6th Floor
London
EC2V 6BJ
Secretary Name | Lee Forbister |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2014(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 138 Cheapside 6th Floor London EC2V 6BJ |
Director Name | Mr Edward Hugh Parkes |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 14 January 2019(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Queen Street Level 2 London EC4R 1AP |
Director Name | Mr James Haydn Ash |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 February 2022(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 138 Cheapside 6th Floor London EC2V 6BJ |
Director Name | Mr Michael Thomas Bott |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Sales Officer |
Country of Residence | United Kingdom |
Correspondence Address | 138 Cheapside 6th Floor London EC2V 6BJ |
Director Name | Miss Anne-Marie Butts |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 February 2022(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief People Officer |
Country of Residence | United Kingdom |
Correspondence Address | 138 Cheapside 6th Floor London EC2V 6BJ |
Director Name | Mr James Denning |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 138 Cheapside 6th Floor London EC2V 6BJ |
Secretary Name | Robert Paul Glanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 July 2009) |
Role | Social Worker |
Correspondence Address | 37 Raleigh Road Exmouth Devon EX8 2RX |
Secretary Name | Ms Catherine Jane Rix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 April 2014) |
Role | Secretary |
Correspondence Address | 7 Western Parade Emsworth Hampshire PO10 7HS |
Director Name | Mr Rory James Ferguson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Leadenhall Street 4th Floor London EC3V 4TE |
Director Name | Mr Adam Michael John Smith |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 33 Queen Street London EC4R 1AP |
Director Name | Mr Del Connolly |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 33 Queen Street London EC4R 1AP |
Director Name | Mr James Roger Denning |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 33 Queen Street London EC4R 1AP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | lawrenceharvey.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33273070 |
Telephone region | London |
Registered Address | 138 Cheapside 6th Floor London EC2V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500k at £0.0001 | Mr Thomas Edward Glanfield 76.68% Ordinary B |
---|---|
120k at £0.0001 | Mrs Catherine Jane Glanfield 18.40% Ordinary |
- | OTHER 0.66% - |
3.1k at £0.0001 | Lee Forbister 0.48% Growth |
2.3k at £0.0001 | Michael Thomas Bott 0.36% Growth |
1.6k at £0.0001 | Aidan Philip Dodgson 0.24% Growth |
1.6k at £0.0001 | Barry Cullen 0.24% Growth |
1.6k at £0.0001 | Charles Bernard George Giblin 0.24% Growth |
1.6k at £0.0001 | Christian Robert Kalous 0.24% Growth |
1.6k at £0.0001 | Francesca Mai Hesling 0.24% Growth |
1.6k at £0.0001 | Mark Alexander Kozminski 0.24% Growth |
1.6k at £0.0001 | Michael Paul Georgiou 0.24% Growth |
1.6k at £0.0001 | Okite Jackie Ahweyeyu 0.24% Growth |
1.6k at £0.0001 | Paul David Smith 0.24% Growth |
1.6k at £0.0001 | Paul John Benedict Dias 0.24% Growth |
1.6k at £0.0001 | Rory James Ferguson 0.24% Growth |
1.1k at £0.0001 | Adam Michael John Smith 0.17% Growth |
1.1k at £0.0001 | Anne-marie Butts 0.17% Growth |
1.1k at £0.0001 | Henry Alexander Payne 0.17% Growth |
1.1k at £0.0001 | Kristian Froehlich 0.17% Growth |
780 at £0.0001 | James Denning 0.12% Growth |
Year | 2014 |
---|---|
Turnover | £17,809,105 |
Gross Profit | £6,263,339 |
Net Worth | £536,153 |
Cash | £459,587 |
Current Liabilities | £3,254,039 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
20 April 2022 | Delivered on: 20 April 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
13 April 2022 | Delivered on: 19 April 2022 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
13 April 2022 | Delivered on: 19 April 2022 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
19 March 2013 | Delivered on: 25 March 2013 Persons entitled: Mec UK Limited (General Partner for Mec London Property LP) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the account and the deposit balance see image for full details. Outstanding |
17 December 2010 | Delivered on: 20 December 2010 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 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 see image for full details. Outstanding |
28 August 2009 | Delivered on: 4 September 2009 Persons entitled: National Westminster Bank PLC Classification: Intercreditor deed 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: If: thomas edward glanfield and catherine jane rix (together the 'junior creditors') receive a payment or distribution in cash or kind in respect of or on account of a liability of the company to the junior creditors for borrowed money from the company or any other source except for a payment permitted under the intercreditor deed, see image for full details. Outstanding |
20 August 2009 | Delivered on: 25 August 2009 Persons entitled: Thomas Edward Glanfield and Catherine Jane Rix Classification: Floating charge 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: The business, undertaking, property, assets, revenues, rights and uncalled capital belonging to the company see image for full details. Outstanding |
7 February 2023 | Delivered on: 17 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
17 December 2007 | Delivered on: 21 December 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
28 January 2011 | Delivered on: 2 February 2011 Satisfied on: 3 September 2015 Persons entitled: Assured Guaranty Municipal Corp Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £27,712.50 see image for full details. Fully Satisfied |
9 November 2023 | Amended group of companies' accounts made up to 31 December 2022 (44 pages) |
---|---|
11 October 2023 | Group of companies' accounts made up to 31 December 2022 (43 pages) |
23 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
17 February 2023 | Registration of charge 044440150010, created on 7 February 2023 (13 pages) |
