Company NameMitie Compliance Ltd
Company StatusDissolved
Company Number04519178
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameDirect Enquiries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2017(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2020(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 November 2011(9 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 24 May 2022)
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Martin Jeremy Peter McIntyre
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Prospect Road
Farnborough
Hampshire
GU14 8LA
Director NameMr Grant Stuart Kennedy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Malmesbury Road
St. Leonards
Ringwood
Hampshire
BH24 2QL
Director NameMr Christopher Paul Edwards
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Secretary NameMartin Jeremy Peter McIntyre
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Prospect Road
Farnborough
Hampshire
GU14 8LA
Director NameMr Timothy Paul Christian
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 2009)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address33 Ormond Avenue
Hampton
Middlesex
TW12 2RY
Director NameRichard Couzens
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameRobert Ian Cattell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameJohn Spencer Sheridan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(9 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr James Ian Clarke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr Simon Michael Priestley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr Philip Jeffery Holland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(14 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMrs Sally Ann Rose
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMatthew Idle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitedirect-enquiries.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5m at £0.1Direct Enquiries Holdings LTD
99.96%
Ordinary
999 at £0.1Direct Enquiries Holdings LTD
0.04%
Ordinary B

Financials

Year2014
Turnover£5,105,000
Gross Profit£3,673,000
Net Worth£2,168,000
Cash£1,238,000
Current Liabilities£878,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

28 January 2011Delivered 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 2005Delivered 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 2002Delivered 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

