London
EC2A 1AG
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2020(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2011(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 24 May 2022) |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Martin Jeremy Peter McIntyre |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Prospect Road Farnborough Hampshire GU14 8LA |
Director Name | Mr Grant Stuart Kennedy |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Malmesbury Road St. Leonards Ringwood Hampshire BH24 2QL |
Director Name | Mr Christopher Paul Edwards |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Secretary Name | Martin Jeremy Peter McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Prospect Road Farnborough Hampshire GU14 8LA |
Director Name | Mr Timothy Paul Christian |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 August 2009) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 33 Ormond Avenue Hampton Middlesex TW12 2RY |
Director Name | Richard Couzens |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Robert Ian Cattell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | John Spencer Sheridan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr James Ian Clarke |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr Simon Michael Priestley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr Philip Jeffery Holland |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(14 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Mrs Sally Ann Rose |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Matthew Idle |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | direct-enquiries.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.5m at £0.1 | Direct Enquiries Holdings LTD 99.96% Ordinary |
---|---|
999 at £0.1 | Direct Enquiries Holdings LTD 0.04% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,105,000 |
Gross Profit | £3,673,000 |
Net Worth | £2,168,000 |
Cash | £1,238,000 |
Current Liabilities | £878,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
28 January 2011 | Delivered on: 29 January 2011 Satisfied on: 31 December 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
8 August 2005 | Delivered on: 11 August 2005 Satisfied on: 17 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 December 2002 | Delivered on: 30 December 2002 Satisfied on: 22 February 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2022 | Return of final meeting in a members' voluntary winding up (9 pages) |
20 April 2021 | Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG (2 pages) |
12 April 2021 | Appointment of a voluntary liquidator (3 pages) |
12 April 2021 | Declaration of solvency (6 pages) |
12 April 2021 | Resolutions
|
31 March 2021 | Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to 30 Finsbury Square London England EC2A 1AG on 31 March 2021 (1 page) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
27 February 2020 | Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 (2 pages) |
31 January 2020 | Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
|
31 January 2020 | Termination of appointment of Matthew Idle as a director on 29 January 2020 (1 page) |
9 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages) |
9 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
9 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
9 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (170 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
29 March 2019 | Resolutions
|
29 March 2019 | Statement by Directors (1 page) |
29 March 2019 | Statement of capital on 29 March 2019
|
29 March 2019 | Solvency Statement dated 27/03/19 (1 page) |
24 January 2019 | Appointment of Matthew Idle as a director on 18 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 October 2018 | Confirmation statement made on 25 September 2018 with updates (3 pages) |
31 May 2018 | Termination of appointment of Sally Ann Rose as a director on 24 May 2018 (1 page) |
10 May 2018 | Change of details for Direct Enquiries Holdings Limited as a person with significant control on 10 May 2018 (2 pages) |
10 May 2018 | Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 10 May 2018 (1 page) |
15 March 2018 | Director's details changed for Sally Ann Rose on 14 March 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Richard John Blumberger on 12 February 2018 (2 pages) |
15 February 2018 | Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 (1 page) |
10 January 2018 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
19 May 2017 | Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017 (1 page) |
26 April 2017 | Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages) |
9 February 2017 | Termination of appointment of John Spencer Sheridan as a director on 27 January 2017 (1 page) |
9 February 2017 | Appointment of Sally Ann Rose as a director on 27 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of James Ian Clarke as a director on 27 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Simon Michael Priestley as a director on 27 January 2017 (1 page) |
9 February 2017 | Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Simon Michael Priestley as a director on 27 January 2017 (1 page) |
9 February 2017 | Termination of appointment of John Spencer Sheridan as a director on 27 January 2017 (1 page) |
