Croydon
Surrey
CR0 1AA
Director Name | Peter Francis Harford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 July 2003) |
Role | Chartered Accountant Business |
Correspondence Address | 34 Pharlap Drive Darling Downs Western Australia |
Director Name | Giuseppina Barnett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 July 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 2004) |
Role | Bussiness Coach |
Correspondence Address | 10 Frognal Gardens London NW3 6UX |
Director Name | Mr Royston Michael Patrick Duffy |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(5 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 June 2004) |
Role | Business Coach |
Country of Residence | England |
Correspondence Address | Hele House South Street South Petherton Somerset TA13 5AE |
Director Name | Linas Bruno Jarasius |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 June 2005) |
Role | Business Coach |
Correspondence Address | 119a St Georges Drive Pimlico SW1V 4DA |
Director Name | Marc Stephen Johnstone |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2005) |
Role | Business Coach |
Correspondence Address | 3322 Buchanan Street Apartment 303 San Francisco Ca 04123 Foreign |
Secretary Name | Mr Mark Oliver James Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Deerings Road Reigate Surrey RH2 0PN |
Director Name | Adrian Kenneth Bray |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 2007) |
Role | Company Director |
Correspondence Address | 14 Buckingham House Courtlands Sheen Road Richmond Surrey TW10 5AP |
Director Name | Leslie Hercules Kalas |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 2007) |
Role | Company Director |
Correspondence Address | 3 Cotswold Close Kingston Upon Thames Surrey KT2 7JN |
Director Name | Karen Armstrong |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2005(2 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 2 Cholmondeley Walk Richmond Surrey TW9 1NS |
Secretary Name | Matthew Hill |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 November 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2007) |
Role | Secretary |
Correspondence Address | 4 Trinity Cottages Richmond Surrey TW9 2LA |
Secretary Name | Howard Tonkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2007) |
Role | Secretary |
Correspondence Address | 16a Basement Flat Buckingham Road Brighton Sussex BN1 3RN |
Director Name | Mr John Bacon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2008) |
Role | Business Coach |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ward Way Witchford Ely Cambridgeshire CB6 2JR |
Director Name | Mr Richard England |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 2011) |
Role | Business Coach |
Country of Residence | United Kingdom |
Correspondence Address | 73 King George Square Richmond Surrey KT10 6LF |
Director Name | Fergus King |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 01 July 2008) |
Role | Business Coach |
Correspondence Address | 19-5 Annandale Street Edinburgh EH7 4AW Scotland |
Secretary Name | Mark Suddaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 2010) |
Role | Company Director |
Correspondence Address | 4-9 Cambridge Park Twickenham TW1 2PF |
Director Name | Ms Brigid Geraldine Ferarrio |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge Tonbridge Road Ightham Kent TN15 9AP |
Director Name | Mr David John Good |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Peter Francis Harford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2010(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Secretary Name | Ms Clare Geraldine Landy |
---|---|
Status | Resigned |
Appointed | 20 August 2010(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 June 2014) |
Role | Company Director |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Glyn Richard Heald |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Richard England |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2013) |
Role | Business Coach |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Darryl Bates-Brownsword |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 2013(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Philip Thomas Whitton Ives |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Andrew David James Hurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Secretary Name | Mr Brian Paul Kemp |
---|---|
Status | Resigned |
