Weybridge
Surrey
KT13 8TB
Secretary Name | Mr Tejvir Singh |
---|---|
Status | Current |
Appointed | 14 March 2019(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Derek William Nicol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(21 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Michael Anthony Keyes Paul |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2004) |
Role | Wine Importer |
Country of Residence | United Kingdom |
Correspondence Address | Upper Cound House Cound Salop SY5 6AX Wales |
Director Name | Mr Roger Michael Gabb |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2004) |
Role | Wine & Spirit Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Hall Glazeley Bridgnorth Salop WV16 6AB |
Director Name | Mr Alan Stuart Lewis |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southfield Farm Farleigh Road Backwell Bristol North Somerset BS48 3PE |
Director Name | Jonathan Bamberger |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 2006) |
Role | Executive Vp |
Country of Residence | Canada |
Correspondence Address | 63 Admiral Road Toronto Ontario M5r 2lr Canada |
Director Name | Richard Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 July 2004(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 2006) |
Role | Executive Vice President Finan |
Correspondence Address | 58 Braeside Road Toronto Ontario M4n 1x7 Canada |
Director Name | Jon Moramarco |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2006(3 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | C8 Trinity Gate Epsom Road Guildford Surrey GU1 3PW |
Director Name | Mrs Anne Therese Colquhoun |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(3 years, 12 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 08 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apple Acre High Road Chipstead Surrey CR5 3QR |
Secretary Name | Mrs Anne Therese Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Director Name | Mr Troy Christensen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2006(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | David Klein |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 45 Princes Road The Alberts Richmond Surrey TW10 6DQ |
Director Name | Mr Deepak Kumar Malhotra |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Ro Artington Guildford Surrey GU3 1LR |
Secretary Name | Mr Deepak Kumar Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Ro Artington Guildford Surrey GU3 1LR |
Director Name | Mrs Helen Margaret Glennie |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway Old Portsmouth Ro Artington Guildford Surrey GU3 1LR |
Director Name | Mr Francis Paul Hetterich |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2010(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Constellation House The Guildway, Old Portsmouth R Artington Guildford Surrey GU3 1LR |
Secretary Name | Mrs Helen Margaret Glennie |
---|---|
Status | Resigned |
Appointed | 17 February 2010(7 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 18 October 2010) |
Role | Company Director |
Correspondence Address | Constellation House The Guildway Old Portsmouth Ro Artington Guildford Surrey GU3 1LR |
Director Name | Mr David John Hughes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2011) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr James David Lousada |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Mr David John Hughes |
---|---|
Status | Resigned |
Appointed | 31 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Mrs Esther Clothier |
---|---|
Status | Resigned |
Appointed | 08 July 2011(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Secretary Name | Mr Jeremy Alexander Stevenson |
---|---|
Status | Resigned |
Appointed | 08 July 2011(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Gavin Stuart Brockett |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 March 2012(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2013) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr Steven Lee Gorst |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 2013(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mrs Nicola Jane Spencer |
---|---|
Status | Resigned |
Appointed | 09 August 2013(11 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Robert John Ratcliffe |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Ms Julie Anne Ryan |
---|---|
Status | Resigned |
Appointed | 30 June 2016(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Michael Joseph East |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2016(14 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mr Anthony Graham Wood |
---|---|
Status | Resigned |
Appointed | 27 June 2018(15 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Adrian Francis McKeon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 2020) |
Role | Regional Managing Director, Ukir |
Country of Residence | England |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2002(2 months after company formation) |
Appointment Duration | 4 years (resigned 19 September 2006) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Registered Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,346,000 |
Net Worth | £73,093,000 |
Current Liabilities | £318,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
18 October 2011 | Delivered on: 25 October 2011 Persons entitled: Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and other secured parties 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, fixtures, plant & equipment. See image for full details. Outstanding |
---|---|
