London
W1B 5AW
Director Name | Mr Petros Stylius Christen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW |
Director Name | Mr John Patterson Foster |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kilhams Farm Four Gotes Tydo Wisbech Cambs PE13 5PM |
Director Name | Mrs Sheila Foster |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Kilhams Farm Four Gotes Tydd, Wisbech Cambs PE13 5PH |
Secretary Name | Mrs Sheila Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Kilhams Farm Four Gotes Tydd, Wisbech Cambs PE13 5PH |
Director Name | Mr Steven John Charles Foster |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Birches Nook 9 Radwinter Road Sewards End Saffron Walden Essex CB10 2LR |
Director Name | Mr David Michael Haynes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Grizedale 27 Rectory Lane Worlingham Beccles Suffolk NR34 7RF |
Director Name | Mr Alan Robert Cox |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 King George Close King George Close Romford RM7 7LS |
Director Name | Mr Steven Edward Rawlings |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 King George Close King George Close Romford RM7 7LS |
Director Name | Mr Sean Thomas Birrane |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 March 2016) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 1 King George Close King George Close Romford RM7 7LS |
Secretary Name | Philip Broider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 June 2014) |
Role | Company Director |
Correspondence Address | 1 King George Close Romford Essex RM7 7LS |
Director Name | Mr Jeremy John Cobbett Simpson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arabesque House Monks Cross Drive Huntington York YO32 9GW |
Secretary Name | Mr Simon John Howell |
---|---|
Status | Resigned |
Appointed | 02 June 2014(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | 1 King George Close King George Close Romford RM7 7LS |
Director Name | Mr Michael McMahon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arabesque House Monks Cross Drive Huntington York YO32 9GW |
Director Name | Mr Garvan Roy Foan |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House C/O Bpe Solicitors Llp First Floor St James Square Cheltenham Gloucestershire GL50 3PR Wales |
Secretary Name | Mr John William Charles Charlton |
---|---|
Status | Resigned |
Appointed | 02 May 2017(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 2018) |
Role | Company Director |
Correspondence Address | Arabesque House Monks Cross Drive Huntington York YO32 9GW |
Director Name | Mr Jared Jon Sullivan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2018(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arabesque House Monks Cross Drive Huntington York YO32 9GW |
Secretary Name | Mr Jared Jon Sullivan |
---|---|
Status | Resigned |
Appointed | 17 August 2018(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 October 2018) |
Role | Company Director |
Correspondence Address | Arabesque House Monks Cross Drive Huntington York YO32 9GW |
Director Name | Mr Mark Elkington |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(15 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 December 2018) |
Role | Group Sheq Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Mr Darren Colin Pace |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(15 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | fpm-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01945 586999 |
Telephone region | Wisbech |
Registered Address | C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
150 at £1 | Lakehouse Contracts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,673,075 |
Gross Profit | £14,532,852 |
Net Worth | £10,372,298 |
Cash | £261,598 |
Current Liabilities | £7,132,408 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 29 September |
Latest Return | 5 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 19 March 2024 (overdue) |
8 December 2014 | Delivered on: 9 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
21 October 2013 | Delivered on: 24 October 2013 Persons entitled: The Royal Banjk of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: L/H unit 1 fosters business park boleness road wisbech. L/h unit 2 fosters business park boleness road wisbech. Lease of unit 35 morgan way bowthorpe industrial estate norwich (for further details of the properties charged please refer to the form MR01). Notification of addition to or amendment of charge. Outstanding |
29 September 2004 | Delivered on: 2 October 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 June 2012 | Delivered on: 15 June 2012 Satisfied on: 11 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off boleness road wisbech cambridgeshire t/no CB369011 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