Filing History

24 May 2022Final Gazette dissolved following liquidation (1 page)
24 February 2022Return of final meeting in a members' voluntary winding up (9 pages)
20 April 2021Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG (2 pages)
12 April 2021Appointment of a voluntary liquidator (3 pages)
12 April 2021Declaration of solvency (6 pages)
12 April 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-25
(1 page)
31 March 2021Registered 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 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 February 2020Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 (2 pages)
31 January 2020Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
31 January 2020Termination of appointment of Matthew Idle as a director on 29 January 2020 (1 page)
9 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages)
9 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
9 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
9 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (170 pages)
9 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
29 March 2019Resolutions
  • RES13 ‐ Cancellation of share premium 27/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2019Statement by Directors (1 page)
29 March 2019Statement of capital on 29 March 2019
  • GBP 2.00
(3 pages)
29 March 2019Solvency Statement dated 27/03/19 (1 page)
24 January 2019Appointment of Matthew Idle as a director on 18 January 2019 (2 pages)
24 January 2019Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 October 2018Confirmation statement made on 25 September 2018 with updates (3 pages)
31 May 2018Termination of appointment of Sally Ann Rose as a director on 24 May 2018 (1 page)
10 May 2018Change of details for Direct Enquiries Holdings Limited as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Registered 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 2018Director's details changed for Sally Ann Rose on 14 March 2018 (2 pages)
27 February 2018Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018 (2 pages)
27 February 2018Director's details changed for Mr Richard John Blumberger on 12 February 2018 (2 pages)
15 February 2018Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 (1 page)
10 January 2018Total exemption full accounts made up to 31 March 2017 (23 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
19 May 2017Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017 (1 page)
19 May 2017Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017 (1 page)
26 April 2017Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages)
26 April 2017Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages)
9 February 2017Termination of appointment of John Spencer Sheridan as a director on 27 January 2017 (1 page)
9 February 2017Appointment of Sally Ann Rose as a director on 27 January 2017 (2 pages)
9 February 2017Termination of appointment of James Ian Clarke as a director on 27 January 2017 (1 page)
9 February 2017Termination of appointment of Simon Michael Priestley as a director on 27 January 2017 (1 page)
9 February 2017Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017 (2 pages)
9 February 2017Termination of appointment of Simon Michael Priestley as a director on 27 January 2017 (1 page)
9 February 2017Termination of appointment of John Spencer Sheridan as a director on 27 January 2017 (1 page)
9 February 2017Appointment of Sally Ann Rose as a director on 27 January 2017 (2 pages)
9 February 2017Termination of appointment of James Ian Clarke as a director on 27 January 2017 (1 page)
9 February 2017Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017 (2 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
24 August 2016Full accounts made up to 31 March 2016 (27 pages)
24 August 2016Full accounts made up to 31 March 2016 (27 pages)
14 June 2016Termination of appointment of Martin Jeremy Peter Mcintyre as a director on 13 June 2016 (1 page)
14 June 2016Termination of appointment of Christopher Paul Edwards as a director on 13 June 2016 (1 page)
14 June 2016Termination of appointment of Grant Stuart Kennedy as a director on 13 June 2016 (1 page)
14 June 2016Termination of appointment of Christopher Paul Edwards as a director on 13 June 2016 (1 page)
14 June 2016Termination of appointment of Martin Jeremy Peter Mcintyre as a director on 13 June 2016 (1 page)
14 June 2016Termination of appointment of Grant Stuart Kennedy as a director on 13 June 2016 (1 page)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 251,098.9
(8 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 251,098.9
(8 pages)
17 August 2015Full accounts made up to 31 March 2015 (25 pages)
17 August 2015Full accounts made up to 31 March 2015 (25 pages)
22 January 2015Termination of appointment of Richard Couzens as a director on 22 January 2015 (1 page)
22 January 2015Appointment of Mr James Ian Clarke as a director on 22 January 2015 (2 pages)
22 January 2015Appointment of Simon Michael Priestley as a director on 22 January 2015 (2 pages)
22 January 2015Appointment of Mr James Ian Clarke as a director on 22 January 2015 (2 pages)
22 January 2015Termination of appointment of Robert Ian Cattell as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Robert Ian Cattell as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Richard Couzens as a director on 22 January 2015 (1 page)
22 January 2015Appointment of Simon Michael Priestley as a director on 22 January 2015 (2 pages)
5 November 2014Full accounts made up to 31 March 2014 (26 pages)
5 November 2014Full accounts made up to 31 March 2014 (26 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 251,098.9
(10 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 251,098.9
(10 pages)
31 March 2014Director's details changed for Richard Couzens on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Robert Ian Cattell on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Christopher Paul Edwards on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Robert Ian Cattell on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Richard Couzens on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Christopher Paul Edwards on 27 March 2014 (2 pages)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH United Kingdom on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH United Kingdom on 20 January 2014 (1 page)
10 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 251,098.9
(10 pages)
10 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 251,098.9
(10 pages)
15 August 2013Full accounts made up to 31 March 2013 (20 pages)
15 August 2013Full accounts made up to 31 March 2013 (20 pages)
17 January 2013Director's details changed for Richard Couzens on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Richard Couzens on 17 January 2013 (2 pages)
12 October 2012Company name changed direct enquiries LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2012Company name changed direct enquiries LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (10 pages)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (10 pages)
10 August 2012Full accounts made up to 31 March 2012 (18 pages)
10 August 2012Full accounts made up to 31 March 2012 (18 pages)
19 July 2012Director's details changed for Mr Christopher Paul Edwards on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Christopher Paul Edwards on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Christopher Paul Edwards on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Christopher Paul Edwards on 19 July 2012 (2 pages)
9 March 2012Appointment of Robert Ian Cattell as a director (2 pages)