14 October 2016 | Delivered on: 31 October 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee) Classification: A registered charge Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security. Outstanding |
14 October 2016 | Delivered on: 21 October 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited (as UK Security Trustee) Classification: A registered charge Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed. Outstanding |
30 March 2005 | Delivered on: 18 April 2005 Satisfied on: 3 April 2008 Persons entitled: The Bank of Nova Scotia as the Collateral Agent Under the Intercreditor Agreement for Thebenefited Parties Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the lenders, the bank facility agent, the collateral agent or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares and the interest in all shares, stocks, debentures, bonds, warrants, coupons or other securities and investments. See the mortgage charge document for full details. Fully Satisfied |
9 October 2002 | Delivered on: 14 October 2002 Satisfied on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Own account assignment of life policy in respect of paul letheren Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The life policy and all amounts (including bonuses) that are to be paid under it; and any amount to be paid to the company on cancellation of the life policy under section 76 of the insurance companies act 1982. Fully Satisfied |
9 October 2002 | Delivered on: 14 October 2002 Satisfied on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Own account assignment of life policy in respect of stephen smith Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The life policy and all amounts (including bonuses) that are to be paid under it; and any amount to be paid to the company on cancellation of the life policy under section 76 of the insurance companies act 1982. Fully Satisfied |
9 October 2002 | Delivered on: 14 October 2002 Satisfied on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Own account assignment of life policy in respect of anthony fairbank Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The life policy and all amounts (including bonuses) that are to be paid under it; and any amount to be paid to the company on cancellation of the life policy under section 76 of the insurance companies act 1982. Fully Satisfied |
9 October 2002 | Delivered on: 14 October 2002 Satisfied on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Own account assignment of life policy in respect of jon woodriffe Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The life policy and all amounts (including bonuses) that are to be paid under it; and any amount to be paid to the company on cancellation of the life policy under section 76 of the insurance companies act 1982. Fully Satisfied |
9 October 2002 | Delivered on: 14 October 2002 Satisfied on: 3 April 2008 Persons entitled: Barclays Bank PLC Classification: Own account assignment of life policy in respect of michael paul Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The life policy and all amounts (including bonuses) that are to be paid under it; and any amount to be paid to the company on cancellation of the life policy under section 76 of the insurance companies act 1982. Fully Satisfied |
19 September 2002 | Delivered on: 30 September 2002 Satisfied on: 14 August 2004 Persons entitled: Bridgepoint Capital (Nominees) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the noteholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 September 2002 | Delivered on: 27 September 2002 Satisfied on: 8 November 2004 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Debenture ("composite debenture") Secured details: All monies due or to become due from the company to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 September 2023 | Director's details changed for Mr Tejvir Singh on 31 August 2023 (2 pages) |
---|---|
18 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
22 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (20 pages) |
20 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
20 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (103 pages) |
20 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
26 August 2022 | Director's details changed for Ms Caroline Thompson-Hill on 23 August 2022 (2 pages) |
26 August 2022 | Termination of appointment of Catherine Judith Shrimplin as a director on 24 August 2022 (1 page) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
1 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
1 April 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
1 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (103 pages) |
1 April 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (21 pages) |
10 November 2021 | Director's details changed for Ms Caroline Thompson-Hill on 14 October 2021 (2 pages) |
4 November 2021 | Director's details changed for Mr Tejvir Singh on 20 October 2021 (2 pages) |
30 July 2021 | Appointment of Mrs Catherine Judith Shrimplin as a director on 29 July 2021 (2 pages) |
30 July 2021 | Termination of appointment of Alastair David James Snook as a director on 29 July 2021 (1 page) |
21 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
16 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
12 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
12 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (100 pages) |
12 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (20 pages) |
10 September 2020 | Appointment of Mr Alastair David James Snook as a director on 31 August 2020 (2 pages) |
10 September 2020 | Termination of appointment of Andrew Peter Smith as a director on 31 August 2020 (1 page) |