30 March 2012 | Delivered on: 7 April 2012 Satisfied on: 3 July 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: 2 acres of land at boleness road wisbech cambridgeshire. Fully Satisfied |
2 April 2024 | Confirmation statement made on 5 March 2024 with updates (5 pages) |
---|---|
18 January 2024 | Change of details for Kamacoco Limited as a person with significant control on 18 January 2024 (2 pages) |
30 November 2023 | Registered office address changed from 48 Warwick Street London W1B 5AW England to C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW on 30 November 2023 (1 page) |
30 June 2023 | Full accounts made up to 30 September 2022 (24 pages) |
20 March 2023 | Confirmation statement made on 5 March 2023 with updates (5 pages) |
18 January 2023 | Director's details changed for Mr Stuart Andrew Fetti on 18 January 2023 (2 pages) |
18 January 2023 | Director's details changed for Mr Petros Stylius Christen on 18 January 2023 (2 pages) |
16 September 2022 | Full accounts made up to 30 September 2021 (25 pages) |
14 March 2022 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 48 Warwick Street London W1B 5AW on 14 March 2022 (1 page) |
11 March 2022 | Confirmation statement made on 5 March 2022 with updates (5 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
22 July 2021 | Full accounts made up to 30 September 2020 (30 pages) |
25 March 2021 | Confirmation statement made on 5 March 2021 with updates (6 pages) |
13 November 2020 | Resolutions
|
13 November 2020 | Statement of capital following an allotment of shares on 23 June 2020
|
13 November 2020 | Memorandum and Articles of Association (25 pages) |
13 November 2020 | Statement of capital following an allotment of shares on 23 June 2020
|
13 November 2020 | Resolutions
|
30 September 2020 | Full accounts made up to 30 September 2019 (28 pages) |
28 September 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
25 September 2020 | Previous accounting period extended from 28 September 2019 to 30 September 2019 (1 page) |
6 April 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
22 November 2019 | Full accounts made up to 30 September 2018 (30 pages) |
24 September 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
18 July 2019 | Second filing for the appointment of Petros Stylius Christen as a director (6 pages) |
26 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
7 June 2019 | Appointment of Mr Petros Stylius Christen as a director on 28 January 2019
|
9 April 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
21 February 2019 | Registered office address changed from Academy Place 1-9 Brook Street Brentwood CM14 5NQ England to 1 Kings Avenue London N21 3NA on 21 February 2019 (1 page) |
19 February 2019 | Appointment of Mr Stuart Andrew Fetti as a director on 12 December 2018 (2 pages) |
19 February 2019 | Notification of Kamacoco Limited as a person with significant control on 12 December 2018 (2 pages) |
19 February 2019 | Termination of appointment of Mark Elkington as a director on 12 December 2018 (1 page) |
19 February 2019 | Cessation of Lakehouse Contracts Limited as a person with significant control on 12 December 2018 (1 page) |
19 February 2019 | Termination of appointment of Darren Colin Pace as a director on 12 December 2018 (1 page) |
6 December 2018 | Appointment of Mr Darren Colin Pace as a director on 1 December 2018 (2 pages) |
1 November 2018 | Termination of appointment of Jared Jon Sullivan as a director on 29 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Jared Jon Sullivan as a secretary on 29 October 2018 (1 page) |
3 October 2018 | Appointment of Mr Mark Elkington as a director on 1 October 2018 (2 pages) |
19 September 2018 | Resignation of an auditor (2 pages) |
10 September 2018 | Registered office address changed from Academy Place, 1-9 Brook Street Brook Street Brentwood Essex CM14 5NG England to Academy Place 1-9 Brook Street Brentwood CM14 5NQ on 10 September 2018 (1 page) |
31 August 2018 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Academy Place, 1-9 Brook Street Brook Street Brentwood Essex CM14 5NG on 31 August 2018 (1 page) |
30 August 2018 | Registered office address changed from St James House C/O Bpe Solicitors Llp First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 30 August 2018 (1 page) |
30 August 2018 | Appointment of Mr Jared Jon Sullivan as a secretary on 17 August 2018 (2 pages) |
30 August 2018 | Appointment of Mr Jared Jon Sullivan as a director on 17 August 2018 (2 pages) |
30 August 2018 | Termination of appointment of Michael Mcmahon as a director on 17 August 2018 (1 page) |