18 January 2023 | Second filing of a statement of capital following an allotment of shares on 5 April 2022
|
31 October 2022 | Registered office address changed from 2nd Floor 33 Queen Street London EC4R 1AP England to 138 Cheapside 6th Floor London EC2V 6BJ on 31 October 2022 (1 page) |
3 October 2022 | Group of companies' accounts made up to 31 December 2021 (44 pages) |
30 September 2022 | Confirmation statement made on 21 May 2022 with updates (30 pages) |
2 September 2022 | Withdrawal of a person with significant control statement on 2 September 2022 (2 pages) |
2 September 2022 | Notification of Dharma Teja Ignacio Jayanti as a person with significant control on 5 April 2022 (2 pages) |
14 June 2022 | Sub-division of shares on 5 April 2022 (7 pages) |
7 June 2022 | Sub-division of shares on 5 April 2022 (6 pages) |
29 April 2022 | Satisfaction of charge 4 in full (1 page) |
29 April 2022 | Satisfaction of charge 1 in full (1 page) |
20 April 2022 | Registration of charge 044440150009, created on 20 April 2022 (24 pages) |
19 April 2022 | Registration of charge 044440150008, created on 13 April 2022 (19 pages) |
19 April 2022 | Sub-division of shares on 5 April 2022 (6 pages) |
19 April 2022 | Registration of charge 044440150007, created on 13 April 2022 (59 pages) |
19 April 2022 | Cessation of Thomas Edward Glanfield as a person with significant control on 5 April 2022 (1 page) |
19 April 2022 | Notification of a person with significant control statement (2 pages) |
14 April 2022 | Resolutions
|
14 April 2022 | Resolutions
|
14 April 2022 | Resolutions
|
14 April 2022 | Resolutions
|
14 April 2022 | Memorandum and Articles of Association (55 pages) |
13 April 2022 | Particulars of variation of rights attached to shares (3 pages) |
13 April 2022 | Change of share class name or designation (2 pages) |
13 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2022 | Particulars of variation of rights attached to shares (3 pages) |
13 April 2022 | Change of share class name or designation (2 pages) |
13 April 2022 | Statement of capital following an allotment of shares on 5 April 2022
|
13 April 2022 | Change of share class name or designation (2 pages) |
13 April 2022 | Particulars of variation of rights attached to shares (3 pages) |
13 April 2022 | Change of share class name or designation (2 pages) |
1 February 2022 | Appointment of Miss Anne-Marie Butts as a director on 1 February 2022 (2 pages) |
1 February 2022 | Appointment of Mr Michael Thomas Bott as a director on 1 February 2022 (2 pages) |
1 February 2022 | Appointment of Mr James Denning as a director on 1 February 2022 (2 pages) |
1 February 2022 | Appointment of Mr James Haydn Ash as a director on 1 February 2022 (2 pages) |
8 August 2021 | Group of companies' accounts made up to 31 December 2020 (44 pages) |
5 June 2021 | Confirmation statement made on 21 May 2021 with updates (6 pages) |
10 November 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (6 pages) |
14 August 2019 | Group of companies' accounts made up to 31 December 2018 (49 pages) |
11 June 2019 | Confirmation statement made on 21 May 2019 with updates (6 pages) |
30 May 2019 | Satisfaction of charge 2 in full (1 page) |
5 February 2019 | Resolutions
|
24 January 2019 | Appointment of Mr Edward Hugh Parkes as a director on 14 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Del Connolly as a director on 14 January 2019 (1 page) |
24 January 2019 | Termination of appointment of James Denning as a director on 14 January 2019 (1 page) |
6 November 2018 | Resolutions
|
31 October 2018 | Termination of appointment of Adam Smith as a director on 31 October 2018 (1 page) |
11 October 2018 | Group of companies' accounts made up to 31 December 2017 (47 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with updates (6 pages) |
27 November 2017 | Satisfaction of charge 3 in full (2 pages) |
27 November 2017 | Satisfaction of charge 3 in full (2 pages) |
24 November 2017 | Satisfaction of charge 6 in full (1 page) |
24 November 2017 | Satisfaction of charge 6 in full (1 page) |
1 September 2017 | Registered office address changed from 150 Leadenhall Street 4th Floor London EC3V 4TE to 2nd Floor 33 Queen Street London EC4R 1AP on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 150 Leadenhall Street 4th Floor London EC3V 4TE to 2nd Floor 33 Queen Street London EC4R 1AP on 1 September 2017 (1 page) |
22 June 2017 | Confirmation statement made on 21 May 2017 with updates (8 pages) |
22 June 2017 | Confirmation statement made on 21 May 2017 with updates (8 pages) |
11 April 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
11 April 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
13 March 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
15 February 2017 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
15 February 2017 | Appointment of Mr James Denning as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Del Connolly as a director on 15 February 2017 (2 pages) |
15 February 2017 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
15 February 2017 | Appointment of Mr James Denning as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Del Connolly as a director on 15 February 2017 (2 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
14 June 2016 | Termination of appointment of Rory James Ferguson as a director on 26 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Rory James Ferguson as a director on 26 May 2016 (1 page) |
3 September 2015 | Satisfaction of charge 5 in full (1 page) |
3 September 2015 | Satisfaction of charge 5 in full (1 page) |
10 August 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
10 August 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
17 April 2015 | Appointment of Rory James Ferguson as a director on 2 March 2015 (3 pages) |
17 April 2015 | Appointment of Rory James Ferguson as a director on 2 March 2015 (3 pages) |
17 April 2015 | Appointment of Rory James Ferguson as a director on 2 March 2015 (3 pages) |
17 March 2015 | Appointment of Adam Smith as a director on 2 March 2015 (3 pages) |