29 July 2020 | Appointment of Ms Caroline Thompson-Hill as a director on 17 July 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
13 May 2020 | Termination of appointment of Adrian Francis Mckeon as a director on 29 April 2020 (1 page) |
16 January 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (20 pages) |
16 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
16 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (82 pages) |
16 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
25 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
22 March 2019 | Full accounts made up to 30 June 2018 (18 pages) |
20 March 2019 | Appointment of Mr Tejvir Singh as a secretary on 14 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Tejvir Singh as a director on 14 March 2019 (2 pages) |
15 March 2019 | Termination of appointment of Anthony Graham Wood as a director on 14 March 2019 (1 page) |
15 March 2019 | Termination of appointment of Anthony Graham Wood as a secretary on 14 March 2019 (1 page) |
6 December 2018 | Appointment of Mr Adrian Francis Mckeon as a director on 6 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Keith Todd as a director on 6 December 2018 (1 page) |
16 November 2018 | Director's details changed for Mr Anthony Graham Wood on 28 September 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
9 July 2018 | Appointment of Mr Anthony Graham Wood as a secretary on 27 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Julie Anne Ryan as a director on 27 June 2018 (1 page) |
28 June 2018 | Termination of appointment of Julie Anne Ryan as a secretary on 27 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Nicola Jane Spencer as a secretary on 18 June 2018 (1 page) |
1 June 2018 | Satisfaction of charge 044859880011 in full (1 page) |
1 June 2018 | Satisfaction of charge 044859880010 in full (1 page) |
1 June 2018 | Satisfaction of charge 9 in full (1 page) |
13 April 2018 | Full accounts made up to 30 June 2017 (18 pages) |
12 April 2018 | Director's details changed for Mr Keith Todd on 10 April 2018 (2 pages) |
13 September 2017 | Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page) |
20 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
28 April 2017 | Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page) |
28 April 2017 | Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages) |
28 April 2017 | Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page) |
6 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
25 November 2016 | Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page) |
25 November 2016 | Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Michael Joseph East as a director on 22 November 2016 (2 pages) |
31 October 2016 | Registration of charge 044859880011, created on 14 October 2016 (37 pages) |
31 October 2016 | Registration of charge 044859880011, created on 14 October 2016 (37 pages) |
21 October 2016 | Registration of charge 044859880010, created on 14 October 2016 (68 pages) |
21 October 2016 | Registration of charge 044859880010, created on 14 October 2016 (68 pages) |
17 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
5 July 2016 | Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page) |
4 July 2016 | Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page) |
4 July 2016 | Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
6 October 2015 | Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page) |
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
3 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
3 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
24 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages) |
7 March 2014 | Appointment of Mr Robert John Ratcliffe as a director (2 pages) |
7 March 2014 | Appointment of Mr Anthony Graham Wood as a director (2 pages) |
7 March 2014 | Appointment of Mr Robert John Ratcliffe as a director (2 pages) |
7 March 2014 | Appointment of Mr Anthony Graham Wood as a director (2 pages) |
23 December 2013 | Termination of appointment of Timothy Sinclair as a director (1 page) |
23 December 2013 | Termination of appointment of Timothy Sinclair as a director (1 page) |
1 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
1 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
30 August 2013 | Termination of appointment of Esther Clothier as a secretary (1 page) |
30 August 2013 | Appointment of Mrs Nicola Jane Spencer as a secretary (1 page) |
30 August 2013 | Termination of appointment of Esther Clothier as a secretary (1 page) |
30 August 2013 | Appointment of Mrs Nicola Jane Spencer as a secretary (1 page) |
30 August 2013 | Appointment of Mr Steven Lee Gorst as a director (2 pages) |
30 August 2013 | Appointment of Mr Steven Lee Gorst as a director (2 pages) |
9 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
26 June 2013 | Termination of appointment of Gavin Brockett as a director (1 page) |
26 June 2013 | Termination of appointment of Gavin Brockett as a director (1 page) |
14 March 2013 | Appointment of Mr Timothy James Sinclair as a director (2 pages) |
14 March 2013 | Appointment of Mr Timothy James Sinclair as a director (2 pages) |
26 February 2013 | Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page) |
26 February 2013 | Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page) |
7 January 2013 | Termination of appointment of Troy Christensen as a director (1 page) |
7 January 2013 | Termination of appointment of Troy Christensen as a director (1 page) |
29 November 2012 | Full accounts made up to 30 June 2012 (13 pages) |
