Staines-Upon-Thames
TW18 4HF
Secretary Name | Deborah Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Elizabeth House 56 - 60 London Road Staines-Upon-Thames TW18 4HF |
Director Name | Kevin Carney |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 56 - 60 London Road Staines-Upon-Thames TW18 4HF |
Director Name | Jeffrey Webster |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 56 - 60 London Road Staines-Upon-Thames TW18 4HF |
Director Name | Mr David Nigel Fowkes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2012(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 56 - 60 London Road Staines-Upon-Thames TW18 4HF |
Director Name | Mr Dean Paul Osgood |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 56 - 60 London Road Staines-Upon-Thames TW18 4HF |
Director Name | Neil Barry Stone |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hydeaway Cottage Hyde End Road Reading Berkshire RG2 9EP |
Director Name | Mr David Stanley Morris |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Dolphin Court Kingsmead Road High Wycombe Buckinghamshire HP11 1XF |
Director Name | Barry Booth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Deacon Close Winterbourne Bristol BS36 1DT |
Director Name | Barry Wohlman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 August 2008) |
Role | Manager |
Correspondence Address | Hudd Royd 4 Top Of The Hill Phurstonland Huddersfield West Yorkshire HD4 6XZ |
Director Name | Mr Steven Trigg |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 November 2017) |
Role | Project Engineer |
Country of Residence | Wales |
Correspondence Address | Unit 9 Shield Drive, West Cross Centre, Great West Road Brentford Middlesex TW8 9EX |
Director Name | Mr James Simon White |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2019) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Unit 9 Shield Drive, West Cross Centre, Great West Road Brentford Middlesex TW8 9EX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | d-e-s.co.uk |
---|---|
Telephone | 020 85608787 |
Telephone region | London |
Registered Address | Elizabeth House 56 - 60 London Road Staines-Upon-Thames TW18 4HF |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
7k at £1 | Raymond William Andrews 7.75% Ordinary |
---|---|
4.6k at £1 | Kevin Carney 5.03% Ordinary B |
45k at £1 | Des Management Services LTD 49.67% Ordinary A |
2.9k at £1 | David Stanley Morris 3.15% Ordinary D |
2.1k at £1 | Kevin Carney 2.37% Ordinary C |
14k at £1 | Barry Booth 15.46% Ordinary B |
14k at £1 | Jeffrey Webster 15.46% Ordinary B |
1000 at £1 | Steven Trigg 1.10% Ordinary E |
Year | 2014 |
---|---|
Turnover | £10,217,642 |
Gross Profit | £2,174,712 |
Net Worth | £838,107 |
Cash | £564 |
Current Liabilities | £2,386,299 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
4 November 2022 | Delivered on: 4 November 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as being unit 2-3, brunel court, dean road, yate, bristol, BS37 5PD registered at the land registry under title number AV148080. Outstanding |
---|---|
17 May 2022 | Delivered on: 23 May 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 80 huddersfield road. Honley. HD9 6LT. Outstanding |
10 October 2012 | Delivered on: 20 October 2012 Persons entitled: Barclays 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: L/H property 2 brunel court dean road yate bristol t/n AV236902. Outstanding |
10 October 2012 | Delivered on: 12 October 2012 Persons entitled: Barclays 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: F/H ellis house, huddersfield road, honley, holmfirth t/no WYK98736. Outstanding |
18 July 2012 | Delivered on: 7 August 2012 Persons entitled: Barclays Bank 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 |
21 October 2011 | Delivered on: 22 October 2011 Satisfied on: 2 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 March 2006 | Delivered on: 13 April 2006 Satisfied on: 1 March 2013 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: Ellis house, huddersfield road, honley, huddersfield. 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 |
17 December 2003 | Delivered on: 19 December 2003 Satisfied on: 1 March 2013 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: 2 brunel court dean road yate BS17 5PD. 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 |
15 April 2002 | Delivered on: 18 April 2002 Satisfied on: 6 August 2014 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 |
3 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
20 June 2023 | Termination of appointment of Dean Paul Osgood as a director on 17 May 2023 (1 page) |
17 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
4 November 2022 | Registration of charge 043121500009, created on 4 November 2022 (48 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
23 May 2022 | Registration of charge 043121500008, created on 17 May 2022 (48 pages) |
8 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
11 November 2020 | Registered office address changed from Elizabeth House Elizabeth House 56-60 London Road Staines-upon-Thames Surrey TW18 4BQ England to Elizabeth House 56 - 60 London Road Staines-upon-Thames TW18 4HF on 11 November 2020 (1 page) |