9 February 2017 | Appointment of Sally Ann Rose as a director on 27 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of James Ian Clarke as a director on 27 January 2017 (1 page) |
9 February 2017 | Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017 (2 pages) |
6 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (27 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (27 pages) |
14 June 2016 | Termination of appointment of Martin Jeremy Peter Mcintyre as a director on 13 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Christopher Paul Edwards as a director on 13 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Grant Stuart Kennedy as a director on 13 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Christopher Paul Edwards as a director on 13 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Martin Jeremy Peter Mcintyre as a director on 13 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Grant Stuart Kennedy as a director on 13 June 2016 (1 page) |
8 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
17 August 2015 | Full accounts made up to 31 March 2015 (25 pages) |
17 August 2015 | Full accounts made up to 31 March 2015 (25 pages) |
22 January 2015 | Termination of appointment of Richard Couzens as a director on 22 January 2015 (1 page) |
22 January 2015 | Appointment of Mr James Ian Clarke as a director on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Simon Michael Priestley as a director on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr James Ian Clarke as a director on 22 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Robert Ian Cattell as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Robert Ian Cattell as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Richard Couzens as a director on 22 January 2015 (1 page) |
22 January 2015 | Appointment of Simon Michael Priestley as a director on 22 January 2015 (2 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (26 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (26 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
31 March 2014 | Director's details changed for Richard Couzens on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Robert Ian Cattell on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Christopher Paul Edwards on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Robert Ian Cattell on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Richard Couzens on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Christopher Paul Edwards on 27 March 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page) |
7 February 2014 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH United Kingdom on 20 January 2014 (1 page) |
10 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
15 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
17 January 2013 | Director's details changed for Richard Couzens on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Richard Couzens on 17 January 2013 (2 pages) |
12 October 2012 | Company name changed direct enquiries LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Company name changed direct enquiries LIMITED\certificate issued on 12/10/12
|
29 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (10 pages) |
29 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
19 July 2012 | Director's details changed for Mr Christopher Paul Edwards on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Christopher Paul Edwards on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Christopher Paul Edwards on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Christopher Paul Edwards on 19 July 2012 (2 pages) |
9 March 2012 | Appointment of Robert Ian Cattell as a director (2 pages) |
9 March 2012 | Appointment of Robert Ian Cattell as a director (2 pages) |
22 February 2012 | Auditor's resignation (2 pages) |
22 February 2012 | Auditor's resignation (2 pages) |
21 February 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
21 February 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
15 February 2012 | Appointment of Richard Couzens as a director (2 pages) |
15 February 2012 | Appointment of Richard Couzens as a director (2 pages) |
13 February 2012 | Appointment of John Spencer Sheridan as a director (2 pages) |
13 February 2012 | Appointment of John Spencer Sheridan as a director (2 pages) |
13 February 2012 | Termination of appointment of Martin Mcintyre as a secretary (1 page) |
13 February 2012 | Termination of appointment of Martin Mcintyre as a secretary (1 page) |
13 February 2012 | Appointment of Mitie Company Secretarial Services Limited as a secretary (2 pages) |
13 February 2012 | Appointment of Mitie Company Secretarial Services Limited as a secretary (2 pages) |
9 February 2012 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 9 February 2012 (1 page) |
10 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
10 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
2 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
18 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 October 2010 | Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom on 28 October 2010 (1 page) |
21 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Director's details changed for Grant Stuart Kennedy on 21 September 2009 (2 pages) |
20 September 2010 | Director's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Grant Stuart Kennedy on 21 September 2009 (2 pages) |