30 August 2018 | Termination of appointment of John William Charles Charlton as a secretary on 17 August 2018 (1 page) |
30 August 2018 | Termination of appointment of Jeremy John Cobbett Simpson as a director on 17 August 2018 (1 page) |
30 August 2018 | Satisfaction of charge 046874880005 in full (1 page) |
16 August 2018 | Termination of appointment of Garvan Roy Foan as a director on 6 August 2018 (1 page) |
11 May 2018 | Registered office address changed from 1 King George Close King George Close Romford RM7 7LS to St James House C/O Bpe Solicitors Llp First Floor St James Square Cheltenham Gloucestershire GL50 3PR on 11 May 2018 (1 page) |
10 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
8 March 2018 | Full accounts made up to 30 September 2017 (25 pages) |
25 July 2017 | Auditor's resignation (1 page) |
25 July 2017 | Auditor's resignation (1 page) |
22 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
4 May 2017 | Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Simon John Howell as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Simon John Howell as a secretary on 28 April 2017 (1 page) |
6 March 2017 | Appointment of Mr Garvan Roy Foan as a director on 20 February 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 March 2017 | Appointment of Mr Garvan Roy Foan as a director on 20 February 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
24 November 2016 | Termination of appointment of David Michael Haynes as a director on 23 November 2016 (1 page) |
24 November 2016 | Termination of appointment of David Michael Haynes as a director on 23 November 2016 (1 page) |
9 September 2016 | Appointment of Mr Michael Mcmahon as a director on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Michael Mcmahon as a director on 1 September 2016 (2 pages) |
15 April 2016 | Full accounts made up to 30 September 2015 (26 pages) |
15 April 2016 | Full accounts made up to 30 September 2015 (26 pages) |
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 March 2016 | Termination of appointment of Sean Thomas Birrane as a director on 7 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Sean Thomas Birrane as a director on 7 March 2016 (1 page) |
24 February 2016 | Satisfaction of charge 1 in full (1 page) |
24 February 2016 | Satisfaction of charge 046874880004 in full (1 page) |
24 February 2016 | Satisfaction of charge 046874880004 in full (1 page) |
24 February 2016 | Satisfaction of charge 1 in full (1 page) |
4 January 2016 | Termination of appointment of Steven John Charles Foster as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Steven John Charles Foster as a director on 31 December 2015 (1 page) |
6 July 2015 | Full accounts made up to 30 September 2014 (28 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (28 pages) |
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 March 2015 | Termination of appointment of Steven Edward Rawlings as a director on 17 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Alan Robert Cox as a director on 17 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Steven Edward Rawlings as a director on 17 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Alan Robert Cox as a director on 17 March 2015 (1 page) |
9 December 2014 | Registration of charge 046874880005, created on 8 December 2014 (59 pages) |
9 December 2014 | Registration of charge 046874880005, created on 8 December 2014 (59 pages) |
9 December 2014 | Registration of charge 046874880005, created on 8 December 2014 (59 pages) |
9 June 2014 | Termination of appointment of Philip Broider as a secretary (1 page) |
9 June 2014 | Registered office address changed from C/O Phil Broider 1 King George Close Romford Essex RM7 7LS on 9 June 2014 (1 page) |
9 June 2014 | Appointment of Mr Simon John Howell as a secretary (2 pages) |
9 June 2014 | Registered office address changed from C/O Phil Broider 1 King George Close Romford Essex RM7 7LS on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from C/O Phil Broider 1 King George Close Romford Essex RM7 7LS on 9 June 2014 (1 page) |
9 June 2014 | Termination of appointment of Philip Broider as a secretary (1 page) |
9 June 2014 | Appointment of Mr Simon John Howell as a secretary (2 pages) |
17 April 2014 | Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages) |
17 April 2014 | Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages) |
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr. Sean Thomas Birrane on 15 January 2014 (2 pages) |
10 March 2014 | Secretary's details changed for Philip Broider on 15 January 2014 (1 page) |
10 March 2014 | Director's details changed for Steven Edward Rawlings on 15 January 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Alan Robert Cox on 15 January 2014 (2 pages) |
