Catteshall Lane
Godalming
Surrey
GU7 1XE
Secretary Name | Michael Rowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2008(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Correspondence Address | 1st Floor, Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE |
Director Name | Jasvir Kaur Jootla |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 30 May 2003) |
Role | Solicitor |
Correspondence Address | 1 Oak House The Alders 10 Allerton Park Leeds LS7 4ND |
Director Name | Sean Neil Gardner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 March 2008) |
Role | CEO |
Correspondence Address | Brearley House West Brearley West Yorkshire HX2 6HS |
Secretary Name | Andrew John Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2005) |
Role | Company Director |
Correspondence Address | 6 Coniston Court 2 Downes Way Manchester M22 4UD |
Secretary Name | Ben Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 6 Wyncliffe Court Moortown Leeds LS17 6HE |
Director Name | Mr Christopher Richard Jackson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 2005) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Foxfield House Narrow Lane Ringwood Hampshire BH24 3EN |
Director Name | Mr Christopher Richard Jackson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 2005) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Foxfield House Narrow Lane Ringwood Hampshire BH24 3EN |
Director Name | John George Scarisbrick |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delheim Foxhill Court Leeds West Yorkshire LS16 5PL |
Director Name | Mr Geoffrey Philip Ognall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kendalls Hall New End London NW3 1DD |
Director Name | Mr Timothy Andrew Berry |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Lodge Lane Dutton Cheshire WA4 4HP |
Director Name | Mr Donald Andrew McIntosh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Moss Lane Timperley Cheshire WA15 6TA |
Secretary Name | Mr Donald Andrew McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Moss Lane Timperley Cheshire WA15 6TA |
Director Name | James Stewart |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(3 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 August 2007) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | The Granary Beach Road Kingston On Spey Morayshire IV32 7NP Scotland |
Director Name | Nigel Dudley Warr |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE |
Director Name | Will Griffith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2008(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2011) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 147 Laurel Street Atherton Ca 94027 United States |
Director Name | Iain Martin Shovlin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 February 2009) |
Role | Investor |
Correspondence Address | Apartment 705 45 Tudor City New York 10017 |
Secretary Name | Michael Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(4 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 16 September 2008) |
Role | Company Director |
Correspondence Address | 11 Kirkfield Gardens Leeds West Yorkshire LS15 9DT |
Secretary Name | Paul Robert Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Brunswick Street West Brighton Sussex BN3 1EL |
Director Name | Mr Christopher Phelan Marshall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2009(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2009) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | 3201 Clay Street San Fransisco Ca 94115 United States |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | moneyexpert.com |
---|---|
Telephone | 01942 710910 |
Telephone region | Wigan |
Registered Address | 1 Preston Road Wimbledon London SW20 0SS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
36.4m at £0.1 | Money Expert Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,268,333 |
Gross Profit | £2,291,160 |
Net Worth | -£269,374 |
Cash | £6,514 |
Current Liabilities | £2,131,673 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
28 March 2013 | Delivered on: 12 April 2013 Persons entitled: Finchdean Investments Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all the company's interest in the deposit account and in the deposit balance see image for full details. Outstanding |
---|---|
28 March 2013 | Delivered on: 12 April 2013 Persons entitled: Finchdean Investments Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all the company's interest in the deposit account and in the deposit balance. Outstanding |
27 June 2011 | Delivered on: 14 July 2011 Persons entitled: Finchdean Investments Limited Classification: Deed of rental deposit 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: By way of fixed charge the interest-earning deposit account. See image for full details. Outstanding |
30 March 2011 | Delivered on: 20 April 2011 Satisfied on: 17 August 2015 Persons entitled: Finchdean Investments Limited Classification: Deed of rental deposit 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: By way of fixed charge the interest-earning deposit account. See image for full details. Fully Satisfied |
22 October 2007 | Delivered on: 26 October 2007 Satisfied on: 17 August 2015 Persons entitled: Allianz Insurance PLC 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: All interest in the interest bearing account in the name of the chargee containing initial deposit of £26,242.45 and all interest credited. Fully Satisfied |
