Palmers Green
London
N13 4QA
Director Name | Mr David Gary Thomas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2005(3 years, 12 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor (West) Albion House 55 New Oxford Street London WC1A 1BS |
Director Name | Mr Nicholas Hopkinson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor (West) Albion House 55 New Oxford Street London WC1A 1BS |
Director Name | Mr Nicholas Roger Scott |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor (West) Albion House 55 New Oxford Street London WC1A 1BS |
Secretary Name | Mr Nicholas Scott |
---|---|
Status | Current |
Appointed | 01 August 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 1st Floor (West) Albion House 55 New Oxford Street London WC1A 1BS |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Nigel Williamson Lee |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Farm House Rossway Park Rossway Berkhamsted Hertfordshire HP4 3TZ |
Secretary Name | Nigel Williamson Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Provost Road Chalk Farm London NW3 4ST |
Director Name | David Holman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Cottage Church Lane, Dogmersfield Hook Hampshire RG27 8SZ |
Director Name | Peter Trevenen Jaco |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Mead West Green Road, Hartley Wintney Hook Hampshire RG27 8LP |
Secretary Name | Leslie John Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 January 2009) |
Role | Accountant |
Correspondence Address | Bogan Gate Newnham Road Hook Hampshire RG27 9LR |
Director Name | Mr Bernard Paul Quinn |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts 2 Dellwood Park Kidmore Road Caversham Reading Berkshire RG4 7NX |
Director Name | Leslie John Milne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 2009) |
Role | Accountant |
Correspondence Address | Bogan Gate Newnham Road Hook Hampshire RG27 9LR |
Director Name | Mr Stephen Gerard Bellamy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 December 2008(7 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Forest Road Tunbridge Wells Kent TN2 5HS |
Director Name | Mr Richard Paul Standish Brooks |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Willowmead Drive Prestbury Cheshire SK10 4BU |
Director Name | Mr Andrew Jonathan Varney |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biernfels Old Odiham Road Alton Hampshire GU34 4BW |
Secretary Name | Mr Andrew Jonathan Varney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Biernfels Old Odiham Road Alton Hampshire GU34 4BW |
Director Name | Mr Nicholas Peter Scully |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Long Acre Covent Garden London WC2E 9RA |
Director Name | Mr Brett Jonathan Denly |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Artillery House 11-19 Artillery Row London SW1P 1RT |
Director Name | Mr Charles John Colwell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Artillery House 11-19 Artillery Row London SW1P 1RT |
Secretary Name | Mr Charles John Colwell |
---|---|
Status | Resigned |
Appointed | 17 September 2012(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | 4th Floor Artillery House 11-19 Artillery Row London SW1P 1RT |
Director Name | Mr Gerard Thomas Cantwell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(19 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-19 Artillery Row Artillery Row London SW1P 1RT |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | becrypt.com/home |
---|---|
Telephone | 0845 8382050 |
Telephone region | Unknown |
Registered Address | 1st Floor (West) Albion House 55 New Oxford Street London WC1A 1BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
80k at £0.0002 | David Holman 9.09% Ordinary |
---|---|
58.5k at £0.0002 | Benjamin Sidle 6.65% Ordinary |
258.5k at £0.0002 | David Gary Thomas 29.38% Ordinary |
128k at £0.0002 | Nigel Williamson Lee 14.55% Ordinary |
118k at £0.0002 | Bernard Parsons 13.41% Ordinary |
112k at £0.0002 | Gordon Parrott 12.73% Ordinary |
14k at £0.0002 | Bernard Quinn 1.59% Ordinary |
13.5k at £0.0002 | Jonathan Wood 1.53% Ordinary |
13.5k at £0.0002 | Penelope Jane Wood 1.53% Ordinary |
12.5k at £0.0002 | Stephen Bellamy 1.42% Ordinary |
10.5k at £0.0002 | Michael Bourne 1.19% Ordinary |
7k at £0.0002 | Andrew Jonathan Varney 0.80% Ordinary |
7k at £0.0002 | Carl Davies 0.80% Ordinary |
6k at £0.0002 | Charles John Colwell 0.68% Ordinary |
6k at £0.0002 | Sharon Scully 0.68% Ordinary |
5k at £0.0002 | Kevin Spencer 0.57% Ordinary |
4.5k at £0.0002 | Mark Francis 0.51% Ordinary |
4k at £0.0002 | Jacqueline Bellamy 0.45% Ordinary |
3.1k at £0.0002 | Russell Beale 0.35% Ordinary |
3k at £0.0002 | Benjamin Ross 0.34% Ordinary |
3k at £0.0002 | Pierce Casey 0.34% Ordinary |