29 November 2012 | Full accounts made up to 30 June 2012 (13 pages) |
25 October 2012 | Appointment of Mr Paul Michael Schaafsma as a director (2 pages) |
25 October 2012 | Appointment of Mr Paul Michael Schaafsma as a director (2 pages) |
11 September 2012 | Termination of appointment of James Lousada as a director (1 page) |
11 September 2012 | Termination of appointment of James Lousada as a director (1 page) |
7 August 2012 | Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Appointment of Mr Gavin Stuart Brockett as a director (2 pages) |
15 March 2012 | Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages) |
15 March 2012 | Appointment of Mr Gavin Stuart Brockett as a director (2 pages) |
15 March 2012 | Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
31 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
31 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
18 August 2011 | Termination of appointment of Jeremy Stevenson as a director (1 page) |
18 August 2011 | Termination of appointment of Jeremy Stevenson as a director (1 page) |
9 August 2011 | Appointment of Mrs Esther Clothier as a secretary (2 pages) |
9 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Appointment of Mrs Esther Clothier as a secretary (2 pages) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a director (2 pages) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a secretary (2 pages) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a director (2 pages) |
26 July 2011 | Appointment of Mr Jeremy Stevenson as a secretary (2 pages) |
25 July 2011 | Termination of appointment of David Hughes as a director (1 page) |
25 July 2011 | Termination of appointment of David Hughes as a secretary (1 page) |
25 July 2011 | Termination of appointment of David Hughes as a secretary (1 page) |
25 July 2011 | Termination of appointment of David Hughes as a director (1 page) |
28 June 2011 | Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages) |
24 June 2011 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011 (1 page) |
15 April 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
15 April 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
13 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
13 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
3 February 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
3 February 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
2 February 2011 | Appointment of Mr David John Hughes as a director (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a director (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a secretary (2 pages) |
2 February 2011 | Appointment of Mr David John Hughes as a secretary (2 pages) |
1 February 2011 | Termination of appointment of Francis Hetterich as a director (1 page) |
1 February 2011 | Termination of appointment of Francis Hetterich as a director (1 page) |
1 February 2011 | Appointment of Mr James David Lousada as a director (2 pages) |
1 February 2011 | Appointment of Mr James David Lousada as a director (2 pages) |
18 October 2010 | Termination of appointment of Helen Glennie as a secretary (1 page) |
18 October 2010 | Termination of appointment of Helen Glennie as a secretary (1 page) |
4 October 2010 | Full accounts made up to 28 February 2010 (14 pages) |
4 October 2010 | Full accounts made up to 28 February 2010 (14 pages) |
16 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
24 February 2010 | Appointment of Mrs Helen Margaret Glennie as a secretary (1 page) |
24 February 2010 | Appointment of Mr Francis Paul Hetterich as a director (2 pages) |
24 February 2010 | Termination of appointment of Deepak Malhotra as a director (1 page) |
24 February 2010 | Appointment of Mr Francis Paul Hetterich as a director (2 pages) |
24 February 2010 | Termination of appointment of Helen Glennie as a director (1 page) |
24 February 2010 | Appointment of Mrs Helen Margaret Glennie as a secretary (1 page) |
24 February 2010 | Termination of appointment of Deepak Malhotra as a director (1 page) |
24 February 2010 | Termination of appointment of Helen Glennie as a director (1 page) |
13 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
13 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
29 September 2009 | Full accounts made up to 28 February 2009 (13 pages) |
29 September 2009 | Full accounts made up to 28 February 2009 (13 pages) |
23 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
13 April 2009 | Director appointed helen margaret glennie (2 pages) |
13 April 2009 | Director appointed helen margaret glennie (2 pages) |
9 April 2009 | Appointment terminated director david klein (1 page) |
9 April 2009 | Appointment terminated director david klein (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 3 more london riverside london SE1 2AQ (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 3 more london riverside london SE1 2AQ (1 page) |
2 September 2008 | Return made up to 15/07/08; full list of members (6 pages) |
2 September 2008 | Return made up to 15/07/08; full list of members (6 pages) |
29 August 2008 | Full accounts made up to 29 February 2008 (13 pages) |
29 August 2008 | Full accounts made up to 29 February 2008 (13 pages) |
13 August 2008 | Director's change of particulars / troy christensen / 03/03/2008 (1 page) |
13 August 2008 | Director's change of particulars / troy christensen / 03/03/2008 (1 page) |
12 May 2008 | Director and secretary appointed deepak kumar malhotra (2 pages) |
12 May 2008 | Appointment terminated director and secretary anne colquhoun (1 page) |
12 May 2008 | Director and secretary appointed deepak kumar malhotra (2 pages) |