9 March 2012Appointment of Robert Ian Cattell as a director (2 pages)
22 February 2012Auditor's resignation (2 pages)
22 February 2012Auditor's resignation (2 pages)
21 February 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
21 February 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
15 February 2012Appointment of Richard Couzens as a director (2 pages)
15 February 2012Appointment of Richard Couzens as a director (2 pages)
13 February 2012Appointment of John Spencer Sheridan as a director (2 pages)
13 February 2012Appointment of John Spencer Sheridan as a director (2 pages)
13 February 2012Termination of appointment of Martin Mcintyre as a secretary (1 page)
13 February 2012Termination of appointment of Martin Mcintyre as a secretary (1 page)
13 February 2012Appointment of Mitie Company Secretarial Services Limited as a secretary (2 pages)
13 February 2012Appointment of Mitie Company Secretarial Services Limited as a secretary (2 pages)
9 February 2012Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 9 February 2012 (1 page)
10 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
10 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
2 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
18 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
18 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 October 2010Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom on 28 October 2010 (1 page)
28 October 2010Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom on 28 October 2010 (1 page)
21 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
21 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for Grant Stuart Kennedy on 21 September 2009 (2 pages)
20 September 2010Director's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages)
20 September 2010Director's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages)
20 September 2010Secretary's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages)
20 September 2010Director's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages)
20 September 2010Director's details changed for Grant Stuart Kennedy on 21 September 2009 (2 pages)
20 September 2010Director's details changed for Christopher Paul Edwards on 16 October 2009 (2 pages)
20 September 2010Director's details changed for Christopher Paul Edwards on 16 October 2009 (2 pages)
20 September 2010Secretary's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages)
20 September 2010Secretary's details changed for Martin Jeremy Peter Mcintyre on 8 July 2010 (2 pages)
20 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
20 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
3 November 2009Registered office address changed from Amber House, Market Street Bracknell Berkshire RG12 1JB on 3 November 2009 (1 page)
3 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
3 November 2009Registered office address changed from Amber House, Market Street Bracknell Berkshire RG12 1JB on 3 November 2009 (1 page)
3 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
3 November 2009Registered office address changed from Amber House, Market Street Bracknell Berkshire RG12 1JB on 3 November 2009 (1 page)
3 September 2009Appointment terminated director timothy christian (1 page)
3 September 2009Appointment terminated director timothy christian (1 page)
9 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
9 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
10 September 2008Return made up to 27/08/08; full list of members (7 pages)
10 September 2008Return made up to 27/08/08; full list of members (7 pages)
10 September 2008Director's change of particulars / grant kennedy / 25/07/2008 (1 page)
10 September 2008Director's change of particulars / grant kennedy / 25/07/2008 (1 page)
18 July 2008Director appointed timothy paul christian (2 pages)
18 July 2008Director appointed timothy paul christian (2 pages)
2 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
2 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
12 December 2007Ad 27/09/07--------- £ si [email protected]=250000 £ ic 1098/251098 (2 pages)
12 December 2007Particulars of contract relating to shares (2 pages)
12 December 2007Ad 27/09/07--------- £ si [email protected]=250000 £ ic 1098/251098 (2 pages)
12 December 2007Particulars of contract relating to shares (2 pages)
6 December 2007Nc inc already adjusted 27/09/07 (1 page)
6 December 2007Section 392 (1 page)
6 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2007Nc inc already adjusted 27/09/07 (1 page)
6 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2007Section 392 (1 page)
16 October 2007Return made up to 27/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2007Return made up to 27/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2007Registered office changed on 17/09/07 from: boston house 2A boston road henley on thames oxfordshire RG9 1DY (1 page)
17 September 2007Registered office changed on 17/09/07 from: boston house 2A boston road henley on thames oxfordshire RG9 1DY (1 page)
20 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
20 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
22 September 2006Return made up to 27/08/06; full list of members (9 pages)
22 September 2006Return made up to 27/08/06; full list of members (9 pages)
13 September 2006Registered office changed on 13/09/06 from: 27 chatsworth road farnborough GU14 7DY (1 page)
13 September 2006Registered office changed on 13/09/06 from: 27 chatsworth road farnborough GU14 7DY (1 page)
22 February 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Declaration of satisfaction of mortgage/charge (1 page)
21 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 August 2005Particulars of mortgage/charge (7 pages)
11 August 2005Particulars of mortgage/charge (7 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
2 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 September 2004Return made up to 27/08/04; full list of members (8 pages)
23 September 2004Return made up to 27/08/04; full list of members (8 pages)
27 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2004S-div 16/07/04 (1 page)
27 July 2004S-div 16/07/04 (1 page)
27 July 2004Nc inc already adjusted 16/07/04 (1 page)
27 July 2004Nc inc already adjusted 16/07/04 (1 page)
27 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2004Ad 16/07/04--------- £ si [email protected]=99 £ ic 999/1098 (2 pages)
27 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2004Ad 16/07/04--------- £ si [email protected]=99 £ ic 999/1098 (2 pages)
10 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 October 2003Return made up to 27/08/03; full list of members (7 pages)
3 October 2003Return made up to 27/08/03; full list of members (7 pages)
30 December 2002Particulars of mortgage/charge (4 pages)
30 December 2002Particulars of mortgage/charge (4 pages)
28 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
28 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
23 September 2002Ad 11/09/02--------- £ si 998@1=998 £ ic 1/999 (2 pages)
23 September 2002Ad 11/09/02--------- £ si 998@1=998 £ ic 1/999 (2 pages)
2 September 2002New director appointed (1 page)
2 September 2002New secretary appointed (1 page)
2 September 2002New director appointed (1 page)
2 September 2002Director resigned (1 page)
2 September 2002New director appointed (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New director appointed (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002New secretary appointed (1 page)
2 September 2002New director appointed (1 page)
2 September 2002New director appointed (1 page)
27 August 2002Incorporation (16 pages)
27 August 2002Incorporation (16 pages)