3k at £0.0002 | Sheena Porter 0.34% Ordinary |
3k at £0.0002 | Vanessa Davies 0.34% Ordinary |
2.3k at £0.0002 | Jo-anne Patterson 0.26% Ordinary |
2k at £0.0002 | Katie Sidle 0.23% Ordinary |
1.5k at £0.0002 | Christopher Edwards 0.17% Ordinary |
750 at £0.0002 | Brett Denly 0.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,562,918 |
Gross Profit | £8,105,557 |
Net Worth | £756,407 |
Cash | £4,073,779 |
Current Liabilities | £4,274,940 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
9 September 2002 | Delivered on: 19 September 2002 Satisfied on: 26 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
---|
16 February 2021 | Appointment of Mr Nicholas Hopkinson as a director on 1 January 2021 (2 pages) |
---|---|
16 February 2021 | Appointment of Mr Gerard Thomas Cantwell as a director on 1 January 2021 (2 pages) |
11 February 2021 | Group of companies' accounts made up to 31 March 2020 (28 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
27 May 2020 | Termination of appointment of Stephen Gerard Bellamy as a director on 31 March 2020 (1 page) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
9 July 2019 | Group of companies' accounts made up to 31 March 2019 (28 pages) |
17 December 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
3 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
20 July 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
20 July 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (25 pages) |
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (25 pages) |
1 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
14 July 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
14 July 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
20 April 2015 | Termination of appointment of Nigel Williamson Lee as a director on 15 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Brett Jonathan Denly as a director on 31 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Nigel Williamson Lee as a director on 15 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Brett Jonathan Denly as a director on 31 March 2015 (1 page) |
15 April 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
15 April 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
12 August 2014 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RA to 4Th Floor Artillery House 11-19 Artillery Row London SW1P 1RT on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RA to 4Th Floor Artillery House 11-19 Artillery Row London SW1P 1RT on 12 August 2014 (1 page) |
11 August 2014 | Group of companies' accounts made up to 28 February 2014 (23 pages) |
11 August 2014 | Group of companies' accounts made up to 28 February 2014 (23 pages) |
6 August 2014 | Resolutions
|
6 August 2014 | Resolutions
|
6 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Director's details changed for Mr David Gary Thomas on 31 July 2012 (2 pages) |
6 December 2013 | Director's details changed for Mr David Gary Thomas on 31 July 2012 (2 pages) |
6 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
28 November 2013 | Group of companies' accounts made up to 28 February 2013 (23 pages) |
28 November 2013 | Group of companies' accounts made up to 28 February 2013 (23 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (9 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (9 pages) |
22 November 2012 | Group of companies' accounts made up to 29 February 2012 (23 pages) |
22 November 2012 | Group of companies' accounts made up to 29 February 2012 (23 pages) |
21 September 2012 | Appointment of Mr Brett Jonathan Denly as a director on 17 September 2012 (2 pages) |
21 September 2012 | Appointment of Mr Brett Jonathan Denly as a director on 17 September 2012 (2 pages) |
18 September 2012 | Termination of appointment of Bernard Paul Quinn as a director on 16 July 2012 (1 page) |
18 September 2012 | Appointment of Mr Charles John Colwell as a director on 17 September 2012 (2 pages) |
18 September 2012 | Appointment of Mr Charles John Colwell as a secretary on 17 September 2012 (1 page) |
18 September 2012 | Appointment of Mr Charles John Colwell as a secretary on 17 September 2012 (1 page) |
18 September 2012 | Termination of appointment of Bernard Paul Quinn as a director on 16 July 2012 (1 page) |
18 September 2012 | Appointment of Mr Charles John Colwell as a director on 17 September 2012 (2 pages) |
16 July 2012 | Termination of appointment of Andrew Jonathan Varney as a director on 22 June 2012 (1 page) |
16 July 2012 | Termination of appointment of Andrew Jonathan Varney as a director on 22 June 2012 (1 page) |
25 June 2012 | Termination of appointment of Andrew Jonathan Varney as a secretary on 22 June 2012 (1 page) |
25 June 2012 | Termination of appointment of Andrew Jonathan Varney as a secretary on 22 June 2012 (1 page) |
