Great West Road
Brentford
Middlesex
TW8 9DF
Director Name | Mr Andrew Murphy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2023(20 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | Partner, Erisbeg |
Country of Residence | Ireland |
Correspondence Address | 38-39 Fitzwilliam Square West Dublin 2, D02 Nx53 Ireland |
Director Name | Mr Thomas Davy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2023(20 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | Partner, Erisbeg |
Country of Residence | Ireland |
Correspondence Address | 38-39 Fitzwilliam Square West Dublin 2, D02 Nx53 Ireland |
Director Name | Mr Hugh Adams Simon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chilton Lodge Speen Lane Newbury Berkshire RG14 1RN |
Director Name | Mr Christopher Jones |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 November 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Great West House 12th Floor Gw1 Great West Road Brentford Middlesex TW8 9DF |
Director Name | Mr John Quintin McCall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 November 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Hornbeams 8a Firway Oaklands Welwyn Hertfordshire AL6 0RD |
Director Name | Dr Barry James Mulady |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 November 2014) |
Role | Non Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Springbank Oldlands Herons Ghyll Uckfield East Sussex TN22 3DA |
Secretary Name | Mr Hugh Adams Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chilton Lodge Speen Lane Newbury Berkshire RG14 1RN |
Director Name | Mr Gerard Martin Aidan Duggan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 January 2011) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cypress Avenue Whitton Twickenham Middlesex TW2 7JY |
Director Name | Debera Helen Kett |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 22 November 2007) |
Role | Crm Director |
Correspondence Address | 171 French Street Sunbury On Thames Middlesex TW16 5JY |
Director Name | Mr Nigel Martin Gray |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 November 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Great West House 12th Floor Gw1 Great West Road Brentford Middlesex TW8 9DF |
Director Name | Miss Clair Cawley |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2013) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Great West House 12th Floor Gw1 Great West Road Brentford Middlesex TW8 9DF |
Secretary Name | Mrs Sarah Medcalf |
---|---|
Status | Resigned |
Appointed | 24 March 2011(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | Glengarry Marsh Lane Taplow Maidenhead SL6 0DE |
Director Name | Sarah Morag Medcalf |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(12 years after company formation) |
Appointment Duration | 1 week, 2 days (resigned 13 November 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Great West House 12th Floor Gw1 Great West Road Brentford Middlesex TW8 9DF |
Director Name | Mr Michael Patrick Collier |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Craig Hilton Rodgerson |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stefan John Maynard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Jamie Leigh Radford |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(12 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr William Stephen McBrinn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(13 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Christopher Francis Henry Baker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | James Cowan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Andrew James Timlin |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(17 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr James D'Arcy Vincent |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Christopher Stuart Ashburn |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Daniel Hart |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2022(20 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(1 week, 6 days after company formation) |
Appointment Duration | 3 months (resigned 27 January 2003) |
Correspondence Address | Seckloe House 101 North 13th Street Central Milton Keynes Buckinghamshire MK9 3NX |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2014(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2014(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Website | www.pageone.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 12th Floor Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,212,000 |
Gross Profit | £4,322,000 |
Net Worth | £1,581,000 |
Cash | £1,146,000 |
Current Liabilities | £3,909,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
23 December 2003 | Delivered on: 6 January 2004 Satisfied on: 21 November 2014 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 |
---|---|
17 July 2003 | Delivered on: 29 July 2003 Satisfied on: 24 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company assigns to the chargee the policy. Insurer: norwich union, policy no: 8155471EF, life assured: christopher william jones, sum assured: £250,000 and all bonuses and benefits which may arise under it. See the mortgage charge document for full details. Fully Satisfied |
17 July 2003 | Delivered on: 29 July 2003 Satisfied on: 24 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company assigns to the bank the policy. Insurer: norwich union, policy no: 8155476EF, life assured: hugh adams simon, sum assured: £250,000 and all bonuses and benefits which may arise under it. See the mortgage charge document for full details. Fully Satisfied |
17 July 2003 | Delivered on: 29 July 2003 Satisfied on: 24 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company assigns to the chargee the policy. Insurer: bassett life, policy no: TOW19151, life assured: john quintin mccall, sum assured: £250,000 and all bonuses and benefits which may arise under it. See the mortgage charge document for full details. Fully Satisfied |