9 May 2005 | Delivered on: 27 May 2005 Satisfied on: 17 August 2015 Persons entitled: Cattles Invoice Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment k/a 28 mercol ambiflex 1200MM wave desks AD12-25, and 12 mercol ambiflex cable tray ACAB12D and 12 mercol ambiflex screens to 1200MM wave desk back SD120 for further equipment charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
7 January 2005 | Delivered on: 10 January 2005 Satisfied on: 1 March 2008 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 on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 April 2004 | Delivered on: 10 May 2004 Satisfied on: 17 August 2015 Persons entitled: Cattles Invoice Finance Limited Classification: All assets 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. Fully Satisfied |
16 December 2003 | Delivered on: 22 December 2003 Satisfied on: 30 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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. Fully Satisfied |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (23 pages) |
---|---|
7 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
6 March 2023 | Registered office address changed from C/O Simon Hersh 1st Floor, Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE to 1 Preston Road Wimbledon London SW20 0SS on 6 March 2023 (1 page) |
14 July 2022 | Total exemption full accounts made up to 31 December 2021 (23 pages) |
16 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
12 September 2021 | Total exemption full accounts made up to 31 December 2020 (23 pages) |
19 July 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
26 October 2020 | Cessation of Nigel Dudley Warr as a person with significant control on 26 October 2020 (1 page) |
26 October 2020 | Notification of House & Homecare Holdings Limited as a person with significant control on 26 October 2020 (2 pages) |
10 August 2020 | Termination of appointment of Nigel Dudley Warr as a director on 10 August 2020 (1 page) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (23 pages) |
28 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (23 pages) |
20 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (23 pages) |
4 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (25 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (25 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
23 March 2017 | Solvency Statement dated 22/03/17 (1 page) |
23 March 2017 | Solvency Statement dated 22/03/17 (1 page) |
23 March 2017 | Statement of capital on 23 March 2017
|
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
23 March 2017 | Statement by Directors (1 page) |
23 March 2017 | Statement of capital on 23 March 2017
|
23 March 2017 | Statement by Directors (1 page) |
9 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 November 2015 | Full accounts made up to 31 December 2014 (23 pages) |
21 November 2015 | Full accounts made up to 31 December 2014 (23 pages) |
17 August 2015 | Satisfaction of charge 2 in full (1 page) |
17 August 2015 | Satisfaction of charge 2 in full (1 page) |
17 August 2015 | Satisfaction of charge 4 in full (1 page) |
17 August 2015 | Satisfaction of charge 4 in full (1 page) |
17 August 2015 | Satisfaction of charge 6 in full (1 page) |
17 August 2015 | Satisfaction of charge 6 in full (1 page) |
17 August 2015 | Satisfaction of charge 5 in full (1 page) |
17 August 2015 | Satisfaction of charge 5 in full (1 page) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
7 May 2015 | Registered office address changed from Craven House Station Approach Godalming Surrey GU7 1EX to C/O Simon Hersh 1st Floor, Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Craven House Station Approach Godalming Surrey GU7 1EX to C/O Simon Hersh 1st Floor, Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Craven House Station Approach Godalming Surrey GU7 1EX to C/O Simon Hersh 1st Floor, Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on 7 May 2015 (1 page) |
23 December 2014 | Full accounts made up to 31 December 2013 (22 pages) |
23 December 2014 | Full accounts made up to 31 December 2013 (22 pages) |
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
24 December 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 December 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Duplicate mortgage certificate charge no:9 (6 pages) |
18 April 2013 | Duplicate mortgage certificate charge no:9 (6 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
20 November 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 November 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Termination of appointment of Will Griffith as a director (1 page) |
3 January 2012 | Termination of appointment of Will Griffith as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Registered office address changed from Unit 6 the Parks Lodge Lane Newton Le Willows Merseyside WA12 0JQ on 18 May 2011 (1 page) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Registered office address changed from Unit 6 the Parks Lodge Lane Newton Le Willows Merseyside WA12 0JQ on 18 May 2011 (1 page) |
26 April 2011 | Duplicate mortgage certificatecharge no:6 (6 pages) |
26 April 2011 | Duplicate mortgage certificatecharge no:6 (6 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 January 2011 | Full accounts made up to 31 December 2009 (21 pages) |