Appointed | 24 June 2014(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Brian Paul Kemp |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Darren Chidgey |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Kings Parade Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 June 2004) |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Website | shirlawscoaching.com |
---|---|
Telephone | 0118 3662013 |
Telephone region | Reading |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
850 at £1 | Ronald Surridge Tanner 9.79% Ordinary B |
---|---|
6.9k at £1 | Shirlaws Coaching LTD 79.92% Ordinary A |
107 at £1 | Lucy Czakan 1.23% Ordinary C |
107 at £1 | Marc Kernick 1.23% Ordinary C |
107 at £1 | Nick Winton 1.23% Ordinary C |
- | OTHER 1.05% - |
75 at £1 | Paul Johnston 0.86% Ordinary C |
62 at £1 | Suki Laniado Smith 0.71% Ordinary C |
50 at £1 | Helen Archibald 0.58% Ordinary B |
50 at £1 | Martin Williams 0.58% Ordinary C |
34 at £1 | Janet Botcherby 0.39% Ordinary C |
32 at £1 | Fergus King 0.37% Ordinary C |
32 at £1 | Richard Gigg 0.37% Ordinary C |
25 at £1 | Steven Gear-evans 0.29% Ordinary C |
22 at £1 | Tom Mcguire 0.25% Ordinary C |
18 at £1 | Paul Adrian Walsh 0.21% Ordinary C |
18 at £1 | Robin Th'ng 0.21% Ordinary C |
18 at £1 | Victoria Ash 0.21% Ordinary C |
16 at £1 | Emma Perry 0.18% Ordinary C |
15 at £1 | Adam Frampton 0.17% Ordinary C |
15 at £1 | Sarah Hesse 0.17% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £536,999 |
Cash | £400,948 |
Current Liabilities | £364,433 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 19 February 2021 (overdue) |
3 May 2018 | Delivered on: 3 May 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
26 June 2007 | Delivered on: 10 July 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 November 2004 | Delivered on: 16 November 2004 Persons entitled: Richards Properties Limited Classification: Rent deposit deed 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: £4,846.88 to be held by the landlord in a seperate account with a london clearing bank or building society of its choice. Outstanding |
10 March 2020 | Order of court to wind up (2 pages) |
---|---|
25 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2019 | Termination of appointment of Brian Paul Kemp as a secretary on 31 January 2019 (1 page) |
10 January 2019 | Confirmation statement made on 8 January 2019 with updates (5 pages) |
9 January 2019 | Cessation of Darren John Shirlaw as a person with significant control on 7 January 2019 (1 page) |
9 January 2019 | Notification of Shirlaws Group Limited as a person with significant control on 7 January 2019 (2 pages) |
8 November 2018 | Termination of appointment of Robin Peter Walker as a director on 28 September 2018 (1 page) |
24 July 2018 | Termination of appointment of Brian Paul Kemp as a director on 4 July 2018 (1 page) |
24 July 2018 | Appointment of Mr Anthony James Davies as a director on 4 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Darren Chidgey as a director on 4 July 2018 (1 page) |
24 July 2018 | Appointment of Mr Robin Walker as a director on 4 July 2018 (2 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 May 2018 | Termination of appointment of Ronald Surridge Tanner as a director on 1 April 2018 (1 page) |
3 May 2018 | Registration of charge 047363940003, created on 3 May 2018 (26 pages) |
30 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
19 July 2017 | Appointment of Mr Ronald Surridge Tanner as a director on 12 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Ronald Surridge Tanner as a director on 12 July 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
20 April 2017 | Appointment of Mr Brian Paul Kemp as a director on 1 March 2017 (2 pages) |
20 April 2017 | Termination of appointment of Andrew David James Hurst as a director on 1 March 2017 (1 page) |
20 April 2017 | Termination of appointment of Andrew David James Hurst as a director on 1 March 2017 (1 page) |
20 April 2017 | Appointment of Mr Brian Paul Kemp as a director on 1 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Darren Chidgey as a director on 1 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Darren Chidgey as a director on 1 March 2017 (2 pages) |
20 April 2017 | Termination of appointment of Ronald Surridge Tanner as a director on 1 March 2017 (1 page) |
20 April 2017 | Termination of appointment of Ronald Surridge Tanner as a director on 1 March 2017 (1 page) |
30 September 2016 | Cancellation of shares. Statement of capital on 11 July 2016
|
30 September 2016 | Cancellation of shares. Statement of capital on 11 July 2016
|
22 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 September 2016 | Purchase of own shares. (3 pages) |
