David Elie Cicurel on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Ralph Leslie Cohen on 20 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Mr Robert Campbell Morrison on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Philip Richard Missing on 20 August 2014 (2 pages) |
7 January 2014 | Appointment of Mr Lee John Emilio Howell as a director (2 pages) |
7 January 2014 | Appointment of Mr Lee John Emilio Howell as a director (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
14 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (13 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (13 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (13 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (13 pages) |
30 June 2011 | Appointment of Mr Matthew Langley Backshall as a director (2 pages) |
30 June 2011 | Appointment of Mr Matthew Langley Backshall as a director (2 pages) |
11 May 2011 | Termination of appointment of Kevin Breen as a director (1 page) |
11 May 2011 | Termination of appointment of Kevin Breen as a director (1 page) |
9 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 September 2010 | Director's details changed for Michael John Wombwell on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Michael John Wombwell on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Philip Richard Missing on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Robert Campbell Morrison on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Philip Richard Missing on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Robert Hennig on 20 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (14 pages) |
7 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (14 pages) |
7 September 2010 | Director's details changed for Mr Robert Campbell Morrison on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Robert Hennig on 20 August 2010 (2 pages) |
4 March 2010 | Appointment of Mr Kevin Dominic Breen as a director (2 pages) |
4 March 2010 | Appointment of Mr Kevin Dominic Breen as a director (2 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from unit 19 charlwoods road east grinstead west sussex RH19 2HL (1 page) |
20 August 2009 | Return made up to 20/08/09; full list of members (10 pages) |
20 August 2009 | Location of debenture register (1 page) |
20 August 2009 | Return made up to 20/08/09; full list of members (10 pages) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from unit 19 charlwoods road east grinstead west sussex RH19 2HL (1 page) |
20 August 2009 | Location of debenture register (1 page) |
20 August 2009 | Location of register of members (1 page) |
15 July 2009 | Director appointed robert hennig (3 pages) |
15 July 2009 | Director appointed robert hennig (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 30-34 north street hailsham east sussex BN27 1DW (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 30-34 north street hailsham east sussex BN27 1DW (1 page) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 June 2009 | Director appointed david elie cicurel (3 pages) |
16 June 2009 | Director appointed david barnbrook (2 pages) |
16 June 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
16 June 2009 | Auditor's resignation (1 page) |
16 June 2009 | Secretary appointed ralph leslie cohen (2 pages) |
16 June 2009 | Appointment terminated secretary robert kenhard (1 page) |
16 June 2009 | Director appointed david barnbrook (2 pages) |
16 June 2009 | Auditor's resignation (1 page) |
16 June 2009 | Director appointed ralph leslie cohen (3 pages) |
16 June 2009 | Secretary appointed ralph leslie cohen (2 pages) |
16 June 2009 | Director appointed ralph leslie cohen (3 pages) |
16 June 2009 | Director appointed david elie cicurel (3 pages) |
16 June 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
16 June 2009 | Appointment terminated secretary robert kenhard (1 page) |
14 May 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
14 May 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
22 August 2008 | Return made up to 20/08/08; full list of members (6 pages) |
22 August 2008 | Return made up to 20/08/08; full list of members (6 pages) |
8 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
8 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
6 August 2008 | Director appointed mr robert campbell morrison (1 page) |
6 August 2008 | Director appointed mr robert campbell morrison (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
20 August 2007 | Return made up to 20/08/07; full list of members (4 pages) |
20 August 2007 | Return made up to 20/08/07; full list of members (4 pages) |
6 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
6 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Return made up to 20/08/06; full list of members (4 pages) |
1 September 2006 | Return made up to 20/08/06; full list of members (4 pages) |
11 July 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
11 July 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
5 September 2005 | Return made up to 20/08/05; full list of members (4 pages) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Return made up to 20/08/05; full list of members (4 pages) |
2 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
2 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
13 April 2005 | Ad 05/04/05--------- £ si 143@1=143 £ ic 1000/1143 (2 pages) |
13 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
13 April 2005 | Ad 05/04/05--------- £ si 143@1=143 £ ic 1000/1143 (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
13 April 2005 | Resolutions
|
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
7 September 2004 | Return made up to 20/08/04; full list of members (9 pages) |
7 September 2004 | Return made up to 20/08/04; full list of members (9 pages) |
30 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
30 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Return made up to 20/08/03; full list of members (9 pages) |
28 August 2003 | Return made up to 20/08/03; full list of members (9 pages) |
11 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
11 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
7 November 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
7 November 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
14 October 2002 | Return made up to 20/08/02; full list of members (8 pages) |
14 October 2002 | Return made up to 20/08/02; full list of members (8 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
14 March 2002 | Ad 01/10/01--------- £ si 893@1=893 £ ic 2/895 (2 pages) |
14 March 2002 | Ad 01/10/01--------- £ si 25@1=25 £ ic 975/1000 (2 pages) |
14 March 2002 | Ad 01/10/01--------- £ si 50@1=50 £ ic 925/975 (2 pages) |
14 March 2002 | Ad 01/10/01--------- £ si 893@1=893 £ ic 2/895 (2 pages) |
14 March 2002 | Ad 01/10/01--------- £ si 30@1=30 £ ic 895/925 (2 pages) |
14 March 2002 | Ad 01/10/01--------- £ si 50@1=50 £ ic 925/975 (2 pages) |
14 March 2002 | Ad 01/10/01--------- £ si 30@1=30 £ ic 895/925 (2 pages) |
14 March 2002 | Ad 01/10/01--------- £ si 25@1=25 £ ic 975/1000 (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: the summerhouse lodge lane hassocks west sussex BN6 8NA (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: the summerhouse lodge lane hassocks west sussex BN6 8NA (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Incorporation (14 pages) |
20 August 2001 | Incorporation (14 pages) |