28 January 2011 | Full accounts made up to 31 December 2009 (21 pages) |
29 July 2010 | Director's details changed for Nigel Dudley Warr on 15 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Nigel Dudley Warr on 15 May 2010 (2 pages) |
7 April 2010 | Full accounts made up to 31 May 2009 (22 pages) |
7 April 2010 | Full accounts made up to 31 May 2009 (22 pages) |
22 January 2010 | Termination of appointment of Christopher Marshall as a director (1 page) |
22 January 2010 | Termination of appointment of Christopher Marshall as a director (1 page) |
4 November 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
4 November 2009 | Secretary's details changed for Michael Rowe on 26 October 2009 (1 page) |
4 November 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
4 November 2009 | Secretary's details changed for Michael Rowe on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Michael Rowe on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Michael Rowe on 26 October 2009 (2 pages) |
30 September 2009 | Full accounts made up to 31 May 2008 (26 pages) |
30 September 2009 | Full accounts made up to 31 May 2008 (26 pages) |
8 September 2009 | Resolutions
|
8 September 2009 | Resolutions
|
8 September 2009 | Nc inc already adjusted 31/05/09 (1 page) |
8 September 2009 | Particulars of contract relating to shares (2 pages) |
8 September 2009 | Resolutions
|
8 September 2009 | Resolutions
|
8 September 2009 | Resolutions
|
8 September 2009 | Resolutions
|
8 September 2009 | Particulars of contract relating to shares (2 pages) |
8 September 2009 | Ad 31/05/09\gbp si [email protected]=2438531\gbp ic 1196967/3635498\ (2 pages) |
8 September 2009 | Ad 31/05/09\gbp si [email protected]=2438531\gbp ic 1196967/3635498\ (2 pages) |
8 September 2009 | Nc inc already adjusted 31/05/09 (1 page) |
28 August 2009 | Statement of rights variation attached to shares (1 page) |
28 August 2009 | Statement of rights variation attached to shares (1 page) |
28 August 2009 | S-div (1 page) |
28 August 2009 | Resolutions
|
28 August 2009 | S-div (1 page) |
28 August 2009 | Resolutions
|
25 June 2009 | Return made up to 15/05/09; full list of members (15 pages) |
25 June 2009 | Return made up to 15/05/09; full list of members (15 pages) |
18 February 2009 | Appointment terminated director iain shovlin (1 page) |
18 February 2009 | Appointment terminated director iain shovlin (1 page) |
18 February 2009 | Director appointed christopher p marshall (2 pages) |
18 February 2009 | Director appointed christopher p marshall (2 pages) |
3 December 2008 | Appointment terminated secretary paul miller (1 page) |
3 December 2008 | Secretary appointed michael rowe (1 page) |
3 December 2008 | Appointment terminated secretary paul miller (1 page) |
3 December 2008 | Secretary appointed michael rowe (1 page) |
26 November 2008 | Return made up to 15/05/08; full list of members (13 pages) |
26 November 2008 | Return made up to 15/05/08; full list of members (13 pages) |
3 October 2008 | Appointment terminated secretary michael rowe (1 page) |
3 October 2008 | Secretary appointed paul robert miller (2 pages) |
3 October 2008 | Secretary appointed paul robert miller (2 pages) |
3 October 2008 | Appointment terminated secretary michael rowe (1 page) |
20 August 2008 | Appointment terminated director and secretary donald mcintosh (1 page) |
20 August 2008 | Secretary appointed michael rowe (3 pages) |
20 August 2008 | Secretary appointed michael rowe (3 pages) |
20 August 2008 | Appointment terminated director and secretary donald mcintosh (1 page) |
20 August 2008 | Appointment terminated director sean gardner (2 pages) |
20 August 2008 | Appointment terminated director sean gardner (2 pages) |
2 July 2008 | Auditor's resignation (1 page) |
2 July 2008 | Auditor's resignation (1 page) |
30 April 2008 | Director appointed iain martin shovlin (2 pages) |
30 April 2008 | Director appointed will griffith (2 pages) |
30 April 2008 | Director appointed will griffith (2 pages) |
30 April 2008 | Director appointed iain martin shovlin (2 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
17 March 2008 | Appointment terminated director geoffrey ognall (1 page) |
17 March 2008 | Appointment terminated director geoffrey ognall (1 page) |
17 March 2008 | Appointment terminated director christopher jackson (1 page) |
17 March 2008 | Appointment terminated director christopher jackson (1 page) |
13 March 2008 | Ad 05/03/08\gbp si [email protected]=61.7\gbp ic 1196905/1196966.7\ (2 pages) |
13 March 2008 | Ad 05/03/08\gbp si [email protected]=61.7\gbp ic 1196905/1196966.7\ (2 pages) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 15/05/07; full list of members
|
17 July 2007 | Return made up to 15/05/07; full list of members
|
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
9 May 2007 | Ad 04/04/07--------- £ si [email protected]=54545 £ ic 1142360/1196905 (2 pages) |
9 May 2007 | £ nc 1246439/1306441 04/04/07 (1 page) |
9 May 2007 | Ad 04/04/07--------- £ si [email protected]=54545 £ ic 1142360/1196905 (2 pages) |
9 May 2007 | £ nc 1246439/1306441 04/04/07 (1 page) |
26 April 2007 | Ad 31/12/06--------- £ si [email protected]=80000 £ ic 1062360/1142360 (2 pages) |
26 April 2007 | Ad 31/12/06--------- £ si [email protected]=80000 £ ic 1062360/1142360 (2 pages) |
11 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