17 March 2015 | Appointment of Adam Smith as a director on 2 March 2015 (3 pages) |
17 March 2015 | Appointment of Adam Smith as a director on 2 March 2015 (3 pages) |
7 January 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
20 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
7 May 2014 | Appointment of Lee Forbister as a secretary (3 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Appointment of Lee Forbister as a secretary (3 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Termination of appointment of Catherine Rix as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Catherine Rix as a secretary (2 pages) |
17 October 2013 | Memorandum and Articles of Association (28 pages) |
17 October 2013 | Memorandum and Articles of Association (28 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
12 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
6 June 2013 | Registered office address changed from 6Th Floor 1 Angel Court London EC2R 7HJ England on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from 6Th Floor 1 Angel Court London EC2R 7HJ England on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from 6Th Floor 1 Angel Court London EC2R 7HJ England on 6 June 2013 (2 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 6
|
25 March 2013 | Particulars of a mortgage or charge / charge no: 6
|
13 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
13 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
20 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 September 2012 | Resolutions
|
17 September 2012 | Resolutions
|
17 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
17 September 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
17 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
17 September 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
27 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Change of share class name or designation (2 pages) |
26 June 2012 | Change of share class name or designation (2 pages) |
26 June 2012 | Resolutions
|
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Resolutions
|
16 March 2011 | Registered office address changed from 8 the Courtyard Alexander Studios, Haydon Way London SW11 1YF on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 8 the Courtyard Alexander Studios, Haydon Way London SW11 1YF on 16 March 2011 (1 page) |
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
2 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
16 September 2010 | Sub-division of shares on 6 September 2010 (5 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
16 September 2010 | Memorandum and Articles of Association (22 pages) |
16 September 2010 | Sub-division of shares on 6 September 2010 (5 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
16 September 2010 | Sub-division of shares on 6 September 2010 (5 pages) |
16 September 2010 | Memorandum and Articles of Association (22 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
16 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
10 June 2010 | Director's details changed for Thomas Edward Glanfield on 21 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Ms Catherine Jane Rix on 21 May 2010 (1 page) |
10 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Ms Catherine Jane Rix on 21 May 2010 (1 page) |
10 June 2010 | Director's details changed for Thomas Edward Glanfield on 21 May 2010 (2 pages) |
4 March 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
4 March 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
25 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 July 2009 | Secretary appointed ms catherine jane rix (1 page) |
7 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
7 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
7 July 2009 | Appointment terminated secretary robert glanfield (1 page) |
7 July 2009 | Appointment terminated secretary robert glanfield (1 page) |
7 July 2009 | Secretary appointed ms catherine jane rix (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 November 2008 | Accounting reference date shortened from 31/07/2008 to 31/10/2007 (1 page) |
24 November 2008 | Accounting reference date shortened from 31/07/2008 to 31/10/2007 (1 page) |
10 September 2008 | Return made up to 21/05/08; full list of members; amend (6 pages) |
10 September 2008 | Return made up to 21/05/08; full list of members; amend (6 pages) |
22 July 2008 | Return made up to 21/05/08; full list of members (3 pages) |
22 July 2008 | Return made up to 21/05/08; full list of members (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
16 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
4 May 2007 | Ad 24/10/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
4 May 2007 | Resolutions
|
4 May 2007 | Ad 24/10/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
4 May 2007 | Resolutions
|
30 August 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 July 2006 | Return made up to 21/05/06; full list of members (6 pages) |
26 July 2006 | Return made up to 21/05/06; full list of members (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 June 2005 | Return made up to 21/05/05; full list of members
|
16 June 2005 | Return made up to 21/05/05; full list of members
|
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: harvey house 32 effingham road reigate surrey RH2 7JN (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: harvey house 32 effingham road reigate surrey RH2 7JN (1 page) |
14 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
1 December 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
1 December 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
2 October 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
17 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
17 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 32 effingham road reigate surrey RH2 7JN (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 32 effingham road reigate surrey RH2 7JN (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Incorporation (6 pages) |
21 May 2002 | Incorporation (6 pages) |