17 July 2003 | Delivered on: 29 July 2003 Satisfied on: 24 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company assigns to the chargee the policy. Insurer: standard life, policy no: X74890277, life assured: barry james mulady, sum assured: £250,000 and all bonuses and benefits which may arise under it. See the mortgage charge document for full details. Fully Satisfied |
23 July 2003 | Delivered on: 26 July 2003 Satisfied on: 24 December 2003 Persons entitled: Barry James Mulady as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
27 January 2003 | Delivered on: 29 January 2003 Satisfied on: 24 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
2 November 2023 | Confirmation statement made on 30 September 2023 with updates (5 pages) |
---|---|
11 October 2023 | Full accounts made up to 31 December 2022 (35 pages) |
10 August 2023 | Memorandum and Articles of Association (12 pages) |
10 August 2023 | Resolutions
|
8 August 2023 | Registration of charge 045602770009, created on 31 July 2023 (28 pages) |
7 August 2023 | Registration of charge 045602770008, created on 31 July 2023 (28 pages) |
2 August 2023 | Appointment of Mr Andrew Murphy as a director on 31 July 2023 (2 pages) |
2 August 2023 | Termination of appointment of Capita Group Secretary Limited as a secretary on 31 July 2023 (1 page) |
2 August 2023 | Termination of appointment of Capita Corporate Director Limited as a director on 31 July 2023 (1 page) |
2 August 2023 | Termination of appointment of Daniel Hart as a director on 31 July 2023 (1 page) |
2 August 2023 | Appointment of Mr Thomas Davy as a director on 31 July 2023 (2 pages) |
2 August 2023 | Cessation of Capita Justice & Secure Services Holdings Limited as a person with significant control on 31 July 2023 (1 page) |
2 August 2023 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 12th Floor Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF on 2 August 2023 (1 page) |
2 August 2023 | Notification of Thorgreen Holdings Limited as a person with significant control on 31 July 2023 (2 pages) |
19 December 2022 | Appointment of Daniel Hart as a director on 14 December 2022 (2 pages) |
16 December 2022 | Termination of appointment of Christopher Stuart Ashburn as a director on 14 December 2022 (1 page) |
11 October 2022 | Confirmation statement made on 30 September 2022 with updates (5 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (35 pages) |
8 April 2022 | Statement of capital on 8 April 2022
|
8 April 2022 | Resolutions
|
8 April 2022 | Statement by Directors (1 page) |
8 April 2022 | Solvency Statement dated 25/03/22 (1 page) |
6 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (34 pages) |
2 August 2021 | Termination of appointment of James D'arcy Vincent as a director on 30 July 2021 (1 page) |
14 January 2021 | Termination of appointment of Andrew James Timlin as a director on 13 January 2021 (1 page) |
1 January 2021 | Change of details for Capita Justice & Secure Services Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
3 December 2020 | Director's details changed for Andrew James Timlin on 3 December 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
28 September 2020 | Termination of appointment of Christopher Francis Henry Baker as a director on 18 September 2020 (1 page) |
28 September 2020 | Appointment of Christopher William Jones as a director on 25 September 2020 (2 pages) |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page) |
7 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
10 July 2020 | Termination of appointment of James Cowan as a director on 7 July 2020 (1 page) |
10 July 2020 | Appointment of Mr James D'arcy Vincent as a director on 9 July 2020 (2 pages) |
10 July 2020 | Appointment of Mr Christopher Stuart Ashburn as a director on 9 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Stefan John Maynard as a director on 29 June 2020 (1 page) |
1 July 2020 | Appointment of Andrew James Timlin as a director on 29 June 2020 (2 pages) |
11 May 2020 | Director's details changed for Mr Christopher Francis Henry Baker on 21 February 2020 (2 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
8 October 2019 | Change of details for Capita Justice & Secure Services Holdings Limited as a person with significant control on 8 October 2019 (2 pages) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (201 pages) |
3 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages) |
24 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (33 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
4 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
4 October 2018 | Change of details for Capita Justice & Secure Services Holdings Limited as a person with significant control on 1 October 2018 (2 pages) |
4 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
6 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (208 pages) |
6 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
24 June 2018 | Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for James Cowan on 15 June 2018 (2 pages) |
14 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages) |
14 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages) |
14 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
14 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
30 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
28 February 2017 | Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page) |
9 February 2017 | Appointment of James Cowan as a director on 26 January 2017 (2 pages) |
9 February 2017 | Appointment of James Cowan as a director on 26 January 2017 (2 pages) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
22 September 2016 | Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page) |
22 September 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page) |
22 September 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
12 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
6 March 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