11 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | Director resigned (1 page) |
24 October 2006 | Ad 30/09/06--------- £ si [email protected]=80000 £ ic 982360/1062360 (2 pages) |
24 October 2006 | Ad 30/09/06--------- £ si [email protected]=80000 £ ic 982360/1062360 (2 pages) |
17 October 2006 | Ad 25/08/06--------- £ si [email protected]=80000 £ ic 902360/982360 (2 pages) |
17 October 2006 | Ad 25/08/06--------- £ si [email protected]=80000 £ ic 902360/982360 (2 pages) |
12 October 2006 | Nc inc already adjusted 25/08/06 (1 page) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
12 October 2006 | Nc inc already adjusted 25/08/06 (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
17 July 2006 | Ad 27/10/05--------- £ si 182042@1 £ si [email protected] (2 pages) |
17 July 2006 | Ad 27/10/05--------- £ si 182042@1 £ si [email protected] (2 pages) |
12 July 2006 | Return made up to 15/05/06; change of members (10 pages) |
12 July 2006 | Return made up to 15/05/06; change of members (10 pages) |
4 July 2006 | New secretary appointed;new director appointed (2 pages) |
4 July 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | Ad 27/03/06--------- £ si [email protected]=721 £ ic 719299/720020 (2 pages) |
2 May 2006 | Ad 27/03/06--------- £ si [email protected]=721 £ ic 719299/720020 (2 pages) |
18 April 2006 | Nc inc already adjusted 27/03/06 (1 page) |
18 April 2006 | Nc inc already adjusted 27/03/06 (1 page) |
4 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
4 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
30 January 2006 | Ad 22/11/05--------- £ si [email protected]=233 £ ic 719066/719299 (8 pages) |
30 January 2006 | Ad 22/11/05--------- £ si [email protected]=233 £ ic 719066/719299 (8 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
26 January 2006 | Nc inc already adjusted 22/11/05 (1 page) |
26 January 2006 | Resolutions
|
26 January 2006 | Nc inc already adjusted 22/11/05 (1 page) |
26 January 2006 | Resolutions
|
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | Return made up to 15/05/05; full list of members
|
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | Return made up to 15/05/05; full list of members
|
27 May 2005 | Particulars of mortgage/charge (5 pages) |
27 May 2005 | Particulars of mortgage/charge (5 pages) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | New director appointed (3 pages) |
10 January 2005 | Particulars of mortgage/charge (6 pages) |
10 January 2005 | Particulars of mortgage/charge (6 pages) |
15 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
15 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
13 October 2004 | Ad 01/06/04--------- £ si [email protected]=602 £ si 717434@1=717434 £ ic 1030/719066 (2 pages) |
13 October 2004 | Ad 01/06/04--------- £ si [email protected]=602 £ si 717434@1=717434 £ ic 1030/719066 (2 pages) |
13 October 2004 | Nc inc already adjusted 28/09/04 (1 page) |
13 October 2004 | Nc inc already adjusted 28/09/04 (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: m w b business exchange tridant one styal road manchester M22 5XB (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: m w b business exchange tridant one styal road manchester M22 5XB (1 page) |
23 July 2004 | Company name changed blays holdings LIMITED\certificate issued on 23/07/04 (3 pages) |
23 July 2004 | Company name changed blays holdings LIMITED\certificate issued on 23/07/04 (3 pages) |
24 June 2004 | Return made up to 15/05/04; full list of members
|
24 June 2004 | Return made up to 15/05/04; full list of members
|
18 May 2004 | Nc inc already adjusted 20/04/04 (1 page) |
18 May 2004 | Ad 20/04/04--------- £ si [email protected]=30 £ ic 1000/1030 (4 pages) |
18 May 2004 | Ad 20/04/04--------- £ si [email protected]=30 £ ic 1000/1030 (4 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Nc inc already adjusted 20/04/04 (1 page) |
18 May 2004 | Resolutions
|
10 May 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New director appointed (3 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Particulars of mortgage/charge (5 pages) |
22 December 2003 | Particulars of mortgage/charge (5 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: commonside farm commonside alvanley cheshire WA6 9HB (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: commonside farm commonside alvanley cheshire WA6 9HB (1 page) |
22 July 2003 | Ad 01/06/03--------- £ si 899@1=899 £ ic 101/1000 (3 pages) |
22 July 2003 | Ad 01/06/03--------- £ si 899@1=899 £ ic 101/1000 (3 pages) |
15 July 2003 | Company name changed follow around LIMITED\certificate issued on 15/07/03 (2 pages) |
15 July 2003 | Company name changed follow around LIMITED\certificate issued on 15/07/03 (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Ad 30/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: 32 park cross street leeds LS1 2QH (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: 32 park cross street leeds LS1 2QH (1 page) |
14 June 2003 | Ad 30/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
4 June 2003 | New secretary appointed (1 page) |
4 June 2003 | New director appointed (1 page) |
4 June 2003 | New director appointed (1 page) |
4 June 2003 | New secretary appointed (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 May 2003 | Incorporation (16 pages) |
15 May 2003 | Incorporation (16 pages) |