12 May 2008 | Appointment terminated director and secretary anne colquhoun (1 page) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 April 2008 | Full accounts made up to 28 February 2007 (158 pages) |
2 April 2008 | Full accounts made up to 28 February 2007 (158 pages) |
14 September 2007 | Return made up to 15/07/07; full list of members (6 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 15/07/07; full list of members (6 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: kempson house camomile street london EC3A 7AN (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: kempson house camomile street london EC3A 7AN (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 1 hawksworth road central park telford shropshire TF2 9TU (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 1 hawksworth road central park telford shropshire TF2 9TU (1 page) |
20 December 2006 | Full accounts made up to 26 March 2006 (15 pages) |
20 December 2006 | Full accounts made up to 26 March 2006 (15 pages) |
24 November 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
24 November 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
25 October 2006 | Return made up to 15/07/06; full list of members (8 pages) |
25 October 2006 | Return made up to 15/07/06; full list of members (8 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New secretary appointed;new director appointed (3 pages) |
18 October 2006 | New secretary appointed;new director appointed (3 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
23 March 2006 | Full accounts made up to 27 March 2005 (15 pages) |
23 March 2006 | Full accounts made up to 27 March 2005 (15 pages) |
25 July 2005 | Return made up to 15/07/05; no change of members (8 pages) |
25 July 2005 | Return made up to 15/07/05; no change of members (8 pages) |
18 April 2005 | Particulars of mortgage/charge (9 pages) |
18 April 2005 | Particulars of mortgage/charge (9 pages) |
8 April 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
8 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
8 April 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 March 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
15 March 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
17 November 2004 | Ad 30/07/04--------- £ si 52500@1=52500 £ ic 1940001/1992501 (12 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Ad 30/07/04--------- £ si 52500@1=52500 £ ic 1940001/1992501 (12 pages) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
2 August 2004 | Return made up to 15/07/04; full list of members (11 pages) |
2 August 2004 | Return made up to 15/07/04; full list of members (11 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
17 May 2004 | Director's particulars changed (2 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
15 May 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
15 May 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
15 April 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
15 April 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
14 August 2003 | Return made up to 15/07/03; full list of members (10 pages) |
14 August 2003 | Return made up to 15/07/03; full list of members (10 pages) |
1 March 2003 | Secretary's particulars changed (1 page) |
1 March 2003 | Secretary's particulars changed (1 page) |
22 January 2003 | Amending 882 iss 20/09/02 (2 pages) |
22 January 2003 | Amending 882 iss 20/09/02 (2 pages) |
25 October 2002 | Ad 20/09/02--------- £ si 360000@1=360000 £ ic 1580001/1940001 (2 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Nc inc already adjusted 20/09/02 (1 page) |
25 October 2002 | Nc inc already adjusted 20/09/02 (1 page) |
25 October 2002 | Ad 20/09/02--------- £ si 360000@1=360000 £ ic 1580001/1940001 (2 pages) |
25 October 2002 | Resolutions
|
24 October 2002 | Ad 20/09/02--------- £ si 1187918@1=1187918 £ ic 392083/1580001 (2 pages) |
24 October 2002 | Statement of affairs (13 pages) |
24 October 2002 | Ad 20/09/02--------- £ si 1187918@1=1187918 £ ic 392083/1580001 (2 pages) |
24 October 2002 | Statement of affairs (13 pages) |
23 October 2002 | New director appointed (4 pages) |
23 October 2002 | New director appointed (4 pages) |
18 October 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
18 October 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
17 October 2002 | Ad 20/09/02--------- £ si 230340@1=230340 £ ic 161743/392083 (2 pages) |
17 October 2002 | Ad 20/09/02--------- £ si 230340@1=230340 £ ic 161743/392083 (2 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | £ nc 100/161743 19/09/02 (1 page) |
11 October 2002 | Resolutions
|
11 October 2002 | Ad 19/09/02--------- £ si 161742@1=161742 £ ic 1/161743 (2 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | £ nc 100/161743 19/09/02 (1 page) |
11 October 2002 | Ad 19/09/02--------- £ si 161742@1=161742 £ ic 1/161743 (2 pages) |
30 September 2002 | Particulars of mortgage/charge (11 pages) |
30 September 2002 | Particulars of mortgage/charge (11 pages) |
27 September 2002 | Particulars of mortgage/charge (10 pages) |
27 September 2002 | Particulars of mortgage/charge (10 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (3 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New director appointed (3 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
29 August 2002 | Company name changed hamsard 2545 LIMITED\certificate issued on 29/08/02 (2 pages) |
29 August 2002 | Company name changed hamsard 2545 LIMITED\certificate issued on 29/08/02 (2 pages) |
15 July 2002 | Incorporation (17 pages) |
15 July 2002 | Incorporation (17 pages) |