10 March 2014 | Secretary's details changed for Philip Broider on 15 January 2014 (1 page) |
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr. Sean Thomas Birrane on 15 January 2014 (2 pages) |
10 March 2014 | Director's details changed for Steven Edward Rawlings on 15 January 2014 (2 pages) |
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr Alan Robert Cox on 15 January 2014 (2 pages) |
16 January 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
16 January 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
15 January 2014 | Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH on 15 January 2014 (1 page) |
3 December 2013 | Full accounts made up to 31 March 2013 (29 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (29 pages) |
13 November 2013 | Appointment of Steven Edward Rawlings as a director (3 pages) |
13 November 2013 | Appointment of Philip Broider as a secretary (3 pages) |
13 November 2013 | Appointment of Mr. Sean Thomas Birrane as a director (3 pages) |
13 November 2013 | Appointment of Mr. Sean Thomas Birrane as a director (3 pages) |
13 November 2013 | Appointment of Steven Edward Rawlings as a director (3 pages) |
13 November 2013 | Appointment of Philip Broider as a secretary (3 pages) |
6 November 2013 | Termination of appointment of Sheila Foster as a director (2 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Auditor's resignation (1 page) |
6 November 2013 | Resolutions
|
6 November 2013 | Appointment of Mr Alan Robert Cox as a director (3 pages) |
6 November 2013 | Appointment of Mr Alan Robert Cox as a director (3 pages) |
6 November 2013 | Auditor's resignation (1 page) |
6 November 2013 | Termination of appointment of John Foster as a director (2 pages) |
6 November 2013 | Termination of appointment of Sheila Foster as a director (2 pages) |
6 November 2013 | Termination of appointment of John Foster as a director (2 pages) |
24 October 2013 | Registration of charge 046874880004 (68 pages) |
24 October 2013 | Section 519 (1 page) |
24 October 2013 | Registration of charge 046874880004 (68 pages) |
24 October 2013 | Section 519 (1 page) |
11 October 2013 | Satisfaction of charge 3 in full (3 pages) |
11 October 2013 | Satisfaction of charge 3 in full (3 pages) |
1 October 2013 | All of the property or undertaking has been released from charge 3 (3 pages) |
1 October 2013 | All of the property or undertaking has been released from charge 3 (3 pages) |
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Director's details changed for Mr Steven John Charles Foster on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Steven John Charles Foster on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Steven John Charles Foster on 8 March 2013 (2 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (27 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (27 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 April 2012 | Appointment of Mr David Michael Haynes as a director (2 pages) |
10 April 2012 | Appointment of Mr David Michael Haynes as a director (2 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (27 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (27 pages) |
19 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Full accounts made up to 31 March 2010 (22 pages) |
26 May 2010 | Full accounts made up to 31 March 2010 (22 pages) |
12 May 2010 | Director's details changed for Steven John Charles Foster on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Steven John Charles Foster on 31 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
7 July 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
11 March 2009 | Director's change of particulars / sheila foster / 11/03/2009 (1 page) |
11 March 2009 | Director's change of particulars / sheila foster / 11/03/2009 (1 page) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
21 January 2009 | Appointment terminated secretary sheila foster (1 page) |
21 January 2009 | Appointment terminated secretary sheila foster (1 page) |
14 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
9 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Ad 31/03/04--------- £ si 50@1=50 £ ic 100/150 (3 pages) |
3 June 2004 | Ad 31/03/04--------- £ si 50@1=50 £ ic 100/150 (3 pages) |
29 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
26 April 2003 | Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
26 April 2003 | Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
18 March 2003 | New secretary appointed;new director appointed (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New secretary appointed;new director appointed (1 page) |
5 March 2003 | Incorporation (31 pages) |
5 March 2003 | Incorporation (31 pages) |