6 March 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
16 January 2015 | Statement of company's objects (2 pages) |
16 January 2015 | Statement of company's objects (2 pages) |
28 November 2014 | Resolutions
|
28 November 2014 | Resolutions
|
21 November 2014 | Satisfaction of charge 7 in full (4 pages) |
21 November 2014 | Satisfaction of charge 7 in full (4 pages) |
14 November 2014 | Registered office address changed from Great West House 12Th Floor Gw1 Great West Road Brentford Middlesex TW8 9DF to 17 Rochester Row London SW1P 1QT on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Christopher Jones as a director on 13 November 2014 (1 page) |
14 November 2014 | Appointment of Mr Craig Hilton Rodgerson as a director on 13 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Christopher Jones as a director on 13 November 2014 (1 page) |
14 November 2014 | Appointment of Capita Group Secretary Limited as a secretary on 13 November 2014 (2 pages) |
14 November 2014 | Appointment of Capita Corporate Director Limited as a director on 13 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Sarah Medcalf as a secretary on 13 November 2014 (1 page) |
14 November 2014 | Appointment of Capita Corporate Director Limited as a director on 13 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Stefan John Maynard as a director on 13 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Sarah Medcalf as a secretary on 13 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Great West House 12Th Floor Gw1 Great West Road Brentford Middlesex TW8 9DF to 17 Rochester Row London SW1P 1QT on 14 November 2014 (1 page) |
14 November 2014 | Appointment of Mr Michael Patrick Collier as a director on 13 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Nigel Martin Gray as a director on 13 November 2014 (1 page) |
14 November 2014 | Appointment of Mr Craig Hilton Rodgerson as a director on 13 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Sarah Morag Medcalf as a director on 13 November 2014 (1 page) |
14 November 2014 | Termination of appointment of John Quintin Mccall as a director on 13 November 2014 (1 page) |
14 November 2014 | Appointment of Capita Group Secretary Limited as a secretary on 13 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Stefan John Maynard as a director on 13 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Sarah Morag Medcalf as a director on 13 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Barry James Mulady as a director on 13 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Nigel Martin Gray as a director on 13 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Barry James Mulady as a director on 13 November 2014 (1 page) |
14 November 2014 | Termination of appointment of John Quintin Mccall as a director on 13 November 2014 (1 page) |
14 November 2014 | Appointment of Mr Michael Patrick Collier as a director on 13 November 2014 (2 pages) |
4 November 2014 | Appointment of Sarah Morag Medcalf as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Sarah Morag Medcalf as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Sarah Morag Medcalf as a director on 4 November 2014 (2 pages) |
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
26 June 2014 | Full accounts made up to 30 September 2013 (26 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (26 pages) |
24 January 2014 | Secretary's details changed for Mrs Sarah Medcalf on 20 December 2013 (1 page) |
24 January 2014 | Secretary's details changed for Mrs Sarah Medcalf on 20 December 2013 (1 page) |
28 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
10 April 2013 | Full accounts made up to 30 September 2012 (26 pages) |
10 April 2013 | Full accounts made up to 30 September 2012 (26 pages) |
4 April 2013 | Termination of appointment of Clair Cawley as a director (1 page) |
4 April 2013 | Termination of appointment of Clair Cawley as a director (1 page) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Director's details changed for Mr Nigel Martin Gray on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Nigel Martin Gray on 24 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Full accounts made up to 30 September 2011 (26 pages) |
20 January 2012 | Full accounts made up to 30 September 2011 (26 pages) |
23 December 2011 | Registered office address changed from 2 Brentside Executive Centre Great West Road Brentford Middlesex TW8 9DA on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from 2 Brentside Executive Centre Great West Road Brentford Middlesex TW8 9DA on 23 December 2011 (1 page) |
8 November 2011 | Director's details changed for Miss Clair Cawley on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Miss Clair Cawley on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Miss Clair Cawley on 7 November 2011 (2 pages) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Director's details changed for Mr Christopher Jones on 1 December 2010 (2 pages) |
11 April 2011 | Director's details changed for Mr Christopher Jones on 1 December 2010 (2 pages) |
11 April 2011 | Director's details changed for Mr Christopher Jones on 1 December 2010 (2 pages) |
8 April 2011 | Termination of appointment of Hugh Simon as a director (1 page) |
8 April 2011 | Appointment of Mrs Sarah Medcalf as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Hugh Simon as a secretary (1 page) |
8 April 2011 | Termination of appointment of Hugh Simon as a director (1 page) |
8 April 2011 | Termination of appointment of Hugh Simon as a secretary (1 page) |
8 April 2011 | Appointment of Mrs Sarah Medcalf as a secretary (2 pages) |
26 January 2011 | Termination of appointment of Gerard Duggan as a director (1 page) |
26 January 2011 | Termination of appointment of Gerard Duggan as a director (1 page) |
19 January 2011 | Full accounts made up to 30 September 2010 (27 pages) |
19 January 2011 | Full accounts made up to 30 September 2010 (27 pages) |
22 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (10 pages) |