16 September 2016 | Purchase of own shares. (3 pages) |
16 September 2016 | Purchase of own shares. (3 pages) |
16 September 2016 | Purchase of own shares. (3 pages) |
16 September 2016 | Purchase of own shares. (3 pages) |
16 September 2016 | Purchase of own shares. (3 pages) |
16 September 2016 | Purchase of own shares. (3 pages) |
16 September 2016 | Purchase of own shares. (3 pages) |
16 September 2016 | Purchase of own shares. (3 pages) |
16 September 2016 | Purchase of own shares. (3 pages) |
16 September 2016 | Resolutions
|
16 September 2016 | Resolutions
|
16 September 2016 | Purchase of own shares. (3 pages) |
16 September 2016 | Purchase of own shares. (3 pages) |
14 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 June 2016 | Purchase of own shares. (3 pages) |
9 June 2016 | Purchase of own shares. (3 pages) |
9 June 2016 | Purchase of own shares. (3 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Purchase of own shares. (3 pages) |
9 June 2016 | Purchase of own shares. (3 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Purchase of own shares. (3 pages) |
26 May 2016 | Purchase of own shares. (3 pages) |
26 May 2016 | Cancellation of shares. Statement of capital on 10 March 2016
|
26 May 2016 | Cancellation of shares. Statement of capital on 10 February 2016
|
26 May 2016 | Purchase of own shares. (3 pages) |
26 May 2016 | Purchase of own shares. (3 pages) |
26 May 2016 | Purchase of own shares. (3 pages) |
26 May 2016 | Purchase of own shares. (3 pages) |
26 May 2016 | Cancellation of shares. Statement of capital on 10 March 2016
|
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
26 May 2016 | Purchase of own shares. (3 pages) |
26 May 2016 | Cancellation of shares. Statement of capital on 10 February 2016
|
26 May 2016 | Resolutions
|
25 May 2016 | Cancellation of shares. Statement of capital on 23 January 2016
|
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Cancellation of shares. Statement of capital on 23 January 2016
|
25 May 2016 | Resolutions
|
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
25 May 2016 | Purchase of own shares. (3 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Cancellation of shares. Statement of capital on 21 December 2015
|
24 May 2016 | Cancellation of shares. Statement of capital on 21 December 2015
|
24 May 2016 | Purchase of own shares. (3 pages) |
24 May 2016 | Purchase of own shares. (3 pages) |
24 May 2016 | Resolutions
|
3 November 2015 | Resolutions
|
3 November 2015 | Resolutions
|
30 October 2015 | Resolutions
|
30 October 2015 | Resolutions
|
29 October 2015 | Resolutions
|
29 October 2015 | Resolutions
|
21 October 2015 | Purchase of own shares. (3 pages) |
21 October 2015 | Purchase of own shares. (3 pages) |
21 October 2015 | Cancellation of shares. Statement of capital on 25 April 2015
|
21 October 2015 | Resolutions
|
21 October 2015 | Cancellation of shares. Statement of capital on 25 April 2015
|
21 October 2015 | Resolutions
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 July 2015 | Memorandum and Articles of Association (16 pages) |
24 July 2015 | Memorandum and Articles of Association (16 pages) |
29 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Mr Ronald Surrdige Tanner on 16 April 2015 (2 pages) |
29 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Mr Ronald Surrdige Tanner on 16 April 2015 (2 pages) |
23 June 2015 | Purchase of own shares. (3 pages) |
23 June 2015 | Purchase of own shares. (3 pages) |
23 June 2015 | Purchase of own shares. (3 pages) |
23 June 2015 | Purchase of own shares. (3 pages) |
23 June 2015 | Purchase of own shares. (3 pages) |
23 June 2015 | Purchase of own shares. (3 pages) |
23 June 2015 | Purchase of own shares. (3 pages) |
23 June 2015 | Cancellation of shares. Statement of capital on 25 March 2015
|
23 June 2015 | Resolutions
|
23 June 2015 | Cancellation of shares. Statement of capital on 25 March 2015
|
23 June 2015 | Purchase of own shares. (3 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Change of share class name or designation (2 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Change of share class name or designation (2 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
19 June 2015 | Change of share class name or designation (2 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Change of share class name or designation (2 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Change of share class name or designation (2 pages) |
19 June 2015 | Change of share class name or designation (2 pages) |