16 March 2012 | Termination of appointment of Richard Paul Standish Brooks as a director on 16 March 2012 (1 page) |
16 March 2012 | Termination of appointment of Richard Paul Standish Brooks as a director on 16 March 2012 (1 page) |
14 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (12 pages) |
14 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (12 pages) |
14 November 2011 | Group of companies' accounts made up to 28 February 2011 (22 pages) |
14 November 2011 | Group of companies' accounts made up to 28 February 2011 (22 pages) |
17 October 2011 | Termination of appointment of Nicholas Peter Scully as a director on 30 September 2011 (1 page) |
17 October 2011 | Termination of appointment of Nicholas Peter Scully as a director on 30 September 2011 (1 page) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (13 pages) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (13 pages) |
20 December 2010 | Director's details changed for Mr David Gary Thomas on 1 September 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr David Gary Thomas on 1 September 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr David Gary Thomas on 1 September 2010 (2 pages) |
24 November 2010 | Full accounts made up to 28 February 2010 (22 pages) |
24 November 2010 | Full accounts made up to 28 February 2010 (22 pages) |
19 April 2010 | Appointment of Mr Nicholas Peter Scully as a director (2 pages) |
19 April 2010 | Appointment of Mr Nicholas Peter Scully as a director (2 pages) |
4 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (11 pages) |
4 January 2010 | Director's details changed for Mr Nigel Williamson Lee on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Richard Paul Standish Brooks on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Nigel Williamson Lee on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Andrew Jonathan Varney on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (11 pages) |
4 January 2010 | Director's details changed for Dr Bernard Parsons on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David Gary Thomas on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Dr Bernard Parsons on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Andrew Jonathan Varney on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Nigel Williamson Lee on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Bernard Paul Quinn on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Dr Bernard Parsons on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Andrew Jonathan Varney on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Richard Paul Standish Brooks on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Bernard Paul Quinn on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Bernard Paul Quinn on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Richard Paul Standish Brooks on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David Gary Thomas on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David Gary Thomas on 4 January 2010 (2 pages) |
23 December 2009 | Director's details changed for Dr Bernard Parsons on 1 March 2009 (1 page) |
23 December 2009 | Director's details changed for Dr Bernard Parsons on 1 March 2009 (1 page) |
23 December 2009 | Secretary's details changed for Andrew Jonathan Varney on 18 May 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Andrew Jonathan Varney on 18 May 2009 (2 pages) |
23 December 2009 | Director's details changed for David Gary Thomas on 1 March 2009 (2 pages) |
23 December 2009 | Director's details changed for Dr Bernard Parsons on 1 March 2009 (1 page) |
23 December 2009 | Director's details changed for Richard Paul Standish Brooks on 27 January 2009 (2 pages) |
23 December 2009 | Director's details changed for Nigel Williamson Lee on 1 August 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Andrew Jonathan Varney on 18 May 2009 (1 page) |
23 December 2009 | Director's details changed for Richard Paul Standish Brooks on 27 January 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Andrew Jonathan Varney on 18 May 2009 (1 page) |
23 December 2009 | Director's details changed for Nigel Williamson Lee on 1 August 2009 (2 pages) |
23 December 2009 | Director's details changed for David Gary Thomas on 1 March 2009 (2 pages) |
23 December 2009 | Director's details changed for David Gary Thomas on 1 March 2009 (2 pages) |
23 December 2009 | Director's details changed for Nigel Williamson Lee on 1 August 2009 (2 pages) |
21 October 2009 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 21 October 2009 (1 page) |
8 August 2009 | Full accounts made up to 28 February 2009 (16 pages) |
8 August 2009 | Full accounts made up to 28 February 2009 (16 pages) |