20 September 2010 | Director's details changed for Christopher Paul Edwards on 16 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Christopher Paul Edwards on 16 October 2009 (2 pages) |
20 September 2010 | Secretary's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages) |
20 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
20 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
3 November 2009 | Registered office address changed from Amber House, Market Street Bracknell Berkshire RG12 1JB on 3 November 2009 (1 page) |
3 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Registered office address changed from Amber House, Market Street Bracknell Berkshire RG12 1JB on 3 November 2009 (1 page) |
3 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Registered office address changed from Amber House, Market Street Bracknell Berkshire RG12 1JB on 3 November 2009 (1 page) |
3 September 2009 | Appointment terminated director timothy christian (1 page) |
3 September 2009 | Appointment terminated director timothy christian (1 page) |
9 February 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
9 February 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
10 September 2008 | Return made up to 27/08/08; full list of members (7 pages) |
10 September 2008 | Return made up to 27/08/08; full list of members (7 pages) |
10 September 2008 | Director's change of particulars / grant kennedy / 25/07/2008 (1 page) |
10 September 2008 | Director's change of particulars / grant kennedy / 25/07/2008 (1 page) |
18 July 2008 | Director appointed timothy paul christian (2 pages) |
18 July 2008 | Director appointed timothy paul christian (2 pages) |
2 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
2 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
12 December 2007 | Ad 27/09/07--------- £ si [email protected]=250000 £ ic 1098/251098 (2 pages) |
12 December 2007 | Particulars of contract relating to shares (2 pages) |
12 December 2007 | Ad 27/09/07--------- £ si [email protected]=250000 £ ic 1098/251098 (2 pages) |
12 December 2007 | Particulars of contract relating to shares (2 pages) |
6 December 2007 | Nc inc already adjusted 27/09/07 (1 page) |
6 December 2007 | Section 392 (1 page) |
6 December 2007 | Resolutions
|
6 December 2007 | Nc inc already adjusted 27/09/07 (1 page) |
6 December 2007 | Resolutions
|
6 December 2007 | Section 392 (1 page) |
16 October 2007 | Return made up to 27/08/07; full list of members
|
16 October 2007 | Return made up to 27/08/07; full list of members
|
17 September 2007 | Registered office changed on 17/09/07 from: boston house 2A boston road henley on thames oxfordshire RG9 1DY (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: boston house 2A boston road henley on thames oxfordshire RG9 1DY (1 page) |
20 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
20 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
22 September 2006 | Return made up to 27/08/06; full list of members (9 pages) |
22 September 2006 | Return made up to 27/08/06; full list of members (9 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 27 chatsworth road farnborough GU14 7DY (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 27 chatsworth road farnborough GU14 7DY (1 page) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 September 2005 | Return made up to 27/08/05; full list of members
|
9 September 2005 | Return made up to 27/08/05; full list of members
|
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
11 August 2005 | Particulars of mortgage/charge (7 pages) |
11 August 2005 | Particulars of mortgage/charge (7 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
2 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
23 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
27 July 2004 | S-div 16/07/04 (1 page) |
27 July 2004 | S-div 16/07/04 (1 page) |
27 July 2004 | Nc inc already adjusted 16/07/04 (1 page) |
27 July 2004 | Nc inc already adjusted 16/07/04 (1 page) |
27 July 2004 | Resolutions
|
27 July 2004 | Ad 16/07/04--------- £ si [email protected]=99 £ ic 999/1098 (2 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Ad 16/07/04--------- £ si [email protected]=99 £ ic 999/1098 (2 pages) |
10 January 2004 | Resolutions
|
10 January 2004 | Resolutions
|
10 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 October 2003 | Return made up to 27/08/03; full list of members (7 pages) |
3 October 2003 | Return made up to 27/08/03; full list of members (7 pages) |
30 December 2002 | Particulars of mortgage/charge (4 pages) |
30 December 2002 | Particulars of mortgage/charge (4 pages) |
28 October 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
28 October 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
23 September 2002 | Ad 11/09/02--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
23 September 2002 | Ad 11/09/02--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
2 September 2002 | New director appointed (1 page) |
2 September 2002 | New secretary appointed (1 page) |
2 September 2002 | New director appointed (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New director appointed (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | New secretary appointed (1 page) |
2 September 2002 | New director appointed (1 page) |
2 September 2002 | New director appointed (1 page) |
27 August 2002 | Incorporation (16 pages) |
27 August 2002 | Incorporation (16 pages) |