11 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
2 November 2020 | Full accounts made up to 31 December 2019 (31 pages) |
21 September 2020 | Registered office address changed from Unit 9 Shield Drive, West Cross Centre, Great West Road Brentford Middlesex TW8 9EX to Elizabeth House Elizabeth House 56-60 London Road Staines-upon-Thames Surrey TW18 4BQ on 21 September 2020 (1 page) |
8 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
3 September 2019 | Termination of appointment of James Simon White as a director on 23 August 2019 (1 page) |
24 December 2018 | Change of share class name or designation (2 pages) |
21 December 2018 | Resolutions
|
13 November 2018 | Confirmation statement made on 26 October 2018 with updates (6 pages) |
26 October 2018 | Resolutions
|
25 October 2018 | Change of share class name or designation (2 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
2 February 2018 | Appointment of Mr James Simon White as a director on 1 February 2018 (2 pages) |
4 January 2018 | Termination of appointment of Steven Trigg as a director on 29 November 2017 (1 page) |
9 November 2017 | Secretary's details changed for Deborah Morris on 9 November 2017 (1 page) |
9 November 2017 | Director's details changed for Kevin Carney on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Raymond William Andrews on 9 November 2017 (2 pages) |
9 November 2017 | Secretary's details changed for Deborah Morris on 9 November 2017 (1 page) |
9 November 2017 | Confirmation statement made on 26 October 2017 with updates (6 pages) |
9 November 2017 | Director's details changed for Kevin Carney on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Raymond William Andrews on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Jeffrey Webster on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Steven Trigg on 9 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with updates (6 pages) |
9 November 2017 | Director's details changed for Mr Dean Paul Osgood on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Dean Paul Osgood on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Steven Trigg on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Jeffrey Webster on 9 November 2017 (2 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
10 April 2017 | Satisfaction of charge 7 in full (1 page) |
10 April 2017 | Satisfaction of charge 7 in full (1 page) |
10 April 2017 | Satisfaction of charge 6 in full (1 page) |
10 April 2017 | Satisfaction of charge 6 in full (1 page) |
15 November 2016 | Termination of appointment of Barry Booth as a director on 28 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Barry Booth as a director on 28 October 2016 (1 page) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
27 September 2016 | Director's details changed for Mr Dean Paul Osgood on 9 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Dean Paul Osgood on 9 September 2016 (2 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Purchase of own shares. (2 pages) |
6 May 2016 | Cancellation of shares. Statement of capital on 2 April 2016
|
6 May 2016 | Resolutions
|
6 May 2016 | Purchase of own shares. (2 pages) |
6 May 2016 | Cancellation of shares. Statement of capital on 2 April 2016
|
11 April 2016 | Termination of appointment of David Stanley Morris as a director on 31 March 2016 (1 page) |
11 April 2016 | Termination of appointment of David Stanley Morris as a director on 31 March 2016 (1 page) |
8 January 2016 | Appointment of Mr Dean Paul Osgood as a director on 1 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Dean Paul Osgood as a director on 1 January 2016 (2 pages) |
16 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
6 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 August 2014 | Satisfaction of charge 1 in full (3 pages) |
6 August 2014 | Satisfaction of charge 1 in full (3 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
2 July 2014 | Satisfaction of charge 4 in full (3 pages) |
2 July 2014 | Satisfaction of charge 4 in full (3 pages) |
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
13 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 January 2013 | Resolutions
|
5 January 2013 | Resolutions
|
29 November 2012 | Appointment of David Nigel Fowkes as a director (3 pages) |
29 November 2012 | Appointment of David Nigel Fowkes as a director (3 pages) |
22 November 2012 | Appointment of Mr David Nigel Fowkes as a director (2 pages) |
22 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (12 pages) |
22 November 2012 | Appointment of Mr David Nigel Fowkes as a director (2 pages) |
22 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (12 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 October 2012 | Purchase of own shares. (3 pages) |
19 October 2012 | Statement of company's objects (27 pages) |
19 October 2012 | Statement of company's objects (27 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Purchase of own shares. (3 pages) |
19 October 2012 | Resolutions
|
12 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 October 2012 | Termination of appointment of Neil Stone as a director (1 page) |