18 June 2015 | Resolutions
|
18 June 2015 | Change of share class name or designation (2 pages) |
18 June 2015 | Resolutions
|
18 June 2015 | Change of share class name or designation (2 pages) |
10 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 April 2014 (25 pages) |
10 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 April 2014 (25 pages) |
18 March 2015 | Termination of appointment of Brigid Geraldine Ferarrio as a director on 12 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Darryl Bates-Brownsword as a director on 12 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Brigid Geraldine Ferarrio as a director on 12 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Philip Thomas Whitton Ives as a director on 12 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Darryl Bates-Brownsword as a director on 12 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Philip Thomas Whitton Ives as a director on 12 March 2015 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 August 2014 | Termination of appointment of Nicola Jane Nichols as a director on 24 June 2014 (1 page) |
6 August 2014 | Termination of appointment of Nicola Jane Nichols as a director on 24 June 2014 (1 page) |
5 August 2014 | Appointment of Mr Brian Paul Kemp as a secretary on 24 June 2014 (2 pages) |
5 August 2014 | Termination of appointment of Clare Geraldine Landy as a secretary on 24 June 2014 (1 page) |
5 August 2014 | Appointment of Mr Brian Paul Kemp as a secretary on 24 June 2014 (2 pages) |
5 August 2014 | Termination of appointment of Clare Geraldine Landy as a secretary on 24 June 2014 (1 page) |
16 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
Statement of capital on 2015-06-10
|
16 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
Statement of capital on 2015-06-10
|
15 May 2014 | Appointment of Mr Ronald Surrdige Tanner as a director (2 pages) |
15 May 2014 | Appointment of Mr Ronald Surrdige Tanner as a director (2 pages) |
13 May 2014 | Appointment of Mr Andrew David James Hurst as a director (2 pages) |
13 May 2014 | Appointment of Mr Andrew David James Hurst as a director (2 pages) |
13 May 2014 | Appointment of Ms Nicola Jane Nichols as a director (2 pages) |
13 May 2014 | Termination of appointment of David Good as a director (1 page) |
13 May 2014 | Appointment of Ms Brigid Geraldine Ferarrio as a director (2 pages) |
13 May 2014 | Termination of appointment of David Good as a director (1 page) |
13 May 2014 | Appointment of Ms Nicola Jane Nichols as a director (2 pages) |
13 May 2014 | Termination of appointment of Glyn Heald as a director (1 page) |
13 May 2014 | Termination of appointment of Glyn Heald as a director (1 page) |
13 May 2014 | Appointment of Mr Philip Thomas Whitton Ives as a director (2 pages) |
13 May 2014 | Termination of appointment of Ronald Tanner as a director (1 page) |
13 May 2014 | Appointment of Ms Brigid Geraldine Ferarrio as a director (2 pages) |
13 May 2014 | Appointment of Mr Philip Thomas Whitton Ives as a director (2 pages) |
13 May 2014 | Termination of appointment of Ronald Tanner as a director (1 page) |
7 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Resolutions
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
10 December 2013 | Termination of appointment of Richard England as a director (1 page) |
10 December 2013 | Termination of appointment of Richard England as a director (1 page) |
10 December 2013 | Appointment of Mr Darryl Bates-Brownsword as a director (2 pages) |
10 December 2013 | Appointment of Mr Darryl Bates-Brownsword as a director (2 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Director's details changed for Mr Ronald Surrdige Tanner on 1 January 2012 (2 pages) |
11 June 2013 | Director's details changed for Mr Ronald Surrdige Tanner on 1 January 2012 (2 pages) |
11 June 2013 | Director's details changed for Mr Ronald Surrdige Tanner on 1 January 2012 (2 pages) |
15 May 2013 | Appointment of Mr Richard England as a director (2 pages) |
15 May 2013 | Termination of appointment of Kai Murray as a director (1 page) |
15 May 2013 | Termination of appointment of Edward Percival as a director (1 page) |
15 May 2013 | Appointment of Mr Glyn Richard Heald as a director (2 pages) |
15 May 2013 | Termination of appointment of Kai Murray as a director (1 page) |
15 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Director's details changed for Mr Ronald Surrdige Tanner on 16 April 2013 (2 pages) |
15 May 2013 | Appointment of Mr Richard England as a director (2 pages) |
