Mincing Lane
London
EC3R 7PD
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 December 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Mark Stephen George |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Huntingdon Street St. Neots Cambridgeshire PE19 1XF |
Director Name | David Anthony Parish |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 67 Ermine Street North Papworth Everard Cambridge CB3 8DL |
Secretary Name | David Anthony Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 April 2008) |
Role | Commercial Director |
Correspondence Address | 67 Ermine Street North Papworth Everard Cambridge CB3 8DL |
Director Name | Mr Roger Michael Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery Cottage 3a The Green Westerham Kent TN16 1AS |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Samuel Thomas Budgen Clark |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(7 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 20 April 2016(12 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2016(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 March 2017(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Director Name | Mr Robert Laurance Worrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2019) |
Role | Chartered Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(15 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Website | 4counties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01223 273100 |
Telephone region | Cambridge |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
168 at £1 | Cullum Capital Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,419,505 |
Gross Profit | £3,419,505 |
Net Worth | £3,194,311 |
Cash | £1,412,802 |
Current Liabilities | £9,089,653 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 6 days from now) |
10 June 2020 | Delivered on: 18 June 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
---|---|
26 September 2018 | Delivered on: 1 October 2018 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
7 August 2017 | Delivered on: 10 August 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
14 September 2010 | Delivered on: 18 September 2010 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 July 2008 | Delivered on: 12 July 2008 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from the chargors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 October 2005 | Delivered on: 27 October 2005 Satisfied on: 11 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
12 January 2021 | Full accounts made up to 31 December 2019 (40 pages) |
---|---|
23 July 2020 | Satisfaction of charge 048496480006 in full (1 page) |
23 July 2020 | Satisfaction of charge 048496480005 in full (1 page) |
23 July 2020 | Satisfaction of charge 048496480004 in full (1 page) |
14 July 2020 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page) |
14 July 2020 | Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 (2 pages) |
18 June 2020 | Registration of charge 048496480006, created on 10 June 2020 (72 pages) |
3 April 2020 | Change of details for Cullum Capital Ventures Limited as a person with significant control on 30 July 2019 (2 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Robert Laurance Worrell as a director on 17 December 2019 (1 page) |
3 January 2020 | Appointment of Mr David Christopher Ross as a director on 17 December 2019 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (46 pages) |
13 August 2019 | Termination of appointment of David Christopher Ross as a director on 1 August 2019 (1 page) |
13 August 2019 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page) |
13 August 2019 | Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages) |
1 August 2019 | Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 1 August 2019 (1 page) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
17 October 2018 | Auditor's resignation (1 page) |
1 October 2018 | Registration of charge 048496480005, created on 26 September 2018 (64 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (34 pages) |
14 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
25 May 2018 | Appointment of Mr Robert Laurance Worrell as a director on 21 May 2018 (2 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
18 December 2017 | Change of share class name or designation (2 pages) |
18 December 2017 | Change of share class name or designation (2 pages) |
20 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
20 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
30 September 2017 | Full accounts made up to 30 December 2016 (40 pages) |
30 September 2017 | Full accounts made up to 30 December 2016 (40 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
10 August 2017 | Registration of charge 048496480004, created on 7 August 2017 (64 pages) |
10 August 2017 | Registration of charge 048496480004, created on 7 August 2017 (64 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
22 March 2017 | Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page) |
9 September 2016 | Full accounts made up to 30 December 2015 (26 pages) |
9 September 2016 | Full accounts made up to 30 December 2015 (26 pages) |
5 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 April 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
29 April 2016 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
8 October 2015 | Full accounts made up to 30 December 2014 (26 pages) |
8 October 2015 | Full accounts made up to 30 December 2014 (26 pages) |
18 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
11 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
23 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
23 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
22 January 2015 | Full accounts made up to 31 December 2013 (24 pages) |
22 January 2015 | Full accounts made up to 31 December 2013 (24 pages) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
8 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
23 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
23 August 2012 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 23 August 2012 (1 page) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
12 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
1 June 2012 | Termination of appointment of Mark George as a director (1 page) |
1 June 2012 | Termination of appointment of Mark George as a director (1 page) |
22 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
22 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
22 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
22 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
11 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 11 October 2011 (1 page) |
6 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
11 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
13 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
13 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
16 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
19 November 2009 | Director's details changed for Mr Mark Stephen George on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Mark Stephen George on 19 November 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26/28 pembroke road sevenoaks kent TN13 1XR (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26/28 pembroke road sevenoaks kent TN13 1XR (1 page) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
9 January 2009 | Ad 16/12/08\gbp si 1@1=1\gbp ic 167/168\ (2 pages) |
9 January 2009 | Ad 16/12/08\gbp si 1@1=1\gbp ic 167/168\ (2 pages) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
20 October 2008 | Accounting reference date shortened from 03/04/2009 to 31/12/2008 (1 page) |
20 October 2008 | Accounting reference date shortened from 03/04/2009 to 31/12/2008 (1 page) |
12 August 2008 | Total exemption small company accounts made up to 3 April 2008 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 3 April 2008 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 3 April 2008 (8 pages) |
31 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
24 July 2008 | Accounting reference date shortened from 30/11/2008 to 03/04/2008 (1 page) |
24 July 2008 | Accounting reference date shortened from 30/11/2008 to 03/04/2008 (1 page) |
18 July 2008 | Declaration of assistance for shares acquisition (21 pages) |
18 July 2008 | Declaration of assistance for shares acquisition (21 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 April 2008 | Director appointed roger michael brown (3 pages) |
16 April 2008 | Director appointed roger michael brown (3 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 40 huntingdon street st. Neots cambridgeshire PE19 1XF (1 page) |
15 April 2008 | Secretary appointed samuel thomas budgen clark (2 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 40 huntingdon street st. Neots cambridgeshire PE19 1XF (1 page) |
15 April 2008 | Director appointed timothy david johnson (4 pages) |
15 April 2008 | Director appointed timothy david johnson (4 pages) |
15 April 2008 | Secretary appointed samuel thomas budgen clark (2 pages) |
15 April 2008 | Appointment terminated director and secretary david parish (1 page) |
15 April 2008 | Appointment terminated director and secretary david parish (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 January 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
2 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
2 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Ad 31/05/07--------- £ si 67@1=67 £ ic 100/167 (2 pages) |
31 July 2007 | Ad 31/05/07--------- £ si 67@1=67 £ ic 100/167 (2 pages) |
20 July 2007 | Ad 31/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 2007 | Ad 31/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
8 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Full accounts made up to 30 November 2005 (17 pages) |
13 April 2006 | Full accounts made up to 30 November 2005 (17 pages) |
27 October 2005 | Particulars of mortgage/charge (9 pages) |
27 October 2005 | Particulars of mortgage/charge (9 pages) |
29 July 2005 | Return made up to 29/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 29/07/05; full list of members (2 pages) |
12 April 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
12 April 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
23 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
9 December 2003 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
9 December 2003 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
9 August 2003 | Secretary resigned (1 page) |
9 August 2003 | New secretary appointed (2 pages) |
9 August 2003 | Secretary resigned (1 page) |
9 August 2003 | New secretary appointed (2 pages) |
29 July 2003 | Incorporation (15 pages) |
29 July 2003 | Incorporation (15 pages) |