22 October 2010 | Director's details changed for Miss Clair Cawley on 22 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (10 pages) |
22 October 2010 | Director's details changed for Miss Clair Cawley on 22 October 2010 (2 pages) |
26 March 2010 | Appointment of Miss Clair Cawley as a director (2 pages) |
26 March 2010 | Appointment of Miss Clair Cawley as a director (2 pages) |
2 February 2010 | Statement of company's objects (2 pages) |
2 February 2010 | Statement of company's objects (2 pages) |
16 January 2010 | Resolutions
|
16 January 2010 | Memorandum and Articles of Association (47 pages) |
16 January 2010 | Resolutions
|
16 January 2010 | Memorandum and Articles of Association (47 pages) |
1 December 2009 | Full accounts made up to 30 September 2009 (27 pages) |
1 December 2009 | Full accounts made up to 30 September 2009 (27 pages) |
6 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (9 pages) |
6 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (9 pages) |
5 November 2009 | Director's details changed for Dr Barry James Mulady on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Christopher Jones on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Gerard Martin Aidan Duggan on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for John Quintin Mccall on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Gerard Martin Aidan Duggan on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nigel Martin Gray on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Gerard Martin Aidan Duggan on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Hugh Adams Simon on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nigel Martin Gray on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for John Quintin Mccall on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Christopher Jones on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for John Quintin Mccall on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Hugh Adams Simon on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dr Barry James Mulady on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Christopher Jones on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dr Barry James Mulady on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nigel Martin Gray on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Hugh Adams Simon on 5 November 2009 (2 pages) |
10 June 2009 | Director's change of particulars / christopher jones / 10/06/2009 (2 pages) |
10 June 2009 | Director's change of particulars / christopher jones / 10/06/2009 (2 pages) |
26 November 2008 | Full accounts made up to 30 September 2008 (26 pages) |
26 November 2008 | Full accounts made up to 30 September 2008 (26 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (6 pages) |
16 October 2008 | Director's change of particulars / barry mulady / 02/04/2007 (1 page) |
16 October 2008 | Director's change of particulars / christopher jones / 02/04/2007 (1 page) |
16 October 2008 | Return made up to 11/10/08; full list of members (6 pages) |
16 October 2008 | Director's change of particulars / barry mulady / 02/04/2007 (1 page) |
16 October 2008 | Director's change of particulars / christopher jones / 02/04/2007 (1 page) |
27 December 2007 | Full accounts made up to 30 September 2007 (26 pages) |
27 December 2007 | Full accounts made up to 30 September 2007 (26 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
27 November 2007 | Memorandum and Articles of Association (38 pages) |
27 November 2007 | Memorandum and Articles of Association (38 pages) |
19 October 2007 | Return made up to 11/10/07; no change of members (9 pages) |
19 October 2007 | Return made up to 11/10/07; no change of members (9 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
5 December 2006 | Full accounts made up to 30 September 2006 (28 pages) |
5 December 2006 | Full accounts made up to 30 September 2006 (28 pages) |
6 November 2006 | Return made up to 11/10/06; full list of members (10 pages) |
6 November 2006 | Return made up to 11/10/06; full list of members (10 pages) |
6 January 2006 | Full accounts made up to 30 September 2005 (27 pages) |
6 January 2006 | Full accounts made up to 30 September 2005 (27 pages) |
1 November 2005 | Return made up to 11/10/05; full list of members (10 pages) |
1 November 2005 | Return made up to 11/10/05; full list of members (10 pages) |
27 January 2005 | Full accounts made up to 30 September 2004 (25 pages) |
27 January 2005 | Full accounts made up to 30 September 2004 (25 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members
|
19 October 2004 | Return made up to 11/10/04; full list of members
|
30 January 2004 | Full accounts made up to 30 September 2003 (25 pages) |
30 January 2004 | Full accounts made up to 30 September 2003 (25 pages) |
6 January 2004 | Particulars of mortgage/charge (9 pages) |
6 January 2004 | Particulars of mortgage/charge (9 pages) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members
|
22 October 2003 | Return made up to 11/10/03; full list of members
|
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (7 pages) |
26 July 2003 | Particulars of mortgage/charge (7 pages) |
3 March 2003 | Company name changed seckloe 134 LIMITED\certificate issued on 03/03/03 (3 pages) |
3 March 2003 | Company name changed seckloe 134 LIMITED\certificate issued on 03/03/03 (3 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX (1 page) |
10 February 2003 | Nc inc already adjusted 24/01/03 (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Ad 27/01/03--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | New director appointed (3 pages) |
10 February 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
10 February 2003 | Resolutions
|
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (3 pages) |
10 February 2003 | Ad 27/01/03--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Nc inc already adjusted 24/01/03 (1 page) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
11 October 2002 | Incorporation (16 pages) |
11 October 2002 | Incorporation (16 pages) |