15 May 2013 | Director's details changed for Mr David John Good on 16 April 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr David John Good on 16 April 2013 (2 pages) |
15 May 2013 | Appointment of Mr Glyn Richard Heald as a director (2 pages) |
15 May 2013 | Termination of appointment of Edward Percival as a director (1 page) |
15 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Director's details changed for Mr Ronald Surrdige Tanner on 16 April 2013 (2 pages) |
19 March 2013 | Termination of appointment of Peter Harford as a director (1 page) |
19 March 2013 | Termination of appointment of Peter Harford as a director (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 June 2012 | Director's details changed for Ronald Surrdige Tanner on 16 April 2011 (2 pages) |
12 June 2012 | Termination of appointment of Richard England as a director (1 page) |
12 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (11 pages) |
12 June 2012 | Director's details changed for Ronald Surrdige Tanner on 16 April 2011 (2 pages) |
12 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (11 pages) |
12 June 2012 | Termination of appointment of Richard England as a director (1 page) |
6 June 2012 | Annual return made up to 16 April 2010 with a full list of shareholders
|
6 June 2012 | Annual return made up to 16 April 2010 with a full list of shareholders
|
24 May 2012 | Change of share class name or designation (2 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Change of share class name or designation (2 pages) |
24 May 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
11 October 2011 | Appointment of Ms Kai Donna Murray as a director (2 pages) |
11 October 2011 | Appointment of Ms Kai Donna Murray as a director (2 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
18 May 2011 | Termination of appointment of Richard England as a director (1 page) |
18 May 2011 | Termination of appointment of Richard England as a director (1 page) |
18 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (11 pages) |
18 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (11 pages) |
29 March 2011 | Appointment of Mr Edward John Percival as a director (2 pages) |
29 March 2011 | Appointment of Mr Edward John Percival as a director (2 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
8 September 2010 | Appointment of Mr Peter Francis Harford as a director (2 pages) |
8 September 2010 | Appointment of Mr Peter Francis Harford as a director (2 pages) |
20 August 2010 | Termination of appointment of Mark Suddaby as a secretary (1 page) |
20 August 2010 | Appointment of Ms Clare Geraldine Landy as a secretary (2 pages) |
20 August 2010 | Termination of appointment of Mark Suddaby as a secretary (1 page) |
20 August 2010 | Appointment of Ms Clare Geraldine Landy as a secretary (2 pages) |
19 August 2010 | Appointment of Mr David John Good as a director (1 page) |
19 August 2010 | Appointment of Mr David John Good as a director (1 page) |
18 August 2010 | Termination of appointment of Darren Shirlaw as a director (1 page) |
18 August 2010 | Termination of appointment of John Bacon as a director (1 page) |
18 August 2010 | Termination of appointment of Brigid Ferarrio as a director (1 page) |
18 August 2010 | Termination of appointment of Darren Shirlaw as a director (1 page) |
18 August 2010 | Termination of appointment of Brigid Ferarrio as a director (1 page) |
18 August 2010 | Termination of appointment of John Bacon as a director (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2010 | Annual return made up to 16 April 2010 with a full list of shareholders
|
12 August 2010 | Appointment of Mr Richard England as a director (2 pages) |
12 August 2010 | Termination of appointment of David Rosling as a director (1 page) |
12 August 2010 | Termination of appointment of David Rosling as a director (1 page) |
12 August 2010 | Appointment of Mr Richard England as a director (2 pages) |
12 August 2010 | Annual return made up to 16 April 2010 with a full list of shareholders
|
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Resolutions
|
5 November 2009 | Statement of capital following an allotment of shares on 1 September 2008
|
5 November 2009 | Resolutions
|
5 November 2009 | Statement of capital following an allotment of shares on 1 September 2008
|
5 November 2009 | Statement of capital following an allotment of shares on 30 April 2009
|
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
5 November 2009 | Statement of capital following an allotment of shares on 1 September 2008
|