8 October 2012 | Termination of appointment of Neil Stone as a director (1 page) |
17 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
21 March 2012 | Director's details changed for Neil Barry Stone on 21 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Neil Barry Stone on 21 March 2012 (2 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (12 pages) |
2 November 2011 | Director's details changed for Kevin Carney on 1 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Kevin Carney on 1 October 2011 (2 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (12 pages) |
2 November 2011 | Director's details changed for Kevin Carney on 1 October 2011 (2 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 October 2011 | Director's details changed for Steven Trigg on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Barry Booth on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Steven Trigg on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Barry Booth on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Steven Trigg on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Barry Booth on 4 October 2011 (2 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (12 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (12 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
17 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (10 pages) |
17 November 2009 | Director's details changed for Barry Booth on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Jeffrey Webster on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Steven Trigg on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Neil Barry Stone on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Jeffrey Webster on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Barry Booth on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Steven Trigg on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Kevin Carney on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Kevin Carney on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for David Stanley Morris on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Neil Barry Stone on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Steven Trigg on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for David Stanley Morris on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (10 pages) |
17 November 2009 | Director's details changed for David Stanley Morris on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Neil Barry Stone on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Kevin Carney on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Barry Booth on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Jeffrey Webster on 1 October 2009 (2 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
25 November 2008 | Return made up to 26/10/08; full list of members (7 pages) |
25 November 2008 | Return made up to 26/10/08; full list of members (7 pages) |
1 September 2008 | Appointment terminated director barry wohlman (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 September 2008 | Appointment terminated director barry wohlman (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
5 November 2007 | Return made up to 26/10/07; full list of members (4 pages) |
5 November 2007 | Return made up to 26/10/07; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
30 October 2006 | Return made up to 26/10/06; full list of members (4 pages) |
30 October 2006 | Return made up to 26/10/06; full list of members (4 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2005 | Return made up to 26/10/05; full list of members (4 pages) |
31 October 2005 | Return made up to 26/10/05; full list of members (4 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
18 November 2004 | Return made up to 26/10/04; full list of members (11 pages) |
18 November 2004 | Return made up to 26/10/04; full list of members (11 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
25 May 2004 | Memorandum and Articles of Association (11 pages) |
25 May 2004 | Memorandum and Articles of Association (11 pages) |
4 May 2004 | Resolutions
|
4 May 2004 | Resolutions
|
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
8 December 2003 | Return made up to 26/10/03; full list of members
|
8 December 2003 | Return made up to 26/10/03; full list of members
|
1 September 2003 | Full accounts made up to 3 January 2003 (16 pages) |
1 September 2003 | Full accounts made up to 3 January 2003 (16 pages) |
1 September 2003 | Full accounts made up to 3 January 2003 (16 pages) |
8 November 2002 | Return made up to 26/10/02; full list of members
|
8 November 2002 | Return made up to 26/10/02; full list of members
|
6 June 2002 | Ad 01/04/02--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages) |
6 June 2002 | Ad 01/04/02--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages) |
6 June 2002 | Particulars of contract relating to shares (4 pages) |
6 June 2002 | Particulars of contract relating to shares (4 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
22 November 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
26 October 2001 | Incorporation (16 pages) |
26 October 2001 | Incorporation (16 pages) |