26 May 2009 | Director and secretary appointed andrew jonathan varney (1 page) |
26 May 2009 | Director and secretary appointed andrew jonathan varney (1 page) |
18 February 2009 | Director appointed stephen gerard bellamy (2 pages) |
18 February 2009 | Director appointed stephen gerard bellamy (2 pages) |
7 February 2009 | Appointment terminated director and secretary leslie milne (1 page) |
7 February 2009 | Appointment terminated director and secretary leslie milne (1 page) |
2 February 2009 | Director appointed richard paul standish brooks (1 page) |
2 February 2009 | Director appointed richard paul standish brooks (1 page) |
2 January 2009 | Location of register of members (1 page) |
2 January 2009 | Return made up to 26/11/08; full list of members (10 pages) |
2 January 2009 | Location of register of members (1 page) |
2 January 2009 | Return made up to 26/11/08; full list of members (10 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Gbp ic 223/176\17/11/08\gbp sr [email protected]=47\ (2 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Gbp ic 223/176\17/11/08\gbp sr [email protected]=47\ (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 June 2008 | Full accounts made up to 29 February 2008 (16 pages) |
20 June 2008 | Full accounts made up to 29 February 2008 (16 pages) |
21 May 2008 | Appointment terminated director david holman (1 page) |
21 May 2008 | Appointment terminated director david holman (1 page) |
14 December 2007 | Return made up to 26/11/07; full list of members (11 pages) |
14 December 2007 | Return made up to 26/11/07; full list of members (11 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
3 May 2007 | Full accounts made up to 28 February 2007 (15 pages) |
3 May 2007 | Full accounts made up to 28 February 2007 (15 pages) |
27 February 2007 | Auditor's resignation (1 page) |
27 February 2007 | Auditor's resignation (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | S-div 14/12/06 (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | S-div 14/12/06 (1 page) |
4 January 2007 | Resolutions
|
15 December 2006 | Full accounts made up to 28 February 2006 (15 pages) |
15 December 2006 | Full accounts made up to 28 February 2006 (15 pages) |
12 December 2006 | Return made up to 26/11/06; full list of members (11 pages) |
12 December 2006 | Return made up to 26/11/06; full list of members (11 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
3 January 2006 | Return made up to 26/11/05; full list of members
|
3 January 2006 | Return made up to 26/11/05; full list of members
|
16 December 2005 | Full accounts made up to 28 February 2005 (14 pages) |
16 December 2005 | Full accounts made up to 28 February 2005 (14 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
11 December 2004 | Return made up to 26/11/04; full list of members
|
11 December 2004 | Return made up to 26/11/04; full list of members
|
28 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
5 May 2004 | Accounting reference date extended from 30/11/03 to 29/02/04 (1 page) |
5 May 2004 | Accounting reference date extended from 30/11/03 to 29/02/04 (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 56 dawlish avenue palmers green london N13 4HP (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 56 dawlish avenue palmers green london N13 4HP (1 page) |
24 December 2003 | Return made up to 26/11/03; full list of members
|
24 December 2003 | Return made up to 26/11/03; full list of members
|
10 May 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
10 May 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
4 December 2002 | Return made up to 26/11/02; full list of members
|
4 December 2002 | Return made up to 26/11/02; full list of members
|
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
19 September 2002 | Particulars of mortgage/charge (5 pages) |
19 September 2002 | Particulars of mortgage/charge (5 pages) |
7 May 2002 | Memorandum and Articles of Association (10 pages) |
7 May 2002 | Memorandum and Articles of Association (10 pages) |
15 April 2002 | Ad 09/04/02--------- £ si 96@1=96 £ ic 100/196 (4 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Ad 09/04/02--------- £ si 96@1=96 £ ic 100/196 (4 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Company name changed kro research LIMITED\certificate issued on 15/04/02 (3 pages) |
15 April 2002 | Company name changed kro research LIMITED\certificate issued on 15/04/02 (3 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
4 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
4 December 2001 | Ad 26/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Ad 26/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2001 | New director appointed (2 pages) |
26 November 2001 | Incorporation (12 pages) |
26 November 2001 | Incorporation (12 pages) |