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
5 November 2009 | Statement of capital following an allotment of shares on 30 April 2009
|
5 November 2009 | Resolutions
|
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
24 June 2009 | Director's change of particulars / darren shirlaw / 01/05/2009 (1 page) |
24 June 2009 | Director's change of particulars / darren shirlaw / 01/05/2009 (1 page) |
24 June 2009 | Return made up to 16/04/08; full list of members; amend (13 pages) |
24 June 2009 | Return made up to 16/04/08; full list of members; amend (13 pages) |
19 June 2009 | Return made up to 16/04/09; full list of members (12 pages) |
19 June 2009 | Return made up to 16/04/09; full list of members (12 pages) |
16 April 2009 | Director's change of particulars / richard england / 01/04/2009 (1 page) |
16 April 2009 | Director's change of particulars / richard england / 01/04/2009 (1 page) |
18 November 2008 | Director's change of particulars / darren shirlaw / 18/11/2008 (1 page) |
18 November 2008 | Director's change of particulars / darren shirlaw / 18/11/2008 (1 page) |
10 September 2008 | Director appointed brigid geraldine ferarrio (2 pages) |
10 September 2008 | Appointment terminated director james mccarthy (1 page) |
10 September 2008 | Director appointed brigid geraldine ferarrio (2 pages) |
10 September 2008 | Appointment terminated director fergus king (1 page) |
10 September 2008 | Director appointed ronald surrdige tanner (2 pages) |
10 September 2008 | Director appointed ronald surrdige tanner (2 pages) |
10 September 2008 | Appointment terminated director james mccarthy (1 page) |
10 September 2008 | Appointment terminated director fergus king (1 page) |
1 September 2008 | Return made up to 16/04/08; full list of members (7 pages) |
1 September 2008 | Return made up to 16/04/08; full list of members (7 pages) |
15 July 2008 | Appointment terminated director brian kemp (1 page) |
15 July 2008 | Appointment terminated director brian kemp (1 page) |
2 July 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
2 July 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
2 July 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
2 July 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
2 May 2008 | Secretary appointed mark suddaby (2 pages) |
2 May 2008 | Secretary appointed mark suddaby (2 pages) |
19 March 2008 | Ad 20/02/08\gbp si 2000@1=2000\gbp ic 1/2001\ (3 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Nc inc already adjusted 19/02/08 (1 page) |
19 March 2008 | Nc inc already adjusted 19/02/08 (1 page) |
19 March 2008 | Ad 20/02/08\gbp si 7999@1=7999\gbp ic 2001/10000\ (2 pages) |
19 March 2008 | Ad 20/02/08\gbp si 7999@1=7999\gbp ic 2001/10000\ (2 pages) |
19 March 2008 | Ad 20/02/08\gbp si 2000@1=2000\gbp ic 1/2001\ (3 pages) |
19 March 2008 | Resolutions
|
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
29 July 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
29 July 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
30 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
26 July 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
26 July 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
5 June 2006 | Return made up to 16/04/06; full list of members (3 pages) |
5 June 2006 | Return made up to 16/04/06; full list of members (3 pages) |
25 May 2006 | Secretary's particulars changed (1 page) |
25 May 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
22 December 2005 | New director appointed (1 page) |
22 December 2005 | New director appointed (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (3 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (3 pages) |
11 November 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 16/04/05; full list of members (3 pages) |
1 June 2005 | Return made up to 16/04/05; full list of members (3 pages) |
20 May 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
20 May 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Return made up to 16/04/04; full list of members (8 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Return made up to 16/04/04; full list of members (8 pages) |
12 July 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (3 pages) |
4 March 2004 | New director appointed (3 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (3 pages) |
26 November 2003 | New director appointed (3 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
29 May 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
16 April 2003 | Incorporation (34 pages) |
16 April 2003 | Incorporation (34 pages) |